Company NameCopthorn Limited
Company StatusDissolved
Company Number05231891
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 6 months ago)
Dissolution Date19 April 2018 (5 years, 11 months ago)
Previous NameAlnery No. 2459 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(2 weeks, 1 day after company formation)
Appointment Duration13 years, 6 months (closed 19 April 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Director NameMr Ian Calvert Sutcliffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(9 years after company formation)
Appointment Duration4 years, 6 months (closed 19 April 2018)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameAlan Herbert Cherry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 23 January 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHarvesters Green Street
Fryerning
Ingatestone
Essex
Cm4 Ons
Director NameMr Richard Stephen Cherry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(2 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (resigned 27 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House
The Drive Great Warley
Brentwood
Essex
CM13 3AT
Director NameMs Wendy Elizabeth Colgrave
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(2 weeks, 1 day after company formation)
Appointment Duration10 years, 12 months (resigned 25 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEllis Farm High Easter
Chelmsford
Essex
CM1 4RB
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusResigned
Appointed20 June 2005(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Secretary NameWendy Elizabeth Colgrave
NationalityBritish
StatusResigned
Appointed04 August 2008(3 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEllis Farm High Easter
Chelmsford
Essex
CM1 4RB
Director NameMr Andrew Charles Phillip Carr-Locke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House
The Drive Great Warley
Brentwood
Essex
CM13 3AT
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£67,674,000
Cash£143,000
Current Liabilities£135,245,000

