Active - Proposal to Strike off
Company Information for COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED
NO 1, DORSET STREET, SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
|
Company Registration Number
00258607
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED | ||
Legal Registered Office | ||
NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP Other companies in SO15 | ||
Previous Names | ||
|
Company Number | 00258607 | |
---|---|---|
Company ID Number | 00258607 | |
Date formed | 1931-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 14/10/2012 | |
Return next due | 11/11/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2020-01-06 00:36:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HOWARD BEATON |
||
ALLEN JAMES CAMPBELL |
||
JOAO PINTO DO AMARAL |
||
KEITH DWAYNE STEPHENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE JOSEPH JOHNSON |
Director | ||
MICHAEL JOHN ANDERSON |
Company Secretary | ||
MICHAEL JOHN ANDERSON |
Director | ||
RANDALL WHALEN PARKER |
Director | ||
ALLAN GORDAN COATES |
Director | ||
GRIETO LUKJE |
Director | ||
LAWRENCE JOSEPH JOHNSON |
Director | ||
MICHAEL BLENKINSOP |
Director | ||
DAVID STRACHAN HARRIS |
Director | ||
PETER ROWLINGS |
Director | ||
JAMES FREDERICK KEYS |
Director | ||
JAMES SIMMS REID |
Director | ||
THEODORE KONSTANTINE ZAMPETIS |
Director | ||
STEPHEN JOHN LEVITT |
Director | ||
PHILIP CHRISTOPHER WOODS |
Director | ||
ROBERT MARSHALL |
Director | ||
STEPHEN JOHN LEVITT |
Company Secretary | ||
JAMES FREDERICK KEYS |
Director | ||
PATRICK SHAUN GRIFFITH |
Director | ||
THOMAS ARTHUR HARKER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LRESSP | Resolutions passed:
| |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/13 FROM Cooper Standard House Redgrave Close Park Way Crosspoint Business Park Coventry Warwickshire CV2 2UU | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 37354197 | |
SH01 | 13/09/13 STATEMENT OF CAPITAL GBP 37354197 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | Resolutions passed:The restriction on the authorised share capital of the company set out in the articles of association and regulation 5 of the memorandum of association by virtue of section 28 of the companies act 2006 is treated as a provision of th... | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
CH01 | Director's details changed for Mr Joao Pinto Do Amaral on 2012-03-01 | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Keith Dwayne Stephenson on 2011-08-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOHNSON | |
AP01 | DIRECTOR APPOINTED MR ALLEN JAMES CAMPBELL | |
AP01 | DIRECTOR APPOINTED MR KEITH DWAYNE STEPHENSON | |
AP01 | DIRECTOR APPOINTED MR JOAO PINTO DO AMARAL | |
AR01 | 14/10/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON | |
AP03 | Appointment of Mr John Howard Beaton as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 14/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOSEPH JOHNSON / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ANDERSON / 04/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/04 FROM: COOPER STANDARD HOUSE REDGRAVE CLOSE PARK WAY CROSS POINT BUSINESS PARK COVENTRY WARWICKSHIRE CV2 2SB | |
287 | REGISTERED OFFICE CHANGED ON 24/12/03 FROM: DRYDEN HOUSE SAINT JOHNS STREET HUNTINGDON CAMBRIDGESHIRE PE29 3NU | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | INDUSTRIAL DEVELOPMENT PARTNERSHIP II (TRADING SUBSIDIARY) LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | WESTMINSTER BANK LTD | |
DEBENTURE | Satisfied | WESTMINSTER BANK LTD |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |