Company Information for COOPER INDUSTRIES UK SUBCO LIMITED
6 JEPHSON COURT, TANCRED CLOSE, LEAMINGTON SPA, WARWICKSHIRE, CV31 3RZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COOPER INDUSTRIES UK SUBCO LIMITED | |
Legal Registered Office | |
6 JEPHSON COURT TANCRED CLOSE LEAMINGTON SPA WARWICKSHIRE CV31 3RZ Other companies in EC4V | |
Company Number | 07259915 | |
---|---|---|
Company ID Number | 07259915 | |
Date formed | 2010-05-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-10-08 23:45:04 |
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 |
---|---|---|
RICHARD PAUL HOWES |
||
ANDREW JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EOIN MULDOWNEY |
Director | ||
ABOGADO NOMINEES LIMITED |
Company Secretary | ||
PAUL STEPHEN LEWIS |
Director | ||
SIMON DAVID WHITTAKER |
Director | ||
TERRANCE VALENTINE HELZ |
Company Secretary | ||
TERRANCE VALENTINE HELZ |
Director | ||
JOHN BOYD REED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EATON HOLDING (UK) II LIMITED | Director | 2018-01-17 | CURRENT | 1997-08-29 | Active | |
COOPER INDUSTRIES INVESTMENTS UK LIMITED | Director | 2018-01-17 | CURRENT | 2010-05-20 | Active - Proposal to Strike off | |
BLESSING INTERNATIONAL B.V. | Director | 2018-01-17 | CURRENT | 2001-01-01 | Active | |
MENVIER LIMITED | Director | 2018-01-17 | CURRENT | 1975-01-13 | Active - Proposal to Strike off | |
MENVIER OVERSEAS HOLDINGS LIMITED | Director | 2018-01-17 | CURRENT | 1981-08-25 | Active - Proposal to Strike off | |
SCANTRONIC HOLDINGS LIMITED | Director | 2018-01-17 | CURRENT | 1983-11-22 | Active - Proposal to Strike off | |
EATON SAFETY LIMITED | Director | 2017-05-08 | CURRENT | 1985-04-12 | Active | |
EATON ELECTRICAL PRODUCTS LIMITED | Director | 2015-05-28 | CURRENT | 1977-12-05 | Active | |
COOPER SECURITY LIMITED | Director | 2015-05-28 | CURRENT | 1978-10-27 | Active | |
MARTEK POWER LIMITED | Director | 2018-01-17 | CURRENT | 2002-11-13 | Active - Proposal to Strike off | |
COOPER SECURITY LIMITED | Director | 2017-05-08 | CURRENT | 1978-10-27 | Active | |
JSB ELECTRICAL LIMITED | Director | 2015-09-30 | CURRENT | 1963-03-12 | Dissolved 2017-06-06 | |
COOPER INDUSTRIES INVESTMENTS UK LIMITED | Director | 2015-07-07 | CURRENT | 2010-05-20 | Active - Proposal to Strike off | |
BLESSING INTERNATIONAL B.V. | Director | 2015-06-30 | CURRENT | 2001-01-01 | Active | |
EATON HOLDING (UK) II LIMITED | Director | 2015-06-22 | CURRENT | 1997-08-29 | Active | |
MENVIER LIMITED | Director | 2015-06-10 | CURRENT | 1975-01-13 | Active - Proposal to Strike off | |
SCANTRONIC HOLDINGS LIMITED | Director | 2015-06-10 | CURRENT | 1983-11-22 | Active - Proposal to Strike off | |
COOPER (UK) GROUP LIMITED | Director | 2015-05-28 | CURRENT | 1998-07-03 | Dissolved 2016-07-05 | |
EATON ELECTRICAL PRODUCTS LIMITED | Director | 2015-05-28 | CURRENT | 1977-12-05 | Active | |
EATON SAFETY LIMITED | Director | 2015-05-28 | CURRENT | 1985-04-12 | Active | |
MENVIER OVERSEAS HOLDINGS LIMITED | Director | 2015-05-28 | CURRENT | 1981-08-25 | Active - Proposal to Strike off | |
SCANTRONIC INTERNATIONAL LIMITED | Director | 2015-05-28 | CURRENT | 1982-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR MARTIN GERARD MULLIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
PSC07 | CESSATION OF COOPER INDUSTRIES INVESTMENTS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
PSC02 | Notification of Cooper Industries Llc as a person with significant control on 2018-07-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES | |
SH19 | Statement of capital on 2018-09-07 GBP 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/05/18 | |
RES13 | Resolutions passed:
| |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL HOWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EOIN MULDOWNEY | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL HOWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EOIN MULDOWNEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 3000001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 3000001 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/16 FROM 100 New Bridge Street London EC4V 6JA | |
TM02 | Termination of appointment of Abogado Nominees Limited on 2016-02-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WHITTAKER | |
AP01 | DIRECTOR APPOINTED MR. EOIN MULDOWNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS | |
AP01 | DIRECTOR APPOINTED MR. ANDREW JACKSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 3000001 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 3000001 | |
AR01 | 20/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTAKER / 28/09/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/05/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ | |
AP01 | DIRECTOR APPOINTED PAUL STEPHEN LEWIS | |
AP01 | DIRECTOR APPOINTED SIMON DAVID WHITTAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP04 | CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED | |
AR01 | 20/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYD REED / 08/06/2010 | |
SH01 | 28/06/10 STATEMENT OF CAPITAL GBP 3000001 | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
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 COOPER INDUSTRIES UK SUBCO LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as COOPER INDUSTRIES UK SUBCO LIMITED are:
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. |