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End29 March

Filing History

19 April 2018Final Gazette dissolved following liquidation (1 page)
19 January 2018Return of final meeting in a members' voluntary winding up (8 pages)
5 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (5 pages)
5 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (5 pages)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
13 May 2016Liquidators' statement of receipts and payments to 30 March 2016 (4 pages)
13 May 2016Liquidators' statement of receipts and payments to 30 March 2016 (4 pages)
13 October 2015Termination of appointment of Wendy Elizabeth Colgrave as a secretary on 25 September 2015 (1 page)
13 October 2015Termination of appointment of Wendy Elizabeth Colgrave as a secretary on 25 September 2015 (1 page)
13 October 2015Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015 (1 page)
13 October 2015Termination of appointment of Wendy Elizabeth Colgrave as a director on 25 September 2015 (1 page)
20 April 2015Registered office address changed from Countryside House the Drive Great Warley Brentwood Essex CM13 3AT to 15 Canada Square Canary Wharf London E14 5GL on 20 April 2015 (2 pages)
20 April 2015Registered office address changed from Countryside House the Drive Great Warley Brentwood Essex CM13 3AT to 15 Canada Square Canary Wharf London E14 5GL on 20 April 2015 (2 pages)
17 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-31
(1 page)
17 April 2015Declaration of solvency (4 pages)
17 April 2015Appointment of a voluntary liquidator (3 pages)
17 April 2015Appointment of a voluntary liquidator (3 pages)
17 April 2015Declaration of solvency (4 pages)
31 March 2015Satisfaction of charge 052318910003 in full (1 page)
31 March 2015Satisfaction of charge 052318910003 in full (1 page)
30 March 2015Statement by Directors (1 page)
30 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 March 2015Termination of appointment of Richard Stephen Cherry as a director on 27 March 2015 (1 page)
30 March 2015Statement of capital on 30 March 2015
  • GBP 100.0002
(4 pages)
30 March 2015Solvency Statement dated 30/03/15 (1 page)
30 March 2015Statement of capital on 30 March 2015
  • GBP 100.0002
(4 pages)
30 March 2015Statement by Directors (1 page)
30 March 2015Termination of appointment of Richard Stephen Cherry as a director on 27 March 2015 (1 page)
30 March 2015Solvency Statement dated 30/03/15 (1 page)
30 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Satisfaction of charge 052318910002 in full (4 pages)
17 December 2014Satisfaction of charge 052318910002 in full (4 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000,002
(8 pages)
8 October 2014Director's details changed for Richard Stephen Cherry on 23 September 2014 (2 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000,002
(8 pages)
8 October 2014Director's details changed for Richard Stephen Cherry on 23 September 2014 (2 pages)
27 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
27 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
11 June 2014Registration of charge 052318910003 (88 pages)
11 June 2014Registration of charge 052318910003 (88 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
2 December 2013Termination of appointment of Andrew Carr-Locke as a director (1 page)
2 December 2013Termination of appointment of Andrew Carr-Locke as a director (1 page)
16 October 2013Appointment of Mr Ian Calvert Sutcliffe as a director (2 pages)
16 October 2013Appointment of Mr Ian Calvert Sutcliffe as a director (2 pages)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000,002
(7 pages)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000,002
(7 pages)
7 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 16/04/2013
(6 pages)
7 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 16/04/2013
(6 pages)
2 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 1,000,002
(4 pages)
2 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 1,000,002
(4 pages)
1 May 2013Registration of charge 052318910002 (59 pages)
1 May 2013Registration of charge 052318910002 (59 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2013Full accounts made up to 30 September 2012 (12 pages)
7 March 2013Full accounts made up to 30 September 2012 (12 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
7 August 2012Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012 (2 pages)
7 August 2012Secretary's details changed for Wendy Elizabeth Colgrave on 22 May 2012 (2 pages)
7 August 2012Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012 (2 pages)
7 August 2012Secretary's details changed for Wendy Elizabeth Colgrave on 22 May 2012 (2 pages)
22 December 2011Full accounts made up to 30 September 2011 (12 pages)
22 December 2011Full accounts made up to 30 September 2011 (12 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
24 January 2011Full accounts made up to 30 September 2010 (14 pages)
24 January 2011Full accounts made up to 30 September 2010 (14 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enters into multiple arrangements 15/12/2010
(3 pages)
11 January 2011Memorandum and Articles of Association (6 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company enters into multiple arrangements 15/12/2010
(3 pages)
11 January 2011Memorandum and Articles of Association (6 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
10 May 2010Appointment of Mr Andrew Charles Phillip Carr-Locke as a director (2 pages)
10 May 2010Appointment of Mr Andrew Charles Phillip Carr-Locke as a director (2 pages)
10 February 2010Termination of appointment of Alan Cherry as a director (1 page)
10 February 2010Termination of appointment of Alan Cherry as a director (1 page)
25 January 2010Full accounts made up to 30 September 2009 (14 pages)
25 January 2010Full accounts made up to 30 September 2009 (14 pages)
1 October 2009Full accounts made up to 30 September 2008 (14 pages)
1 October 2009Full accounts made up to 30 September 2008 (14 pages)
30 September 2009Return made up to 15/09/09; full list of members (4 pages)
30 September 2009Return made up to 15/09/09; full list of members (4 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
6 August 2008Secretary appointed wendy elizabeth colgrave (1 page)
6 August 2008Appointment terminated secretary gary shillinglaw (1 page)
6 August 2008Secretary appointed wendy elizabeth colgrave (1 page)
6 August 2008Appointment terminated secretary gary shillinglaw (1 page)
11 February 2008Full accounts made up to 30 September 2007 (13 pages)
11 February 2008Full accounts made up to 30 September 2007 (13 pages)
25 September 2007Return made up to 15/09/07; full list of members (3 pages)
25 September 2007Return made up to 15/09/07; full list of members (3 pages)
26 February 2007Total exemption full accounts made up to 30 September 2006 (16 pages)
26 February 2007Total exemption full accounts made up to 30 September 2006 (16 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 15/09/06; full list of members (3 pages)
26 September 2006Return made up to 15/09/06; full list of members (3 pages)
7 February 2006Full accounts made up to 30 September 2005 (15 pages)
7 February 2006Full accounts made up to 30 September 2005 (15 pages)
28 September 2005Return made up to 15/09/05; full list of members (3 pages)
28 September 2005Return made up to 15/09/05; full list of members (3 pages)
2 July 2005Secretary resigned (1 page)
2 July 2005New secretary appointed (2 pages)
2 July 2005Secretary resigned (1 page)
2 July 2005New secretary appointed (2 pages)
7 March 2005£ nc 100/1000001 22/02/05 (1 page)
7 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2005£ nc 100/1000001 22/02/05 (1 page)
7 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2005Registered office changed on 07/03/05 from: 35 old queen street london SW1H 9JD (1 page)
7 March 2005Registered office changed on 07/03/05 from: 35 old queen street london SW1H 9JD (1 page)
7 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2005Ad 22/02/05--------- £ si [email protected]=10000 £ ic 1/10001 (2 pages)
7 March 2005Ad 22/02/05--------- £ si [email protected]=10000 £ ic 1/10001 (2 pages)
24 November 2004Particulars of mortgage/charge (27 pages)
24 November 2004Particulars of mortgage/charge (27 pages)
8 November 2004New secretary appointed;new director appointed (3 pages)
8 November 2004New secretary appointed;new director appointed (3 pages)
18 October 2004Resolutions
  • RES13 ‐ R o address changed 12/10/04
(1 page)
18 October 2004Resolutions
  • RES13 ‐ R o address changed 12/10/04
(1 page)
18 October 2004Registered office changed on 18/10/04 from: countryside house the warley hill business park the drive brentwood essex CM13 3AT (1 page)
18 October 2004Registered office changed on 18/10/04 from: countryside house the warley hill business park the drive brentwood essex CM13 3AT (1 page)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
14 October 2004Director resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: 9 cheapside london EC2V 6AD (2 pages)
14 October 2004Secretary resigned;director resigned (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 9 cheapside london EC2V 6AD (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned;director resigned (2 pages)
13 October 2004New director appointed (4 pages)
13 October 2004New director appointed (4 pages)
13 October 2004New director appointed (4 pages)
13 October 2004New director appointed (4 pages)
1 October 2004Company name changed alnery no. 2459 LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed alnery no. 2459 LIMITED\certificate issued on 01/10/04 (2 pages)
15 September 2004Incorporation (17 pages)
15 September 2004Incorporation (17 pages)