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

SHERMAN COOPER MARKETING LIMITED

SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
03254173
Private Limited Company
Liquidation

Company Overview

About Sherman Cooper Marketing Ltd
SHERMAN COOPER MARKETING LIMITED was founded on 1996-09-24 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Sherman Cooper Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHERMAN COOPER MARKETING LIMITED
 
Legal Registered Office
SHIP CANAL HOUSE 8TH FLOOR
98 KING STREET
MANCHESTER
M2 4WU
Other companies in EC1R
 
Filing Information
Company Number 03254173
Company ID Number 03254173
Date formed 1996-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2015
Account next due 31/10/2016
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 10:16:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERMAN COOPER MARKETING 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 SHERMAN COOPER MARKETING LIMITED

Current Directors
Officer Role Date Appointed
RAFAEL KLOTZ
Director 2015-07-17
MALCOLM MACLENNAN MACAULAY
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CALDECOTT CHUBB III
Director 2013-06-18 2015-07-17
LINDSAY ALLAN DUNSMUIR
Director 2011-11-07 2015-07-17
PETER SCHOFIELD LAWLEY
Director 2013-06-18 2015-07-17
MARK MAIDMENT
Director 2013-06-18 2015-07-17
ELIZABETH LUCY GRAHAM COOK
Company Secretary 2014-05-12 2015-06-30
LEE STAFFORD GAGE
Company Secretary 2009-07-16 2014-04-11
PANICKO PETROS PHILIPPOU
Director 2010-01-04 2012-11-09
PAUL TONY FOWLER
Director 2007-04-27 2010-10-01
MILES HERBERT GRAY
Director 2000-08-22 2010-01-30
JOGESH CHODA
Director 2007-04-27 2009-10-02
MACLAY MURRAY & SPENS LLP
Company Secretary 2008-07-01 2009-07-16
ALLAN CHRISTOPHER REID
Company Secretary 2004-07-30 2008-07-01
MICHAEL LAMONT
Director 2000-11-21 2007-04-27
MICHAEL LAMONT
Company Secretary 2000-11-21 2004-07-30
ROISEN MARK SATER
Director 2000-08-22 2004-07-30
ROBERT BRANNAN
Director 2000-08-22 2001-10-22
ROISEN MARK SATER
Company Secretary 2000-08-22 2000-11-21
THOMAS HAMILTON MILLS
Company Secretary 1997-05-14 2000-08-22
THOMAS HAMILTON MILLS
Director 1997-05-14 2000-08-22
WILLIAM SAMUEL WALKER
Director 1997-05-14 2000-08-22
UK COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-09-24 1997-05-14
UK INCORPORATIONS LIMITED
Nominated Director 1996-09-24 1997-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAFAEL KLOTZ NORMANDY BIDCO LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
RAFAEL KLOTZ BSUK1963 LIMITED Director 2016-04-04 CURRENT 2014-11-17 Liquidation
RAFAEL KLOTZ TEXTILE CALEDONIA INVESTMENTS LIMITED Director 2015-07-17 CURRENT 1999-06-02 Dissolved 2016-11-29
RAFAEL KLOTZ RODEO INTERNATIONAL LIMITED Director 2015-07-17 CURRENT 1982-05-24 Dissolved 2016-11-29
RAFAEL KLOTZ BSL1963 LIMITED Director 2015-07-17 CURRENT 2000-05-19 Liquidation
RAFAEL KLOTZ BSGL1963 LIMITED Director 2015-07-17 CURRENT 1993-03-09 Liquidation
MALCOLM MACLENNAN MACAULAY TEXTILE CALEDONIA INVESTMENTS LIMITED Director 2015-07-17 CURRENT 1999-06-02 Dissolved 2016-11-29
MALCOLM MACLENNAN MACAULAY RODEO INTERNATIONAL LIMITED Director 2015-07-17 CURRENT 1982-05-24 Dissolved 2016-11-29
MALCOLM MACLENNAN MACAULAY BSL1963 LIMITED Director 2015-07-17 CURRENT 2000-05-19 Liquidation
MALCOLM MACLENNAN MACAULAY BSGL1963 LIMITED Director 2015-07-17 CURRENT 1993-03-09 Liquidation
MALCOLM MACLENNAN MACAULAY TS 1973 LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2015-08-13
MALCOLM MACLENNAN MACAULAY TS REAL ESTATE 1973 LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2015-08-13
MALCOLM MACLENNAN MACAULAY TS PROPERTIES 1973 LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2017-09-08
MALCOLM MACLENNAN MACAULAY TS OPERATIONS LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2018-02-06
MALCOLM MACLENNAN MACAULAY TS 1973 INVESTMENT HOLDINGS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2015-06-09
MALCOLM MACLENNAN MACAULAY GB EUROPE PROPERTY (2010) LIMITED Director 2011-02-11 CURRENT 2011-02-11 Dissolved 2016-01-19
MALCOLM MACLENNAN MACAULAY GB EUROPE (1101) LIMITED Director 2011-01-26 CURRENT 2011-01-26 Dissolved 2014-04-01
MALCOLM MACLENNAN MACAULAY FJ REALISATIONS LIMITED Director 2010-12-10 CURRENT 2005-11-07 Dissolved 2013-11-05
MALCOLM MACLENNAN MACAULAY GEMSTONE ACQUISITIONS (2011) LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2015-09-23
MALCOLM MACLENNAN MACAULAY SHM (UK) LIMITED Director 2004-04-27 CURRENT 2002-12-05 Dissolved 2015-03-01
MALCOLM MACLENNAN MACAULAY SHM CHORLEY HOLDINGS LIMITED Director 2004-04-27 CURRENT 2002-12-10 Dissolved 2015-03-02
MALCOLM MACLENNAN MACAULAY SHM SMITH HODGKINSON (EUROPE) LIMITED Director 2004-04-27 CURRENT 1999-04-28 Dissolved 2015-09-18

