COOPER CLEGG LIMITED

Register to unlock more data on OkredoRegister

COOPER CLEGG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01780736

Incorporation date

23/12/1983

Size

Full

Contacts

Registered address

Registered address

Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1983)
dot icon21/11/2014
Restoration by order of the court
dot icon03/10/2013
Final Gazette dissolved following liquidation
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-06-26
dot icon03/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon14/01/2013
Liquidators' statement of receipts and payments to 2012-12-26
dot icon11/07/2012
Liquidators' statement of receipts and payments to 2012-06-26
dot icon01/02/2012
Liquidators' statement of receipts and payments to 2011-12-26
dot icon04/07/2011
Liquidators' statement of receipts and payments to 2011-06-26
dot icon18/01/2011
Liquidators' statement of receipts and payments to 2010-12-26
dot icon08/07/2010
Liquidators' statement of receipts and payments to 2010-06-26
dot icon27/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/06/2009
Administrator's progress report to 2009-06-23
dot icon27/06/2009
Administrator's progress report to 2009-06-17
dot icon09/06/2009
Registered office changed on 09/06/2009 from quadrant house 4 thomas more square london E1W 1YW
dot icon07/06/2009
Registered office changed on 07/06/2009 from unit 15 shannon way ashchurch tewkesbury gloucestershire GL20 8ND united kingdom
dot icon24/03/2009
Result of meeting of creditors
dot icon24/03/2009
Statement of affairs with form 2.15B/2.14B
dot icon23/03/2009
Return made up to 20/03/09; full list of members
dot icon05/03/2009
Statement of administrator's proposal
dot icon13/01/2009
Appointment of an administrator
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 22
dot icon03/11/2008
Registered office changed on 03/11/2008 from pindar house thornburgh road eastfield scarborough north yorkshire YO11 3JY
dot icon03/11/2008
Appointment terminated director george pindar
dot icon03/11/2008
Appointment terminated secretary david noakes
dot icon03/11/2008
Appointment terminated director andrew dalton
dot icon03/11/2008
Director appointed mr leslie dalton
dot icon03/11/2008
Appointment terminated director john armistead
dot icon03/11/2008
Director appointed mr jonathan ross wood
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 21
dot icon09/07/2008
Amended full accounts made up to 2007-09-30
dot icon15/04/2008
Full accounts made up to 2007-09-30
dot icon31/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Return made up to 22/12/07; full list of members
dot icon01/05/2007
Particulars of mortgage/charge
dot icon05/04/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Director resigned
dot icon04/04/2007
Secretary resigned
dot icon04/04/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
Registered office changed on 04/04/07 from: pindar house thornburgh road eastfield scarborough north yorkshire YO11 3UY
dot icon28/03/2007
Registered office changed on 28/03/07 from: shannon way tewkesbury industrial centre tewkesbury gloucester GL20 8ND
dot icon16/03/2007
Auditor's resignation
dot icon14/03/2007
Group of companies' accounts made up to 2006-03-31
dot icon07/03/2007
Particulars of mortgage/charge
dot icon22/12/2006
Return made up to 22/12/06; full list of members
dot icon20/09/2006
Particulars of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon18/05/2006
Nc inc already adjusted 31/03/06
dot icon18/05/2006
Resolutions
dot icon18/05/2006
Resolutions
dot icon18/05/2006
Resolutions
dot icon18/05/2006
Resolutions
dot icon20/04/2006
Ad 31/03/06--------- £ si 600000@1=600000 £ ic 589363/1189363
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon06/03/2006
New secretary appointed
dot icon06/03/2006
Secretary resigned
dot icon01/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon05/01/2006
Return made up to 22/12/05; full list of members
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/03/2005
Particulars of mortgage/charge
dot icon21/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon17/01/2005
Return made up to 22/12/04; full list of members
dot icon23/12/2004
Particulars of mortgage/charge
dot icon10/02/2004
Director resigned
dot icon07/01/2004
Return made up to 22/12/03; no change of members
dot icon19/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon01/04/2003
Group of companies' accounts made up to 2002-03-31
dot icon22/01/2003
Return made up to 22/12/02; no change of members
dot icon23/01/2002
Return made up to 22/12/01; full list of members
dot icon23/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon02/10/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Ad 26/06/01--------- £ si 3600@1=3600 £ ic 585763/589363
dot icon11/01/2001
Return made up to 22/12/00; no change of members
dot icon19/12/2000
Full group accounts made up to 2000-03-31
dot icon31/03/2000
Particulars of mortgage/charge
dot icon19/01/2000
Return made up to 22/12/99; no change of members
