Company NameCopperflow Limited
Company StatusDissolved
Company Number02527709
CategoryPrivate Limited Company
Incorporation Date3 August 1990(33 years, 9 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roland Nabb
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(1 year after company formation)
Appointment Duration31 years, 10 months (closed 06 June 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address697 Chorley Old Road
Bolton
Lancashire
BL1 5QH
Secretary NameMrs Estelle Jacqueline Nabb
NationalityBritish
StatusClosed
Appointed03 August 1991(1 year after company formation)
Appointment Duration31 years, 10 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gillings
697 Chorley Old Road
Bolton
Lancs
BL1 5QH
Director NameMrs Estelle Jacqueline Nabb
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(7 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 November 2019)
RoleWork Study Consultant
Country of ResidenceEngland
Correspondence AddressThe Gillings
697 Chorley Old Road
Bolton
Lancs
BL1 5QH

Location

Registered Address9th Floor 7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

5k at £1Estelle Jacqueline Nabb
50.00%
Ordinary
5k at £1Roland Nabb
50.00%
Ordinary

Financials

Year2014
Net Worth£164,424
Current Liabilities£1,010,298

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 June 2016Delivered on: 30 June 2016
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: The company charges to positive cashfow finance limited with full title guarantee and by way of first fixed charge (and as regards all those parts of the freehold and leasehold property in england and wales now vested in the company by way of first legal mortgage) as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the company or in which the company may from time to time have an interest:. (A) properties. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same.. The properties are:. Firstly, the leasehold land being the spread eagle, 29 hulme street, bolton BL1 2SX as the same is contained in title number GM290112 and registered at h m land registry. Secondly, the freehold land being 28 hulme street, bolton BL1 2SX as the same is contained in title number GM492580 and registered at h m land registry. Thirdly, the freehold land on the north east side of hulme street, bolton BL1 2SX as the same is contained in title number GM495839 and registered at h m land registry. (B) intellectual property rights. All patents, patent applications, trademarks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
30 September 2003Delivered on: 10 October 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and msc/copperflow LTD 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
30 September 2003Delivered on: 7 October 2003
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 28 hulme street bolton lancashire and l/h the spread eagle inn 29 hulme street bolton lancashire.
Outstanding
1 February 2001Delivered on: 16 February 2001
Persons entitled: Syltone Industries PLC

Classification: Composite guarantee and 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. See the mortgage charge document for full details.
Outstanding
1 February 2001Delivered on: 8 February 2001
Persons entitled: Five Arrows Commercial Finance Limited

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 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
1 February 2001Delivered on: 7 February 2001
Satisfied on: 8 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 August 1990Delivered on: 25 August 1990
Satisfied on: 8 November 2011
Persons entitled: The Royal Bank of Scotland 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

