COOPLANDS (DONCASTER) LIMITED

Register to unlock more data on OkredoRegister

COOPLANDS (DONCASTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00279007

Incorporation date

24/08/1933

Size

Full

Contacts

Registered address

Registered address

4 Brindley Place, Birmingham B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1933)
dot icon17/04/2023
Bona Vacantia disclaimer
dot icon21/07/2022
Bona Vacantia disclaimer
dot icon05/06/2018
Bona Vacantia disclaimer
dot icon15/05/2017
Final Gazette dissolved following liquidation
dot icon15/02/2017
Notice of move from Administration to Dissolution on 2017-01-31
dot icon26/07/2016
Administrator's progress report to 2016-06-22
dot icon05/02/2016
Administrator's progress report to 2015-12-22
dot icon05/02/2016
Notice of extension of period of Administration
dot icon07/09/2015
Administrator's progress report to 2015-08-04
dot icon05/05/2015
Statement of affairs with form 2.14B/2.15B
dot icon25/03/2015
Notice of deemed approval of proposals
dot icon09/03/2015
Statement of administrator's proposal
dot icon20/02/2015
Registered office address changed from Victoria Mill Business Park Wharf Road Wheatley Doncaster South Yorkshire DN1 2SX to 4 Brindley Place Birmingham B1 2HZ on 2015-02-20
dot icon19/02/2015
Appointment of an administrator
dot icon29/01/2015
Appointment of Mr Alan Jaques as a secretary on 2014-12-17
dot icon29/01/2015
Termination of appointment of Richard Denis Wagstaff as a secretary on 2014-12-17
dot icon26/01/2015
Satisfaction of charge 11 in full
dot icon26/01/2015
Satisfaction of charge 7 in full
dot icon26/01/2015
Satisfaction of charge 6 in full
dot icon26/01/2015
Satisfaction of charge 8 in full
dot icon26/01/2015
Satisfaction of charge 13 in full
dot icon26/01/2015
Satisfaction of charge 14 in full
dot icon26/01/2015
Satisfaction of charge 12 in full
dot icon26/01/2015
Satisfaction of charge 5 in full
dot icon26/01/2015
Satisfaction of charge 4 in full
dot icon23/12/2014
Registration of charge 002790070015, created on 2014-12-09
dot icon10/12/2014
Termination of appointment of Richard Denis Wagstaff as a director on 2014-12-09
dot icon10/12/2014
Termination of appointment of Richard Denis Wagstaff as a secretary on 2014-12-09
dot icon29/05/2014
Resolutions
dot icon21/05/2014
Termination of appointment of Dan Ramsey as a director
dot icon28/03/2014
Full accounts made up to 2013-06-29
dot icon21/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon21/02/2014
Appointment of Mr Dan Ramsey as a director
dot icon21/02/2014
Appointment of Mr John Love as a director
dot icon18/02/2014
Termination of appointment of Sarah Mullins as a director
dot icon20/01/2014
Termination of appointment of Anne Wagstaff as a director
dot icon20/01/2014
Termination of appointment of Christopher Peck as a director
dot icon04/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon31/10/2012
Appointment of Ms Sarah Karen Mullins as a director
dot icon09/10/2012
Full accounts made up to 2012-06-30
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon06/03/2012
Termination of appointment of David Mcilroy as a director
dot icon06/03/2012
Termination of appointment of David Mcilroy as a director
dot icon17/01/2012
Full accounts made up to 2011-07-02
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 14
dot icon28/05/2011
Particulars of a mortgage or charge / charge no: 13
dot icon22/03/2011
Full accounts made up to 2010-06-26
dot icon17/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon19/08/2010
Resolutions
dot icon08/07/2010
Appointment of Mr Alan Jacques as a director
dot icon07/05/2010
Particulars of a mortgage or charge / charge no: 12
dot icon30/03/2010
Full accounts made up to 2009-06-27
dot icon30/03/2010
Annual return made up to 2010-03-01
dot icon10/02/2010
Particulars of a mortgage or charge / charge no: 10
dot icon10/02/2010
Particulars of a mortgage or charge / charge no: 11
dot icon14/11/2009
Appointment of Richard Denis Wagstaff as a secretary
dot icon29/10/2009
Termination of appointment of William Mcilroy as a secretary
dot icon29/10/2009
Resolutions
dot icon20/10/2009
Termination of appointment of William Mcilroy as a director
dot icon20/09/2009
Secretary appointed richard denis wagstaff
dot icon20/09/2009
Appointment terminated secretary william mcilroy
dot icon11/07/2009
Appointment terminated director david jenkinson
dot icon11/07/2009
Director appointed christopher stephen peck
dot icon27/05/2009
Duplicate mortgage certificatecharge no:9
dot icon22/05/2009
Particulars of a mortgage or charge / charge no: 9
dot icon21/04/2009
Full accounts made up to 2008-06-28
dot icon25/03/2009
Return made up to 01/03/09; no change of members
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon22/04/2008
