Company NameA.G.& S.Cope Limited
Company StatusDissolved
Company Number00498122
CategoryPrivate Limited Company
Incorporation Date30 July 1951(72 years, 9 months ago)
Dissolution Date26 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Steven David Cope
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(42 years after company formation)
Appointment Duration24 years, 10 months (closed 26 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 13-15 Brewery Yard Deva City Office Park
Salford
M3 7BB
Secretary NameVictoria Esther Cope
NationalityBritish
StatusClosed
Appointed04 August 1993(42 years after company formation)
Appointment Duration24 years, 10 months (closed 26 May 2018)
RoleCompany Director
Correspondence AddressUnits 13-15 Brewery Yard Deva City Office Park
Salford
M3 7BB
Director NameMr Joshua Leib Cope
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2015(63 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 26 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 13-15 Brewery Yard Deva City Office Park
Salford
M3 7BB
Director NamePeter Paul Higgins
Date of BirthApril 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed10 July 1991(39 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 August 1993)
RoleCompany Director
Correspondence Address19 Kilteragh Pines
Foxrock
Dublin 18
Director NameMr Nicholas George Strong
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(39 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 August 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address43 The Village
Newbridge
Co Kildare
Irish
Secretary NameMr Nicholas George Strong
NationalityBritish
StatusResigned
Appointed10 July 1991(39 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 August 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address43 The Village
Newbridge
Co Kildare
Irish
Director NameJames Philip Sykes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed28 July 1993(42 years after company formation)
Appointment Duration1 week (resigned 04 August 1993)
RoleCorporate Financier
Correspondence Address22 Northumberland Avenue
Dun Laoghaire
County Dublin Eire
Irish
Director NameAron Dahan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2000(49 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 09 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Agecroft Trading Estate Langley Road
Salford
M6 6JD
Director NameGerald Howard Black
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(49 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2002)
RoleManager
Correspondence Address3 Brookside Drive
Salford
Manchester
M7 4NP

Contact

Websitecopescc.co.uk

Location

Registered AddressUnits 13-15 Brewery Yard Deva City Office Park
Salford
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1.9k at £1S.d. Cope & V.e. Cope
95.00%
Ordinary
100 at £1Joshua Leib Cope
5.00%
Ordinary

Financials

Year2014
Net Worth£596,563
Cash£268,569
Current Liabilities£46,907

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 December

Charges

30 October 1980Delivered on: 11 November 1980
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pendleton mills broughton road salford 3 title no. La 393234.
Fully Satisfied
29 July 1975Delivered on: 1 August 1975
Satisfied on: 12 July 1991
Persons entitled: Midland Bank PLC

Classification: Floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

26 May 2018Final Gazette dissolved following liquidation (1 page)
26 February 2018Return of final meeting in a members' voluntary winding up (13 pages)
4 April 2017Registered office address changed from Unit 8 Agecroft Trading Estate Langley Road Salford M6 6JD to Units 13-15 Brewery Yard Deva City Office Park Salford M3 7BB on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from Unit 8 Agecroft Trading Estate Langley Road Salford M6 6JD to Units 13-15 Brewery Yard Deva City Office Park Salford M3 7BB on 4 April 2017 (2 pages)
30 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-16
(1 page)
30 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-16
(1 page)
28 March 2017Declaration of solvency (3 pages)
28 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-16
(1 page)
28 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-16
(1 page)
28 March 2017Appointment of a voluntary liquidator (1 page)
28 March 2017Declaration of solvency (3 pages)
28 March 2017Appointment of a voluntary liquidator (1 page)
19 December 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
19 December 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,002
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,002
(4 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (15 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (15 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,002
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/2016
(5 pages)
27 April 2015Appointment of Mr Joshua Leib Cope as a director on 22 March 2015 (2 pages)
27 April 2015Appointment of Mr Joshua Leib Cope as a director on 22 March 2015 (2 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,002
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/2016
(5 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,002
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 May 2014Registered office address changed from , Orchard Street(Off Broughton Rd, Pendleton, Salford, Manchester, M6 6FL on 11 May 2014 (1 page)
11 May 2014Termination of appointment of Aron Dahan as a director (1 page)
11 May 2014Registered office address changed from Orchard Street(Off Broughton Rd Pendleton Salford Manchester M6 6FL on 11 May 2014 (1 page)
11 May 2014Termination of appointment of Aron Dahan as a director (1 page)
11 May 2014Registered office address changed from , Orchard Street(Off Broughton Rd, Pendleton, Salford, Manchester, M6 6FL on 11 May 2014 (1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,002
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,002
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
14 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
15 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 April 2010Director's details changed for Aron Dahan on 1 February 2010 (2 pages)
26 April 2010Director's details changed for Mr Steven David Cope on 1 February 2010 (2 pages)
26 April 2010Secretary's details changed for Victoria Esther Cope on 1 February 2010 (1 page)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Victoria Esther Cope on 1 February 2010 (1 page)
26 April 2010Director's details changed for Mr Steven David Cope on 1 February 2010 (2 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Steven David Cope on 1 February 2010 (2 pages)
26 April 2010Director's details changed for Aron Dahan on 1 February 2010 (2 pages)
26 April 2010Secretary's details changed for Victoria Esther Cope on 1 February 2010 (1 page)
26 April 2010Director's details changed for Aron Dahan on 1 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 April 2007Return made up to 31/03/07; full list of members (2 pages)
26 April 2007Return made up to 31/03/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
10 April 2006Return made up to 31/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 May 2005Return made up to 31/03/05; full list of members (3 pages)
13 May 2005Return made up to 31/03/05; full list of members (3 pages)
28 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
28 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
27 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
27 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
12 April 2003Return made up to 31/03/03; full list of members (7 pages)
12 April 2003Return made up to 31/03/03; full list of members (7 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
19 April 2002Return made up to 31/03/02; full list of members (7 pages)
19 April 2002Return made up to 31/03/02; full list of members (7 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
28 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
28 January 2001New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 April 2000Return made up to 31/03/00; full list of members (6 pages)
14 April 2000Return made up to 31/03/00; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
28 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 April 1997Return made up to 31/03/97; full list of members (6 pages)
9 April 1997Return made up to 31/03/97; full list of members (6 pages)
2 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 April 1996Return made up to 31/03/96; no change of members (4 pages)
3 April 1996Return made up to 31/03/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 April 1995Return made up to 31/03/95; no change of members (4 pages)
12 April 1995Return made up to 31/03/95; no change of members (4 pages)