Company NameCope Engineering (Sales) Limited
Company StatusDissolved
Company Number00870217
CategoryPrivate Limited Company
Incorporation Date1 February 1966(58 years, 2 months ago)
Dissolution Date23 April 2020 (3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Anthony Cope
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2017(51 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 23 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr John Cope
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2017(51 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 23 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Peter Cope
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2017(51 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 23 April 2020)
RoleIndustrial Engineer
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameMr Anthony Cope
StatusClosed
Appointed12 May 2017(51 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 23 April 2020)
RoleCompany Director
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr John Cope
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(25 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 11 August 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJays Rock 18 Annisgarth Park
Windermere
Cumbria
LA23 2HX
Director NameMrs Joan Cope
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(25 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 12 May 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCopes
Owlerbarrow Road Walshaw
Bury
BL8 1RD
Secretary NameMrs Joan Cope
NationalityBritish
StatusResigned
Appointed25 December 1991(25 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopes
Owlerbarrow Road Walshaw
Bury
BL8 1RD

Contact

Websitewww.cope-engineering.co.uk
Email address[email protected]
Telephone0161 7236500
Telephone regionManchester

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£693,993
Cash£33
Current Liabilities£125,077

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End28 May

Charges

21 March 2011Delivered on: 22 March 2011
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 October 2010Delivered on: 8 October 2010
Persons entitled: Close Invoice Finance Limited

Classification: Charge by way of debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
25 June 2007Delivered on: 30 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
9 February 2007Delivered on: 14 February 2007
Satisfied on: 27 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
15 July 1993Delivered on: 21 July 1993
Satisfied on: 15 March 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
6 May 1983Delivered on: 11 May 1983
Satisfied on: 15 March 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. (Excluding those mentioned above).
Fully Satisfied

Filing History

23 April 2020Final Gazette dissolved following liquidation (1 page)
23 January 2020Administrator's progress report (17 pages)
23 January 2020Notice of move from Administration to Dissolution (17 pages)
3 October 2019Administrator's progress report (16 pages)
15 June 2019Satisfaction of charge 6 in full (1 page)
31 May 2019Notice of deemed approval of proposals (3 pages)
14 May 2019Statement of affairs with form AM02SOA (8 pages)
9 May 2019Statement of administrator's proposal (82 pages)
16 April 2019Satisfaction of charge 4 in full (2 pages)
20 March 2019Registered office address changed from Sion Street Works Sion Street Radcliffe Manchester M26 3SF to 3 Hardman Street Spinningfields Manchester M3 3AT on 20 March 2019 (2 pages)
18 March 2019Appointment of an administrator (3 pages)
8 January 2019Notification of Anthony Cope as a person with significant control on 13 September 2018 (2 pages)
8 January 2019Change of details for Mr Peter John as a person with significant control on 13 September 2018 (2 pages)
8 January 2019Confirmation statement made on 25 December 2018 with updates (4 pages)
8 January 2019Notification of Peter John as a person with significant control on 13 September 2018 (2 pages)
8 January 2019Notification of John Cope as a person with significant control on 13 September 2018 (2 pages)
8 January 2019Cessation of Joan Cope as a person with significant control on 11 March 2018 (1 page)
24 August 2018Micro company accounts made up to 31 May 2017 (5 pages)
24 May 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
26 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
5 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 May 2016 (5 pages)
30 May 2017Micro company accounts made up to 31 May 2016 (5 pages)
25 May 2017Appointment of Mr Peter Cope as a director on 12 May 2017 (2 pages)
25 May 2017Termination of appointment of Joan Cope as a director on 12 May 2017 (1 page)
25 May 2017Appointment of Mr Anthony Cope as a director on 12 May 2017 (2 pages)
25 May 2017Termination of appointment of Joan Cope as a secretary on 12 May 2017 (1 page)
25 May 2017Appointment of Mr John Cope as a director on 12 May 2017 (2 pages)
25 May 2017Termination of appointment of Joan Cope as a secretary on 12 May 2017 (1 page)
25 May 2017Appointment of Mr Anthony Cope as a director on 12 May 2017 (2 pages)
25 May 2017Termination of appointment of Joan Cope as a director on 12 May 2017 (1 page)
25 May 2017Appointment of Mr Anthony Cope as a secretary on 12 May 2017 (2 pages)
25 May 2017Appointment of Mr John Cope as a director on 12 May 2017 (2 pages)
25 May 2017Appointment of Mr Peter Cope as a director on 12 May 2017 (2 pages)
25 May 2017Appointment of Mr Anthony Cope as a secretary on 12 May 2017 (2 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
6 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
27 January 2016Satisfaction of charge 3 in full (1 page)
27 January 2016Satisfaction of charge 3 in full (1 page)
19 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Termination of appointment of John Cope as a director on 11 August 2015 (1 page)
19 January 2016Termination of appointment of John Cope as a director on 11 August 2015 (1 page)
19 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (5 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (5 pages)
19 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
15 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 January 2010Director's details changed for Joan Cope on 25 December 2009 (2 pages)
19 January 2010Director's details changed for John Cope on 25 December 2009 (2 pages)
19 January 2010Director's details changed for Joan Cope on 25 December 2009 (2 pages)
19 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for John Cope on 25 December 2009 (2 pages)
19 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 January 2009Return made up to 25/12/08; full list of members (3 pages)
9 January 2009Return made up to 25/12/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 January 2008Return made up to 25/12/07; full list of members (2 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 25/12/07; full list of members (2 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Particulars of mortgage/charge (4 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
10 January 2007Return made up to 25/12/06; full list of members (2 pages)
10 January 2007Return made up to 25/12/06; full list of members (2 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
23 January 2006Return made up to 25/12/05; full list of members (7 pages)
23 January 2006Return made up to 25/12/05; full list of members (7 pages)
2 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
2 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
10 January 2005Return made up to 25/12/04; full list of members (7 pages)
10 January 2005Return made up to 25/12/04; full list of members (7 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
2 February 2004Return made up to 25/12/03; full list of members (7 pages)
2 February 2004Return made up to 25/12/03; full list of members (7 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
27 January 2003Return made up to 25/12/02; full list of members (7 pages)
27 January 2003Return made up to 25/12/02; full list of members (7 pages)
17 January 2002Return made up to 25/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
17 January 2002Return made up to 25/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 January 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 January 2000Return made up to 25/12/99; full list of members (6 pages)
13 January 2000Return made up to 25/12/99; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
15 January 1999Return made up to 25/12/98; full list of members (6 pages)
15 January 1999Return made up to 25/12/98; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 January 1998Return made up to 25/12/97; full list of members (6 pages)
13 January 1998Return made up to 25/12/97; full list of members (6 pages)
20 January 1997Return made up to 25/12/96; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
20 January 1997Return made up to 25/12/96; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
26 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
26 January 1996Return made up to 25/12/95; full list of members (6 pages)
26 January 1996Return made up to 25/12/95; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 February 1966Incorporation (17 pages)
1 February 1966Incorporation (17 pages)