Full accounts made up to 2007-06-30
dot icon01/04/2008
Return made up to 01/03/08; full list of members
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon03/05/2007
Full accounts made up to 2006-07-01
dot icon01/04/2007
Return made up to 01/03/07; full list of members
dot icon26/01/2007
Declaration of satisfaction of mortgage/charge
dot icon26/01/2007
Director resigned
dot icon29/11/2006
Registered office changed on 29/11/06 from: milethorn lane doncaster DN1 2SX
dot icon03/05/2006
Full accounts made up to 2005-07-02
dot icon24/03/2006
Return made up to 01/03/06; full list of members
dot icon15/12/2005
Particulars of mortgage/charge
dot icon01/04/2005
Full accounts made up to 2004-06-26
dot icon22/03/2005
Return made up to 01/03/05; full list of members
dot icon07/04/2004
Full accounts made up to 2003-06-28
dot icon18/03/2004
Secretary's particulars changed;director's particulars changed
dot icon11/03/2004
Return made up to 01/03/04; full list of members
dot icon21/05/2003
Particulars of mortgage/charge
dot icon08/04/2003
Full accounts made up to 2002-06-29
dot icon20/03/2003
Return made up to 01/03/03; full list of members
dot icon04/04/2002
Full accounts made up to 2001-06-30
dot icon07/03/2002
Return made up to 01/03/02; full list of members
dot icon05/04/2001
Full accounts made up to 2000-07-01
dot icon15/03/2001
Return made up to 07/03/01; full list of members
dot icon21/03/2000
Full accounts made up to 1999-06-26
dot icon10/03/2000
Return made up to 07/03/00; full list of members
dot icon04/05/1999
Full accounts made up to 1998-06-27
dot icon16/03/1999
Return made up to 07/03/99; full list of members
dot icon20/04/1998
Full accounts made up to 1997-06-28
dot icon10/03/1998
Return made up to 07/03/98; full list of members
dot icon21/07/1997
Secretary resigned
dot icon21/07/1997
New secretary appointed
dot icon07/07/1997
New secretary appointed
dot icon02/04/1997
Full accounts made up to 1996-06-29
dot icon12/03/1997
Return made up to 07/03/97; full list of members
dot icon04/12/1996
Declaration of satisfaction of mortgage/charge
dot icon27/03/1996
Full accounts made up to 1995-07-01
dot icon12/03/1996
Return made up to 07/03/96; full list of members
dot icon10/03/1995
Full accounts made up to 1994-07-02
dot icon10/03/1995
Return made up to 07/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Full accounts made up to 1993-07-03
dot icon16/03/1994
Return made up to 07/03/94; full list of members
dot icon14/02/1994
Director's particulars changed
dot icon05/06/1993
Particulars of mortgage/charge
dot icon20/03/1993
Particulars of mortgage/charge
dot icon19/03/1993
Return made up to 07/03/93; full list of members
dot icon04/03/1993
Full accounts made up to 1992-06-27
dot icon16/03/1992
Full accounts made up to 1991-06-29
dot icon12/03/1992
Return made up to 07/03/92; no change of members
dot icon18/03/1991
Secretary resigned;new secretary appointed
dot icon14/03/1991
Full accounts made up to 1990-06-30
dot icon14/03/1991
Return made up to 07/03/91; full list of members
dot icon26/03/1990
Full accounts made up to 1989-07-01
dot icon26/03/1990
Return made up to 21/03/90; full list of members
dot icon04/04/1989
Full accounts made up to 1988-07-02
dot icon04/04/1989
Return made up to 22/03/89; full list of members
dot icon15/04/1988
Full accounts made up to 1987-06-27
dot icon15/04/1988
Return made up to 30/03/88; full list of members
dot icon07/04/1987
Accounts made up to 1986-06-28
dot icon07/04/1987
Return made up to 25/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/03/1965
Resolutions
dot icon24/08/1933
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcilroy, David Robert John
Director
01/06/2007 - 09/12/2011
6
Wagstaff, Richard Denis
Director
01/06/2007 - 09/12/2014
4
Jacques, Alan
Director
01/07/2010 - Present
-
Love, John
Director
20/02/2014 - Present
-
Mullins, Sarah Karen
Director
16/10/2012 - 12/02/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPLANDS (DONCASTER) LIMITED

COOPLANDS (DONCASTER) LIMITED is an(a) Dissolved company incorporated on 24/08/1933 with the registered office located at 4 Brindley Place, Birmingham B1 2HZ. There are currently 3 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 COOPLANDS (DONCASTER) LIMITED?

toggle

COOPLANDS (DONCASTER) LIMITED is currently Dissolved. It was registered on 24/08/1933 and dissolved on 15/05/2017.

Where is COOPLANDS (DONCASTER) LIMITED located?

toggle

COOPLANDS (DONCASTER) LIMITED is registered at 4 Brindley Place, Birmingham B1 2HZ.

What does COOPLANDS (DONCASTER) LIMITED do?

toggle

COOPLANDS (DONCASTER) LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for COOPLANDS (DONCASTER) LIMITED?

toggle

The latest filing was on 17/04/2023: Bona Vacantia disclaimer.