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
2023-10-13Voluntary liquidation. Return of final meeting of creditors
2023-08-14Voluntary liquidation Statement of receipts and payments to 2023-06-15
2022-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-15
2022-05-19LIQ10Removal of liquidator by court order
2022-05-17600Appointment of a voluntary liquidator
2021-08-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-15
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM Ship Canal House 8th Floor 98 King Street Manchester M2 4WB
2020-08-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-15
2020-08-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-15
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM The Zenith Building 26 Spring Gardens Manchester M2 1AB
2019-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-15
2019-01-15LIQ06Voluntary liquidation. Resignation of liquidator
2018-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-15
2017-09-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/06/2017:LIQ. CASE NO.1
2017-09-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/06/2017:LIQ. CASE NO.1
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM 2 Eyre Street Hill Clerkenwell London EC1R 5ET
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM 2 Eyre Street Hill Clerkenwell London EC1R 5ET
2016-06-284.20STATEMENT OF AFFAIRS/4.19
2016-06-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-284.20STATEMENT OF AFFAIRS/4.19
2016-06-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032541730005
2015-07-21AP01DIRECTOR APPOINTED MR RAFAEL KLOTZ
2015-07-20AP01DIRECTOR APPOINTED MR MALCOLM MACLENNAN MACAULAY
2015-07-20TM02Termination of appointment of Elizabeth Lucy Graham Cook on 2015-06-30
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWLEY
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK MAIDMENT
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHUBB III
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY DUNSMUIR
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-10AP03Appointment of Elizabeth Lucy Graham Cook as company secretary
2014-06-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEE GAGE
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-06-18AP01DIRECTOR APPOINTED MR THOMAS CALDECOTT CHUBB III
2013-06-18AP01DIRECTOR APPOINTED MR PETER SCHOFIELD LAWLEY
2013-06-18AP01DIRECTOR APPOINTED MR MARK MAIDMENT
2013-02-15AR0131/12/12 FULL LIST
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS PHILIPPOU
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-01-06AR0131/12/11 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED LINDSAY ALLAN DUNSMUIR
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-03AR0131/12/10 FULL LIST
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOWLER
2010-03-16AR0131/12/09 FULL LIST
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MILES GRAY
2010-01-15AP01DIRECTOR APPOINTED PANAYIOTIS PETROS PHILIPPOU
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-09AP03SECRETARY APPOINTED LEE STAFFORD GAGE
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOGESH CHODA
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL FOWLER / 20/07/2009
2009-01-30363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-10-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-10-21288aSECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY ALLAN REID
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL FOWLER / 09/01/2008
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-24225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/01/08
2007-08-17395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-03-03AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-02-03363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-01-30288cDIRECTOR'S PARTICULARS CHANGED
2005-04-15363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-04-15128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-11-08AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-18225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05
2004-08-18288bSECRETARY RESIGNED
2004-08-18288bDIRECTOR RESIGNED
2004-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-18288aNEW SECRETARY APPOINTED
2004-01-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-03-10AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 75/76 WELLS STREET LONDON W1P 3RE
2002-03-20AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-07288bDIRECTOR RESIGNED
2001-07-05AUDAUDITOR'S RESIGNATION
2001-02-26AAFULL ACCOUNTS MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to SHERMAN COOPER MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-11
Resolutions for Winding-up2016-06-22
Notices to Creditors2016-06-22
Appointment of Liquidators2016-06-22
Meetings of Creditors2016-06-09
Fines / Sanctions
No fines or sanctions have been issued against SHERMAN COOPER MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-17 Outstanding BEN SHERMAN UK ACQUISITION LIMITED
DEBENTURE 2007-08-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-08-22 Satisfied 3I PLC FOR ITSELF AND AS TRUSTEE FOR THE INVESTORS (AS DEFINED IN THE DEBENTURE)
DEBENTURE 2000-08-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-05-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31

