COUPE CONSTRUCTION LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 01837269
Status Liquidation
Incorporation Date 31 July 1984
Company Type Private Limited Company
Address 1 ST JAMES' GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Deferment of dissolution (voluntary); Return of final meeting in a creditors' voluntary winding up; Registered office address changed from Jack Coupe & Sons Hackworth Industrial Park Shildon County Durham DL4 1HG to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 8 January 2016. The most likely internet sites of COUPE CONSTRUCTION LIMITED are www.coupeconstruction.co.uk, and www.coupe-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Coupe Construction Limited is a Private Limited Company. The company registration number is 01837269. Coupe Construction Limited has been working since 31 July 1984. The present status of the company is Liquidation. The registered address of Coupe Construction Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . MCGREGOR, Moya is a Secretary of the company. COUPE, Martin Phillip is a Director of the company. COUPE, Simon Mark is a Director of the company. Secretary COUPE, Irene has been resigned. Director BECKWITH, George Leighton has been resigned. Director COUPE, Irene has been resigned. Director COUPE, Jack has been resigned. Director NICHOLS, Brian William has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MCGREGOR, Moya
Appointed Date: 01 April 2001

Director
COUPE, Martin Phillip
Appointed Date: 01 August 2014
51 years old

Director
COUPE, Simon Mark
Appointed Date: 01 August 2014
48 years old

Resigned Directors

Secretary
COUPE, Irene
Resigned: 31 March 2001

Director
BECKWITH, George Leighton
Resigned: 30 May 2003
79 years old

Director
COUPE, Irene
Resigned: 31 March 2001
82 years old

Director
COUPE, Jack
Resigned: 10 April 2015
81 years old

Director
NICHOLS, Brian William
Resigned: 24 February 2012
78 years old

COUPE CONSTRUCTION LIMITED Events

02 May 2017
Deferment of dissolution (voluntary)
08 Feb 2017
Return of final meeting in a creditors' voluntary winding up
08 Jan 2016
Registered office address changed from Jack Coupe & Sons Hackworth Industrial Park Shildon County Durham DL4 1HG to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 8 January 2016
07 Jan 2016
Statement of affairs with form 4.19
07 Jan 2016
Appointment of a voluntary liquidator
...
... and 95 more events
04 Feb 1987
Accounting reference date shortened from 31/03 to 30/04

22 Jan 1987
Return made up to 31/12/86; full list of members

12 Jul 1986
Accounting reference date shortened from 31/03 to 31/03

30 Apr 1986
Full accounts made up to 31 August 1985

31 Jul 1984
Incorporation

COUPE CONSTRUCTION LIMITED Charges

21 November 2014
Charge code 0183 7269 0004
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Coupe Group Limited
Description: Contains fixed charge…
7 June 1993
Legal charge
Delivered: 25 June 1993
Status: Satisfied on 14 November 2014
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the north side of station lane…
5 May 1988
Single debenture
Delivered: 13 May 1988
Status: Satisfied on 14 November 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1985
Charge
Delivered: 8 November 1985
Status: Satisfied on 8 October 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the - undertaking and all…