COPTHORN FINANCE LIMITED
LONDON ALNERY NO. 2457 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 05230493
Status Liquidation
Incorporation Date 14 September 2004
Company Type Private Limited Company
Address 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Court order insolvency:c/o replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of COPTHORN FINANCE LIMITED are www.copthornfinance.co.uk, and www.copthorn-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Copthorn Finance Limited is a Private Limited Company. The company registration number is 05230493. Copthorn Finance Limited has been working since 14 September 2004. The present status of the company is Liquidation. The registered address of Copthorn Finance Limited is 15 Canada Square Canary Wharf London E14 5gl. . CHERRY, Graham Stewart is a Director of the company. SUTCLIFFE, Ian Calvert is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary COLGRAVE, Wendy Elizabeth has been resigned. Secretary COLGRAVE, Wendy Elizabeth has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director CARR-LOCKE, Andrew Charles Phillip has been resigned. Director CHERRY, Alan Herbert has been resigned. Director CHERRY, Richard Stephen has been resigned. Director COLGRAVE, Wendy Elizabeth has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Director
CHERRY, Graham Stewart
Appointed Date: 30 September 2004
66 years old

Director
SUTCLIFFE, Ian Calvert
Appointed Date: 01 October 2013
66 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 30 September 2004
Appointed Date: 14 September 2004

Secretary
COLGRAVE, Wendy Elizabeth
Resigned: 25 September 2015
Appointed Date: 04 August 2008

Secretary
COLGRAVE, Wendy Elizabeth
Resigned: 20 June 2005
Appointed Date: 30 September 2004

Secretary
SHILLINGLAW, Gary Preston
Resigned: 04 August 2008
Appointed Date: 20 June 2005

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 30 September 2004
Appointed Date: 14 September 2004

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 30 September 2004
Appointed Date: 14 September 2004

Director
CARR-LOCKE, Andrew Charles Phillip
Resigned: 30 September 2013
Appointed Date: 19 April 2010
72 years old

Director
CHERRY, Alan Herbert
Resigned: 23 January 2010
Appointed Date: 30 September 2004
92 years old

Director
CHERRY, Richard Stephen
Resigned: 27 March 2015
Appointed Date: 30 September 2004
64 years old

Director
COLGRAVE, Wendy Elizabeth
Resigned: 25 September 2015
Appointed Date: 30 September 2004
60 years old

COPTHORN FINANCE LIMITED Events

09 Mar 2017
Insolvency:secretary of state's release of liquidator
27 Oct 2016
Court order insolvency:c/o replacement of liquidator
27 Oct 2016
Notice of ceasing to act as a voluntary liquidator
27 Oct 2016
Appointment of a voluntary liquidator
20 May 2016
Liquidators' statement of receipts and payments to 30 March 2016
...
... and 75 more events
14 Oct 2004
Secretary resigned;director resigned
13 Oct 2004
New director appointed
13 Oct 2004
New director appointed
01 Oct 2004
Company name changed alnery no. 2457 LIMITED\certificate issued on 01/10/04
14 Sep 2004
Incorporation

COPTHORN FINANCE LIMITED Charges

4 June 2014
Charge code 0523 0493 0003
Delivered: 11 June 2014
Status: Satisfied on 31 March 2015
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
16 April 2013
Charge code 0523 0493 0002
Delivered: 1 May 2013
Status: Satisfied on 17 December 2014
Persons entitled: Bank of Scotland PLC as Security Trustee (As Trustee for Each of Finance Parties)
Description: Notification of addition to or amendment of charge…
12 November 2004
Debenture
Delivered: 24 November 2004
Status: Satisfied on 23 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland the Security Trustee
Description: Fixed and floating charges over the undertaking and all…