COOPERS (ST EBBES) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.00717065
CategoryPrivate Limited Company
Incorporated05 Mar 1962
Age62 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution24 May 2016
Years8 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

Gazette dissolved compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 03 Mar 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 May 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Aug 2000

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Aug 2000

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 28 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 28/02/00--------- £ si 459@1=459 £ ic 100/559

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/02/00

Documents

View document PDF

Resolution

Date: 14 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 28 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/97; full list of members

Documents

View document PDF

Resolution

Date: 08 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/95; no change of members

Documents

View document PDF

Legacy

Date: 13 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Resolution

Date: 17 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 08/07/94; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 1993

Category: Annual-return

Type: 363x

Description: Return made up to 16/07/93; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 1993

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 02/05 to 31/01

Documents

View document PDF

Legacy

Date: 26 Mar 1993

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 31/01 to 02/05

Documents

View document PDF

Legacy

Date: 23 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 1991

Category: Annual-return

Type: 363x

Description: Return made up to 15/07/91; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 16/07/90; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF


Some Companies

2AM LTD

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:06705882
Status:ACTIVE
Category:Private Limited Company

AKD LIMITED

2 EDEN TERRACE,HOUGHTON LE SPRING,DH4 4QY

Number:09506460
Status:ACTIVE
Category:Private Limited Company

ALBION FORK LIFTS LIMITED

UNIT 10 COGDEAN ELMS INDUSTRIAL ESTATE,WIMBORNE,BH21 3EG

Number:03969757
Status:ACTIVE
Category:Private Limited Company

ALI ACCOUNTANTS LTD

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

IRISH WORLD LTD.

51 DUNGANNON ROAD,CO TYRONE,BT71 4HP

Number:NI017578
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source