Company NameCopthorn 2009 Limited
Company StatusDissolved
Company Number07014647
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date19 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Richard Stephen Cherry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(6 days after company formation)
Appointment Duration8 years, 7 months (closed 19 April 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Secretary NameWendy Elizabeth Colgrave
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Farm
High Easter
Chelmsford
Essex
CM1 4RB
Director NameAlan Herbert Cherry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(6 days after company formation)
Appointment Duration4 months, 1 week (resigned 23 January 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHarvesters Green Street
Fryerning
Ingatestone
Essex
Cm4 Ons
Director NameMs Wendy Elizabeth Colgrave
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(6 days after company formation)
Appointment Duration6 years (resigned 25 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEllis Farm High Easter
Chelmsford
Essex
CM1 4RB

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

Year2013
Net Worth£101

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 April 2018Final Gazette dissolved following liquidation (1 page)
19 January 2018Return of final meeting in a members' voluntary winding up (7 pages)
5 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (4 pages)
5 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (4 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 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 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 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 to 15 Canada Square Canary Wharf London E14 5GL on 20 April 2015 (2 pages)
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 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-31
(1 page)
17 April 2015Declaration of solvency (4 pages)
31 March 2015Satisfaction of charge 070146470004 in full (1 page)
31 March 2015Satisfaction of charge 070146470004 in full (1 page)
17 December 2014Satisfaction of charge 070146470003 in full (4 pages)
17 December 2014Satisfaction of charge 070146470003 in full (4 pages)
8 October 2014Director's details changed for Richard Stephen Cherry on 23 September 2014 (2 pages)
8 October 2014Director's details changed for Richard Stephen Cherry on 23 September 2014 (2 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
11 June 2014Registration of charge 070146470004 (89 pages)
11 June 2014Registration of charge 070146470004 (89 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
23 May 2014Satisfaction of charge 2 in full (4 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
23 May 2014Satisfaction of charge 2 in full (4 pages)
21 March 2014Full accounts made up to 30 September 2013 (6 pages)
21 March 2014Full accounts made up to 30 September 2013 (6 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(6 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(6 pages)
1 May 2013Registration of charge 070146470003 (58 pages)
1 May 2013Registration of charge 070146470003 (58 pages)
7 March 2013Full accounts made up to 30 September 2012 (6 pages)
7 March 2013Full accounts made up to 30 September 2012 (6 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 10 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 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)
22 December 2011Full accounts made up to 30 September 2011 (5 pages)
22 December 2011Full accounts made up to 30 September 2011 (5 pages)
4 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
2 June 2011Full accounts made up to 30 September 2010 (5 pages)
2 June 2011Full accounts made up to 30 September 2010 (5 pages)
11 January 2011Resolutions
  • RES13 ‐ Company enters into multiple arrangements 15/12/2010
(2 pages)
11 January 2011Resolutions
  • RES13 ‐ Company enters into multiple arrangements 15/12/2010
(2 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 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)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (33 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (33 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 1 (33 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 1 (33 pages)
8 October 2009Memorandum and Articles of Association (6 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2009Memorandum and Articles of Association (6 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement documents dir approve transactions 25/09/2009
(3 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement documents dir approve transactions 25/09/2009
(3 pages)
30 September 2009Director appointed graham stewart cherry (3 pages)
30 September 2009Director appointed alan herbert cherry (2 pages)
30 September 2009Director appointed graham stewart cherry (3 pages)
30 September 2009Director appointed wendy elizabeth colgrave (2 pages)
30 September 2009Director appointed wendy elizabeth colgrave (2 pages)
30 September 2009Director appointed alan herbert cherry (2 pages)
10 September 2009Incorporation (22 pages)
10 September 2009Incorporation (22 pages)