Company NameWilliam Coupe (Bamber Bridge) Limited
DirectorAdam Smith
Company StatusLiquidation
Company Number00689364
CategoryPrivate Limited Company
Incorporation Date11 April 1961(63 years, 1 month ago)

Business Activity

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

Directors

Secretary NameAmanda Smith
NationalityBritish
StatusCurrent
Appointed02 April 2007(46 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressFir Trees House
Fir Trees Lane
Higham Burnley
Lancashire
BB12 9AU
Director NameMr Adam Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(48 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Chorley New Road
Bolton
BL1 4QZ
Director NameSandra May Bannister
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence Address230 Gregson Lane
Hoghton
Preston
Lancashire
PR5 0LA
Director NameMrs Violet May Coupe
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressWhite Gates Higher Walton Road
Walton Le Dale
Preston
Lancashire
PR5 4HR
Director NameMrs June Hart
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressMount Pleasant Kittling Bourne Brow
Higher Walton
Preston
Lancashire
PR2 1BU
Director NameMrs Mavis Parkinson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressCamelot Spinney Close
Whittle Le Woods
Chorley
Lancashire
PR6 7PW
Director NameMrs Julie Ann Ryding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressCharter House 166 Garstang Road
Fulwood
Preston
Lancashire
PR2 4NB
Secretary NameSandra May Bannister
NationalityBritish
StatusResigned
Appointed30 September 1991(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence Address230 Gregson Lane
Hoghton
Preston
Lancashire
PR5 0LA
Director NameLeslie Smith
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(30 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressWoodlands
Alexander Drive
Douglas
Isle Of Man
IM2 3QU
Secretary NameJudith Anne Smith
NationalityBritish,
StatusResigned
Appointed24 March 1992(30 years, 11 months after company formation)
Appointment Duration15 years (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressWoodlands
Alexander Drive
Douglas
Isle Of Man
IM2 3QU

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

719 at £1Gorrie LTD
99.86%
Ordinary
1 at £1L. Smith
0.14%
Ordinary

Financials

Year2014
Net Worth£1,272,824
Current Liabilities£629,811

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2022 (1 year, 10 months ago)
Next Return Due14 July 2023 (overdue)

Charges

5 February 1999Delivered on: 10 February 1999
Satisfied on: 22 November 2007
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter and/or in connection with the facility thereby granted and/or under the charge.
Particulars: The freehold property known as new mill,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 July 1986Delivered on: 22 July 1986
Satisfied on: 27 October 1998
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: F/Hold land, industrial warehouse premises, wesley mill, wesley street, bamber bridge, south ribble borough, lancashire and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1986Delivered on: 16 July 1986
Satisfied on: 23 May 2008
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Legal charge
Secured details: £650,000 and all other moneys due or to become due from the company to the chargee.
Particulars: F/Hold land, industrial and warehouse premises wesley mill, wesley street, bamber bridge south ribble, lancashire.
Fully Satisfied
26 February 1985Delivered on: 4 March 1985
Satisfied on: 27 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or proceeds of sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
6 May 1992Delivered on: 12 May 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 December 2023Liquidators' statement of receipts and payments to 6 December 2023 (16 pages)
22 December 2022Declaration of solvency (5 pages)
22 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-07
(1 page)
22 December 2022Registered office address changed from Hartford House Weston Street Bolton Lancashire BL3 2AW to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 22 December 2022 (2 pages)
21 December 2022Appointment of a voluntary liquidator (3 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
22 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 March 2022Satisfaction of charge 4 in full (1 page)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 December 2021Compulsory strike-off action has been discontinued (1 page)
15 December 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
25 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 December 2019Compulsory strike-off action has been discontinued (1 page)
26 December 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 720
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 720
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 720
(3 pages)
24 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 720
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 720
(3 pages)
13 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 720
(3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
15 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
14 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
7 April 2010Appointment of Adam Smith as a director (2 pages)
7 April 2010Termination of appointment of Leslie Smith as a director (1 page)
7 April 2010Termination of appointment of Leslie Smith as a director (1 page)
7 April 2010Appointment of Adam Smith as a director (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
30 December 2008Return made up to 30/09/08; full list of members (3 pages)
30 December 2008Return made up to 30/09/08; full list of members (3 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 December 2007Return made up to 30/09/07; full list of members (3 pages)
4 December 2007Return made up to 30/09/07; full list of members (3 pages)
4 December 2007Secretary resigned (1 page)
4 December 2007Secretary resigned (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
17 February 2007Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2007Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
28 November 2006Registered office changed on 28/11/06 from: excelsior works hulme hall road cornbrook manchester (1 page)
28 November 2006Registered office changed on 28/11/06 from: excelsior works hulme hall road cornbrook manchester (1 page)
20 February 2006Return made up to 30/09/05; full list of members (6 pages)
20 February 2006Return made up to 30/09/05; full list of members (6 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 November 2004Return made up to 30/09/04; full list of members (6 pages)
24 November 2004Return made up to 30/09/04; full list of members (6 pages)
16 December 2003Full accounts made up to 31 March 2003 (8 pages)
16 December 2003Full accounts made up to 31 March 2003 (8 pages)
11 November 2003Return made up to 30/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 November 2003Return made up to 30/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 March 2003Full accounts made up to 31 March 2002 (8 pages)
5 March 2003Full accounts made up to 31 March 2002 (8 pages)
10 February 2003Return made up to 30/09/02; full list of members (6 pages)
10 February 2003Return made up to 30/09/02; full list of members (6 pages)
13 February 2002Return made up to 30/09/01; full list of members (6 pages)
13 February 2002Return made up to 30/09/01; full list of members (6 pages)
30 November 2001Full accounts made up to 31 March 2001 (8 pages)
30 November 2001Full accounts made up to 31 March 2001 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 May 2000Return made up to 30/09/99; full list of members (6 pages)
9 May 2000Return made up to 30/09/99; full list of members (6 pages)
10 February 2000Full accounts made up to 31 March 1999 (9 pages)
10 February 2000Full accounts made up to 31 March 1999 (9 pages)
10 May 1999Return made up to 30/09/98; full list of members (6 pages)
10 May 1999Return made up to 30/09/98; full list of members (6 pages)
10 February 1999Particulars of mortgage/charge (7 pages)
10 February 1999Particulars of mortgage/charge (7 pages)
27 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1998Full accounts made up to 31 March 1998 (9 pages)
19 October 1998Full accounts made up to 31 March 1998 (9 pages)
25 January 1998Full accounts made up to 31 March 1997 (9 pages)
25 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 December 1997Return made up to 30/09/97; no change of members (4 pages)
5 December 1997Return made up to 30/09/97; no change of members (4 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
21 January 1997Return made up to 30/09/95; full list of members (6 pages)
21 January 1997Return made up to 30/09/95; full list of members (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)