Dissolved 2017-02-09
Company Information for ADAM COOPER LIMITED
73 KING STREET, MANCHESTER, M2,
|
Company Registration Number
03949199
Private Limited Company
Dissolved Dissolved 2017-02-09 |
Company Name | |
---|---|
ADAM COOPER LIMITED | |
Legal Registered Office | |
73 KING STREET MANCHESTER M2 Other companies in RH4 | |
Company Number | 03949199 | |
---|---|---|
Date formed | 2000-03-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2017-02-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:51:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADAM COOPER MARKETING LIMITED | 66 CHERWELL DRIVE OXFORD OXFORD OX3 0LZ | Dissolved | Company formed on the 2004-02-24 | |
ADAM COOPER PRODUCTIONS LIMITED | FIRST FLOOR (REAR SUITE) 56-58 HIGH STREET EWELL EPSOM SURREY KT17 1RW | Dissolved | Company formed on the 2004-08-24 | |
ADAM COOPERSTEIN PRODUCTIONS INC | 505 WEST 37TH STREET APT 19F NEW YORK NY 10018 | Active | Company formed on the 2016-01-12 | |
Adam Cooper Consulting LLC | 10555 W Jewell Ave Apt 304 Lakewood CO 80232 | Delinquent | Company formed on the 2016-07-19 | |
ADAM COOPER LLC | 14962 CROWN DR LARGO FL 33774 | Active | Company formed on the 2019-12-18 | |
ADAM COOPER SOLUTIONS LTD | F04 1ST FLOOR KNIGHTRIDER HOUSE KNIGHTRIDER STREET MAIDSTONE KENT ME15 6LU | Active | Company formed on the 2023-01-27 |
Officer | Role | Date Appointed |
---|---|---|
COLIN SWIFT |
||
ADAM LAURENCE COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CS FINANCIAL SERVICES LIMITED | Company Secretary | 2009-09-11 | CURRENT | 2009-09-11 | Dissolved 2015-04-13 | |
JOHN KERRY LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2008-03-01 | Dissolved 2013-10-15 | |
TYPOGRAPHIC CONSULTANCY LIMITED | Company Secretary | 2008-02-26 | CURRENT | 2008-02-26 | Dissolved 2015-08-18 | |
PLAYBOX MUSIC LIMITED | Company Secretary | 2007-12-16 | CURRENT | 1982-10-04 | Active - Proposal to Strike off | |
HARLEYS CAFETERIA LIMITED | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Dissolved 2013-12-10 | |
M ROBERT LIMITED | Company Secretary | 2007-08-21 | CURRENT | 2007-08-21 | Active - Proposal to Strike off | |
AVIZO LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-15 | Dissolved 2015-08-11 | |
AAC CONSTRUCTION LIMITED | Company Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Dissolved 2017-06-13 | |
ANTHONY GANDY AUTHOR LIMITED | Company Secretary | 2007-03-24 | CURRENT | 1995-03-23 | Active - Proposal to Strike off | |
DIGITALLY SPEAKING LIMITED | Company Secretary | 2007-01-17 | CURRENT | 2007-01-17 | Dissolved 2017-06-27 | |
CONTANGO BLOODSTOCK LIMITED | Company Secretary | 2006-10-17 | CURRENT | 2006-10-17 | Dissolved 2015-05-19 | |
THOMAS GRUBER LIMITED | Company Secretary | 2006-10-12 | CURRENT | 2006-10-12 | Active | |
NRS ASSOCIATES LIMITED | Company Secretary | 2006-09-06 | CURRENT | 2006-09-06 | Dissolved 2017-09-19 | |
SUSANNAH SWIFT LIMITED | Company Secretary | 2006-08-23 | CURRENT | 2006-08-23 | Dissolved 2017-01-17 | |
F.B.R. TAXIS LIMITED | Company Secretary | 2006-08-07 | CURRENT | 2003-03-19 | Active | |
STEAMCO LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2006-04-06 | Active | |
RICHARD WILDMAN LIMITED | Company Secretary | 2005-06-08 | CURRENT | 2005-06-08 | Dissolved 2013-12-24 | |
WARMINSTER PROPERTIES LIMITED | Company Secretary | 2005-05-18 | CURRENT | 1977-10-14 | Dissolved 2014-12-30 | |
SUE SMITH PROPERTY RENOVATIONS LIMITED | Company Secretary | 2004-08-18 | CURRENT | 2004-08-18 | Dissolved 2016-03-29 | |
CL LEWIS LIMITED | Company Secretary | 2003-09-25 | CURRENT | 2003-09-25 | Active - Proposal to Strike off | |
CONEMA LTD | Company Secretary | 2003-02-21 | CURRENT | 1999-09-30 | Active | |
RICHMOND PROJECTS LIMITED | Company Secretary | 2000-03-21 | CURRENT | 1987-12-09 | Active - Proposal to Strike off | |
SHL TRADING LIMITED | Company Secretary | 1999-02-16 | CURRENT | 1999-02-16 | Dissolved 2015-09-29 | |
WORDSMITH & JONES LIMITED | Company Secretary | 1998-01-26 | CURRENT | 1998-01-26 | Active - Proposal to Strike off | |
ATRIUM HOTELS LIMITED | Company Secretary | 1997-04-10 | CURRENT | 1997-04-10 | Dissolved 2014-09-09 |
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 27/05/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM THE ATRIUM BUSINESS CENTRE CURTIS ROAD DORKING SURREY RH4 1XA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVSHO FROM 31/03/2016 TO 31/01/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 51 SOUTH STREET DORKING SURREY RH4 2JX | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM LAURENCE COOPER / 16/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 47 WEST STREET DORKING SURREY RH4 1BU | |
363s | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/00 FROM: C/O MR SWIFT 51 SOUTH STREET DORKING SURREY RH4 2JX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-21 |
Notices to Creditors | 2016-02-15 |
Appointment of Liquidators | 2016-02-15 |
Resolutions for Winding-up | 2016-02-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.14 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 63910 - News agency activities
Creditors Due Within One Year | 2013-03-31 | £ 8,995 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 29,244 |
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 ADAM COOPER LIMITED
Cash Bank In Hand | 2013-03-31 | £ 278,825 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 259,897 |
Current Assets | 2013-03-31 | £ 283,825 |
Current Assets | 2012-03-31 | £ 278,659 |
Debtors | 2013-03-31 | £ 5,000 |
Debtors | 2012-03-31 | £ 18,762 |
Shareholder Funds | 2013-03-31 | £ 274,830 |
Shareholder Funds | 2012-03-31 | £ 249,415 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63910 - News agency activities) as ADAM COOPER LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ADAM COOPER LIMITED | Event Date | 2016-09-16 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 1 November 2016 at 12.00 noon. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 10 February 2016 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Lynne OGrady, Email: lynneogrady@clarkebell.com Tel: 0161 907 4044. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ADAM COOPER LIMITED | Event Date | 2016-02-10 |
Notice is hereby given that the creditors of the above-named company are required on or before 09 March 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said 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 such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 10 February 2016 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Toyah Collins, email: toyahcollins@clarkebell.com, Tel: 0161 907 4044. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADAM COOPER LIMITED | Event Date | 2016-02-10 |
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Toyah Collins, email: toyahcollins@clarkebell.com, Tel: 0161 907 4044. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADAM COOPER LIMITED | Event Date | 2016-02-10 |
At a General Meeting of the above named company, duly convened and held at 6 St Helens Road, Norbury, London, S16 4LB, on 10 February 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Toyah Collins, email: toyahcollins@clarkebell.com, Tel: 0161 907 4044. | |||
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. |