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

ADAM COOPER LIMITED

73 KING STREET, MANCHESTER, M2,
Company Registration Number
03949199
Private Limited Company
Dissolved

Dissolved 2017-02-09

Company Overview

About Adam Cooper Ltd
ADAM COOPER LIMITED was founded on 2000-03-16 and had its registered office in 73 King Street. The company was dissolved on the 2017-02-09 and is no longer trading or active.

Key Data
Company Name
ADAM COOPER LIMITED
 
Legal Registered Office
73 KING STREET
MANCHESTER
M2
Other companies in RH4
 
Filing Information
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
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.
Companies with same name ADAM COOPER LIMITED
The following companies were found which have the same name as ADAM COOPER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ADAM COOPER LIMITED

Current Directors
Officer Role Date Appointed
COLIN SWIFT
Company Secretary 2000-03-16
ADAM LAURENCE COOPER
Director 2000-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-03-16 2000-03-16
WATERLOW NOMINEES LIMITED
Nominated Director 2000-03-16 2000-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN SWIFT CS FINANCIAL SERVICES LIMITED Company Secretary 2009-09-11 CURRENT 2009-09-11 Dissolved 2015-04-13
COLIN SWIFT JOHN KERRY LIMITED Company Secretary 2008-03-01 CURRENT 2008-03-01 Dissolved 2013-10-15
COLIN SWIFT TYPOGRAPHIC CONSULTANCY LIMITED Company Secretary 2008-02-26 CURRENT 2008-02-26 Dissolved 2015-08-18
COLIN SWIFT PLAYBOX MUSIC LIMITED Company Secretary 2007-12-16 CURRENT 1982-10-04 Active - Proposal to Strike off
COLIN SWIFT HARLEYS CAFETERIA LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Dissolved 2013-12-10
COLIN SWIFT M ROBERT LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-21 Active - Proposal to Strike off
COLIN SWIFT AVIZO LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-15 Dissolved 2015-08-11
COLIN SWIFT AAC CONSTRUCTION LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Dissolved 2017-06-13
COLIN SWIFT ANTHONY GANDY AUTHOR LIMITED Company Secretary 2007-03-24 CURRENT 1995-03-23 Active - Proposal to Strike off
COLIN SWIFT DIGITALLY SPEAKING LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Dissolved 2017-06-27
COLIN SWIFT CONTANGO BLOODSTOCK LIMITED Company Secretary 2006-10-17 CURRENT 2006-10-17 Dissolved 2015-05-19
COLIN SWIFT THOMAS GRUBER LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Active
COLIN SWIFT NRS ASSOCIATES LIMITED Company Secretary 2006-09-06 CURRENT 2006-09-06 Dissolved 2017-09-19
COLIN SWIFT SUSANNAH SWIFT LIMITED Company Secretary 2006-08-23 CURRENT 2006-08-23 Dissolved 2017-01-17
COLIN SWIFT F.B.R. TAXIS LIMITED Company Secretary 2006-08-07 CURRENT 2003-03-19 Active
COLIN SWIFT STEAMCO LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Active
COLIN SWIFT RICHARD WILDMAN LIMITED Company Secretary 2005-06-08 CURRENT 2005-06-08 Dissolved 2013-12-24
COLIN SWIFT WARMINSTER PROPERTIES LIMITED Company Secretary 2005-05-18 CURRENT 1977-10-14 Dissolved 2014-12-30
COLIN SWIFT SUE SMITH PROPERTY RENOVATIONS LIMITED Company Secretary 2004-08-18 CURRENT 2004-08-18 Dissolved 2016-03-29
COLIN SWIFT CL LEWIS LIMITED Company Secretary 2003-09-25 CURRENT 2003-09-25 Active - Proposal to Strike off
COLIN SWIFT CONEMA LTD Company Secretary 2003-02-21 CURRENT 1999-09-30 Active
COLIN SWIFT RICHMOND PROJECTS LIMITED Company Secretary 2000-03-21 CURRENT 1987-12-09 Active - Proposal to Strike off
COLIN SWIFT SHL TRADING LIMITED Company Secretary 1999-02-16 CURRENT 1999-02-16 Dissolved 2015-09-29
COLIN SWIFT WORDSMITH & JONES LIMITED Company Secretary 1998-01-26 CURRENT 1998-01-26 Active - Proposal to Strike off
COLIN SWIFT ATRIUM HOTELS LIMITED Company Secretary 1997-04-10 CURRENT 1997-04-10 Dissolved 2014-09-09

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
2017-02-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW
2016-02-19AA31/01/16 TOTAL EXEMPTION SMALL
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM THE ATRIUM BUSINESS CENTRE CURTIS ROAD DORKING SURREY RH4 1XA
2016-02-164.70DECLARATION OF SOLVENCY
2016-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-02AA01PREVSHO FROM 31/03/2016 TO 31/01/2016
2015-12-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-08AR0116/03/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 51 SOUTH STREET DORKING SURREY RH4 2JX
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0116/03/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-24AR0116/03/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-31AR0116/03/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-09AR0116/03/11 FULL LIST
2011-01-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AR0116/03/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM LAURENCE COOPER / 16/03/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-10363aRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 47 WEST STREET DORKING SURREY RH4 1BU
2004-04-03363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-13363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-05-16363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-06-06363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-09-25288bSECRETARY RESIGNED
2000-09-25288bDIRECTOR RESIGNED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25288aNEW SECRETARY APPOINTED
2000-09-22287REGISTERED OFFICE CHANGED ON 22/09/00 FROM: C/O MR SWIFT 51 SOUTH STREET DORKING SURREY RH4 2JX
2000-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63910 - News agency activities

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation



Licences & Regulatory approval
We could not find any licences issued to ADAM COOPER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-21
Notices to Creditors2016-02-15
Appointment of Liquidators2016-02-15
Resolutions for Winding-up2016-02-15
Fines / Sanctions
No fines or sanctions have been issued against ADAM COOPER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADAM COOPER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.147
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 63910 - News agency activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 8,995
Creditors Due Within One Year 2012-03-31 £ 29,244

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-01-31

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 ADAM COOPER LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ADAM COOPER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAM COOPER LIMITED
Trademarks
We have not found any records of ADAM COOPER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAM COOPER 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 (63910 - News agency activities) as ADAM COOPER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADAM COOPER 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 TypeFinal Meetings
Defending partyADAM COOPER LIMITEDEvent Date2016-09-16
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 TypeNotices to Creditors
Defending partyADAM COOPER LIMITEDEvent Date2016-02-10
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 TypeAppointment of Liquidators
Defending partyADAM COOPER LIMITEDEvent Date2016-02-10
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 TypeResolutions for Winding-up
Defending partyADAM COOPER LIMITEDEvent Date2016-02-10
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAM COOPER 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 ADAM COOPER 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.