COOPERS (ST EBBES) LIMITED
Status | DISSOLVED |
Company No. | 00717065 |
Category | Private Limited Company |
Incorporated | 05 Mar 1962 |
Age | 62 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2016 |
Years | 8 years, 9 days |
SUMMARY
COOPERS (ST EBBES) LIMITED is an dissolved private limited company with number 00717065. It was incorporated 62 years, 2 months, 28 days ago, on 05 March 1962 and it was dissolved 8 years, 9 days ago, on 24 May 2016. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Restoration order of court
Date: 03 Mar 2015
Category: Restoration
Type: AC92
Documents
Legacy
Date: 16 Aug 2001
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary members return of final meeting
Date: 16 May 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Legacy
Date: 25 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 25/08/00 from: 4TH floor euston house 132 hampstead road london NW1 2PS
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Aug 2000
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 24 Aug 2000
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 28 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/00; full list of members
Documents
Legacy
Date: 27 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 27/06/00 from: 40 duke street london W1A 2HP
Documents
Legacy
Date: 14 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/02/00--------- £ si 459@1=459 £ ic 100/559
Documents
Legacy
Date: 14 Mar 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/02/00
Documents
Resolution
Date: 14 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/99; full list of members
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 20 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 23/09/98 from: sunningdale road braunstone leicester LE3 1UR
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/98; full list of members
Documents
Legacy
Date: 04 Aug 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Nov 1997
Action Date: 01 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-01
Documents
Legacy
Date: 14 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/97; full list of members
Documents
Resolution
Date: 08 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 1996
Action Date: 03 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-03
Documents
Legacy
Date: 17 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/96; full list of members
Documents
Legacy
Date: 15 Jul 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 04 Oct 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 25 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/95; no change of members
Documents
Legacy
Date: 13 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 17 Nov 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Resolution
Date: 17 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 08/07/94; full list of members
Documents
Legacy
Date: 11 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Dec 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 22 Aug 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Aug 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Aug 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Aug 1993
Category: Annual-return
Type: 363x
Description: Return made up to 16/07/93; full list of members
Documents
Legacy
Date: 16 Jul 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 May 1993
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 02/05 to 31/01
Documents
Legacy
Date: 26 Mar 1993
Category: Accounts
Type: 225(2)
Description: Accounting reference date shortened from 31/01 to 02/05
Documents
Legacy
Date: 23 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 17 Mar 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed B.S.C. footwear supplies LIMITED\certificate issued on 17/03/93
Documents
Legacy
Date: 12 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Mar 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 17 Nov 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 28 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/92; no change of members
Documents
Accounts with accounts type full
Date: 08 Nov 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 21 Aug 1991
Category: Annual-return
Type: 363x
Description: Return made up to 15/07/91; full list of members
Documents
Legacy
Date: 16 Jan 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 31 Oct 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Oct 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 21 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/07/90; full list of members
Documents
Legacy
Date: 13 Aug 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Jun 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Apr 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Mar 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Jan 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Nov 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Some Companies
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 06705882 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EDEN TERRACE,HOUGHTON LE SPRING,DH4 4QY
Number: | 09506460 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 COGDEAN ELMS INDUSTRIAL ESTATE,WIMBORNE,BH21 3EG
Number: | 03969757 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 MEANWOOD ROAD,LEEDS,LS7 1NB
Number: | 11953125 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRTH VIEW CANINE HOTEL LIMITED
DALMAR HOUSE BARRAS LANE ESTATE,CARLISLE,CA5 7NY
Number: | 11820043 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 DUNGANNON ROAD,CO TYRONE,BT71 4HP
Number: | NI017578 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |