G.J. COOPER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

G.J. COOPER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02613803

Incorporation date

21/05/1991

Size

Group

Contacts

Registered address

Registered address

Bridge House, Riverside North, Bewdley, Worcestershire DY12 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1991)
dot icon29/03/2015
Final Gazette dissolved following liquidation
dot icon29/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon09/01/2014
Liquidators' statement of receipts and payments to 2013-11-08
dot icon14/01/2013
Liquidators' statement of receipts and payments to 2012-11-08
dot icon08/12/2011
Administrator's progress report to 2010-11-02
dot icon08/11/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/06/2011
Administrator's progress report to 2011-05-02
dot icon06/01/2011
Statement of administrator's proposal
dot icon07/12/2010
Registered office address changed from Unit 4 Chalcroft Distribution Park Burnetts Lane West End Southampton Hampshire SO30 2PA on 2010-12-08
dot icon18/11/2010
Appointment of an administrator
dot icon14/09/2010
Appointment of a director
dot icon13/09/2010
Appointment of Mr Faridoon Yaghoobzadeh as a director
dot icon12/09/2010
Termination of appointment of Graham Westcott as a director
dot icon07/09/2010
Appointment of Mr Graham Richard Westcott as a director
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/09/2010
Termination of appointment of Susan Westcott as a director
dot icon01/09/2010
Termination of appointment of Simon Webb as a director
dot icon01/09/2010
Termination of appointment of Graham Westcott as a director
dot icon01/09/2010
Termination of appointment of Edward Anderson as a director
dot icon01/09/2010
Termination of appointment of David Hoare as a director
dot icon01/09/2010
Termination of appointment of Susan Westcott as a secretary
dot icon19/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon17/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon17/05/2010
Register inspection address has been changed
dot icon17/05/2010
Director's details changed for Mrs Susan Mary Westcott on 2009-10-01
dot icon17/05/2010
Director's details changed for Mr Edward Robert Anderson on 2009-10-01
dot icon28/01/2010
Auditor's resignation
dot icon07/12/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 09/05/09; full list of members
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon28/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/09/2008
Appointment terminated director roy maclean
dot icon01/06/2008
Return made up to 09/05/08; full list of members
dot icon29/09/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 09/05/07; change of members
dot icon10/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/07/2006
Return made up to 09/05/06; full list of members
dot icon14/05/2006
Location of register of members
dot icon12/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/07/2005
Auditor's resignation
dot icon05/06/2005
Return made up to 09/05/05; full list of members
dot icon12/12/2004
Registered office changed on 13/12/04 from: unit 1 berrywood bus.village tollbar way, hedge end southampton hampshire SO30 2UN
dot icon15/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 09/05/04; full list of members
dot icon28/04/2004
£ ic 180000/100000 22/04/04 £ sr 80000@1=80000
dot icon21/04/2004
Director resigned
dot icon21/04/2004
New director appointed
dot icon08/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 09/05/03; full list of members
dot icon12/01/2003
Secretary's particulars changed;director's particulars changed
dot icon12/12/2002
Director's particulars changed
dot icon03/12/2002
£ ic 200000/180000 28/11/02 £ sr 20000@1=20000
dot icon10/09/2002
Particulars of mortgage/charge
dot icon02/07/2002
Return made up to 09/05/02; full list of members
dot icon27/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/06/2002
New director appointed
dot icon01/07/2001
Registered office changed on 02/07/01 from: unit 24/25 admiral house mountbatten business centre millbrook road east southampton hampshire SO15 1HY
