Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED
Company Information for

CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
00106416
Private Limited Company
Liquidation

Company Overview

About Co-operative Bank (insurance Services) Ltd
CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED was founded on 1909-12-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Co-operative Bank (insurance Services) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in M60
 
Filing Information
Company Number 00106416
Company ID Number 00106416
Date formed 1909-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-05 22:32:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLIVE WHITEHEAD
Company Secretary 2015-03-30
STEPHEN AITKEN
Director 2015-08-20
ISABEL MARY CHADWICK
Director 2015-08-20
DANIEL MUNDY
Director 2015-08-20
NICHOLAS GIBSON WEBSDELL
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LOUISE GOSLING
Director 2012-04-18 2015-08-20
DAVID MICHAEL MILLER
Director 2015-08-20 2015-08-20
BRONA ROSE MCKEOWN
Company Secretary 2014-12-19 2015-03-30
KATY JANE ARNOLD
Company Secretary 2014-02-27 2014-12-19
HELEN TAYLOR
Director 2012-06-13 2014-05-23
GRANT MITCHELL
Director 2012-10-10 2014-04-10
STUART ANTHONY ROBERTS
Director 2012-06-13 2014-04-09
KATHRINE JANE BANCROFT
Company Secretary 2010-07-19 2014-02-27
LEONARD ADRIAN WARDLE
Director 2013-02-14 2013-11-19
JOHN RICHARD HUGHES
Director 2012-06-13 2013-11-11
WILLIAM EDWARD NEWBY
Director 2010-11-10 2013-06-21
CHRISTOPHER JAMES MACK
Director 2012-06-13 2013-05-03
KEVIN MICHAEL BLAKE
Director 2007-01-29 2012-10-10
CHRISTOPHER JAMES MACK
Director 2011-03-31 2012-04-18
RICHARD THOMAS GODDARD
Director 2004-10-25 2011-03-31
MOIRA ANN LEES
Company Secretary 2006-01-13 2010-07-19
PETER WILLIAM KERNS
Director 2007-01-29 2009-12-31
JOANNE SUSAN HARVEY
Director 2004-10-25 2007-01-29
PATRICIA ANNE WADE
Company Secretary 2003-11-11 2006-01-13
WILLIAM JOHN MARPER
Director 2002-02-01 2004-10-25
DAVID JOHN COX
Director 1992-06-01 2003-11-14
MOIRA ANN LEES
Company Secretary 1992-06-01 2003-11-11
MICHAEL JOHN WOODWARD
Director 1993-11-02 2002-02-01
ROGER JOHN GORVIN
Director 1992-06-01 1993-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN AITKEN CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
STEPHEN AITKEN MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
STEPHEN AITKEN MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
STEPHEN AITKEN PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
STEPHEN AITKEN PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
STEPHEN AITKEN BRITANNIA (ISLE OF MAN) LIMITED Director 2015-08-20 CURRENT 1988-04-19 Liquidation
STEPHEN AITKEN ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1992-12-17 Liquidation
STEPHEN AITKEN VERSO LIMITED Director 2015-08-20 CURRENT 1992-05-21 Liquidation
STEPHEN AITKEN LARCHVALE LIMITED Director 2014-06-17 CURRENT 1989-02-24 Dissolved 2017-12-19
STEPHEN AITKEN FIRST CO-OPERATIVE FINANCE LIMITED Director 2014-06-17 CURRENT 1955-08-17 Liquidation
STEPHEN AITKEN SECOND PIONEERS LEASING LIMITED Director 2014-06-17 CURRENT 1991-06-05 Liquidation
ISABEL MARY CHADWICK FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
ISABEL MARY CHADWICK PLATFORM CONSUMER SERVICES LIMITED Director 2015-08-20 CURRENT 1999-02-25 Liquidation
ISABEL MARY CHADWICK PLATFORM GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2000-02-29 Liquidation
ISABEL MARY CHADWICK CIS MORTGAGE MAKER LIMITED Director 2015-08-20 CURRENT 1987-10-19 Liquidation
ISABEL MARY CHADWICK CBG ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2013-12-24 Liquidation
ISABEL MARY CHADWICK HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED Director 2015-08-20 CURRENT 1973-12-10 Liquidation
ISABEL MARY CHADWICK CLEVELAND GUARANTY LIMITED Director 2015-08-20 CURRENT 1964-06-15 Liquidation
ISABEL MARY CHADWICK KABA CONSULTING LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
DANIEL MUNDY CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
DANIEL MUNDY LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
DANIEL MUNDY PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
DANIEL MUNDY FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
DANIEL MUNDY PHOENIX CREDIT SERVICES LIMITED Director 2015-08-20 CURRENT 1958-10-06 Liquidation
DANIEL MUNDY SECOND PIONEERS LEASING LIMITED Director 2015-08-20 CURRENT 1991-06-05 Liquidation
DANIEL MUNDY MUTUALPLUS LIMITED Director 2015-08-20 CURRENT 2001-01-15 Liquidation
DANIEL MUNDY PLATFORM CONSUMER SERVICES LIMITED Director 2015-06-15 CURRENT 1999-02-25 Liquidation
DANIEL MUNDY PLATFORM GROUP HOLDINGS LIMITED Director 2015-06-15 CURRENT 2000-02-29 Liquidation
DANIEL MUNDY PLATFORM FUNDING NO.2 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.3 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.4 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.5 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.6 LIMITED Director 2014-12-18 CURRENT 2000-08-10 Dissolved 2016-11-05
DANIEL MUNDY BRITANNIA (ISLE OF MAN) LIMITED Director 2014-12-18 CURRENT 1988-04-19 Liquidation
DANIEL MUNDY VERSO LIMITED Director 2014-12-18 CURRENT 1992-05-21 Liquidation