6 June 2023Final Gazette dissolved following liquidation (1 page)
14 March 2023Administrator's progress report (34 pages)
6 March 2023Notice of move from Administration to Dissolution (34 pages)
28 September 2022Administrator's progress report (28 pages)
22 March 2022Administrator's progress report (30 pages)
22 February 2022Notice of extension of period of Administration (3 pages)
25 November 2021Registered office address changed from Riverside House Irwell Street Manchester M3 5EN to 9th Floor 7 Park Row Leeds LS1 5HD on 25 November 2021 (2 pages)
28 September 2021Administrator's progress report (29 pages)
29 March 2021Administrator's progress report (29 pages)
17 February 2021Notice of extension of period of Administration (3 pages)
22 December 2020Statement of affairs with form AM02SOA (9 pages)
24 September 2020Administrator's progress report (29 pages)
21 May 2020Notice of deemed approval of proposals (3 pages)
1 May 2020Statement of administrator's proposal (46 pages)
16 April 2020Registered office address changed from 28 Hulme Street Bolton BL1 2SX to Riverside House Irwell Street Manchester M3 5EN on 16 April 2020 (2 pages)
10 March 2020Registered office address changed from 28 Hulme Street Bolton BL1 2SX to 28 Hulme Street Bolton BL1 2SX on 10 March 2020 (2 pages)
9 March 2020Appointment of an administrator (3 pages)
27 November 2019Termination of appointment of Estelle Jacqueline Nabb as a director on 15 November 2019 (1 page)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
11 October 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 December 2016 (13 pages)
4 May 2018Notification of Estelle Jacqueline Nabb as a person with significant control on 3 May 2018 (2 pages)
4 May 2018Notification of Roland Nabb as a person with significant control on 3 May 2018 (2 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017Confirmation statement made on 30 July 2016 with updates (4 pages)
10 October 2017Confirmation statement made on 30 July 2016 with updates (4 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2016Satisfaction of charge 6 in full (4 pages)
12 July 2016Satisfaction of charge 6 in full (4 pages)
30 June 2016Registration of charge 025277090007, created on 30 June 2016 (24 pages)
30 June 2016Registration of charge 025277090007, created on 30 June 2016 (24 pages)
25 June 2016Satisfaction of charge 4 in full (4 pages)
25 June 2016Satisfaction of charge 3 in full (5 pages)
25 June 2016Satisfaction of charge 4 in full (4 pages)
25 June 2016Satisfaction of charge 3 in full (5 pages)
28 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
28 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
21 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000
(5 pages)
21 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 July 2014Registered office address changed from 697 Chorley Old Road Doffcocker Bolton Lancashire BL1 5QH to 28 Hulme Street Bolton BL1 2SX on 30 July 2014 (1 page)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(5 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(5 pages)
30 July 2014Registered office address changed from 697 Chorley Old Road Doffcocker Bolton Lancashire BL1 5QH to 28 Hulme Street Bolton BL1 2SX on 30 July 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(5 pages)
17 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(5 pages)
17 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(5 pages)
22 May 2013All of the property or undertaking has been released from charge 4 (3 pages)
22 May 2013All of the property or undertaking has been released from charge 4 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 November 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 September 2008Return made up to 03/08/08; no change of members (7 pages)
2 September 2008Return made up to 03/08/08; no change of members (7 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 November 2007Return made up to 03/08/07; no change of members (7 pages)
29 November 2007Return made up to 03/08/07; no change of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 December 2006Return made up to 03/08/06; full list of members (7 pages)
1 December 2006Return made up to 03/08/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 October 2005Return made up to 03/08/05; full list of members (7 pages)
4 October 2005Return made up to 03/08/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 October 2004Return made up to 03/08/04; full list of members (7 pages)
6 October 2004Return made up to 03/08/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 October 2003Return made up to 03/08/03; full list of members (7 pages)
14 October 2003Return made up to 03/08/03; full list of members (7 pages)
10 October 2003Particulars of mortgage/charge (4 pages)
10 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
20 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
20 December 2002Accounts for a small company made up to 31 July 2002 (7 pages)
28 August 2002Return made up to 03/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 August 2002Return made up to 03/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 May 2002Return made up to 03/08/01; full list of members (7 pages)
16 May 2002Return made up to 03/08/01; full list of members (7 pages)
14 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
14 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
16 February 2001Particulars of mortgage/charge (6 pages)
16 February 2001Particulars of mortgage/charge (6 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
7 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
13 September 2000Return made up to 03/08/00; full list of members (6 pages)
13 September 2000Return made up to 03/08/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 December 1999Return made up to 03/08/99; no change of members (4 pages)
2 December 1999Return made up to 03/08/99; no change of members (4 pages)
9 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
7 September 1998Return made up to 03/08/98; full list of members (6 pages)
7 September 1998Return made up to 03/08/98; full list of members (6 pages)
25 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
25 March 1998Accounts for a small company made up to 31 July 1997 (7 pages)
12 January 1998Return made up to 03/08/97; full list of members (6 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Return made up to 03/08/97; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
10 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
2 October 1996Return made up to 03/08/96; no change of members (4 pages)
2 October 1996Return made up to 03/08/96; no change of members (4 pages)
28 June 1996Registered office changed on 28/06/96 from: watson laurie house breightmet street bolton BL2 1BR (1 page)
28 June 1996Registered office changed on 28/06/96 from: watson laurie house breightmet street bolton BL2 1BR (1 page)
28 March 1996Full accounts made up to 31 July 1995 (8 pages)
28 March 1996Full accounts made up to 31 July 1995 (8 pages)
10 August 1995Return made up to 03/08/95; no change of members (4 pages)
10 August 1995Return made up to 03/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 August 1990Particulars of mortgage/charge (3 pages)
25 August 1990Particulars of mortgage/charge (3 pages)
3 August 1990Incorporation (18 pages)
3 August 1990Incorporation (18 pages)