Liquidation
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 Name | |
---|---|
SHERMAN COOPER MARKETING LIMITED | |
Legal Registered Office | |
SHIP CANAL HOUSE 8TH FLOOR 98 KING STREET MANCHESTER M2 4WU Other companies in EC1R | |
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 |
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 |
---|---|---|
RAFAEL KLOTZ |
||
MALCOLM MACLENNAN MACAULAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS CALDECOTT CHUBB III |
Director | ||
LINDSAY ALLAN DUNSMUIR |
Director | ||
PETER SCHOFIELD LAWLEY |
Director | ||
MARK MAIDMENT |
Director | ||
ELIZABETH LUCY GRAHAM COOK |
Company Secretary | ||
LEE STAFFORD GAGE |
Company Secretary | ||
PANICKO PETROS PHILIPPOU |
Director | ||
PAUL TONY FOWLER |
Director | ||
MILES HERBERT GRAY |
Director | ||
JOGESH CHODA |
Director | ||
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
ALLAN CHRISTOPHER REID |
Company Secretary | ||
MICHAEL LAMONT |
Director | ||
MICHAEL LAMONT |
Company Secretary | ||
ROISEN MARK SATER |
Director | ||
ROBERT BRANNAN |
Director | ||
ROISEN MARK SATER |
Company Secretary | ||
THOMAS HAMILTON MILLS |
Company Secretary | ||
THOMAS HAMILTON MILLS |
Director | ||
WILLIAM SAMUEL WALKER |
Director | ||
UK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
UK INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORMANDY BIDCO LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active - Proposal to Strike off | |
BSUK1963 LIMITED | Director | 2016-04-04 | CURRENT | 2014-11-17 | Liquidation | |
TEXTILE CALEDONIA INVESTMENTS LIMITED | Director | 2015-07-17 | CURRENT | 1999-06-02 | Dissolved 2016-11-29 | |
RODEO INTERNATIONAL LIMITED | Director | 2015-07-17 | CURRENT | 1982-05-24 | Dissolved 2016-11-29 | |
BSL1963 LIMITED | Director | 2015-07-17 | CURRENT | 2000-05-19 | Liquidation | |
BSGL1963 LIMITED | Director | 2015-07-17 | CURRENT | 1993-03-09 | Liquidation | |
TEXTILE CALEDONIA INVESTMENTS LIMITED | Director | 2015-07-17 | CURRENT | 1999-06-02 | Dissolved 2016-11-29 | |
RODEO INTERNATIONAL LIMITED | Director | 2015-07-17 | CURRENT | 1982-05-24 | Dissolved 2016-11-29 | |
BSL1963 LIMITED | Director | 2015-07-17 | CURRENT | 2000-05-19 | Liquidation | |
BSGL1963 LIMITED | Director | 2015-07-17 | CURRENT | 1993-03-09 | Liquidation | |
TS 1973 LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Dissolved 2015-08-13 | |
TS REAL ESTATE 1973 LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Dissolved 2015-08-13 | |
TS PROPERTIES 1973 LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Dissolved 2017-09-08 | |
TS OPERATIONS LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Dissolved 2018-02-06 | |
TS 1973 INVESTMENT HOLDINGS LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Dissolved 2015-06-09 | |
GB EUROPE PROPERTY (2010) LIMITED | Director | 2011-02-11 | CURRENT | 2011-02-11 | Dissolved 2016-01-19 | |
GB EUROPE (1101) LIMITED | Director | 2011-01-26 | CURRENT | 2011-01-26 | Dissolved 2014-04-01 | |
FJ REALISATIONS LIMITED | Director | 2010-12-10 | CURRENT | 2005-11-07 | Dissolved 2013-11-05 | |
GEMSTONE ACQUISITIONS (2011) LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2015-09-23 | |
SHM (UK) LIMITED | Director | 2004-04-27 | CURRENT | 2002-12-05 | Dissolved 2015-03-01 | |
SHM CHORLEY HOLDINGS LIMITED | Director | 2004-04-27 | CURRENT | 2002-12-10 | Dissolved 2015-03-02 | |
SHM SMITH HODGKINSON (EUROPE) LIMITED | Director | 2004-04-27 | CURRENT | 1999-04-28 | Dissolved 2015-09-18 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-15 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/20 FROM Ship Canal House 8th Floor 98 King Street Manchester M2 4WB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM The Zenith Building 26 Spring Gardens Manchester M2 1AB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-15 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-15 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/06/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/06/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/16 FROM 2 Eyre Street Hill Clerkenwell London EC1R 5ET | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/16 FROM 2 Eyre Street Hill Clerkenwell London EC1R 5ET | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032541730005 | |
AP01 | DIRECTOR APPOINTED MR RAFAEL KLOTZ | |
AP01 | DIRECTOR APPOINTED MR MALCOLM MACLENNAN MACAULAY | |
TM02 | Termination of appointment of Elizabeth Lucy Graham Cook on 2015-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LAWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MAIDMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CHUBB III | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY DUNSMUIR | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
AP03 | Appointment of Elizabeth Lucy Graham Cook as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LEE GAGE | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AP01 | DIRECTOR APPOINTED MR THOMAS CALDECOTT CHUBB III | |
AP01 | DIRECTOR APPOINTED MR PETER SCHOFIELD LAWLEY | |
AP01 | DIRECTOR APPOINTED MR MARK MAIDMENT | |
AR01 | 31/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS PHILIPPOU | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 31/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED LINDSAY ALLAN DUNSMUIR | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FOWLER | |
AR01 | 31/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MILES GRAY | |
AP01 | DIRECTOR APPOINTED PANAYIOTIS PETROS PHILIPPOU | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
AP03 | SECRETARY APPOINTED LEE STAFFORD GAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOGESH CHODA | |
288b | APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOWLER / 20/07/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP | |
288b | APPOINTMENT TERMINATED SECRETARY ALLAN REID | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOWLER / 09/01/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/01/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 75/76 WELLS STREET LONDON W1P 3RE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 |
Notice of | 2017-08-11 |
Resolutions for Winding-up | 2016-06-22 |
Notices to Creditors | 2016-06-22 |
Appointment of Liquidators | 2016-06-22 |
Meetings of Creditors | 2016-06-09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BEN SHERMAN UK ACQUISITION LIMITED | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | 3I PLC FOR ITSELF AND AS TRUSTEE FOR THE INVESTORS (AS DEFINED IN THE DEBENTURE) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as SHERMAN COOPER MARKETING LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SHERMAN COOPER MARKETING LIMITED | Event Date | 2017-08-10 |
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 Type | Notices to Creditors | |
Defending party | SHERMAN COOPER MARKETING LIMITED | Event Date | 2016-06-17 |
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 Type | Resolutions for Winding-up | |
Defending party | SHERMAN COOPER MARKETING LIMITED | Event Date | 2016-06-16 |
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 Type | Appointment of Liquidators | |
Defending party | SHERMAN COOPER MARKETING LIMITED | Event Date | 2016-06-16 |
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. | |||
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. |