Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOCH BROTHERS (NORTHAMPTON) LIMITED
Company Information for

COOCH BROTHERS (NORTHAMPTON) LIMITED

100 ST JAMES ROAD, NORTHAMPTON, NORTHANTS, NN5 5LF,
Company Registration Number
00448883
Private Limited Company
Liquidation

Company Overview

About Cooch Brothers (northampton) Ltd
COOCH BROTHERS (NORTHAMPTON) LIMITED was founded on 1948-01-31 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Cooch Brothers (northampton) Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
COOCH BROTHERS (NORTHAMPTON) LIMITED
 
Legal Registered Office
100 ST JAMES ROAD
NORTHAMPTON
NORTHANTS
NN5 5LF
Other companies in MK18
 
Filing Information
Company Number 00448883
Company ID Number 00448883
Date formed 1948-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/01/2017
Account next due 29/10/2018
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts 
Last Datalog update: 2017-12-07 14:33:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOCH BROTHERS (NORTHAMPTON) 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 COOCH BROTHERS (NORTHAMPTON) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL VICTOR TURNBULL
Company Secretary 2015-05-17
ESTHER ELIZABETH TURNBULL
Director 1992-01-05
NIGEL VICTOR TURNBULL
Director 1992-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN COOCH
Company Secretary 1992-01-05 2015-05-17
PETER JOHN COOCH
Director 1992-01-05 2015-05-17
JENNIFER ANNE COOCH
Director 1992-01-05 2012-07-15
DONALD FRANK COOCH
Director 1992-01-05 2009-08-24
EVA DOROTHY COOCH
Director 1992-01-05 1998-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTHER ELIZABETH TURNBULL BOXCOMBE LIMITED Director 1990-12-31 CURRENT 1972-11-03 Active
NIGEL VICTOR TURNBULL AUTISM EARLY SUPPORT TRUST LIMITED Director 2016-03-18 CURRENT 2011-03-07 Active
NIGEL VICTOR TURNBULL ALL ABOUT WEIGHT FRANCHISE LIMITED Director 2015-05-29 CURRENT 2012-08-20 Active
NIGEL VICTOR TURNBULL CERTA LIFE LIMITED Director 2014-12-03 CURRENT 2012-02-09 Active - Proposal to Strike off
NIGEL VICTOR TURNBULL BOXCOMBE LIMITED Director 1990-12-31 CURRENT 1972-11-03 Active

