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

COOPER & ROWE (CONTRACTORS) LIMITED

DORCHESTER, ENGLAND, DT1 1RX,
Company Registration Number
00463904
Private Limited Company
Dissolved

Dissolved 2017-02-16

Company Overview

About Cooper & Rowe (contractors) Ltd
COOPER & ROWE (CONTRACTORS) LIMITED was founded on 1949-01-26 and had its registered office in Dorchester. The company was dissolved on the 2017-02-16 and is no longer trading or active.

Key Data
Company Name
COOPER & ROWE (CONTRACTORS) LIMITED
 
Legal Registered Office
DORCHESTER
ENGLAND
DT1 1RX
Other companies in BH12
 
Filing Information
Company Number 00463904
Date formed 1949-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-24
Date Dissolved 2017-02-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 13:33:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPER & ROWE (CONTRACTORS) 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 COOPER & ROWE (CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN DUNCAN FORBES-NIXON
Director 2008-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE WILLIAM MORISON
Company Secretary 1991-08-17 2016-03-23
GEORGE WILLIAM MORISON
Director 2006-09-30 2016-03-23
JACQUILIN MARGARET FORBES-NIXON
Director 2002-11-11 2008-01-26
GEORGE WILLIAM MORISON
Director 1991-08-17 2004-12-31
HECTOR WILLIAM TOMPKINS
Director 1991-08-17 2002-10-29
BERTHA CAROLINE MAY ROWE
Director 1991-08-17 2002-09-06
FREDERICK GEORGE ROWE
Director 1991-08-17 1999-12-28

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
2017-02-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-12AA24/03/16 TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 40
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-09-07AA01PREVEXT FROM 31/12/2015 TO 24/03/2016
2016-09-07TM02APPOINTMENT TERMINATED, SECRETARY GEORGE MORISON
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 543 WALLISDOWN ROAD WALLISDOWN POOLE DORSET BH12 5AD
2016-09-07TM02APPOINTMENT TERMINATED, SECRETARY GEORGE MORISON
2016-09-07REGISTERED OFFICE CHANGED ON 07/09/16 FROM , 543 Wallisdown Road, Wallisdown, Poole, Dorset, BH12 5AD
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MORISON
2016-04-114.70DECLARATION OF SOLVENCY
2016-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1000000
2015-09-09AR0117/08/15 FULL LIST
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1000000
2014-09-02AR0117/08/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-07AR0117/08/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-27AR0117/08/12 FULL LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-20AR0117/08/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-31AR0117/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM MORISON / 17/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN FORBES-NIXON / 17/08/2010
2009-10-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR JACQUILIN FORBES-NIXON
2008-04-16288aDIRECTOR APPOINTED JOHN DUNCAN FORBES-NIXON
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-30363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-19288aNEW DIRECTOR APPOINTED
2006-08-24363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-14363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-01-11288bDIRECTOR RESIGNED
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-23363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-01-06169£ IC 1000000/200040 10/12/03 £ SR 799960@1=799960
2003-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-16363(288)DIRECTOR RESIGNED
2003-09-16363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2002-12-05288aNEW DIRECTOR APPOINTED
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-09363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-12363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-03-20169£ IC 1000000/800000 28/02/01 £ SR 200000@1=200000
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-15363(288)DIRECTOR RESIGNED
2000-09-15363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
1999-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-16363sRETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS
1998-10-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-09-09363sRETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS
1997-10-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-10363sRETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS
1996-10-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-09-10363sRETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS
1995-08-31363(288)SECRETARY'S PARTICULARS CHANGED
1995-08-31363sRETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS
1995-08-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-01-01A selection of documents registered before 1 January 1995
1994-09-21AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-09-09363sRETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS
1993-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-09-10363sRETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS
1993-08-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-02-23395PARTICULARS OF MORTGAGE/CHARGE
1992-10-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/91
1992-09-07363sRETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS
1991-09-12363bRETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS
1991-09-12AAFULL ACCOUNTS MADE UP TO 31/12/90
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

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to COOPER & ROWE (CONTRACTORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-23
Resolutions for Winding-up2016-04-14
Notices to Creditors2016-04-14
Appointment of Liquidators2016-04-14
Fines / Sanctions
No fines or sanctions have been issued against COOPER & ROWE (CONTRACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1993-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1965-09-24 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE AND GENERAL CHARGE 1954-03-20 Satisfied NATIONAL PROVINCIAL BANK LTD
Creditors
Creditors Due Within One Year 2012-12-31 £ 58,177
Creditors Due Within One Year 2011-12-31 £ 56,775

