Company NameCop Realisations Limited
Company StatusDissolved
Company Number06044506
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date9 May 2015 (8 years, 11 months ago)
Previous NameConcord Office Products Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David John Mills
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTodenham House
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PA
Wales
Director NameMr Kevin Michael Allen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 09 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodgate Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6UW
Wales
Director NameMr Christopher Manley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 09 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cleave Road
Gillingham
Kent
ME7 4AY
Secretary NameMr Kevin Michael Allen
NationalityBritish
StatusClosed
Appointed27 February 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 09 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodgate Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6UW
Wales
Director NameMr Simon Andrew Wheatley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 09 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonards Brook Cottage 1 Old Hill
Avening
Tetbury
Gloucestershire
GL8 8NR
Wales
Secretary NameDavid Alexander Wright
NationalityBritish
StatusResigned
Appointed30 January 2007(3 weeks, 1 day after company formation)
Appointment Duration3 weeks (resigned 20 February 2007)
RoleSolicitor
Correspondence Address33 Routh Road
London
SW18 3SP
Director NameTony McDonnell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(1 year after company formation)
Appointment Duration8 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address52 Brambling
Wilnecote
Tamworth
Staffordshire
B77 5PG
Director NameEric Granville Mitchell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 July 2008)
RoleCompany Director
Correspondence Address64 The Chase
Wallington
Surrey
SM6 8LY
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

300 at 1David Mills
30.00%
Ordinary
300 at 1Knightingale Investments Limited
30.00%
Ordinary
200 at 1Christopher Manley
20.00%
Ordinary
200 at 1Kevin Allen
20.00%
Ordinary

Financials

Year2014
Turnover£11,142,498
Gross Profit£3,272,028
Net Worth£540,014
Cash£126,160
Current Liabilities£4,450,451

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 May 2015Final Gazette dissolved following liquidation (1 page)
9 May 2015Final Gazette dissolved following liquidation (1 page)
9 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 July 2014 (2 pages)
7 April 2014Liquidators statement of receipts and payments to 24 January 2014 (10 pages)
7 April 2014Liquidators' statement of receipts and payments to 24 January 2013 (9 pages)
7 April 2014Liquidators' statement of receipts and payments to 24 January 2014 (10 pages)
7 April 2014Liquidators' statement of receipts and payments to 24 January 2014 (10 pages)
7 April 2014Liquidators' statement of receipts and payments to 24 January 2013 (9 pages)
7 April 2014Liquidators statement of receipts and payments to 24 January 2013 (9 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages)
28 January 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages)
28 January 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 28 January 2013 (2 pages)
7 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2012Liquidators statement of receipts and payments to 24 January 2012 (12 pages)
7 June 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Liquidators' statement of receipts and payments to 24 January 2012 (12 pages)
7 June 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Liquidators' statement of receipts and payments to 24 January 2012 (12 pages)
7 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
15 February 2011Administrator's progress report to 14 January 2011 (13 pages)
15 February 2011Administrator's progress report to 14 January 2011 (13 pages)
15 February 2011Administrator's progress report to 18 July 2010 (18 pages)
15 February 2011Administrator's progress report to 18 July 2010 (18 pages)
25 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
25 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
24 August 2010Administrator's progress report to 18 July 2010 (18 pages)
24 August 2010Administrator's progress report to 18 July 2010 (18 pages)
7 April 2010Result of meeting of creditors (6 pages)
7 April 2010Result of meeting of creditors (6 pages)
7 April 2010Result of meeting of creditors (6 pages)
7 April 2010Result of meeting of creditors (6 pages)
17 March 2010Statement of administrator's proposal (50 pages)
17 March 2010Statement of administrator's proposal (50 pages)
10 March 2010Change of name notice (2 pages)
10 March 2010Company name changed concord office products LIMITED\certificate issued on 10/03/10 (4 pages)
10 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
(4 pages)
10 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
(4 pages)
10 March 2010Company name changed concord office products LIMITED\certificate issued on 10/03/10 (4 pages)
10 March 2010Change of name notice (2 pages)
9 March 2010Section 519 (1 page)
9 March 2010Section 519 (1 page)
25 February 2010Statement of affairs with form 2.15B/2.14B (13 pages)
25 February 2010Statement of affairs with form 2.15B/2.14B (13 pages)
11 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
(4 pages)
11 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-19
(4 pages)
28 January 2010Registered office address changed from 130 Nathan Way London SE28 0AU on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from 130 Nathan Way London SE28 0AU on 28 January 2010 (2 pages)
25 January 2010Appointment of an administrator (1 page)
25 January 2010Appointment of an administrator (1 page)
9 January 2009Return made up to 08/01/09; full list of members (5 pages)
9 January 2009Return made up to 08/01/09; full list of members (5 pages)
14 October 2008Director appointed simon andrew wheatley (2 pages)
14 October 2008Director appointed simon andrew wheatley (2 pages)
13 October 2008Appointment terminated director tony mcdonnell (1 page)
13 October 2008Appointment terminated director tony mcdonnell (1 page)
29 July 2008Appointment terminated director eric mitchell (1 page)
29 July 2008Appointment terminated director eric mitchell (1 page)
7 March 2008Full accounts made up to 31 December 2007 (21 pages)
7 March 2008Full accounts made up to 31 December 2007 (21 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
17 January 2008Particulars of mortgage/charge (10 pages)
17 January 2008Particulars of mortgage/charge (10 pages)
9 January 2008Location of register of members (1 page)
9 January 2008Registered office changed on 09/01/08 from: marine wharf plough way london SE16 7UD (1 page)
9 January 2008Registered office changed on 09/01/08 from: marine wharf plough way london SE16 7UD (1 page)
9 January 2008Registered office changed on 09/01/08 from: 130 nathan way london SE28 0AU (1 page)
9 January 2008Location of debenture register (1 page)
9 January 2008Location of debenture register (1 page)
9 January 2008Return made up to 08/01/08; full list of members (3 pages)
9 January 2008Location of register of members (1 page)
9 January 2008Return made up to 08/01/08; full list of members (3 pages)
9 January 2008Registered office changed on 09/01/08 from: 130 nathan way london SE28 0AU (1 page)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Particulars of mortgage/charge (11 pages)
13 September 2007Particulars of mortgage/charge (11 pages)
13 September 2007Particulars of mortgage/charge (4 pages)
13 September 2007Particulars of mortgage/charge (4 pages)
27 March 2007Ad 27/02/07--------- £ si [email protected] (2 pages)
27 March 2007Ad 27/02/07--------- £ si [email protected] (2 pages)
26 March 2007Nc inc already adjusted 27/02/07 (1 page)
26 March 2007Nc inc already adjusted 27/02/07 (1 page)
10 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New director appointed (2 pages)
16 February 2007Registered office changed on 16/02/07 from: osborne clarke one london wall london EC2Y 5EB (1 page)
16 February 2007Registered office changed on 16/02/07 from: osborne clarke one london wall london EC2Y 5EB (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
8 February 2007Particulars of mortgage/charge (8 pages)
8 February 2007Particulars of mortgage/charge (8 pages)
8 February 2007Particulars of mortgage/charge (10 pages)
8 February 2007Particulars of mortgage/charge (10 pages)
8 January 2007Incorporation (14 pages)
8 January 2007Incorporation (14 pages)