Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EBS COOP LTD
Company Information for

EBS COOP LTD

LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
02359500
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2015-10-13

Company Overview

About Ebs Coop Ltd
EBS COOP LTD was founded on 1989-03-10 and had its registered office in Lutterworth. The company was dissolved on the 2015-10-13 and is no longer trading or active.

Key Data
Company Name
EBS COOP LTD
 
Legal Registered Office
LUTTERWORTH
LEICESTERSHIRE
LE17 5FB
Other companies in LE17
 
Previous Names
EALING BUSINESS SERVICES LIMITED21/07/2009
Filing Information
Company Number 02359500
Date formed 1989-03-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2015-10-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 04:49:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBS COOP LTD
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 EBS COOP LTD

Current Directors
Officer Role Date Appointed
ROGER BECKETT
Company Secretary 1991-05-15
STEPHEN PAUL BELSEY
Company Secretary 1991-05-15
ROGER BECKETT
Director 1991-05-15
STEPHEN PAUL BELSEY
Director 1991-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER BECKETT MARDER COURT MANAGEMENT COMPANY LIMITED Director 2012-07-26 CURRENT 1982-11-10 Active
STEPHEN PAUL BELSEY EALING VS ACCOUNTS SERVICES LTD Director 2014-06-06 CURRENT 2014-06-06 Active - Proposal to Strike off

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
2015-10-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2015
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2014 FROM PIONEER HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 12 PRIDEAUX PLACE FRIARS PLACE LANE ACTON LONDON W3 7AS
2014-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-304.20STATEMENT OF AFFAIRS/4.19
2014-04-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-04AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-10AR0115/05/13 NO MEMBER LIST
2013-03-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-05AR0115/05/12 NO MEMBER LIST
2012-09-22DISS40DISS40 (DISS40(SOAD))
2012-09-11GAZ1FIRST GAZETTE
2012-05-10AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-17AR0115/05/11 NO MEMBER LIST
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER BECKETT / 01/02/2010
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BECKETT / 01/02/2010
2011-04-05AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-27AR0115/05/10 NO MEMBER LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BELSEY / 01/10/2009
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BECKETT / 01/10/2009
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 7 DRAYTON AVENUE WEST EALING W13 0LE
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-23RES01ADOPT MEM AND ARTS 26/06/2009
2009-07-17CERTNMCOMPANY NAME CHANGED EALING BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 21/07/09
2009-06-11363aANNUAL RETURN MADE UP TO 15/05/09
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-17363aANNUAL RETURN MADE UP TO 15/05/08
2008-04-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-21363sANNUAL RETURN MADE UP TO 15/05/07
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-23363sANNUAL RETURN MADE UP TO 15/05/06
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-17363sANNUAL RETURN MADE UP TO 15/05/05
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-27363sANNUAL RETURN MADE UP TO 15/05/04
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-20363sANNUAL RETURN MADE UP TO 15/05/03
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-01363sANNUAL RETURN MADE UP TO 15/05/02
2002-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-07363sANNUAL RETURN MADE UP TO 15/05/01
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-02363sANNUAL RETURN MADE UP TO 15/05/00
2000-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-21363sANNUAL RETURN MADE UP TO 15/05/99
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-21363sANNUAL RETURN MADE UP TO 15/05/98
1998-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-05-30363sANNUAL RETURN MADE UP TO 15/05/97
1997-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-05-13363sANNUAL RETURN MADE UP TO 15/05/96
1996-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-11-03287REGISTERED OFFICE CHANGED ON 03/11/95 FROM: C/O EALING CDA THE MANOR THE GREEN THE GREEN SOUTHALL MIDDLESEX UB2 4BD
1995-06-20287REGISTERED OFFICE CHANGED ON 20/06/95 FROM: C/O EALING CO-OPERATIVE DEVELOPMENT AGENCY THE MANOR HOUSE THE GREEN SOUTHALL MIDDLESEX UB2 4BJ
1995-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/95
1995-05-16363sANNUAL RETURN MADE UP TO 15/05/95
1995-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-02-07288SECRETARY'S PARTICULARS CHANGED
1994-05-18363sANNUAL RETURN MADE UP TO 15/05/94
1994-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-03-14287REGISTERED OFFICE CHANGED ON 14/03/94 FROM: HANWELL COMMUNITY CENTRE WESTCOTT CRESCENT HANWELL LONDON W7 1PD
1993-05-14363sANNUAL RETURN MADE UP TO 15/05/93
1993-02-26AAFULL ACCOUNTS MADE UP TO 31/05/92
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified

Licences & Regulatory approval
We could not find any licences issued to EBS COOP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-27
Resolutions for Winding-up2014-04-30
Appointment of Liquidators2014-04-30
Proposal to Strike Off2012-09-11
Fines / Sanctions
No fines or sanctions have been issued against EBS COOP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EBS COOP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 EBS COOP LTD

Intangible Assets
Patents
We have not found any records of EBS COOP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EBS COOP LTD
Trademarks
We have not found any records of EBS COOP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBS COOP LTD. 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 (62012 - Business and domestic software development) as EBS COOP LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where EBS COOP LTD 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 TypeResolutions for Winding-up
Defending partyEBS COOP LTD (A COMPANY LIMITED BY GUARANTEE)Event Date2014-04-24
At a General Meeting of the above-named Company, duly convened, and held at Regus, Hamilton House, Mabledon Place, Bloomsbury, London, WC1H 9BB on 24 April 2014 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Carolynn Jean Best and Richard Frank Simms , both of F A Simms & Partners Limited , Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP , (IP Nos 9683 and 9252) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up, and that any act required or authorised under any enactment to be done by the Liquidator is to be done by one or more of the Joint Liquidators. For further details contact: Viera Navratilova, Email: vnavratilova@fasimms.com, Tel: 01455 555 444. Stephen Belsey , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEBS COOP LTD (A COMPANY LIMITED BY GUARANTEE)Event Date2014-04-24
Carolynn Jean Best and Richard Frank Simms , both of F A Simms & Partners Limited , Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP . : For further details contact: Viera Navratilova, Email: vnavratilova@fasimms.com, Tel: 01455 555 444.
 
Initiating party Event TypeFinal Meetings
Defending partyEBS COOP LIMITED BY GUARANTEEEvent Date2014-04-24
NOTICE IS HEREBY GIVEN that a final meeting of the members of EBS COOP Limited By Guarantee will be held at 10:00 am on 2 July 2015 , to be followed at 10:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Joint Liquidators report and receipts and payments account be approved. 2. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Carolynn Jean Best , Richard Frank Simms : Date of Appointment: 24 April 2014 : Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom : IP Numbers 9683 , 9252 : Contact Name Viera Navratilova Email Address vnavratilova@fasimms.com Telephone Number 01455 555 476
 
Initiating party Event TypeProposal to Strike Off
Defending partyEBS COOP LTDEvent Date2012-09-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EBS COOP LTD 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 EBS COOP LTD 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.