DANIEL MUNDY ROODHILL LEASING LIMITED Director 2014-06-28 CURRENT 1992-12-17 Liquidation
NICHOLAS GIBSON WEBSDELL SECOND PIONEERS LEASING LIMITED Director 2015-08-20 CURRENT 1991-06-05 Liquidation
NICHOLAS GIBSON WEBSDELL ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1992-12-17 Liquidation
NICHOLAS GIBSON WEBSDELL PLATFORM CONSUMER SERVICES LIMITED Director 2015-08-20 CURRENT 1999-02-25 Liquidation
NICHOLAS GIBSON WEBSDELL PLATFORM GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2000-02-29 Liquidation
NICHOLAS GIBSON WEBSDELL VERSO LIMITED Director 2015-08-20 CURRENT 1992-05-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1
2017-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2017-06-02AD02SAIL ADDRESS CREATED
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM SECRETARIAT MILLER STREET TOWER MILLER STREET MANCHESTER ENGLAND M60 0AL ENGLAND
2017-01-054.70DECLARATION OF SOLVENCY
2017-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 6000
2016-07-12AR0101/06/16 FULL LIST
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-24AP01DIRECTOR APPOINTED MR STEPHEN AITKEN
2015-09-23AP01DIRECTOR APPOINTED MR NICHOLAS GIBSON WEBSDELL
2015-09-23AP01DIRECTOR APPOINTED MS ISABEL MARY CHADWICK
2015-09-23AP01DIRECTOR APPOINTED MR DANIEL MUNDY
2015-09-23AP01DIRECTOR APPOINTED MR DAVID MICHAEL MILLER
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 6000
2015-06-25AR0101/06/15 FULL LIST
2015-04-13AP03SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN
2014-12-29AP03SECRETARY APPOINTED BRONA ROSE MCKEOWN
2014-12-29TM02APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD
2014-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / KATY JANE ARNOLD / 17/10/2014
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN TAYLOR
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD WARDLE
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 6000
2014-06-05AR0101/06/14 FULL LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MITCHELL
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN TAYLOR / 14/04/2014
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT MITCHELL / 14/04/2014
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS
2014-03-12AP03SECRETARY APPOINTED KATY JANE ARNOLD
2014-03-12TM02APPOINTMENT TERMINATED, SECRETARY KATHRINE JANE BANCROFT
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY ROBERTS / 11/02/2014
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HUGHES / 16/08/2013
2013-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRINE JANE BANCROFT / 16/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY ROBERTS / 15/08/2013
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ADRIAN WARDLE / 18/07/2013
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY
2013-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-06AR0101/06/13 FULL LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK
2013-02-14AP01DIRECTOR APPOINTED MR LEONARD ADRIAN WARDLE
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM PO BOX 101 1 BALLOON STREET MANCHESTER M60 4EP
2012-10-24AP01DIRECTOR APPOINTED GRANT MITCHELL
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BLAKE
2012-06-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK
2012-06-19AP01DIRECTOR APPOINTED STUART ANTHONY ROBERTS
2012-06-19AP01DIRECTOR APPOINTED MR JOHN RICHARD HUGHES
2012-06-19AP01DIRECTOR APPOINTED HELEN TAYLOR
2012-06-07AR0101/06/12 FULL LIST
2012-05-01AP01DIRECTOR APPOINTED CLARE LOUISE GOSLING
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK
2012-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 18/01/2012
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-03AR0101/06/11 FULL LIST
2011-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD
2010-11-16AP01DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY
2010-07-28AP03SECRETARY APPOINTED KATHRINE JANE BANCROFT
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY MOIRA LEES
2010-06-30AR0101/06/10 FULL LIST
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERNS
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL BLAKE / 12/05/2010
2010-05-10AA01PREVSHO FROM 11/01/2010 TO 31/12/2009
2010-01-22TM01TERMINATE DIR APPOINTMENT
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09
2009-06-01363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08
2008-06-06363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/07
2007-07-13363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288aNEW DIRECTOR APPOINTED
2006-06-14AAFULL ACCOUNTS MADE UP TO 14/01/06
2006-06-06363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-01-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-28
Appointment of Liquidators2016-12-28
Fines / Sanctions
No fines or sanctions have been issued against CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED
Trademarks
We have not found any records of CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCO-OPERATIVE BANK (INSURANCE SERVICES) LIMITEDEvent Date2016-12-21
The Companies were placed into Members Voluntary Liquidation on 15 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 03 February 2017 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 3 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 6688.
 
