Company NameCUPA Engineering Co Limited
Company StatusDissolved
Company Number01001071
CategoryPrivate Limited Company
Incorporation Date28 January 1971(53 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Joachim De Klerk
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed19 December 2017(46 years, 11 months after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Andrew Michael Watt
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed02 January 2018(46 years, 11 months after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameMrs Erika Britt Percival
StatusClosed
Appointed19 June 2018(47 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (closed 08 January 2019)
RoleCompany Director
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Ernest Bethwaite
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(20 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 July 1992)
RoleCompany Director
Correspondence AddressChancely House Laggan Gardens
Landsdown
Bath
Avon
BA1 5RX
Director NameMrs Joan Smith
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(20 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 July 1992)
RoleRetired
Correspondence AddressFellcroft Snodworth Road
Langho
Blackburn
Lancashire
BB6 8DR
Secretary NameJennifer Margaret Ridgway
NationalityBritish
StatusResigned
Appointed19 December 1991(20 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 July 1992)
RoleCompany Director
Correspondence Address49 Ridingfold Lane
Worsley
Manchester
Lancashire
M28 2UR
Director NameMr Michael Keith Watson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address32 Grosvenor Road
Southport
Merseyside
PR8 2JQ
Director NameKevin James King
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address5 Orton Way
Ashton In Makerfield
Wigan
Lancashire
WN4 9NQ
Secretary NameKevin James King
NationalityBritish
StatusResigned
Appointed25 July 1992(21 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address5 Orton Way
Ashton In Makerfield
Wigan
Lancashire
WN4 9NQ
Director NameMr Roy Grant
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(24 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Downswood Court
Abbots Park
Chester
Cheshire
CH1 4BF
Wales
Director NamePhilip Arthur Naylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(25 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 2000)
RoleAccountant
Correspondence AddressSpent Oak
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NamePeter Robson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1999)
RoleExecutive
Country of ResidenceEngland
Correspondence Address77 Main Road
Goostrey
Crewe
Cheshire
CW4 8JR
Secretary NamePhilip Arthur Naylor
NationalityBritish
StatusResigned
Appointed14 November 1997(26 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2000)
RoleAccountant
Correspondence AddressSpent Oak
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameMarcus Ludovicus Collet
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed20 September 1999(28 years, 8 months after company formation)
Appointment Duration9 months (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressRubenslaan 9
Boortheerbeek
3190
Belgium
Director NameNorman Duff McLeod
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(29 years, 5 months after company formation)
Appointment Duration10 months (resigned 25 April 2001)
RoleFinance Director
Correspondence AddressMerklands 11 Salisbury Place
Arbroath
DD11 2AF
Scotland
Director NameMr Philip Reeder
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(29 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 2002)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBarham Farm House
East Hoathly
Lewes
East Sussex
BN8 6QL
Secretary NameRichard John Colin Peebles
NationalityBritish
StatusResigned
Appointed23 June 2000(29 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 2001)
RoleCompany Director
Correspondence Address22 Spoutwells Road
Scone
Perth
PH2 6RW
Scotland
Director NameMr Jonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(30 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlaston Hill Lodge
Church Road
Eversley
Hampshire
RG27 0PX
Director NameAmanda Whalley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 August 2007)
RoleSecretary
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed15 June 2001(30 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2007)
RoleSecretary
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameJohn Boyne Meadowcroft
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(31 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2007)
RoleAccountant
Correspondence Address2 Bailey Close
High Wycombe
Buckinghamshire
HP13 6QA
Director NameMr Paul Anthony Forman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(35 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2009)
RoleGroup Chief Executive
Correspondence AddressManor Farm House
Coln St Aldwyns
Cirencester
Glos
GL7 5AD
Wales
Secretary NameDavid Charles Morris
NationalityBritish
StatusResigned
Appointed03 April 2007(36 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2009)
RoleSecretary
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(36 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammonds (Ref : Sdw) Rutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameGeoffrey Byard Hammond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(36 years, 5 months after company formation)
Appointment Duration9 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address273 London Road
Stoneygate
Leicestershire
LE2 3BE
Director NameMr Stephen Paul Good
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(38 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR
Director NameMr Simon John Dray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(38 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(40 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Wallace Brett Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian,British
StatusResigned
Appointed29 September 2014(43 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2009(38 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 19 June 2018)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressOne
Connaught Place
London
W2 2ET
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35.8k at £0.2Bonar Ventures LTD
99.94%
Ordinary
20 at £0.2Kevin J. King
0.06%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
5 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 February 2017Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 8,947
(6 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 8,947
(6 pages)
8 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
17 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
6 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
6 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8,947
(6 pages)
11 August 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref:Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 11 August 2014 (1 page)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8,947
(6 pages)
11 August 2014Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
8 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page)
8 August 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 8,947
(6 pages)
8 August 2013Registered office address changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 8 August 2013 (1 page)
8 August 2013Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref:Sdw( Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
8 August 2013Registered office address changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 8 August 2013 (1 page)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 8,947
(6 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
9 August 2012Register inspection address has been changed from Squire Sanders Hammonds (Ref:Sdw( Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom (1 page)
10 May 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page)
10 May 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page)
3 May 2012Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 3 May 2012 (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 August 2011Register inspection address has been changed from Hammonds Llp (Ref:Sdw( Rutland House 148 Edmund Street Birmingham B3 2JR B3 2JR United Kingdom (1 page)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
4 August 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
4 August 2011Registered office address changed from , Hammonds (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR on 4 August 2011 (1 page)
4 August 2011Registered office address changed from , Hammonds (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR on 4 August 2011 (1 page)
4 August 2011Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
18 August 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 August 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
20 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
29 September 2009Director appointed simon john dray (1 page)
29 September 2009Director appointed stephen paul good (1 page)
29 September 2009Appointment terminated director paul forman (1 page)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 April 2009Registered office changed on 29/04/2009 from, 9TH floor marble arch tower, 55 bryanston street, london, W1H 7AA (1 page)
18 March 2009Appointment terminated secretary david morris (1 page)
18 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
1 August 2008Return made up to 01/08/08; full list of members (4 pages)
9 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 April 2008Appointment terminated director geoffrey hammond (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o low & bonar PLC, 50 seymour street, london, W1H 7JG (1 page)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 September 2007Return made up to 01/08/07; no change of members (8 pages)
21 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (2 pages)
28 April 2007New secretary appointed (1 page)
16 March 2007Director resigned (1 page)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 August 2006Return made up to 01/08/06; no change of members (5 pages)
2 May 2006New director appointed (3 pages)
8 March 2006Director resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: low and bonar PLC 3RD floor, mimet house 5A praed street, london, W2 1NJ (1 page)
22 November 2005Return made up to 09/11/05; full list of members (6 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 January 2005Return made up to 01/12/04; full list of members (6 pages)
7 December 2004Director's particulars changed (1 page)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 November 2003Return made up to 01/12/03; full list of members (6 pages)
25 November 2003Director's particulars changed (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 March 2003Registered office changed on 11/03/03 from: c/o low & bonar PLC 4TH floor, 12 berkeley street, london, W1J 8DT (1 page)
6 December 2002Return made up to 01/12/02; full list of members (6 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 July 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (5 pages)
19 February 2001Registered office changed on 19/02/01 from: c/o low & bonar PLC, 4TH floor, 12 berkeley street, london W1J 8DT (1 page)
11 December 2000Return made up to 01/12/00; full list of members (5 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: cockburn fields, middleton grove, leeds, west yorkshire LS11 5LX (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000New secretary appointed (2 pages)
11 May 2000Full accounts made up to 31 December 1999 (7 pages)
6 December 1999Return made up to 01/12/99; full list of members (6 pages)
12 October 1999New director appointed (2 pages)
24 September 1999Full accounts made up to 31 December 1998 (7 pages)
23 September 1999Registered office changed on 23/09/99 from: c/o bonar imca LIMITED, cockburn fields, middleton grove, leeds LS11 5LZ (1 page)
23 September 1999Director resigned (1 page)
14 December 1998Return made up to 10/12/98; full list of members
  • 363(287) ‐ Registered office changed on 14/12/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1998Full accounts made up to 31 December 1997 (7 pages)
16 December 1997Return made up to 10/12/97; full list of members (6 pages)
8 December 1997Auditor's resignation (1 page)
4 December 1997Full accounts made up to 31 December 1996 (7 pages)
20 November 1997Secretary resigned;director resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
23 December 1996Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1996Full accounts made up to 31 December 1995 (7 pages)
13 August 1996New director appointed (2 pages)
5 December 1995Return made up to 19/12/95; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Director resigned (2 pages)
28 January 1971Incorporation (17 pages)