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

MARSHALL COPPIN LIMITED

7-10 CHANDOS STREET, LONDON, W1G,
Company Registration Number
03411975
Private Limited Company
Dissolved

Dissolved 2015-10-06

Company Overview

About Marshall Coppin Ltd
MARSHALL COPPIN LIMITED was founded on 1997-07-30 and had its registered office in 7-10 Chandos Street. The company was dissolved on the 2015-10-06 and is no longer trading or active.

Key Data
Company Name
MARSHALL COPPIN LIMITED
 
Legal Registered Office
7-10 CHANDOS STREET
LONDON
 
Previous Names
BROOKSTOKE LIMITED02/10/1997
Filing Information
Company Number 03411975
Date formed 1997-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-10-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-12-02 00:21:25
Primary Source:Companies House
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 MARSHALL COPPIN LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL ADLER
Company Secretary 1997-08-15
EDWARD BERNARD ADLER
Director 1997-08-15
STEPHEN PAUL ADLER
Director 1997-08-15
HILARY CASTLE
Director 2004-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 1997-07-30 1997-08-15
L & A REGISTRARS LIMITED
Nominated Director 1997-07-30 1997-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL ADLER S.ADLER & SONS LIMITED Company Secretary 2005-02-11 CURRENT 1951-06-20 Active
EDWARD BERNARD ADLER S.ADLER & SONS LIMITED Director 1992-04-03 CURRENT 1951-06-20 Active
EDWARD BERNARD ADLER CASTLE INDUSTRIES LIMITED Director 1991-03-22 CURRENT 1981-12-09 Dissolved 2015-10-06
STEPHEN PAUL ADLER JEWS' TEMPORARY SHELTER Director 2017-03-22 CURRENT 2003-02-25 Active
STEPHEN PAUL ADLER STEPHEN ADLER LIMITED Director 2010-03-30 CURRENT 2010-03-30 Dissolved 2015-09-03
STEPHEN PAUL ADLER MORTIMER REGISTRARS LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active - Proposal to Strike off
STEPHEN PAUL ADLER CASTLE INDUSTRIES LIMITED Director 2004-10-11 CURRENT 1981-12-09 Dissolved 2015-10-06
STEPHEN PAUL ADLER S.ADLER & SONS LIMITED Director 2004-10-11 CURRENT 1951-06-20 Active
HILARY CASTLE CASTLE INDUSTRIES LIMITED Director 2004-10-11 CURRENT 1981-12-09 Dissolved 2015-10-06
HILARY CASTLE S.ADLER & SONS LIMITED Director 2004-10-11 CURRENT 1951-06-20 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
2015-10-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-09DS01APPLICATION FOR STRIKING-OFF
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0130/07/14 FULL LIST
2014-06-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-31AR0130/07/13 FULL LIST
2012-08-09AR0130/07/12 FULL LIST
2012-04-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-09AR0130/07/11 FULL LIST
2011-05-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-10AR0130/07/10 FULL LIST
2010-05-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-05-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-05-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-14363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-15363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: SHELLEY STOCK HUTTER SECOND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-09363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-27288aNEW DIRECTOR APPOINTED
2004-08-11363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-11363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-05363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/01
2001-08-08363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-07363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-13363sRETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1998-08-10363sRETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS
1998-05-15225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98
1997-10-01CERTNMCOMPANY NAME CHANGED BROOKSTOKE LIMITED CERTIFICATE ISSUED ON 02/10/97
1997-09-01288aNEW DIRECTOR APPOINTED
1997-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-01287REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 31 CORSHAM STREET LONDON N1 6DR
1997-08-29288bDIRECTOR RESIGNED
1997-08-29288bSECRETARY RESIGNED
1997-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to MARSHALL COPPIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARSHALL COPPIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARSHALL COPPIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARSHALL COPPIN LIMITED

Intangible Assets
Patents
We have not found any records of MARSHALL COPPIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL COPPIN LIMITED
Trademarks
We have not found any records of MARSHALL COPPIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALL COPPIN 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 (46900 - Non-specialised wholesale trade) as MARSHALL COPPIN LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL COPPIN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSHALL COPPIN 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 MARSHALL COPPIN 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.