dot icon24/06/2001
Return made up to 09/05/01; full list of members
dot icon21/06/2001
Full group accounts made up to 2000-12-31
dot icon19/06/2000
Full group accounts made up to 1999-12-31
dot icon23/05/2000
Return made up to 09/05/00; change of members
dot icon21/06/1999
Return made up to 09/05/99; change of members
dot icon08/06/1999
Full group accounts made up to 1998-12-31
dot icon09/08/1998
Registered office changed on 10/08/98 from: unit 1 peacock trading estate goodwood road eastleigh hampshire SO5 4NT
dot icon08/06/1998
Full group accounts made up to 1997-12-31
dot icon25/05/1998
Return made up to 09/05/98; full list of members
dot icon18/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/04/1998
Particulars of mortgage/charge
dot icon09/10/1997
Director's particulars changed
dot icon15/06/1997
Full group accounts made up to 1996-12-31
dot icon10/06/1997
Return made up to 09/05/97; full list of members
dot icon07/04/1997
Ad 10/03/97--------- £ si 10000@1=10000 £ ic 190000/200000
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon09/10/1996
Ad 15/08/96--------- £ si 7500@1=7500 £ ic 182500/190000
dot icon30/06/1996
Full group accounts made up to 1995-12-31
dot icon27/05/1996
Return made up to 09/05/96; full list of members
dot icon31/10/1995
Ad 29/09/95--------- £ si 10000@1=10000 £ ic 172500/182500
dot icon12/06/1995
Full group accounts made up to 1994-12-31
dot icon21/05/1995
Return made up to 09/05/95; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/07/1994
New director appointed
dot icon06/06/1994
Full accounts made up to 1993-12-31
dot icon10/05/1994
Return made up to 09/05/94; full list of members
dot icon18/04/1994
Director resigned
dot icon21/12/1993
Registered office changed on 22/12/93 from: 39-45 bernard st southampton hampshire soi 1AP
dot icon10/06/1993
Return made up to 09/05/93; full list of members
dot icon23/05/1993
Full accounts made up to 1992-12-31
dot icon24/09/1992
Ad 02/09/92--------- £ si 10000@1=10000 £ ic 162500/172500
dot icon21/06/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Return made up to 09/05/92; full list of members
dot icon04/05/1992
Ad 03/04/92--------- £ si 10000@1=10000 £ ic 152500/162500
dot icon10/11/1991
Accounting reference date notified as 31/12
dot icon07/10/1991
Particulars of mortgage/charge
dot icon06/10/1991
Ad 30/09/91--------- £ si 52498@1=52498 £ ic 100002/152500
dot icon06/10/1991
Ad 30/09/91--------- £ si 100000@1=100000 £ ic 2/100002
dot icon03/10/1991
Nc inc already adjusted 30/09/91
dot icon03/10/1991
Resolutions
dot icon03/10/1991
Resolutions
dot icon05/06/1991
New director appointed
dot icon05/06/1991
New secretary appointed
dot icon05/06/1991
New director appointed
dot icon05/06/1991
Registered office changed on 06/06/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yaghoobzadeh, Faridoon
Director
16/07/2010 - Present
7
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/05/1991 - 21/05/1991
16011
London Law Services Limited
Nominee Director
21/05/1991 - 21/05/1991
15403
Westcott, Graham Richard
Director
21/05/1991 - 31/07/2010
9
Westcott, Graham Richard
Director
31/08/2010 - 12/09/2010
9

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 G.J. COOPER HOLDINGS LIMITED

G.J. COOPER HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/05/1991 with the registered office located at Bridge House, Riverside North, Bewdley, Worcestershire DY12 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G.J. COOPER HOLDINGS LIMITED?

toggle

G.J. COOPER HOLDINGS LIMITED is currently Dissolved. It was registered on 21/05/1991 and dissolved on 29/03/2015.

Where is G.J. COOPER HOLDINGS LIMITED located?

toggle

G.J. COOPER HOLDINGS LIMITED is registered at Bridge House, Riverside North, Bewdley, Worcestershire DY12 1AB.

What does G.J. COOPER HOLDINGS LIMITED do?

toggle

G.J. COOPER HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for G.J. COOPER HOLDINGS LIMITED?

toggle

The latest filing was on 29/03/2015: Final Gazette dissolved following liquidation.