Company NameCopper Folly Limited
Company StatusDissolved
Company Number04464521
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date24 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJane Elizabeth Davies
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Coach House The Village
Burton
Wirral
CH64 5TE
Wales
Director NameMichael Charles Davies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Coach House The Village
Burton
Wirral
CH64 5TE
Wales
Secretary NameMichael Charles Davies
NationalityBritish
StatusClosed
Appointed27 March 2007(4 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 24 August 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House The Village
Burton
Wirral
CH64 5TE
Wales
Secretary NameCarol Ann Murphy
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 School House Cottages
Berwick Road Little Sutton
Ellesmere Port
Cheshire
CH66 4PP
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0151 3480529
Telephone regionLiverpool

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitfield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

7 at £1Jane Elizabeth Davies
70.00%
Ordinary
3 at £1Michael Charles Davies
30.00%
Ordinary

Financials

Year2014
Net Worth£269,244
Cash£6,412
Current Liabilities£4,247

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 October 2005Delivered on: 14 October 2005
Satisfied on: 23 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the land on the north west side of greenfield road greenfield holywell.
Fully Satisfied
20 October 2004Delivered on: 4 November 2004
Satisfied on: 23 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former apollo cinema king street egremont wallasey.
Fully Satisfied
12 March 2004Delivered on: 19 March 2004
Satisfied on: 23 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the old warren broughton chester.
Fully Satisfied
18 September 2002Delivered on: 26 September 2002
Satisfied on: 23 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 93-97 hooton road willaston.
Fully Satisfied
30 August 2002Delivered on: 4 September 2002
Satisfied on: 23 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as or being land at 18 raby park road neston cheshire.
Fully Satisfied
18 September 2002Delivered on: 30 September 2002
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.
Outstanding

Filing History

24 August 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Return of final meeting in a members' voluntary winding up (10 pages)
24 May 2017Return of final meeting in a members' voluntary winding up (10 pages)
23 March 2016Registered office address changed from The Coach House the Village Burton Cheshire CH64 5TE to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from The Coach House the Village Burton Cheshire CH64 5TE to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 23 March 2016 (2 pages)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(3 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(3 pages)
16 February 2016Satisfaction of charge 3 in full (1 page)
16 February 2016Satisfaction of charge 3 in full (1 page)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10
(5 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(5 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Director's details changed for Michael Charles Davies on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Jane Elizabeth Davies on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Michael Charles Davies on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Jane Elizabeth Davies on 8 November 2011 (2 pages)
8 November 2011Secretary's details changed for Michael Charles Davies on 8 November 2011 (2 pages)
8 November 2011Secretary's details changed for Michael Charles Davies on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Jane Elizabeth Davies on 8 November 2011 (2 pages)
8 November 2011Secretary's details changed for Michael Charles Davies on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Michael Charles Davies on 8 November 2011 (2 pages)
21 October 2011Registered office address changed from Manor House Farm Clatterbridge Road Thornton Hough Wirral CH63 4JD on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from Manor House Farm Clatterbridge Road Thornton Hough Wirral CH63 4JD on 21 October 2011 (2 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Director's details changed for Jane Elizabeth Davies on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Michael Charles Davies on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Jane Elizabeth Davies on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Jane Elizabeth Davies on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Michael Charles Davies on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Michael Charles Davies on 1 June 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
30 June 2009Return made up to 19/06/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Return made up to 19/06/08; full list of members (4 pages)
24 June 2008Return made up to 19/06/08; full list of members (4 pages)
13 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 July 2007Return made up to 19/06/07; no change of members (7 pages)
12 July 2007Return made up to 19/06/07; no change of members (7 pages)
28 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
27 June 2006Return made up to 19/06/06; full list of members (7 pages)
27 June 2006Return made up to 19/06/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 July 2005Return made up to 19/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Return made up to 19/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2005Registered office changed on 10/03/05 from: willaston old hall hadlow road willaston neston cheshire CH64 2UG (1 page)
10 March 2005Registered office changed on 10/03/05 from: willaston old hall hadlow road willaston neston cheshire CH64 2UG (1 page)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 November 2004Particulars of mortgage/charge (4 pages)
4 November 2004Particulars of mortgage/charge (4 pages)
13 September 2004Registered office changed on 13/09/04 from: unit 7 rossfield road rossmore trading estate ellesmere port cheshire CH65 3AW (1 page)
13 September 2004Registered office changed on 13/09/04 from: unit 7 rossfield road rossmore trading estate ellesmere port cheshire CH65 3AW (1 page)
29 June 2004Return made up to 19/06/04; no change of members (7 pages)
29 June 2004Return made up to 19/06/04; no change of members (7 pages)
25 March 20048 shares at £ 1 duplicated (2 pages)
25 March 20048 shares at £ 1 duplicated (2 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
18 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
18 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 August 2003Statement of affairs (3 pages)
28 August 2003Ad 04/07/02--------- £ si 8@1 (2 pages)
28 August 2003Ad 04/07/02--------- £ si 8@1 (2 pages)
28 August 2003Statement of affairs (11 pages)
28 August 2003Statement of affairs (3 pages)
28 August 2003Statement of affairs (11 pages)
6 July 2003Return made up to 19/06/03; full list of members (5 pages)
6 July 2003Return made up to 19/06/03; full list of members (5 pages)
4 February 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
4 February 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
30 September 2002Particulars of mortgage/charge (4 pages)
30 September 2002Particulars of mortgage/charge (4 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
23 July 2002Ad 04/07/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 July 2002Ad 04/07/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
10 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
19 June 2002Incorporation (20 pages)
19 June 2002Incorporation (20 pages)