Initiating party Event Type
Defending partyCO-OPERATIVE BANK (INSURANCE SERVICES) LIMITEDEvent Date2016-12-21
The Companies were placed into Members Voluntary Liquidation on 15 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 03 February 2017 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 3 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 6688.
 
Initiating party Event Type
Defending partyCO-OPERATIVE BANK (INSURANCE SERVICES) LIMITEDEvent Date2016-12-21
The Companies were placed into Members Voluntary Liquidation on 15 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 03 February 2017 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 3 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 6688.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCO-OPERATIVE BANK (INSURANCE SERVICES) LIMITEDEvent Date2016-12-15
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 15 December 2016 , Effective Date: 15 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 20 7936 3000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCO-OPERATIVE BANK (INSURANCE SERVICES) LIMITEDEvent Date2016-12-15
Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 20 7936 3000.
 
Initiating party Event Type
Defending partyCO-OPERATIVE BANK (INSURANCE SERVICES) LIMITEDEvent Date2016-12-15
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 15 December 2016 , Effective Date: 15 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 20 7936 3000.
 
Initiating party Event Type
Defending partyCO-OPERATIVE BANK (INSURANCE SERVICES) LIMITEDEvent Date2016-12-15
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 15 December 2016 , Effective Date: 15 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 20 7936 3000.
 
Initiating party Event Type
Defending partyCO-OPERATIVE BANK (INSURANCE SERVICES) LIMITEDEvent Date2016-12-15
Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 20 7936 3000.
 
Initiating party Event Type
Defending partyCO-OPERATIVE BANK (INSURANCE SERVICES) LIMITEDEvent Date2016-12-15
Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ and Christopher Richard Frederick Day , (IP No. 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 20 7936 3000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.