DAVID PHILIP COPESTAKE (STROUD GREEN) LTD
LONDON DAVID COPESTAKE LIMITED DAVID PHILIPS LIMITED

Hellopages » City of London » City of London » EC3V 3BT

Company number 03594165
Status Liquidation
Incorporation Date 7 July 1998
Company Type Private Limited Company
Address C/O BEGBIES TRAYNOR (CENTRAL) LLP, 32 CORNHILL, LONDON, EC3V 3BT
Home Country United Kingdom
Nature of Business 7031 - Real estate agencies
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Order of court to wind up; Administrator's progress report to 11 July 2011; Notice of automatic end of Administration. The most likely internet sites of DAVID PHILIP COPESTAKE (STROUD GREEN) LTD are www.davidphilipcopestakestroudgreen.co.uk, and www.david-philip-copestake-stroud-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. David Philip Copestake Stroud Green Ltd is a Private Limited Company. The company registration number is 03594165. David Philip Copestake Stroud Green Ltd has been working since 07 July 1998. The present status of the company is Liquidation. The registered address of David Philip Copestake Stroud Green Ltd is C O Begbies Traynor Central Llp 32 Cornhill London Ec3v 3bt. . NEWMAN, Sian Maria is a Secretary of the company. COPESTAKE, David Philip is a Director of the company. NEWMAN, Sian Maria is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
NEWMAN, Sian Maria
Appointed Date: 07 July 1998

Director
COPESTAKE, David Philip
Appointed Date: 07 July 1998
57 years old

Director
NEWMAN, Sian Maria
Appointed Date: 07 July 1998
67 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 07 July 1998
Appointed Date: 07 July 1998

DAVID PHILIP COPESTAKE (STROUD GREEN) LTD Events

28 Feb 2012
Order of court to wind up
13 Jul 2011
Administrator's progress report to 11 July 2011
13 Jul 2011
Notice of automatic end of Administration
01 Feb 2011
Administrator's progress report to 11 January 2011
12 Jan 2011
Notice of extension of period of Administration
...
... and 36 more events
13 Jul 1999
Return made up to 07/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

22 Mar 1999
Company name changed david philips LIMITED\certificate issued on 23/03/99
16 Jul 1998
New secretary appointed
16 Jul 1998
Secretary resigned
07 Jul 1998
Incorporation

DAVID PHILIP COPESTAKE (STROUD GREEN) LTD Charges

14 November 2003
Debenture
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…