Company NameCopp's Logistics Company Ltd
Company StatusDissolved
Company Number03652163
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date24 October 2015 (8 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Stephen Charles Alexander Preece
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 24 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameSarah Jane Fowles
NationalityBritish
StatusClosed
Appointed06 October 2009(10 years, 11 months after company formation)
Appointment Duration6 years (closed 24 October 2015)
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Secretary NameJoanne Elizabeth Frost
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleSecretary
Correspondence AddressBonham End House
Great Wishford
Salisbury
Wiltshire
SP2 0PD
Director NameMr Richard Louis Copp
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 05 June 2008)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressBonham End House
Great Wishford
Salisbury
Wiltshire
SP2 0PD
Secretary NamePatricia Anne Copp
NationalityBritish
StatusResigned
Appointed31 December 2007(9 years, 2 months after company formation)
Appointment Duration5 months (resigned 05 June 2008)
RoleCompany Director
Correspondence AddressDolphin House Teapot Street
Wylye
Warminster
Wiltshire
BA12 0QT
Secretary NameIan Spencer Harrison
NationalityBritish
StatusResigned
Appointed05 June 2008(9 years, 7 months after company formation)
Appointment Duration11 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address22 Edinburgh Drive
Pemberton
Wigan
Lancashire
WN5 9ET
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressBaker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at 1Ashworth Preece Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£521,744
Cash£257,682
Current Liabilities£1,142,029

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2015Final Gazette dissolved following liquidation (1 page)
24 October 2015Final Gazette dissolved following liquidation (1 page)
24 July 2015Return of final meeting in a creditors' voluntary winding up (24 pages)
24 July 2015Return of final meeting in a creditors' voluntary winding up (24 pages)
19 August 2014Liquidators' statement of receipts and payments to 11 July 2014 (27 pages)
19 August 2014Liquidators' statement of receipts and payments to 11 July 2014 (27 pages)
19 August 2014Liquidators statement of receipts and payments to 11 July 2014 (27 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
29 August 2013Liquidators' statement of receipts and payments to 11 July 2013 (16 pages)
29 August 2013Liquidators statement of receipts and payments to 11 July 2013 (16 pages)
29 August 2013Liquidators' statement of receipts and payments to 11 July 2013 (16 pages)
7 August 2012Liquidators' statement of receipts and payments to 11 July 2012 (13 pages)
7 August 2012Liquidators' statement of receipts and payments to 11 July 2012 (13 pages)
7 August 2012Liquidators statement of receipts and payments to 11 July 2012 (13 pages)
19 August 2011Liquidators' statement of receipts and payments to 11 July 2011 (13 pages)
19 August 2011Liquidators statement of receipts and payments to 11 July 2011 (13 pages)
19 August 2011Liquidators' statement of receipts and payments to 11 July 2011 (13 pages)
26 July 2010Statement of affairs with form 4.19 (10 pages)
26 July 2010Statement of affairs with form 4.19 (10 pages)
20 July 2010Appointment of a voluntary liquidator (1 page)
20 July 2010Appointment of a voluntary liquidator (1 page)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 28 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 February 2010Secretary's details changed for Sarah Jane Fowles on 16 February 2010 (1 page)
18 February 2010Secretary's details changed for Sarah Jane Fowles on 16 February 2010 (1 page)
2 December 2009Previous accounting period extended from 30 April 2009 to 30 June 2009 (2 pages)
2 December 2009Registered office address changed from 119 Moorside Road Swinton Manchester Greater Manchester M27 0LB on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 119 Moorside Road Swinton Manchester Greater Manchester M27 0LB on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 119 Moorside Road Swinton Manchester Greater Manchester M27 0LB on 2 December 2009 (1 page)
2 December 2009Previous accounting period extended from 30 April 2009 to 30 June 2009 (2 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 1
(4 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 1
(4 pages)
9 November 2009Director's details changed for Stephen Charles Alexander Preece on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Stephen Charles Alexander Preece on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Stephen Charles Alexander Preece on 9 November 2009 (2 pages)
8 November 2009Appointment of Sarah Jane Fowles as a secretary (3 pages)
8 November 2009Appointment of Sarah Jane Fowles as a secretary (3 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 October 2009Director's details changed for Stephen Charles Alexander Preece on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Charles Alexander Preece on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Charles Alexander Preece on 5 October 2009 (2 pages)
11 May 2009Appointment terminated secretary ian harrison (1 page)
11 May 2009Appointment terminated secretary ian harrison (1 page)
7 April 2009Return made up to 20/10/08; full list of members (5 pages)
7 April 2009Return made up to 20/10/08; full list of members (5 pages)
10 September 2008Memorandum and Articles of Association (3 pages)
10 September 2008Memorandum and Articles of Association (3 pages)
4 September 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
4 September 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
18 June 2008Secretary appointed ian spencer harrison (2 pages)
18 June 2008Secretary appointed ian spencer harrison (2 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2008Appointment terminated director richard copp (1 page)
13 June 2008Appointment terminated secretary patricia copp (1 page)
13 June 2008Appointment terminated secretary patricia copp (1 page)
13 June 2008Appointment terminated director richard copp (1 page)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 June 2008Director appointed stephen charles alexander preece (2 pages)
13 June 2008Declaration of assistance for shares acquisition (6 pages)
13 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
13 June 2008Declaration of assistance for shares acquisition (6 pages)
13 June 2008Registered office changed on 13/06/2008 from bonham end house great wishford salisbury wiltshire SP2 0PD (1 page)
13 June 2008Director appointed stephen charles alexander preece (2 pages)
13 June 2008Registered office changed on 13/06/2008 from bonham end house great wishford salisbury wiltshire SP2 0PD (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 March 2008Appointment terminated secretary joanne frost (1 page)
12 March 2008Secretary appointed patricia anne copp (3 pages)
12 March 2008Secretary appointed patricia anne copp (3 pages)
12 March 2008Appointment terminated secretary joanne frost (1 page)
28 October 2007Return made up to 20/10/07; no change of members (6 pages)
28 October 2007Return made up to 20/10/07; no change of members (6 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 November 2006Return made up to 20/10/06; full list of members (6 pages)
10 November 2006Return made up to 20/10/06; full list of members (6 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2005Return made up to 20/10/05; full list of members (6 pages)
12 October 2005Return made up to 20/10/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 October 2004Return made up to 20/10/04; full list of members (6 pages)
28 October 2004Return made up to 20/10/04; full list of members (6 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 October 2003Return made up to 20/10/03; full list of members (6 pages)
23 October 2003Return made up to 20/10/03; full list of members (6 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 November 2002Return made up to 20/10/02; full list of members (6 pages)
13 November 2002Return made up to 20/10/02; full list of members (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 October 2001Return made up to 20/10/01; full list of members (6 pages)
15 October 2001Return made up to 20/10/01; full list of members (6 pages)
10 October 2000Return made up to 20/10/00; full list of members (6 pages)
10 October 2000Return made up to 20/10/00; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
4 October 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
17 February 1999Registered office changed on 17/02/99 from: 152 city road london EC1V 2NX (1 page)
17 February 1999Registered office changed on 17/02/99 from: 152 city road london EC1V 2NX (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Secretary resigned (1 page)
20 October 1998Incorporation (10 pages)
20 October 1998Incorporation (10 pages)