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-03-24

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 COOPER & ROWE (CONTRACTORS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 189,210
Cash Bank In Hand 2011-12-31 £ 178,384
Current Assets 2012-12-31 £ 189,210
Current Assets 2011-12-31 £ 178,434
Shareholder Funds 2012-12-31 £ 131,033
Shareholder Funds 2011-12-31 £ 121,659

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COOPER & ROWE (CONTRACTORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER & ROWE (CONTRACTORS) LIMITED
Trademarks
We have not found any records of COOPER & ROWE (CONTRACTORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER & ROWE (CONTRACTORS) 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 COOPER & ROWE (CONTRACTORS) 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 COOPER & ROWE (CONTRACTORS) 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 TypeFinal Meetings
Defending partyCOOPER & ROWE (CONTRACTORS) LIMITEDEvent Date2016-09-19
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 3 Havyat Business Park, Wrington, Bristol, BS40 5WA on 26 October 2016 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at 3 Havyat Business Park, Wrington, Bristol, BS40 5WA by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 24 March 2016 Office Holder details: David Exell, (IP No. 5796) of David Exell Associates, 3 Havyat Park, Wrington, Bristol BS40 5PA For further details contact: David Exell, Email: de@davidexellassociates.co.uk or Tel: 01934 862375
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOOPER & ROWE (CONTRACTORS) LIMITEDEvent Date2016-03-24
At a General Meeting of the above-named Company, duly convened, and held at 6 College Fields,Clifton BS8 3HP, on 24 March 2016 , the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that David Exell , (IP No. 5796) of David Exell Associates , 3 Havyat Park, Wrington, Bristol BS40 5PA be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. For further details contact: David Exell, E-mail: de.dea@btinternet.com, Tel: 01934 862375.
 
Initiating party Event TypeNotices to Creditors
Defending partyCOOPER & ROWE (CONTRACTORS) LIMITEDEvent Date2016-03-24
Notice is hereby given that the Creditors of the above-named Company are required, on or before 05 May 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to David Exell Associates, 3 Havyat Park, Wrington, Bristol, BS40 5PA the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by his solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 March 2016 Office Holder details: David Exell , (IP No. 5796) of David Exell Associates , 3 Havyat Park, Wrington, Bristol BS40 5PA . For further details contact: David Exell, E-mail: de.dea@btinternet.com, Tel: 01934 862375.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOOPER & ROWE (CONTRACTORS) LIMITEDEvent Date2016-03-24
David Exell , (IP No. 5796) of David Exell Associates , 3 Havyat Park, Wrington, Bristol BS40 5PA . : For further details contact: David Exell, E-mail: de.dea@btinternet.com, Tel: 01934 862375.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2011-08-19
Notice is hereby given that on 12 August 2011 a petition was presented to the Sheriff at Inverness by Highland Recycling Limited (formerly known as DFL Civils Limited), having their Registered Office at Clava House, Cradlehall Business Park, Inverness (“the Company”) by the Company craving the Court inter alia , that the Company be wound up by the Court and that an interim liquidator be appointed, in which petition the Sheriff at Inverness by interlocutor dated 12 August 2011 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk, Inverness, within eight days after intimation, advertisement or service, and eo die appointed Alexander Iain Fraser, Insolvency Practitioner, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen to be provisional liquidator of the Company with the powers specified in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986, of all of which notice is hereby given. Jennifer M Hamill , Solicitor BBM Solicitors, Unit 5, Wick Business Park, Wick KW1 4QR Agents for the Petitioners
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2004-07-15
(Reg No 03841962) Nature of Business: Designers of Exhibitions and Events. Trade Classification: 46. Date of Appointment of Joint Administrative Receivers: 15 July 2004. Name of Person Appointing the Joint Administrative Receivers: HSBC Bank Plc. Joint Administrative Receivers: David Harry Gilbert (Office Holder No2376/01), of 8 Baker Street, London W1U 3LL, and Martha Thompson (Office Holder No 8678/01), of Kings Wharf, 20-30 Kings Road, Reading.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOPER & ROWE (CONTRACTORS) 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 COOPER & ROWE (CONTRACTORS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4