Company NameCoupe Castings Limited
Company StatusLiquidation
Company Number08875579
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameMr Ian Peter Griffiths
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry Kittlingbourne Brow
Higher Walton
Preston
PR5 4DQ
Director NameMr Michael Leslie Stanley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry Kittlingbourne Brow
Higher Walton
Preston
PR5 4DQ
Director NameAndrew John Howe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShakespeare House Salop Street
Bolton
BL2 1DZ

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

200k at £1Coupe Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Next Return Due18 February 2017 (overdue)

Charges

25 February 2014Delivered on: 26 February 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 August 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
15 August 2018Final Gazette dissolved following liquidation (1 page)
15 May 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
1 June 2017Liquidators' statement of receipts and payments to 2 March 2017 (18 pages)
1 June 2017Liquidators' statement of receipts and payments to 2 March 2017 (18 pages)
9 May 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 May 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 March 2016Registered office address changed from The Foundry Kittlingbourne Brow Higher Walton Preston PR5 4DQ to 3 Hardman Street Manchester M3 3HF on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from The Foundry Kittlingbourne Brow Higher Walton Preston PR5 4DQ to 3 Hardman Street Manchester M3 3HF on 17 March 2016 (2 pages)
16 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
(1 page)
16 March 2016Statement of affairs with form 4.19 (13 pages)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Statement of affairs with form 4.19 (13 pages)
16 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
(1 page)
16 March 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Full accounts made up to 31 December 2014 (18 pages)
7 January 2016Full accounts made up to 31 December 2014 (18 pages)
3 October 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (3 pages)
3 October 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (3 pages)
29 April 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
29 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200,000
(5 pages)
29 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200,000
(5 pages)
29 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200,000
(5 pages)
29 April 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
26 February 2014Registration of charge 088755790001 (8 pages)
26 February 2014Registration of charge 088755790001 (8 pages)
18 February 2014Appointment of Andrew John Howe as a director (3 pages)
18 February 2014Appointment of Andrew John Howe as a director (3 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 200,000
(46 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 200,000
(46 pages)