M.L.COOPER (FOOD DISTRIBUTORS) LIMITED
Overview
Company Name | M.L.COOPER (FOOD DISTRIBUTORS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00605596 |
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 M.L.COOPER (FOOD DISTRIBUTORS) LIMITED?
- Wholesale of fruit and vegetable juices, mineral water and soft drinks (46341) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is M.L.COOPER (FOOD DISTRIBUTORS) LIMITED located?
Registered Office Address | 17 Portland Place W1B 1PU London London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for M.L.COOPER (FOOD DISTRIBUTORS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for M.L.COOPER (FOOD DISTRIBUTORS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 01, 2012 | 2 pages | CH01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Oct 16, 2011 | 16 pages | RP04 | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 17 Portland Place London London W1B 1PU England on Sep 05, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sunita Kaushal on Dec 05, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Oct 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on Dec 05, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Jagtar Singh as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Gary Balfour-Lynn as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Maxwell Coppel as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth Caldecott as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Sunita Kaushal as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Filex Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from 179 Great Portland Street London W1W 5LS on Mar 31, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Who are the officers of M.L.COOPER (FOOD DISTRIBUTORS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158983340001 | |||||||
CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 73603940003 | ||||
COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | Director | 163106000001 | ||||
COOPER, Barbara | Secretary | 72 Carsick Hill Crescent Fulwood S10 3LT Sheffield South Yorkshire | British | 17097890002 | ||||||
EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||
THOMSON, Graham Chalmers | Secretary | 9 Grassfield Way WA16 9AF Knutsford Cheshire England | British | Secretary | 34812640001 | |||||
FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
BALFOUR-LYNN, Richard Gary | Director | 6 Connaught Square W2 2HG London | United Kingdom | British | Director | 34251500001 | ||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||
BRIGHT, John William | Director | Lower Mill Cuddington Lane Cuddington CW8 2SQ Northwich Cheshire | British | Company Director | 76489540001 | |||||
CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | Director | 102741680001 | ||||
COOPER, Barbara | Director | 72 Carsick Hill Crescent Fulwood S10 3LT Sheffield South Yorkshire | British | Wholesale Retailer Of Soft Drinks | 17097890002 | |||||
COOPER, Maurice Lionel, Man Dir | Director | 72 Carsick Hill Crescent Fulwood S10 3LT Sheffield South Yorkshire | British | Managing Director | 17097900002 | |||||
EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | Barrister | 123440090026 | ||||
ELLIS, Anthony | Director | Lonsdale Broomfields Road Appleton WA4 3AE Warrington Cheshire | British | Director | 34812630001 | |||||
FARQUHARSON, John Alan | Director | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | Solicitor | 15541980001 | ||||
MARTLAND, David James | Director | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | Company Secretary | 35477380001 | |||||
SINGH, Jagtar | Director | 6 Paines Lane HA5 3DQ Pinner Middlesex | United Kingdom | British | Director | 121710890001 | ||||
SINGLETON, Paul James | Director | 15 Kingsway Avenue Broughton PR3 5JN Preston Lancashire | British | Accountant | 79357110001 | |||||
STOREY, Martin John | Director | Ysgubor Newydd Nannerch CH7 5RD Mold Clwyd | British | Company Director | 35968160001 | |||||
THOMSON, Graham Chalmers | Director | 9 Grassfield Way WA16 9AF Knutsford Cheshire England | United Kingdom | British | Company Director | 34812640001 |
Does M.L.COOPER (FOOD DISTRIBUTORS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Jul 01, 1988 Delivered On Jul 07, 1988 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 28, 1970 Delivered On Jun 08, 1970 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land at junction of oldfield road and oldfield avenue, stamington, sheffield & floating charge over all moveable plant machinery implements utensils, furniture & equipments at any time. | ||||
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