Active
Company Information for COOPER CLEGG LIMITED
QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
01780736
Private Limited Company
Active |
Company Name | |
---|---|
COOPER CLEGG LIMITED | |
Legal Registered Office | |
QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in E1W | |
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 |
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 |
---|---|---|
LESLIE DALTON |
||
JONATHAN ROSS WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY NOAKES |
Company Secretary | ||
JOHN GERALD HERBERT LEWIS ARMISTEAD |
Director | ||
ANDREW LESLIE DALTON |
Director | ||
GEORGE ANDREW PINDAR |
Director | ||
RICHARD GUTHRIE WOODWARD |
Company Secretary | ||
IAN TOM COOPER |
Director | ||
RICHARD GUTHRIE WOODWARD |
Director | ||
WILLIAMINA SINCLAIR COOPER |
Company Secretary | ||
PETER MAXWELL WOOLLEY STAFFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J.W. RESOURCING LIMITED | Director | 2008-04-04 | CURRENT | 2008-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-26 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-26 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-26 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-26 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-26 | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-26 | |
4.68 | Liquidators' statement of receipts and payments to 2010-06-26 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/06/2009 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/06/2009 | |
287 | Registered office changed on 09/06/2009 from quadrant house 4 thomas more square london E1W 1YW | |
287 | Registered office changed on 07/06/2009 from unit 15 shannon way ashchurch tewkesbury gloucestershire GL20 8ND united kingdom | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.15B/2.14B | |
363a | Return made up to 20/03/09; full list of members | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
395 | Particulars of a mortgage or charge / charge no: 22 | |
287 | Registered office changed on 03/11/2008 from pindar house thornburgh road eastfield scarborough north yorkshire YO11 3JY | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DALTON | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN ARMISTEAD | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID NOAKES | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE PINDAR | |
288a | DIRECTOR APPOINTED MR LESLIE DALTON | |
288a | DIRECTOR APPOINTED MR JONATHAN ROSS WOOD | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: PINDAR HOUSE THORNBURGH ROAD EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO11 3UY | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: SHANNON WAY TEWKESBURY INDUSTRIAL CENTRE TEWKESBURY GLOUCESTER GL20 8ND | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 31/03/06 |
Notice of Intended Dividends | 2010-10-14 |
Notice of Intended Dividends | 2010-01-18 |
Notices to Creditors | 2009-07-08 |
Appointment of Administrators | 2009-01-14 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LEUMI ABL LIMITED | |
CHARGE OVER BOOK DEBTS | Outstanding | G A PINDAR AND SON LIMITED | |
DEBENTURE | Outstanding | G A PINDER AND SON LIMITED | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
CHATTEL MORTGAGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
FIXED EQUITABLE CHARGE EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE | Satisfied | CODORUS ACCEPTANCE CORPORATION | |
FIXED EQUITABLE CHARGE | Satisfied | CODORUS ACCEPTANCE CORPORATION | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
PROMPT CREDIT APPLICATION | Satisfied | CLOSE BROTHERS LTD | |
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | LLOYDS BOWMAKER LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | INVESTORS IN INDUSTRY PLC |
The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as COOPER CLEGG LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | COOPER CLEGG LIMITED | Event Date | 2010-09-30 |
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 Type | Notice of Intended Dividends | |
Defending party | COOPER CLEGG LIMITED | Event Date | 2010-01-12 |
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 Type | Notices to Creditors | |
Defending party | COOPER CLEGG LIMITED | Event Date | 2009-06-30 |
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 Type | Appointment of Administrators | |
Defending party | COOPER CLEGG LIMITED | Event Date | 2008-12-18 |
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 : | |||
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. |