Dissolved 2016-02-04
Company Information for J C COOPER INVESTMENTS LIMITED
LONDON, EC2R 6AY,
|
Company Registration Number
02399555
Private Limited Company
Dissolved Dissolved 2016-02-04 |
Company Name | |
---|---|
J C COOPER INVESTMENTS LIMITED | |
Legal Registered Office | |
LONDON EC2R 6AY Other companies in SE1 | |
Company Number | 02399555 | |
---|---|---|
Date formed | 1989-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-02-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 13:10:58 |
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 |
---|---|---|
ANTHONY PAUL COOPER |
||
ANTHONY PAUL COOPER |
||
JOSEPHINE CLARE COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODERICK HUGH ALEXANDER MACDOUGALD |
Company Secretary | ||
NICHOLAS ADRIAN FENTON OWSTON |
Director | ||
MARK BURGESS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PYTHAGORAS LIMITED | Director | 2006-12-01 | CURRENT | 2006-09-21 | Active - Proposal to Strike off | |
THE SHEFFIELD ROYAL SOCIETY FOR THE BLIND | Director | 2006-10-01 | CURRENT | 1995-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE CLARE COOPER / 23/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 35 GREAT PETER STREET LONDON SW1P 3LR | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
SRES13 | RE DIRS PAY,AGM & PAY 30/01/95 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363s | RETURN MADE UP TO 29/06/94; CHANGE OF MEMBERS | |
88(2)O | AD 30/07/93--------- £ SI 98@1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 03/04/93 | |
363s | RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS | |
WRES01 | ALTER MEM AND ARTS 20/07/93 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BRICKPRIME DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/06/92 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 03/04/92 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED |
Final Meetings | 2015-08-27 |
Notices to Creditors | 2015-03-25 |
Appointment of Liquidators | 2015-03-25 |
Resolutions for Winding-up | 2015-03-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 96 |
MortgagesNumMortOutstanding | 0.37 | 96 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities
Creditors Due After One Year | 2012-04-01 | £ 14,777 |
---|
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 J C COOPER INVESTMENTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 316,110 |
Current Assets | 2012-04-01 | £ 316,110 |
Fixed Assets | 2012-04-01 | £ 367,682 |
Shareholder Funds | 2012-04-01 | £ 669,015 |
Tangible Fixed Assets | 2012-04-01 | £ 367,682 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as J C COOPER INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | J C COOPER INVESTMENTS LIMITED | Event Date | 2015-08-24 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 25 Moorgate, London, EC2R 6AY on 26 October 2015 at 10.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 18 March 2015. Office Holder details: Anthony Cliff Spicer, (IP No. 9071) and Henry Anthony Shinners, (IP No. 9280) both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY For further details contact: The Joint Liquidators, Tel: 020 7131 4422. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | J C COOPER INVESTMENTS LIMITED | Event Date | 2015-03-19 |
Notice is hereby given that creditors of the Company are required, on or before 23 April 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 March 2015. Office Holder details: Anthony Cliff Spicer and Henry Anthony Shinners (IP Nos 9071 and 9280) both of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. For further details contact: Anthony Cliff Spicer or Henry Anthony Shinners, Tel: 020 7131 4422. Alternative contact: Miriam Lepackova. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J C COOPER INVESTMENTS LIMITED | Event Date | 2015-03-18 |
Anthony Cliff Spicer and Henry Anthony Shinners , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY : For further details contact: Anthony Cliff Spicer or Henry Anthony Shinners, Tel: 020 7131 4422. Alternative contact: Miriam Lepackova. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J C COOPER INVESTMENTS LIMITED | Event Date | 2015-03-18 |
Notice is hereby given that the following resolutions were passed on 18 March 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Anthony Cliff Spicer and Henry Anthony Shinners , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY, (IP Nos 9071 and 9280) be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Anthony Cliff Spicer or Henry Anthony Shinners, Tel: 020 7131 4422. Alternative contact: Miriam Lepackova. | |||
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. |