Spinningfields
Manchester
M3 3AT
Director Name | Mr John Cope |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2017(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mr Peter Cope |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2017(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 April 2020) |
Role | Industrial Engineer |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Secretary Name | Mr Anthony Cope |
---|---|
Status | Closed |
Appointed | 12 May 2017(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 April 2020) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mr John Cope |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(25 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 11 August 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Jays Rock 18 Annisgarth Park Windermere Cumbria LA23 2HX |
Director Name | Mrs Joan Cope |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(25 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 12 May 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Copes Owlerbarrow Road Walshaw Bury BL8 1RD |
Secretary Name | Mrs Joan Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(25 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copes Owlerbarrow Road Walshaw Bury BL8 1RD |
Website | www.cope-engineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7236500 |
Telephone region | Manchester |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£693,993 |
Cash | £33 |
Current Liabilities | £125,077 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 May |
21 March 2011 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1993 | Delivered 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 1983 | Delivered 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 |
23 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2020 | Administrator's progress report (17 pages) |
23 January 2020 | Notice of move from Administration to Dissolution (17 pages) |
3 October 2019 | Administrator's progress report (16 pages) |
15 June 2019 | Satisfaction of charge 6 in full (1 page) |
31 May 2019 | Notice of deemed approval of proposals (3 pages) |
14 May 2019 | Statement of affairs with form AM02SOA (8 pages) |
9 May 2019 | Statement of administrator's proposal (82 pages) |
16 April 2019 | Satisfaction of charge 4 in full (2 pages) |
20 March 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
8 January 2019 | Notification of Anthony Cope as a person with significant control on 13 September 2018 (2 pages) |
8 January 2019 | Change of details for Mr Peter John as a person with significant control on 13 September 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 25 December 2018 with updates (4 pages) |
8 January 2019 | Notification of Peter John as a person with significant control on 13 September 2018 (2 pages) |
8 January 2019 | Notification of John Cope as a person with significant control on 13 September 2018 (2 pages) |
8 January 2019 | Cessation of Joan Cope as a person with significant control on 11 March 2018 (1 page) |
24 August 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
24 May 2018 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
26 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
5 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
30 May 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
25 May 2017 | Appointment of Mr Peter Cope as a director on 12 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Joan Cope as a director on 12 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Anthony Cope as a director on 12 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Joan Cope as a secretary on 12 May 2017 (1 page) |
25 May 2017 | Appointment of Mr John Cope as a director on 12 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Joan Cope as a secretary on 12 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Anthony Cope as a director on 12 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Joan Cope as a director on 12 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Anthony Cope as a secretary on 12 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr John Cope as a director on 12 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Peter Cope as a director on 12 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Anthony Cope as a secretary on 12 May 2017 (2 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
6 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
27 January 2016 | Satisfaction of charge 3 in full (1 page) |
27 January 2016 | Satisfaction of charge 3 in full (1 page) |
19 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Termination of appointment of John Cope as a director on 11 August 2015 (1 page) |
19 January 2016 | Termination of appointment of John Cope as a director on 11 August 2015 (1 page) |
19 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
27 February 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
19 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
15 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 January 2010 | Director's details changed for Joan Cope on 25 December 2009 (2 pages) |
19 January 2010 | Director's details changed for John Cope on 25 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Joan Cope on 25 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for John Cope on 25 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 January 2009 | Return made up to 25/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 25/12/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
10 January 2007 | Return made up to 25/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 25/12/06; full list of members (2 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
23 January 2006 | Return made up to 25/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 25/12/05; full list of members (7 pages) |
2 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
2 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
10 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
2 February 2004 | Return made up to 25/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 25/12/03; full list of members (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
27 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
17 January 2002 | Return made up to 25/12/01; full list of members
|
17 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
17 January 2002 | Return made up to 25/12/01; full list of members
|
17 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 January 2001 | Return made up to 25/12/00; full list of members
|
3 January 2001 | Return made up to 25/12/00; full list of members
|
13 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 January 1999 | Return made up to 25/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 25/12/98; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 January 1998 | Return made up to 25/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 25/12/97; full list of members (6 pages) |
20 January 1997 | Return made up to 25/12/96; full list of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 January 1997 | Return made up to 25/12/96; full list of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
26 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
26 January 1996 | Return made up to 25/12/95; full list of members (6 pages) |
26 January 1996 | Return made up to 25/12/95; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 February 1966 | Incorporation (17 pages) |
1 February 1966 | Incorporation (17 pages) |