Dissolved
Dissolved 2016-05-11
Company Information for COOPERS FENCING CONTRACTORS LIMITED
ALDRIDGE, WALSALL, WS9,
|
Company Registration Number
03465722
Private Limited Company
Dissolved Dissolved 2016-05-11 |
Company Name | ||
---|---|---|
COOPERS FENCING CONTRACTORS LIMITED | ||
Legal Registered Office | ||
ALDRIDGE WALSALL | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
LAURA COOPER-STANDRING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ALLAN COOPER |
Director | ||
RICHARD GEOFFREY HEAP |
Company Secretary | ||
HIGHSTONE SECRETARIES LIMITED |
Nominated Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRYSTAL FENCING & CONTRACTING LTD | Director | 2012-08-08 | CURRENT | 2012-08-08 | Dissolved 2016-07-05 | |
EDGBASTON ENTERPRISES LTD | Director | 2012-08-06 | CURRENT | 2012-08-06 | Dissolved 2014-11-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM C/O MICHAEL HEAVEN & ASSOCIATES QUADRANT COURT 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 25/11/11 STATEMENT OF CAPITAL;GBP 11000 | |
AR01 | 14/11/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA COOPER-STANDRING / 14/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN COOPER | |
88(2) | AD 06/04/09 GBP SI 1000@1=1000 GBP IC 2/1002 | |
RES04 | GBP NC 10000/20000 06/04/2009 | |
123 | NC INC ALREADY ADJUSTED 06/04/09 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | DIRECTOR APPOINTED MS LAURA COOPER-STANDRING | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM C/O MANEX 58 BEACON BUILDINGS LEIGHSWOOD ROAD ALDRIDGE WALSALL WS9 8AA UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD HEAP | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM C/O MANEX, 58 BEACON BUILDINGS LEIGHSWOOD ROAD ALDRIDGE WALSALL WS9 8AA | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: PENSNETT HOUSE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7PP | |
363a | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/09/01 FROM: C/O THE MANEX PARTNERSHIP HOLLAND HOUSE BATH STREET WALSALL WEST MIDLANDS WS1 3BZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
SRES04 | £ NC 1000/10000 29/10/ | |
88(2)R | AD 31/10/99--------- £ SI 9998@1 | |
363s | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/10/98 | |
CERTNM | COMPANY NAME CHANGED LEADWELL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/10/98 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/98 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0265143 | Expired |
Final Meetings | 2015-12-08 |
Resolutions for Winding-up | 2012-12-06 |
Notices to Creditors | 2012-12-06 |
Proposal to Strike Off | 2012-10-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED |
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as COOPERS FENCING CONTRACTORS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COOPERS FENCING CONTRACTORS LIMITED | Event Date | 2012-11-13 |
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 Type | Proposal to Strike Off | |
Defending party | COOPERS FENCING CONTRACTORS LIMITED | Event Date | 2012-10-30 |
Initiating party | Event Type | Final Meetings | |
Defending party | COOPERS FENCING CONTRACTORS LIMITED | Event Date | 1970-01-01 |
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 Type | Notices to Creditors | |
Defending party | COOPERS FENCING CONTRACTORS LIMITED | Event 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 : | |||
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. |