COPELARE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L7 3ES

Company number 01674545
Status Active
Incorporation Date 29 October 1982
Company Type Private Limited Company
Address 1 DERBY BUILDINGS, WAVERTREE ROAD, LIVERPOOL, L7 3ES
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of COPELARE LIMITED are www.copelare.co.uk, and www.copelare.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and twelve months. The distance to to Brunswick Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.5 miles; to Kirkby Rail Station is 6 miles; to Formby Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Copelare Limited is a Private Limited Company. The company registration number is 01674545. Copelare Limited has been working since 29 October 1982. The present status of the company is Active. The registered address of Copelare Limited is 1 Derby Buildings Wavertree Road Liverpool L7 3es. The company`s financial liabilities are £321.5k. It is £41.83k against last year. The cash in hand is £90.27k. It is £90.27k against last year. And the total assets are £546.19k, which is £11.18k against last year. MAHONEY, Eric is a Secretary of the company. MAHONEY, David Michael is a Director of the company. MAHONEY, Eric is a Director of the company. WORTHINGTON, Alfred Terence is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


copelare Key Finiance

LIABILITIES £321.5k
+14%
CASH £90.27k
TOTAL ASSETS £546.19k
+2%
All Financial Figures

Current Directors

Secretary

Director
MAHONEY, David Michael
Appointed Date: 28 May 2014
59 years old

Director
MAHONEY, Eric

84 years old

Director

Persons With Significant Control

Mr Eric Mahoney
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alfred Terence Worthington
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Michael Mahoney
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

COPELARE LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 October 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 October 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

25 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 72 more events
29 Aug 1989
First gazette

13 Jan 1988
Registered office changed on 13/01/88 from: 288 smithdown road liverpool 15

20 Oct 1986
Particulars of mortgage/charge

19 Sep 1986
Full accounts made up to 31 October 1985

29 Oct 1982
Certificate of incorporation

COPELARE LIMITED Charges

28 August 2004
Debenture
Delivered: 6 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 1986
Legal charge
Delivered: 16 May 1986
Status: Satisfied on 1 December 2004
Persons entitled: Midland Bank PLC
Description: F/H plot of land at oakfield road, liverpool.
25 April 1986
Legal charge registered pursuant to an order of court dated 8/10/86
Delivered: 20 October 1986
Status: Satisfied on 1 December 2004
Persons entitled: Midland Bank PLC
Description: F/H land at seymour road broadgreen, liverpool.
25 October 1984
Legal charge
Delivered: 7 November 1984
Status: Satisfied on 1 December 2004
Persons entitled: Midland Bank PLC
Description: Land on the corner of eaton rd & darley drive, sandfield…
25 July 1984
Legal charge as evidenced by a statutory declaration dated 15/8/84
Delivered: 28 July 1984
Status: Satisfied on 1 December 2004
Persons entitled: Midland Bank PLC
Description: 97 gray street, bootle merseyside, 13 & 19 kipling street…
25 July 1984
Legal charge as evidenced by a statutory declaration dated 15/8/84
Delivered: 28 July 1984
Status: Satisfied on 1 December 2004
Persons entitled: Midland Bank PLC
Description: Nos. 25, 43, 47, 65, 75, 79, 85 87, 99 & 107 hawkins street…
25 July 1984
Legal charge as evidenced by a statutory declaration dated 15/8/84
Delivered: 28 July 1984
Status: Satisfied on 1 December 2004
Persons entitled: Midland Bank PLC
Description: Nos 4, 10, 16, 20, 34 waller street, bootle, merseyside and…
30 March 1984
Charge
Delivered: 4 April 1984
Status: Satisfied on 1 December 2004
Persons entitled: Midland Bank PLC
Description: Fixed charge on book & other debts floating charge over the…