CO-OPERATIVE GROUP MOTORS LIMITED
Overview
| Company Name | CO-OPERATIVE GROUP MOTORS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 00567119 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CO-OPERATIVE GROUP MOTORS LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CO-OPERATIVE GROUP MOTORS LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CO-OPERATIVE GROUP MOTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUNWIN MOTORS LIMITED | May 05, 1988 | May 05, 1988 |
| LOOKERS OF KEIGHLEY LIMITED | Jan 27, 1982 | Jan 27, 1982 |
| BOLLING MOTORS (KEIGHLEY) LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| VAUXHALL CENTRE (LOOKERS) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| LOOKERS OF KEIGHLEY LIMITED | Jun 06, 1956 | Jun 06, 1956 |
What are the latest accounts for CO-OPERATIVE GROUP MOTORS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 04, 2018 |
| Next Accounts Due On | Oct 04, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CO-OPERATIVE GROUP MOTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b and z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 11, 2018
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 11, 2018
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jul 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2016 | 19 pages | AA | ||||||||||
Full accounts made up to Jan 03, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Miscellaneous Aud res | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Jan 04, 2014 | 26 pages | AA | ||||||||||
Termination of appointment of Michael Austin as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Cws (No.1) Limited as a director on Nov 03, 2014 | 2 pages | AP02 | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Anthony Philip James Crossland on Feb 27, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Samantha Warburton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Tony Guest as a director | 1 pages | TM01 | ||||||||||
Appointment of Anthony Philip James Crossland as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 05, 2013 | 30 pages | AA | ||||||||||
Who are the officers of CO-OPERATIVE GROUP MOTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150532040001 | |||||||||||
| CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 125492370001 | |||||||||
| CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 United Kingdom |
| 130695310001 | ||||||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||||||
| JOHNSON, Stephen Noel | Secretary | Three Nooks Skirethorns Lane, Threshfield BD23 5PH Skipton North Yorkshire | British | 88085920001 | ||||||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||||||
| MONEY, George William | Secretary | Rossaul,16 The Narrows Harden BD16 1HY Bingley West Yorkshire | British | 34036110001 | ||||||||||
| OVERALL, Derek | Secretary | 18 Heatherside Baildon BD17 5LG Shipley West Yorkshire | British | 49332620001 | ||||||||||
| PARRY, Stephen | Secretary | Media House 5 Staithgate Lane BD6 1YA Bradford | 153722050001 | |||||||||||
| AUSTIN, Michael | Director | c/o C/O Governance Department Corporation Street M60 4ES Manchester New Century House United Kingdom | England | British | 56275020001 | |||||||||
| DICKINSON, John | Director | 11 Rowan Garth Sutton In Craven BD20 8DA Keighley West Yorkshire | United Kingdom | United Kingdom | 108525140001 | |||||||||
| DRAKE, Albert Edward | Director | Birchcliff Morton Lane East Morton BD20 5RP Keighley West Yorkshire | British | 44609550001 | ||||||||||
| GRANGE, Patrick Voller Beeston | Director | The Paddocks Colleys Lane Alvaston CW5 6NU Nantwich Cheshire | England | British | 83111310001 | |||||||||
| GUEST, Tony | Director | c/o C/O Governance Department Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | 127155640001 | |||||||||
| HENRY, Anthony Stewart | Director | 11 Jennings Close Silsden BD20 0QN Keighley West Yorkshire | British | 15202670001 | ||||||||||
| JOHNSON, Stephen Noel | Director | Three Nooks Skirethorns Lane, Threshfield BD23 5PH Skipton North Yorkshire | British | 88085920001 | ||||||||||
| LEESON, Jack | Director | 57 Monk Ings Birstall WF17 9HU Batley West Yorkshire | British | 75966050001 | ||||||||||
| MACBETH, John Jesse | Director | 6 Oldhill Close Talke Pits ST7 1RD Stoke On Trent Staffordshire | United Kingdom | British | 109057850001 | |||||||||
| MAKINSON, Frank | Director | 68 The Cheethams Blackrod BL6 5RR Bolton Lancashire | British | 25541150001 | ||||||||||
| MARKS, Peter Vincent | Director | The Old Barn Low House Farm Otley Road Eldwick BD16 3AZ Bingley West Yorkshire | United Kingdom | British | 87486470001 | |||||||||
| MASON, Ian | Director | 25 Godward Road New Mills SK22 3BU High Peak Derbyshire | England | British | 108525260001 | |||||||||
| MONEY, George William | Director | Rossaul,16 The Narrows Harden BD16 1HY Bingley West Yorkshire | British | 34036110001 | ||||||||||
| POWNALL, David Anthony | Director | 2 Manor Lane Penwortham PR1 0SY Preston Lancashire | England | British | 108525100001 | |||||||||
| SILVER, Steven Russell | Director | Farr Royd House 72 Sun Lane LS29 7LT Burley In Wharfedale West Yorkshire | England | British | 182256460001 | |||||||||
| THOMAS, Kenneth | Director | 23 Richmond Road Farsley LS28 5DY Pudsey West Yorkshire | British | 22027690001 | ||||||||||
| WARBURTON, Samantha Louise | Director | c/o C/O Governance Department Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | 127155550002 | |||||||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 | |||||||||
| WOOD, Thomas | Director | Flat No 7 Byram Court BD18 2DH Shipley West Yorkshire | British | 22027680001 | ||||||||||
| WOOD, Thomas | Director | Flat No 7 Byram Court BD18 2DH Shipley West Yorkshire | British | 22027680001 |
What are the latest statements on persons with significant control for CO-OPERATIVE GROUP MOTORS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CO-OPERATIVE GROUP MOTORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge on vehicle stocks | Created On Jun 02, 2004 Delivered On Jun 03, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first fixed charge all such of the present and future property and assets beingn all proceeds of sale of other disposition of any of the motor vehicles by way of first floating charge all such of the present and future property and assets being all new and used motor vehicles. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0