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
2018-05-07GAZ2Final Gazette dissolved via compulsory strike-off
2018-02-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 29/01/17
2017-08-29AA01Previous accounting period shortened from 31/03/17 TO 29/01/17
2017-02-104.70Declaration of solvency
2017-02-10600Appointment of a voluntary liquidator
2017-02-10LRESSPResolutions passed:
  • Special resolution to wind up on 2017-01-30
2017-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/17 FROM The Old Vicarage Church Way East Claydon Buckingham Buckinghamshire MK18 2nd United Kingdom
2017-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/16 FROM The Old Vicarage Church Way East Claydon Milton Keynes Buckinghamshire MK18 2nd
2016-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL VICTOR TURNBULL / 11/02/2016
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL VICTOR TURNBULL / 11/02/2016
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER ELIZABETH TURNBULL / 11/02/2016
2016-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL TURNBULL / 11/02/2016
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26AP03Appointment of Mr Nigel Turnbull as company secretary on 2015-05-17
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN COOCH
2015-05-26TM02Termination of appointment of Peter John Cooch on 2015-05-17
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 20000
2015-02-05AR0126/01/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-03AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-28AR0126/01/13 FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COOCH / 26/01/2013
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER COOCH
2013-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN COOCH / 26/01/2013
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER COOCH
2012-12-04AA31/03/12 TOTAL EXEMPTION FULL
2012-01-28AR0126/01/12 FULL LIST
2011-08-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-02AR0126/01/11 FULL LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION FULL
2010-02-09AR0126/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER ELIZABETH TURNBULL / 02/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COOCH / 02/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE COOCH / 02/10/2009
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD COOCH
2010-01-12AA31/03/09 TOTAL EXEMPTION FULL
2009-01-28363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-05AA31/03/08 TOTAL EXEMPTION FULL
2008-02-25363aRETURN MADE UP TO 26/01/08; CHANGE OF MEMBERS
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 7 SPENCER PDE NORTHAMPTON NN1 5AB
2008-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-16363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-02-22363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-06363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-11363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-27363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-04-09363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-06363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
2000-02-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-24363sRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-05363sRETURN MADE UP TO 26/01/98; CHANGE OF MEMBERS
1998-02-01288bDIRECTOR RESIGNED
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-27363sRETURN MADE UP TO 26/01/97; CHANGE OF MEMBERS
1997-02-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-21363sRETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS
1996-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-07363aRETURN MADE UP TO 04/04/95; CHANGE OF MEMBERS
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-21395PARTICULARS OF MORTGAGE/CHARGE
1994-02-10363aRETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS
1994-02-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-05-24363aRETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS
1993-02-15AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-24363aRETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS
1992-04-01AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-22AUDAUDITOR'S RESIGNATION
1991-05-20363aRETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS
1991-05-03AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COOCH BROTHERS (NORTHAMPTON) 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-up2017-02-03
Notices to Creditors2017-02-03
Appointment of Liquidators2017-02-03
Fines / Sanctions
No fines or sanctions have been issued against COOCH BROTHERS (NORTHAMPTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-04-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-03-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-01-29

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 COOCH BROTHERS (NORTHAMPTON) LIMITED

Intangible Assets
Patents
We have not found any records of COOCH BROTHERS (NORTHAMPTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOCH BROTHERS (NORTHAMPTON) LIMITED
Trademarks
We have not found any records of COOCH BROTHERS (NORTHAMPTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOCH BROTHERS (NORTHAMPTON) 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 (68209 - Other letting and operating of own or leased real estate) as COOCH BROTHERS (NORTHAMPTON) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COOCH BROTHERS (NORTHAMPTON) 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 partyCOOCH BROTHERS (NORTHAMPTON) LIMITEDEvent Date2017-01-31
Notice is hereby given that Peter John Windatt and Thomas Edward Guthrie of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG, were appointed Joint Liquidators of the above Company by the members on 30 January 2017. Notice is also hereby given that the creditors of the above named Company are required on or before 27 February 2017 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt and Thomas Edward Guthrie of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Peter John Windatt , (IP No. 008611) and Thomas Edward Guthrie , (IP No. 15012) both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . For further details contact: Joe Carroll, Tel: 01908 317387. Ag EF103300
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOOCH BROTHERS (NORTHAMPTON) LIMITEDEvent Date2017-01-30
At a General Meeting of the Members of the above named Company, duly convened and held at The Old Vicarage, Church Way, East Claydon, Buckingham, MK18 2ND, on 30 January 2017 , the following Special Resolutions were duly passed: That the Company be wound up voluntarily and that Peter John Windatt , (IP No. 008611) and Thomas Edward Guthrie , (IP No. 15012) both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG be and they are hereby appointed Joint Liquidators for the purposes of the winding up and that they may act jointly and severally. For further details contact: Joe Carroll, Tel: 01908 317387. Ag EF103300
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOOCH BROTHERS (NORTHAMPTON) LIMITEDEvent Date2017-01-30
Peter John Windatt , (IP No. 008611) and Thomas Edward Guthrie , (IP No. 15012) both of BRI Business Recovery and Insolvency , 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG . : For further details contact: Joe Carroll, Tel: 01908 317387. Ag EF103300
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOCH BROTHERS (NORTHAMPTON) 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 COOCH BROTHERS (NORTHAMPTON) 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.