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

COOPERS FENCING CONTRACTORS LIMITED

ALDRIDGE, WALSALL, WS9,
Company Registration Number
03465722
Private Limited Company
Dissolved

Dissolved 2016-05-11

Company Overview

About Coopers Fencing Contractors Ltd
COOPERS FENCING CONTRACTORS LIMITED was founded on 1997-11-14 and had its registered office in Aldridge. The company was dissolved on the 2016-05-11 and is no longer trading or active.

Key Data
Company Name
COOPERS FENCING CONTRACTORS LIMITED
 
Legal Registered Office
ALDRIDGE
WALSALL
 
Previous Names
LEADWELL MANAGEMENT LIMITED09/10/1998
Filing Information
Company Number 03465722
Date formed 1997-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-10-31
Date Dissolved 2016-05-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-06-15 04:38:25
Primary Source:Companies House
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 COOPERS FENCING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
LAURA COOPER-STANDRING
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALLAN COOPER
Director 1998-08-03 2009-08-20
RICHARD GEOFFREY HEAP
Company Secretary 1998-08-03 2008-02-20
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1997-11-14 1998-08-03
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1997-11-14 1998-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA COOPER-STANDRING CRYSTAL FENCING & CONTRACTING LTD Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2016-07-05
LAURA COOPER-STANDRING EDGBASTON ENTERPRISES LTD Director 2012-08-06 CURRENT 2012-08-06 Dissolved 2014-11-18

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
2016-05-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2015
2014-12-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2014
2014-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2013
2013-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-034.20STATEMENT OF AFFAIRS/4.19
2012-12-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM C/O MICHAEL HEAVEN & ASSOCIATES QUADRANT COURT 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH
2012-10-30GAZ1FIRST GAZETTE
2011-11-25LATEST SOC25/11/11 STATEMENT OF CAPITAL;GBP 11000
2011-11-25AR0114/11/11 FULL LIST
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-14AR0114/11/10 FULL LIST
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-14AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-19AR0114/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA COOPER-STANDRING / 14/11/2009
2009-08-27AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN COOPER
2009-07-2288(2)AD 06/04/09 GBP SI 1000@1=1000 GBP IC 2/1002
2009-07-21RES04GBP NC 10000/20000 06/04/2009
2009-07-21123NC INC ALREADY ADJUSTED 06/04/09
2009-07-21RES12VARYING SHARE RIGHTS AND NAMES
2009-07-21288aDIRECTOR APPOINTED MS LAURA COOPER-STANDRING
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM C/O MANEX 58 BEACON BUILDINGS LEIGHSWOOD ROAD ALDRIDGE WALSALL WS9 8AA UNITED KINGDOM
2009-03-06288bAPPOINTMENT TERMINATED SECRETARY RICHARD HEAP
2009-01-30363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2009-01-30190LOCATION OF DEBENTURE REGISTER
2009-01-30353LOCATION OF REGISTER OF MEMBERS
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM C/O MANEX, 58 BEACON BUILDINGS LEIGHSWOOD ROAD ALDRIDGE WALSALL WS9 8AA
2008-08-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-16363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-23363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: PENSNETT HOUSE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7PP
2005-11-15363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-11363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-25363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-14363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-26363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-09-04287REGISTERED OFFICE CHANGED ON 04/09/01 FROM: C/O THE MANEX PARTNERSHIP HOLLAND HOUSE BATH STREET WALSALL WEST MIDLANDS WS1 3BZ
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-22363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-21SRES04£ NC 1000/10000 29/10/
2000-03-2188(2)RAD 31/10/99--------- £ SI 9998@1
1999-11-25363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-07363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-11-06225ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/10/98
1998-10-08CERTNMCOMPANY NAME CHANGED LEADWELL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/10/98
1998-09-02287REGISTERED OFFICE CHANGED ON 02/09/98 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
1998-09-02288aNEW SECRETARY APPOINTED
1998-09-02288aNEW DIRECTOR APPOINTED
1997-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0265143 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-08
Resolutions for Winding-up2012-12-06
Notices to Creditors2012-12-06
Proposal to Strike Off2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against COOPERS FENCING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-29 Outstanding BIBBY FINANCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of COOPERS FENCING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPERS FENCING CONTRACTORS LIMITED
Trademarks
We have not found any records of COOPERS FENCING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPERS FENCING CONTRACTORS 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 (43290 - Other construction installation) as COOPERS FENCING CONTRACTORS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where COOPERS FENCING CONTRACTORS 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 TypeResolutions for Winding-up
Defending partyCOOPERS FENCING CONTRACTORS LIMITEDEvent Date2012-11-13
Passed 13 November 2012 At a General Meeting of the Members of the above-named company, duly convened and held at K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 13 November 2012 the following resolutions were duly passed; No 1 as a Special Resolution and No 2 as an Ordinary Resolution:- 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That C H I Moore be and he is hereby appointed Liquidator for the purpose of such winding up. C H I Moore (IP Number 8156) of K. J. Watkin & Co was appointed as Liquidator of the Company on 13 November 2012. The Companys registered office is Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH and the Companys principal trading address is Forward Works, Springhill Passage, Hockley, Birmingham B16 7AH. Ms L Cooper-Standring Director :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOOPERS FENCING CONTRACTORS LIMITEDEvent Date2012-10-30
 
Initiating party Event TypeFinal Meetings
Defending partyCOOPERS FENCING CONTRACTORS LIMITEDEvent Date1970-01-01
Date of Appointment: 13 November 2012 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 4 February 2016 at 10.00am, to be followed at 10.15am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and approving the release of the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH no later than 12 noon on the preceding day. Should you require any further information then please do not hesitate to contact either Mr C H I Moore or Simon Wall of K J Watkin & Co on 01922 452881 C H I Moore , Liquidator IP Number: 8156 26 November 2015
 
Initiating party Event TypeNotices to Creditors
Defending partyCOOPERS FENCING CONTRACTORS LIMITEDEvent Date
And in the Matter of the Insolvency Act and Rules 1986 In accordance with Rule 4.106, I, C H I Moore of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 13 November 2012 I was appointed Liquidator of Coopers Fencing Contractors Ltd by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 28 December 2012 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims 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. C H I Moore (IP Number 8156) of K. J. Watkin & Co was appointed as Liquidator of the Company on 13 November 2012. The Company’s registered office is Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH and the Company’s principal trading address is Forward Works, Springhill Passage, Hockley, Birmingham B16 7AH. C H I Moore Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOPERS FENCING CONTRACTORS 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 COOPERS FENCING CONTRACTORS LIMITED 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.