Company NameCopley Engineering Limited
Company StatusDissolved
Company Number04340324
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameEltas Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePhilip Moore
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Secretary NameMrs Susan Anne Mitchell
NationalityBritish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMrs Susan Anne Mitchell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(10 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Jonathan Marc Bell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 04 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameEugene Callighan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House
Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Contact

Websitecopleyeng.co.uk
Email address[email protected]
Telephone01422 354443
Telephone regionHalifax

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1Iie Precision Limited
50.00%
Ordinary C
25 at £1Iie Precision Limited
50.00%
Ordinary D

Financials

Year2014
Net Worth£159,540
Cash£62,707
Current Liabilities£119,816

Accounts

Latest Accounts29 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

20 April 2015Delivered on: 21 April 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
3 August 2012Delivered on: 4 August 2012
Satisfied on: 9 May 2015
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery.. See image for full details.
Fully Satisfied
24 June 2002Delivered on: 28 June 2002
Satisfied on: 17 March 2015
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 December 2018Final Gazette dissolved following liquidation (1 page)
4 September 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
20 February 2018Liquidators' statement of receipts and payments to 12 December 2017 (26 pages)
31 January 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
31 January 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 January 2017Registered office address changed from 10 Borough Road Darwen Lancashire BB3 1PL to 3 Hardman Street Manchester M3 3HF on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from 10 Borough Road Darwen Lancashire BB3 1PL to 3 Hardman Street Manchester M3 3HF on 3 January 2017 (2 pages)
29 December 2016Appointment of a voluntary liquidator (2 pages)
29 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
(1 page)
29 December 2016Statement of affairs with form 4.19 (9 pages)
29 December 2016Statement of affairs with form 4.19 (9 pages)
29 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
(1 page)
29 December 2016Appointment of a voluntary liquidator (2 pages)
19 May 2016Total exemption small company accounts made up to 29 June 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 29 June 2015 (5 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50
(5 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50
(5 pages)
7 January 2016Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to 10 Borough Road Darwen Lancashire BB3 1PL on 7 January 2016 (1 page)
7 January 2016Secretary's details changed for Mrs Susan Anne Mitchell on 20 April 2015 (1 page)
7 January 2016Director's details changed for Jonathan Marc Bell on 20 April 2015 (2 pages)
7 January 2016Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB to 10 Borough Road Darwen Lancashire BB3 1PL on 7 January 2016 (1 page)
7 January 2016Secretary's details changed for Mrs Susan Anne Mitchell on 20 April 2015 (1 page)
7 January 2016Director's details changed for Jonathan Marc Bell on 20 April 2015 (2 pages)
18 May 2015Appointment of Jonathan Marc Bell as a director on 20 April 2015 (3 pages)
18 May 2015Appointment of Jonathan Marc Bell as a director on 20 April 2015 (3 pages)
9 May 2015Satisfaction of charge 2 in full (4 pages)
9 May 2015Satisfaction of charge 2 in full (4 pages)
21 April 2015Registration of charge 043403240003, created on 20 April 2015 (21 pages)
21 April 2015Registration of charge 043403240003, created on 20 April 2015 (21 pages)
17 March 2015Satisfaction of charge 1 in full (1 page)
17 March 2015Satisfaction of charge 1 in full (1 page)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50
(5 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50
(5 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50
(5 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 50
(5 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 September 2012Secretary's details changed for Susan Anne Moore on 18 August 2012 (1 page)
4 September 2012Director's details changed for Susan Anne Moore on 18 August 2012 (2 pages)
4 September 2012Director's details changed for Susan Anne Moore on 18 August 2012 (2 pages)
4 September 2012Secretary's details changed for Susan Anne Moore on 18 August 2012 (1 page)
23 August 2012Cancellation of shares. Statement of capital on 23 August 2012
  • GBP 50
(4 pages)
23 August 2012Cancellation of shares. Statement of capital on 23 August 2012
  • GBP 50
(4 pages)
23 August 2012Purchase of own shares. (3 pages)
23 August 2012Purchase of own shares. (3 pages)
21 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
21 August 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
21 August 2012Termination of appointment of Eugene Callighan as a director (2 pages)
21 August 2012Termination of appointment of Eugene Callighan as a director (2 pages)
16 August 2012Termination of appointment of Eugene Callighan as a director (1 page)
16 August 2012Termination of appointment of Eugene Callighan as a director (1 page)
16 August 2012Appointment of Susan Anne Moore as a director (2 pages)
16 August 2012Appointment of Susan Anne Moore as a director (2 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
11 January 2012Director's details changed for Eugene Callighan on 1 September 2011 (2 pages)
11 January 2012Director's details changed for Eugene Callighan on 1 September 2011 (2 pages)
11 January 2012Director's details changed for Eugene Callighan on 1 September 2011 (2 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
19 October 2011Resolutions
  • RES13 ‐ Create four classes of shares. Rights 01/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
19 October 2011Statement of company's objects (2 pages)
19 October 2011Statement of company's objects (2 pages)
19 October 2011Resolutions
  • RES13 ‐ Create four classes of shares. Rights 01/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
26 September 2011Director's details changed for Philip Moore on 1 August 2011 (2 pages)
26 September 2011Director's details changed for Philip Moore on 1 August 2011 (2 pages)
26 September 2011Director's details changed for Philip Moore on 1 August 2011 (2 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Philip Moore on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Philip Moore on 1 December 2009 (2 pages)
11 December 2009Secretary's details changed for Susan Anne Moore on 1 December 2009 (1 page)
11 December 2009Director's details changed for Philip Moore on 1 December 2009 (2 pages)
11 December 2009Secretary's details changed for Susan Anne Moore on 1 December 2009 (1 page)
11 December 2009Director's details changed for Eugene Callighan on 1 December 2009 (2 pages)
11 December 2009Secretary's details changed for Susan Anne Moore on 1 December 2009 (1 page)
11 December 2009Director's details changed for Eugene Callighan on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Eugene Callighan on 1 December 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 December 2008Return made up to 14/12/08; full list of members (4 pages)
19 December 2008Return made up to 14/12/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 December 2007Return made up to 14/12/07; full list of members (3 pages)
20 December 2007Return made up to 14/12/07; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 February 2007Return made up to 14/12/06; full list of members (3 pages)
14 February 2007Return made up to 14/12/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
31 July 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
5 April 2006Return made up to 14/12/05; full list of members (3 pages)
5 April 2006Return made up to 14/12/05; full list of members (3 pages)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
22 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 January 2005Return made up to 14/12/04; full list of members (8 pages)
17 January 2005Return made up to 14/12/04; full list of members (8 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 August 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 January 2003Return made up to 14/12/02; full list of members (7 pages)
24 January 2003Return made up to 14/12/02; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
31 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
18 October 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
18 October 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2002£ nc 1000/100000 02/05/02 (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002£ nc 1000/100000 02/05/02 (1 page)
4 July 2002Company name changed eltas LIMITED\certificate issued on 04/07/02 (2 pages)
4 July 2002Company name changed eltas LIMITED\certificate issued on 04/07/02 (2 pages)
28 June 2002Particulars of mortgage/charge (4 pages)
28 June 2002Particulars of mortgage/charge (4 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
15 May 2002Ad 14/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
15 May 2002Ad 14/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
14 December 2001Incorporation (13 pages)
14 December 2001Incorporation (13 pages)