Liquidation
Company Information for COPIA LIMITED
C/O BEGBIES TRAYNOR, 1 OLD HALL STREET, LIVERPOOL, L3 9HF,
|
Company Registration Number
03952722
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
COPIA LIMITED | |||
Legal Registered Office | |||
C/O BEGBIES TRAYNOR 1 OLD HALL STREET LIVERPOOL L3 9HF Other companies in L3 | |||
| |||
Previous Names | |||
|
Company Number | 03952722 | |
---|---|---|
Company ID Number | 03952722 | |
Date formed | 2000-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 21/03/2009 | |
Return next due | 18/04/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-06 01:00:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COPIA (AUSTRALIA) PTY. LTD. | Strike-off action in progress | Company formed on the 1997-04-04 | ||
COPIA & CIE. CAPITAL SERVICES LTD | 29-30 MARGARET STREET SUITE 911 LONDON UNITED KINGDOM W1W 8SA | Dissolved | Company formed on the 2014-05-14 | |
COPIA & MONETA LIMITED | 1 ST. ANDREWS ROAD COULSDON CR5 3HH | Active | Company formed on the 2017-02-22 | |
COPIA & PRANDIN, LLC | 28870 US Highway 19 North Clearwater FL 33761 | Active | Company formed on the 2010-10-20 | |
COPIA 2 LLC | North Carolina | Unknown | ||
COPIA ACCOUNTING INC. | 394 BEDFORD PARK BLVD. Bronx BRONX NY 10458 | Active | Company formed on the 2008-08-25 | |
COPIA AEQUITAS LLC | 3113 SHEARER RD. - BUCYRUS OH 44820 | Active | Company formed on the 2008-07-09 | |
COPIA AGRIBUSINESS LLC | Delaware | Unknown | ||
COPIA AID | North Carolina | Unknown | ||
COPIA AS | Hegreveien 5 TØNSBERG 3124 | Active | Company formed on the 2005-11-28 | |
COPIA ASSET MANAGEMENT (ASIA) LIMITED | Active | Company formed on the 1992-03-19 | ||
COPIA ASSOCIATES LLC | California | Unknown | ||
COPIA AUTOMOTIVE SOLUTIONS LIMITED | THE OLD SCHOOL HOUSE MAIN STREET EATON EATON RETFORD DN22 0PS | Dissolved | Company formed on the 2014-10-07 | |
COPIA AUTOMOTIVE, INC. | 1342 Colonial Blvd Fort Myers FL 33907 | Inactive | Company formed on the 2009-09-14 | |
COPIA AVIATION LIMITED | UNIT K23 DRINAN ENTERPRISE CENTRE SWORDS ENTERPRISE PARK FELTRIM ROAD SWORDS CO. DUBLIN SWORDS, DUBLIN, IRELAND | Active | Company formed on the 2013-09-24 | |
COPIA BARE PTY LTD | Active | Company formed on the 2015-02-21 | ||
Copia Beni, LLC | 412 N Main St Ste 100 Buffalo WY 82834 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2015-11-03 | |
COPIA BESPOKE LIMITED | JUNIPER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE | Active | Company formed on the 2013-08-22 | |
Copia Billing Solutions, LLC | 10700 Kimblewyck Cir., Unit 160 Northglenn CO 80233 | Delinquent | Company formed on the 2014-08-29 | |
COPIA BIOTECHNOLOGY DEVELOPMENT GROUP, LLC | 2665 S. BAYSHORE DRIVE MIAMI FL 33133 | Active | Company formed on the 2015-06-09 |
Officer | Role | Date Appointed |
---|---|---|
RANJIT ROY CHOUDHURI |
||
ALISTAIR LAWRENCE MARSHALL |
||
RANJIT ROY CHOUDHURI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARA MARSHALL |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROTATING LIMITED | Company Secretary | 2003-10-17 | CURRENT | 2003-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-15 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-15 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/09 FROM Livingston House 2 Queens Road Teddington Middlesex TW11 0LB United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 21/03/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 21/03/08; full list of members | |
287 | Registered office changed on 10/04/2008 from abbey business centre clarendon road redhill surrey RH1 1QZ | |
353 | Location of register of members | |
190 | Location of debenture register | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363(287) | REGISTERED OFFICE CHANGED ON 25/02/08 | |
363s | Return made up to 21/03/07; full list of members | |
287 | Registered office changed on 18/02/08 from: 1 orlando house high street teddington middlesex TW11 8LZ | |
288b | Secretary resigned | |
288a | New secretary appointed;new director appointed | |
287 | Registered office changed on 23/11/07 from: abbey business centre clarendon road redhill surrey RH1 1QZ | |
AA | 31/03/06 ACCOUNTS TOTAL EXEMPTION FULL | |
225 | Accounting reference date shortened from 30/06/06 to 31/03/06 | |
225 | Accounting reference date extended from 31/03/06 to 30/06/06 | |
363s | Return made up to 21/03/06; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: EUROPE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/01--------- £ SI 177@1=177 £ IC 23/200 | |
88(2)R | AD 01/11/01--------- £ SI 22@1=22 £ IC 1/23 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/01 FROM: CHART HOUSE EFFINGHAM ROAD REIGATE SURREY RH1 1AF | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/04/01 | |
363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED X-NET TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 02/05/00 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2009-11-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as COPIA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COPIA LIMITED | Event Date | 2009-11-16 |
Notice is hereby given that the creditors of the above-named Company are required, on or before 29 December 2009 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to David Moore and Gary N Lee the Joint Liquidators of the said Company, at Begbies Traynor, No 1 Old Hall Street, Liverpool L3 9HF, and, if so required by notice in writing from the said Liquidators, by their Solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. David Moore Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |