Company NameCupton Limited
Company StatusDissolved
Company Number03128003
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 4 months ago)
Dissolution Date29 June 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(1 month, 4 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameMrs Rachel Weis
NationalityBritish
StatusResigned
Appointed18 January 1996(1 month, 4 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 02 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressParkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered AddressParkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1David Neuwirth
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

31 March 2015Delivered on: 2 April 2015
Persons entitled: Aubrey Weis

Classification: A registered charge
Particulars: All that property known as land on the south east side of knowsthorpe gate leeds and registered with title number WYK138285.
Outstanding
30 October 2003Delivered on: 13 November 2003
Persons entitled: Debenture (Floating Charge)

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee charges by way of a first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
13 March 1996Delivered on: 18 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the south east side of knowsthorpe gate leeds west yorkshire t/no.WYK138285 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 May 2012Delivered on: 14 May 2012
Satisfied on: 15 January 2014
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 October 2003Delivered on: 13 November 2003
Satisfied on: 15 January 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land on the south east side of knowsthorpe gate, leeds, t/n WYK138285. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

29 June 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Completion of winding up (1 page)
16 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 June 2016Order of court to wind up (2 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 April 2015Registration of charge 031280030005, created on 31 March 2015 (13 pages)
18 March 2015Appointment of Mr Clifford Donald Wing as a director on 2 October 2014 (2 pages)
18 March 2015Appointment of Mr Clifford Donald Wing as a director on 2 October 2014 (2 pages)
26 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2
(2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 October 2014Termination of appointment of Rachel Weis as a secretary on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Aubrey Weis as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Rachel Weis as a secretary on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Aubrey Weis as a director on 2 October 2014 (1 page)
15 January 2014Satisfaction of charge 4 in full (4 pages)
15 January 2014Satisfaction of charge 2 in full (4 pages)
19 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(3 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
31 July 2013Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 31 July 2013 (1 page)
18 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
14 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
23 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
23 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Mrs Rachel Weis on 20 November 2009 (1 page)
23 December 2009Director's details changed for Mr Aubrey Weis on 20 November 2009 (2 pages)
5 January 2009Return made up to 20/11/08; full list of members (3 pages)
28 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
23 December 2008Registered office changed on 23/12/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
19 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
12 December 2007Registered office changed on 12/12/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
12 December 2007Return made up to 20/11/07; full list of members (2 pages)
13 April 2007Return made up to 20/11/06; full list of members (2 pages)
13 April 2007Registered office changed on 13/04/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
6 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
23 December 2005Registered office changed on 23/12/05 from: 1 allanadale court waterpark road salford manchester M7 4JL (1 page)
23 December 2005Return made up to 20/11/05; full list of members (2 pages)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
22 December 2004Return made up to 20/11/04; full list of members (6 pages)
21 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
29 January 2004Return made up to 20/11/03; full list of members (6 pages)
5 January 2004Accounts for a dormant company made up to 28 February 2003 (4 pages)
13 November 2003Particulars of mortgage/charge (4 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
3 February 2003Return made up to 20/11/02; full list of members (6 pages)
20 December 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
21 December 2001Return made up to 20/11/01; no change of members (6 pages)
9 January 2001Return made up to 20/11/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
30 December 1999Return made up to 20/11/99; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
9 February 1999Return made up to 20/11/98; no change of members (5 pages)
5 January 1999Accounts for a dormant company made up to 28 February 1998 (4 pages)
5 December 1997Return made up to 20/11/97; full list of members (5 pages)
16 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
18 February 1997Return made up to 20/11/96; full list of members (7 pages)
15 July 1996Accounting reference date notified as 28/02 (1 page)
1 May 1996Registered office changed on 01/05/96 from: c/o B. olsberg & co. 35 whitworth street west manchester lancs. M1 5NG (1 page)
15 April 1996Secretary resigned (1 page)
14 April 1996New director appointed (3 pages)
14 April 1996New secretary appointed (2 pages)
14 April 1996Director resigned (1 page)
18 March 1996Particulars of mortgage/charge (3 pages)
20 November 1995Incorporation (16 pages)