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 SHERMAN COOPER MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of SHERMAN COOPER MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERMAN COOPER MARKETING LIMITED
Trademarks
We have not found any records of SHERMAN COOPER MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERMAN COOPER MARKETING 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 (46420 - Wholesale of clothing and footwear) as SHERMAN COOPER MARKETING LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where SHERMAN COOPER MARKETING 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 Type
Defending partySHERMAN COOPER MARKETING LIMITEDEvent Date2017-08-10
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a ffinal dividend to the unsecured creditors of the Companies within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 1 September 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Dates of Appointment: BSUK1963 Limited - 05/06/2017; BSL1963 Limited and Sherman Cooper Marketing Limited - 16/06/2016. Office Holder Details: P M Saville (IP No. 009029) of AlixPartners, 6 New Street Square, London, EC4A 3BF and C M Williamson, (IP No. 15570) and A C O'Keefe, (IP No. 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB For further details contact: The Joint Liquidators, Tel: 0161 838 4541 . Alternative contact: Jessica Geddes, Tel: 0161 838 4500. Ag LF50650
 
Initiating party Event TypeNotices to Creditors
Defending partySHERMAN COOPER MARKETING LIMITEDEvent Date2016-06-17
Notice is hereby given that creditors of the Company are required, on or before 14 July 2016, 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 The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. 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. Date of Appointment: 16 June 2016 Office Holder details: P M Saville (IP No. 9029) of AlixPartners, 6 New Street Square, London EC4A 3BF; F J Gray (IP No. 8905) of AlixPartners, Cornerstone, 107 West Regent Street, Glasgow, G2 2BA; C M Williamson (IP No. 15570) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. Contact information for Liquidators: Lloyd Smith, Tel: 0161 838 4546. Alternative contact: Jenna Carr, Tel: 0161 838 4553.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySHERMAN COOPER MARKETING LIMITEDEvent Date2016-06-16
At a General Meeting of the above-named Company convened and held at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB on 16 June 2016 the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that P M Saville and F J Gray and C M Williamson , of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB , (IP Nos. 9029, 8905 and 15570) be appointed as Liquidators for the purposes of such voluntary winding up and any act required or authorised to be done by the Liquidators may be done by all or any one or more of them. Contact information for Liquidators: Lloyd Smith, Tel: 0161 838 4546. Alternative contact: Jenna Carr, Tel: 0161 838 4553. Malcolm MacAulay , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySHERMAN COOPER MARKETING LIMITEDEvent Date2016-06-16
P M Saville , of AlixPartners , 6 New Street Square, London EC4A 3BF and F J Gray , of AlixPartners , Cornerstone, 107 West Regent Street, Glasgow G2 2BA and C M Williamson , of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . : Contact information for Liquidators: Lloyd Smith, Tel: 0161 838 4546. Alternative contact: Jenna Carr, Tel: 0161 838 4553.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHERMAN COOPER MARKETING 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 SHERMAN COOPER MARKETING LIMITED any grants or awards.
Ownership
    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.