Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOPER CLEGG LIMITED
Company Information for

COOPER CLEGG LIMITED

QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
01780736
Private Limited Company
Active

Company Overview

About Cooper Clegg Ltd
COOPER CLEGG LIMITED was founded on 1983-12-23 and has its registered office in London. The organisation's status is listed as "Active". Cooper Clegg Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COOPER CLEGG LIMITED
 
Legal Registered Office
QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in E1W
 
Filing Information
Company Number 01780736
Company ID Number 01780736
Date formed 1983-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2007
Account next due 30/07/2009
Latest return 20/03/2009
Return next due 17/04/2010
Type of accounts FULL
Last Datalog update: 2018-02-06 01:01:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPER CLEGG LIMITED
Is this data useful to you?
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.

Company Officers of COOPER CLEGG LIMITED

Current Directors
Officer Role Date Appointed
LESLIE DALTON
Director 2008-10-31
JONATHAN ROSS WOOD
Director 2008-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY NOAKES
Company Secretary 2007-03-02 2008-10-31
JOHN GERALD HERBERT LEWIS ARMISTEAD
Director 2007-03-02 2008-10-31
ANDREW LESLIE DALTON
Director 2007-03-02 2008-10-31
GEORGE ANDREW PINDAR
Director 2007-03-02 2008-10-31
RICHARD GUTHRIE WOODWARD
Company Secretary 2006-02-01 2007-03-02
IAN TOM COOPER
Director 1991-12-22 2007-03-02
RICHARD GUTHRIE WOODWARD
Director 1991-12-22 2007-03-02
WILLIAMINA SINCLAIR COOPER
Company Secretary 1991-12-22 2006-02-01
PETER MAXWELL WOOLLEY STAFFORD
Director 1995-03-01 2004-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROSS WOOD J.W. RESOURCING LIMITED Director 2008-04-04 CURRENT 2008-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-21AC92Restoration by order of the court
2013-10-03GAZ2Final Gazette dissolved via compulsory strike-off
2013-07-034.68 Liquidators' statement of receipts and payments to 2013-06-26
2013-07-034.72Voluntary liquidation creditors final meeting
2013-01-144.68 Liquidators' statement of receipts and payments to 2012-12-26
2012-07-114.68 Liquidators' statement of receipts and payments to 2012-06-26
2012-02-014.68 Liquidators' statement of receipts and payments to 2011-12-26
2011-07-044.68 Liquidators' statement of receipts and payments to 2011-06-26
2011-01-184.68 Liquidators' statement of receipts and payments to 2010-12-26
2010-07-084.68 Liquidators' statement of receipts and payments to 2010-06-26
2009-06-272.34BNotice of move from Administration to creditors voluntary liquidation
2009-06-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/06/2009
2009-06-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/06/2009
2009-06-09287Registered office changed on 09/06/2009 from quadrant house 4 thomas more square london E1W 1YW
2009-06-07287Registered office changed on 07/06/2009 from unit 15 shannon way ashchurch tewkesbury gloucestershire GL20 8ND united kingdom
2009-03-242.23BResult of meeting of creditors
2009-03-242.16BStatement of affairs with form 2.15B/2.14B
2009-03-23363aReturn made up to 20/03/09; full list of members
2009-03-052.17BStatement of administrator's proposal
2009-01-132.12BAppointment of an administrator
2008-11-06395Particulars of a mortgage or charge / charge no: 22
2008-11-03287Registered office changed on 03/11/2008 from pindar house thornburgh road eastfield scarborough north yorkshire YO11 3JY
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DALTON
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN ARMISTEAD
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY DAVID NOAKES
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR GEORGE PINDAR
2008-11-03288aDIRECTOR APPOINTED MR LESLIE DALTON
2008-11-03288aDIRECTOR APPOINTED MR JONATHAN ROSS WOOD
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-07-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/07
2008-04-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2008-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2008-01-09363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-04225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2007-04-04288bDIRECTOR RESIGNED
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: PINDAR HOUSE THORNBURGH ROAD EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO11 3UY
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288bSECRETARY RESIGNED
2007-04-04288aNEW SECRETARY APPOINTED
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: SHANNON WAY TEWKESBURY INDUSTRIAL CENTRE TEWKESBURY GLOUCESTER GL20 8ND
2007-03-16AUDAUDITOR'S RESIGNATION
2007-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18123NC INC ALREADY ADJUSTED 31/03/06
Industry Information
SIC/NAIC Codes
2222 - Printing not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to COOPER CLEGG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2010-10-14
Notice of Intended Dividends2010-01-18
Notices to Creditors2009-07-08
Appointment of Administrators2009-01-14
Fines / Sanctions
No fines or sanctions have been issued against COOPER CLEGG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-06 Outstanding LEUMI ABL LIMITED
CHARGE OVER BOOK DEBTS 2008-10-09 Outstanding G A PINDAR AND SON LIMITED
DEBENTURE 2008-01-31 Outstanding G A PINDER AND SON LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-12-31 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2007-12-31 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2007-04-26 Satisfied HSBC BANK PLC
CHATTEL MORTGAGE 2007-03-07 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2006-09-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2006-09-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED EQUITABLE CHARGE EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2005-03-04 Satisfied CODORUS ACCEPTANCE CORPORATION
FIXED EQUITABLE CHARGE 2004-12-15 Satisfied CODORUS ACCEPTANCE CORPORATION
ALL ASSETS DEBENTURE 2000-03-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1993-10-05 Satisfied LLOYDS BANK PLC
CREDIT AGREEMENT 1993-05-23 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1992-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
PROMPT CREDIT APPLICATION 1992-05-21 Satisfied CLOSE BROTHERS LTD
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1991-05-16 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1988-09-30 Satisfied LLOYDS BOWMAKER LIMITED
MORTGAGE DEBENTURE 1988-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-07-09 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1984-05-23 Satisfied INVESTORS IN INDUSTRY PLC
Intangible Assets
Patents
We have not found any records of COOPER CLEGG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER CLEGG LIMITED
Trademarks
We have not found any records of COOPER CLEGG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER CLEGG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as COOPER CLEGG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COOPER CLEGG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyCOOPER CLEGG LIMITEDEvent Date2010-09-30
Notice is hereby given that I intend to declare a dividend to non preferential creditors within a period of four months from the last date of proving. The last day for receiving proofs is 19 November 2010. Andrew Andronikou , Joint Liquidator of Cooper Clegg Limited, UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCOOPER CLEGG LIMITEDEvent Date2010-01-12
Notice is hereby given that I intend to declare a dividend to preferential creditors within a period of four months from the last date of proving. The last date for receiving proofs is 5 February 2010. Peter Kubik , UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW :
 
Initiating party Event TypeNotices to Creditors
Defending partyCOOPER CLEGG LIMITEDEvent Date2009-06-30
In accordance with Rule 4.106 of the Insolvency Act 1986, Andrew Andronikou and Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW give notice that we were appointed joint liquidators of the above named company on 27 June 2009 by resolution of members and creditors. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 11 August 2009 to prove their debts by sending to the undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW, the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Peter Kubik , Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCOOPER CLEGG LIMITEDEvent Date2008-12-18
In the High Court of Justice, Chancery Division, Birmingham District Registry case number 9275 Andrew Andronikou and Peter Kubik (IP Nos. 1253 and 9220 ), UHY Hacker Young LLP , Quadrant House, 17 Thomas More Street, Thomas More Square, London E1W 1YW :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOPER CLEGG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOPER CLEGG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.