Company Information for A.C.COOPER(NEG & PRINT)LIMITED
Central Block 4th Floor, Central Court, Knoll Rise, ORPINGTON, BR6 0JA,
|
Company Registration Number
00862017
Private Limited Company
Liquidation |
Company Name | |
---|---|
A.C.COOPER(NEG & PRINT)LIMITED | |
Legal Registered Office | |
Central Block 4th Floor Central Court Knoll Rise ORPINGTON BR6 0JA Other companies in WC1R | |
Company Number | 00862017 | |
---|---|---|
Company ID Number | 00862017 | |
Date formed | 1965-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-06-30 | |
Account next due | 30/06/2021 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-21 13:06:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JASON ALAN PHILIP SMITH |
||
ALAN JOSEPH PAUL SMITH |
||
JASON ALAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE LESLEY SMITH |
Company Secretary | ||
KENNETH JOHN ROMER |
Director | ||
JEAN MARGARET ROMER |
Company Secretary | ||
KENNETH JOHN ROMER |
Company Secretary | ||
JEAN MARGARET ROMER |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/20 FROM Ground Floor Left 21 Turle Road London N4 3LZ England | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/18 FROM Cobham House 9 Warwick Court London WC1R 5DJ | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JASON ALAN SMITH | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 22/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 22/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 22/12/09 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JASON ALAN PHILIP SMITH on 2009-10-01 | |
CH01 | Director's details changed for Alan Joseph Paul Smith on 2009-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/00 FROM: 100 NEW BOND STREET LONDON W1Y 0RH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/96 | |
363s | RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/93 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5EL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
287 | REGISTERED OFFICE CHANGED ON 23/02/93 FROM: CHANCERY HOUSE CHANCERY LANE LONDON WC2A 1SF | |
363x | RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Resolution | 2020-09-29 |
Appointmen | 2020-09-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | NATIONAL & GRINDLAYS BANK LTD |
Creditors Due Within One Year | 2013-06-30 | £ 185,323 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 158,900 |
Creditors Due Within One Year | 2011-07-01 | £ 158,900 |
Other Creditors Due Within One Year | 2013-06-30 | £ 105,116 |
Other Creditors Due Within One Year | 2012-07-01 | £ 100,120 |
Other Taxation Social Security Within One Year | 2013-06-30 | £ 15,523 |
Other Taxation Social Security Within One Year | 2012-07-01 | £ 10,501 |
Trade Creditors Within One Year | 2013-06-30 | £ 31,137 |
Trade Creditors Within One Year | 2012-07-01 | £ 14,706 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 A.C.COOPER(NEG & PRINT)LIMITED
Called Up Share Capital | 2013-06-30 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-07-01 | £ 10,000 |
Called Up Share Capital | 2011-07-01 | £ 10,000 |
Cash Bank In Hand | 2011-07-01 | £ 900 |
Current Assets | 2013-06-30 | £ 89,598 |
Current Assets | 2012-07-01 | £ 112,145 |
Current Assets | 2011-07-01 | £ 112,145 |
Debtors | 2013-06-30 | £ 83,218 |
Debtors | 2012-07-01 | £ 103,829 |
Debtors | 2011-07-01 | £ 103,829 |
Fixed Assets | 2013-06-30 | £ 23,603 |
Fixed Assets | 2012-07-01 | £ 28,268 |
Fixed Assets | 2011-07-01 | £ 28,268 |
Other Debtors | 2012-07-01 | £ 23,864 |
Shareholder Funds | 2011-07-01 | £ 18,487 |
Stocks Inventory | 2013-06-30 | £ 5,748 |
Stocks Inventory | 2012-07-01 | £ 7,416 |
Stocks Inventory | 2011-07-01 | £ 7,416 |
Tangible Fixed Assets | 2013-06-30 | £ 23,602 |
Tangible Fixed Assets | 2012-07-01 | £ 28,267 |
Tangible Fixed Assets | 2011-07-01 | £ 28,268 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74201 - Portrait photographic activities) as A.C.COOPER(NEG & PRINT)LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | A.C.COOPER(NEG & PRINT)LIMITED | Event Date | 2020-09-29 |
Initiating party | Event Type | Appointmen | |
Defending party | A.C.COOPER(NEG & PRINT)LIMITED | Event Date | 2020-09-29 |
Name of Company: A.C.COOPER(NEG & PRINT)LIMITED Company Number: 00862017 Nature of Business: Photographic Company Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Type of Liquidation: Cred… | |||
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. |