CO-OPERATIVE GROUP MOTORS LIMITED

CO-OPERATIVE GROUP MOTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCO-OPERATIVE GROUP MOTORS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00567119
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CO-OPERATIVE GROUP MOTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNWIN MOTORS LIMITEDMay 05, 1988May 05, 1988
    LOOKERS OF KEIGHLEY LIMITEDJan 27, 1982Jan 27, 1982
    BOLLING MOTORS (KEIGHLEY) LIMITEDDec 31, 1979Dec 31, 1979
    VAUXHALL CENTRE (LOOKERS) LIMITEDDec 31, 1978Dec 31, 1978
    LOOKERS OF KEIGHLEY LIMITEDJun 06, 1956Jun 06, 1956

    What are the latest accounts for CO-OPERATIVE GROUP MOTORS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 04, 2018
    Next Accounts Due OnOct 04, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CO-OPERATIVE GROUP MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b and z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 11/05/2018
    RES13

    Statement of capital following an allotment of shares on May 11, 2018

    • Capital: GBP 8,010,002
    3 pagesSH01

    Statement of capital following an allotment of shares on May 11, 2018

    • Capital: GBP 8,010,001
    3 pagesSH01

    Confirmation statement made on Jul 31, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Resignation of an auditor

    2 pagesAA03

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jan 02, 2016

    19 pagesAA

    Full accounts made up to Jan 03, 2015

    17 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 8,010,000
    SH01

    Termination of appointment of a director

    1 pagesTM01

    Miscellaneous

    Aud res
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Jan 04, 2014

    26 pagesAA

    Termination of appointment of Michael Austin as a director on Nov 03, 2014

    1 pagesTM01

    Appointment of Cws (No.1) Limited as a director on Nov 03, 2014

    2 pagesAP02

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 8,010,000
    SH01

    Director's details changed for Mr Anthony Philip James Crossland on Feb 27, 2014

    2 pagesCH01

    Termination of appointment of Samantha Warburton as a director

    1 pagesTM01

    Termination of appointment of Tony Guest as a director

    1 pagesTM01

    Appointment of Anthony Philip James Crossland as a director

    2 pagesAP01

    Full accounts made up to Jan 05, 2013

    30 pagesAA

    Who are the officers of CO-OPERATIVE GROUP MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150532040001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish125492370001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JOHNSON, Stephen Noel
    Three Nooks
    Skirethorns Lane, Threshfield
    BD23 5PH Skipton
    North Yorkshire
    Secretary
    Three Nooks
    Skirethorns Lane, Threshfield
    BD23 5PH Skipton
    North Yorkshire
    British88085920001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    MONEY, George William
    Rossaul,16 The Narrows
    Harden
    BD16 1HY Bingley
    West Yorkshire
    Secretary
    Rossaul,16 The Narrows
    Harden
    BD16 1HY Bingley
    West Yorkshire
    British34036110001
    OVERALL, Derek
    18 Heatherside
    Baildon
    BD17 5LG Shipley
    West Yorkshire
    Secretary
    18 Heatherside
    Baildon
    BD17 5LG Shipley
    West Yorkshire
    British49332620001
    PARRY, Stephen
    Media House
    5 Staithgate Lane
    BD6 1YA Bradford
    Secretary
    Media House
    5 Staithgate Lane
    BD6 1YA Bradford
    153722050001
    AUSTIN, Michael
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    EnglandBritish56275020001
    DICKINSON, John
    11 Rowan Garth
    Sutton In Craven
    BD20 8DA Keighley
    West Yorkshire
    Director
    11 Rowan Garth
    Sutton In Craven
    BD20 8DA Keighley
    West Yorkshire
    United KingdomUnited Kingdom108525140001
    DRAKE, Albert Edward
    Birchcliff Morton Lane
    East Morton
    BD20 5RP Keighley
    West Yorkshire
    Director
    Birchcliff Morton Lane
    East Morton
    BD20 5RP Keighley
    West Yorkshire
    British44609550001
    GRANGE, Patrick Voller Beeston
    The Paddocks
    Colleys Lane Alvaston
    CW5 6NU Nantwich
    Cheshire
    Director
    The Paddocks
    Colleys Lane Alvaston
    CW5 6NU Nantwich
    Cheshire
    EnglandBritish83111310001
    GUEST, Tony
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritish127155640001
    HENRY, Anthony Stewart
    11 Jennings Close
    Silsden
    BD20 0QN Keighley
    West Yorkshire
    Director
    11 Jennings Close
    Silsden
    BD20 0QN Keighley
    West Yorkshire
    British15202670001
    JOHNSON, Stephen Noel
    Three Nooks
    Skirethorns Lane, Threshfield
    BD23 5PH Skipton
    North Yorkshire
    Director
    Three Nooks
    Skirethorns Lane, Threshfield
    BD23 5PH Skipton
    North Yorkshire
    British88085920001
    LEESON, Jack
    57 Monk Ings
    Birstall
    WF17 9HU Batley
    West Yorkshire
    Director
    57 Monk Ings
    Birstall
    WF17 9HU Batley
    West Yorkshire
    British75966050001
    MACBETH, John Jesse
    6 Oldhill Close
    Talke Pits
    ST7 1RD Stoke On Trent
    Staffordshire
    Director
    6 Oldhill Close
    Talke Pits
    ST7 1RD Stoke On Trent
    Staffordshire
    United KingdomBritish109057850001
    MAKINSON, Frank
    68 The Cheethams
    Blackrod
    BL6 5RR Bolton
    Lancashire
    Director
    68 The Cheethams
    Blackrod
    BL6 5RR Bolton
    Lancashire
    British25541150001
    MARKS, Peter Vincent
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    Director
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    United KingdomBritish87486470001
    MASON, Ian
    25 Godward Road
    New Mills
    SK22 3BU High Peak
    Derbyshire
    Director
    25 Godward Road
    New Mills
    SK22 3BU High Peak
    Derbyshire
    EnglandBritish108525260001
    MONEY, George William
    Rossaul,16 The Narrows
    Harden
    BD16 1HY Bingley
    West Yorkshire
    Director
    Rossaul,16 The Narrows
    Harden
    BD16 1HY Bingley
    West Yorkshire
    British34036110001
    POWNALL, David Anthony
    2 Manor Lane
    Penwortham
    PR1 0SY Preston
    Lancashire
    Director
    2 Manor Lane
    Penwortham
    PR1 0SY Preston
    Lancashire
    EnglandBritish108525100001
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Director
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    EnglandBritish182256460001
    THOMAS, Kenneth
    23 Richmond Road
    Farsley
    LS28 5DY Pudsey
    West Yorkshire
    Director
    23 Richmond Road
    Farsley
    LS28 5DY Pudsey
    West Yorkshire
    British22027690001
    WARBURTON, Samantha Louise
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o C/O Governance Department
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritish127155550002
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    WOOD, Thomas
    Flat No 7 Byram Court
    BD18 2DH Shipley
    West Yorkshire
    Director
    Flat No 7 Byram Court
    BD18 2DH Shipley
    West Yorkshire
    British22027680001
    WOOD, Thomas
    Flat No 7 Byram Court
    BD18 2DH Shipley
    West Yorkshire
    Director
    Flat No 7 Byram Court
    BD18 2DH Shipley
    West Yorkshire
    British22027680001

    What are the latest statements on persons with significant control for CO-OPERATIVE GROUP MOTORS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Fce Bank PLC
    Transactions
    • Jun 03, 2004Registration of a charge (395)
    • Feb 14, 2009Statement of satisfaction of a charge in full or part (403a)

    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