dot icon12/10/1999
Full group accounts made up to 1999-03-31
dot icon24/12/1998
Full group accounts made up to 1998-03-31
dot icon18/12/1998
Ad 07/12/98--------- £ si 3251@1
dot icon18/12/1998
Return made up to 22/12/98; full list of members
dot icon22/07/1998
Declaration of satisfaction of mortgage/charge
dot icon18/12/1997
Return made up to 22/12/97; full list of members
dot icon11/07/1997
Full group accounts made up to 1997-03-31
dot icon31/12/1996
Return made up to 22/12/96; no change of members
dot icon15/07/1996
Full group accounts made up to 1996-03-31
dot icon16/01/1996
Return made up to 22/12/95; change of members
dot icon20/07/1995
Full group accounts made up to 1995-03-31
dot icon07/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 22/12/94; full list of members
dot icon21/11/1994
Ad 11/11/94--------- £ si 5000@1=5000 £ ic 577512/582512
dot icon19/10/1994
Ad 04/10/94--------- £ si 45000@1=45000 £ ic 532512/577512
dot icon19/10/1994
Memorandum and Articles of Association
dot icon19/10/1994
Resolutions
dot icon19/10/1994
Resolutions
dot icon14/07/1994
Full group accounts made up to 1994-03-31
dot icon12/07/1994
Declaration of satisfaction of mortgage/charge
dot icon12/07/1994
Declaration of satisfaction of mortgage/charge
dot icon05/01/1994
Return made up to 22/12/93; no change of members
dot icon01/12/1993
Declaration of satisfaction of mortgage/charge
dot icon10/11/1993
Declaration of satisfaction of mortgage/charge
dot icon08/10/1993
Particulars of mortgage/charge
dot icon02/09/1993
Full group accounts made up to 1993-03-31
dot icon03/06/1993
Particulars of mortgage/charge
dot icon13/01/1993
Resolutions
dot icon13/01/1993
Return made up to 22/12/92; full list of members
dot icon24/08/1992
Particulars of mortgage/charge
dot icon06/08/1992
Full group accounts made up to 1992-03-31
dot icon30/05/1992
Particulars of mortgage/charge
dot icon26/03/1992
£ ic 591712/532512 10/03/92 £ sr 59200@1=59200
dot icon24/03/1992
Full group accounts made up to 1991-03-31
dot icon19/03/1992
Resolutions
dot icon19/03/1992
Resolutions
dot icon28/01/1992
Return made up to 22/12/91; change of members
dot icon02/12/1991
Director resigned
dot icon20/09/1991
Declaration of satisfaction of mortgage/charge
dot icon29/05/1991
Particulars of mortgage/charge
dot icon05/02/1991
Full group accounts made up to 1990-03-31
dot icon05/02/1991
Return made up to 28/12/90; no change of members
dot icon29/06/1990
Director resigned
dot icon21/01/1990
Memorandum and Articles of Association
dot icon21/01/1990
Resolutions
dot icon21/01/1990
Full group accounts made up to 1989-03-31
dot icon21/01/1990
Return made up to 22/12/89; full list of members
dot icon24/05/1989
New director appointed
dot icon02/11/1988
Return made up to 14/10/88; full list of members
dot icon28/10/1988
Wd 17/10/88 ad 30/09/88--------- premium £ si 517748@1=517748 £ ic 53964/571712
dot icon28/10/1988
Nc inc already adjusted
dot icon28/10/1988
Resolutions
dot icon28/10/1988
Resolutions
dot icon28/10/1988
Resolutions
dot icon21/10/1988
Full accounts made up to 1988-03-31
dot icon03/10/1988
Particulars of mortgage/charge
dot icon29/02/1988
Particulars of mortgage/charge
dot icon24/02/1988
Declaration of satisfaction of mortgage/charge
dot icon10/02/1988
Registered office changed on 10/02/88 from: unit 3A tewkesbury industrial centre delta drive green lane ashcurch tewkesbury gloucestershire
dot icon02/02/1988
Full accounts made up to 1987-03-31
dot icon02/02/1988
Return made up to 20/01/88; full list of members
dot icon25/01/1988
Certificate of change of name
dot icon25/10/1987
New director appointed
dot icon14/10/1987
Director resigned
dot icon28/11/1986
Full accounts made up to 1986-03-31
dot icon28/11/1986
Return made up to 19/11/86; full list of members
dot icon02/03/1984
Certificate of change of name
dot icon23/12/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2007
dot iconNext confirmation date
20/03/2017
dot iconLast change occurred
30/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2007
dot iconNext account date
30/09/2008
dot iconNext due on
30/07/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pindar, George Andrew
Director
02/03/2007 - 31/10/2008
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPER CLEGG LIMITED

COOPER CLEGG LIMITED is an(a) Active company incorporated on 23/12/1983 with the registered office located at Quadrant House, 4 Thomas More Square, London E1W 1YW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER CLEGG LIMITED?

toggle

COOPER CLEGG LIMITED is currently Active. It was registered on 23/12/1983 and dissolved on 03/10/2013.

Where is COOPER CLEGG LIMITED located?

toggle

COOPER CLEGG LIMITED is registered at Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does COOPER CLEGG LIMITED do?

toggle

COOPER CLEGG LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for COOPER CLEGG LIMITED?

toggle

The latest filing was on 21/11/2014: Restoration by order of the court.