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

B.G. COOPER (MELKSHAM) LIMITED

MONAHANS, 38-42 NEWPORT STREET, SWINDON, WILTSHIRE, SN1 3DR,
Company Registration Number
00821284
Private Limited Company
Liquidation

Company Overview

About B.g. Cooper (melksham) Ltd
B.G. COOPER (MELKSHAM) LIMITED was founded on 1964-09-30 and has its registered office in Swindon. The organisation's status is listed as "Liquidation". B.g. Cooper (melksham) Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
B.G. COOPER (MELKSHAM) LIMITED
 
Legal Registered Office
MONAHANS
38-42 NEWPORT STREET
SWINDON
WILTSHIRE
SN1 3DR
Other companies in SN1
 
Filing Information
Company Number 00821284
Company ID Number 00821284
Date formed 1964-09-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-09-30
Account next due 2013-06-30
Latest return 2011-07-08
Return next due 2016-07-22
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.G. COOPER (MELKSHAM) LIMITED
The accountancy firm based at this address is MARK CURTIS & ASSOCIATES 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 B.G. COOPER (MELKSHAM) LIMITED

Current Directors
Officer Role Date Appointed
NONA LEE COOPER
Company Secretary 2001-07-03
DAVID JOHN COOPER
Director 1991-07-08
NONA LEE COOPER
Director 2009-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVE ELEANOR COOPER
Director 1991-07-08 2009-02-14
DAVID JOHN COOPER
Company Secretary 1991-07-08 2001-07-03
RAYMOND JOHN DAVIES
Director 1991-07-08 1997-03-31

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
2017-12-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/08/2017:LIQ. CASE NO.1
2016-11-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-21AC92ORDER OF COURT - RESTORATION
2013-11-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2013
2012-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM CEDARHURST ASHLEY HOUSE ASHLEY, BOX CORSHAM WILTSHIRE SN13 8AN
2012-03-084.70DECLARATION OF SOLVENCY
2012-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-08LRESSPSPECIAL RESOLUTION TO WIND UP
2012-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-07-08LATEST SOC08/07/11 STATEMENT OF CAPITAL;GBP 12000
2011-07-08AR0108/07/11 FULL LIST
2011-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-07-16AR0108/07/10 FULL LIST
2010-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 6 CHELSEA ROAD BATH BANES BA1 3DU UK
2009-08-21363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-07-14288aDIRECTOR APPOINTED MRS NONA LEE COOPER
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR OLIVE COOPER
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 42 EDWARD STREET WESTBURY WILTSHIRE BA13 3BG
2009-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-07-11363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-07-12363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-07-14363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-07-25363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-08-04287REGISTERED OFFICE CHANGED ON 04/08/04 FROM: TOP FLOOR 1A LITTLEBROOK CENTRE BATH ROAD MELKSHAM WILTSHIRE SN12 6LP
2004-08-04363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-08-05363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-08-12363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-08-01363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-07-08288bSECRETARY RESIGNED
2001-07-08288aNEW SECRETARY APPOINTED
2001-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-09-06363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
1999-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-04363sRETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS
1999-03-19AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-08-14363sRETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS
1998-04-28AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-09-02363(288)DIRECTOR RESIGNED
1997-09-02363sRETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS
1997-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96
1996-07-19363sRETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS
1996-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95
1995-07-28363sRETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to B.G. COOPER (MELKSHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-02
Fines / Sanctions
No fines or sanctions have been issued against B.G. COOPER (MELKSHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-01-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-25 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-12 Satisfied BARCLAYS BANK PLC
MORTGAGE 1968-10-08 Satisfied MIDLAND BANK PLC
MORTGAGE 1966-07-08 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of B.G. COOPER (MELKSHAM) LIMITED registering or being granted any patents
Domain Names

B.G. COOPER (MELKSHAM) LIMITED owns 1 domain names.

bgcooper.co.uk  

Trademarks
We have not found any records of B.G. COOPER (MELKSHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.G. COOPER (MELKSHAM) 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 (7020 - Letting of own property) as B.G. COOPER (MELKSHAM) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.G. COOPER (MELKSHAM) 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 TypeAppointment of Liquidators
Defending partyB.G. COOPER (MELKSHAM) LIMITEDEvent Date2016-08-26
Steve Elliott , Monahans , 38-42 Newport Street, Swindon, SN1 3DR , Tel: 01793 818300 , Email: steve.elliott@monahans.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.G. COOPER (MELKSHAM) 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 B.G. COOPER (MELKSHAM) 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
    S1