COOPER CONTROLS (WATFORD) LIMITED

COOPER CONTROLS (WATFORD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOOPER CONTROLS (WATFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00739673
    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 COOPER CONTROLS (WATFORD) LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is COOPER CONTROLS (WATFORD) LIMITED located?

    Registered Office Address
    Usk House
    Llantarnam Park
    NP44 3HD Cwmbran
    Gwent
    Undeliverable Registered Office AddressNo

    What were the previous names of COOPER CONTROLS (WATFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLARON CONTROLS LIMITEDAug 24, 1982Aug 24, 1982
    POLARON ELECTROCHEMICAL SYSTEMS LIMITEDDec 31, 1978Dec 31, 1978
    STELZER KAYE & COMPANY LIMITEDNov 01, 1962Nov 01, 1962

    What are the latest accounts for COOPER CONTROLS (WATFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for COOPER CONTROLS (WATFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Statement of capital on Dec 12, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ

    1 pagesAD02

    Confirmation statement made on Nov 30, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Termination of appointment of Abogado Nominees Limited as a secretary on Feb 10, 2016

    1 pagesTM02

    Annual return made up to Nov 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Abogado Nominees Limited on Oct 01, 2009

    1 pagesCH04

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Termination of appointment of Mark Grenelle Bunker as a director on Jun 16, 2015

    2 pagesTM01

    Annual return made up to Nov 30, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Appointment of Mark Grenelle Bunker as a director

    3 pagesAP01

    Termination of appointment of Terrance Helz as a secretary

    2 pagesTM02

    Termination of appointment of Terrance Helz as a director

    2 pagesTM01

    Director's details changed for Robert John Davies on Apr 01, 2013

    3 pagesCH01

    Who are the officers of COOPER CONTROLS (WATFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Robert John
    Llantarnam Park
    NP44 3HD Cwmbran
    Usk House
    Gwent
    United Kingdom
    Director
    Llantarnam Park
    NP44 3HD Cwmbran
    Usk House
    Gwent
    United Kingdom
    WalesBritish108633390001
    SPARROW, Simon Ellis
    Greenhill Crescent
    Watford Business Park
    WD18 8JA Watford
    20
    Herts
    United Kingdom
    Director
    Greenhill Crescent
    Watford Business Park
    WD18 8JA Watford
    20
    Herts
    United Kingdom
    EnglandEnglish100179990002
    CLOUGH, Jonathan
    26 Moor Road
    HP5 1SE Chesham
    Buckinghamshire
    Secretary
    26 Moor Road
    HP5 1SE Chesham
    Buckinghamshire
    British82903760001
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Secretary
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    American61652840001
    SEARLE, Fraser Wyman
    92 Creighton Avenue
    N10 1NT London
    Secretary
    92 Creighton Avenue
    N10 1NT London
    British67395910001
    STELZER, Sonia
    Columbia Palace
    11 Avenue Princess Grace
    FOREIGN 98000
    Monaco
    Monaco
    Secretary
    Columbia Palace
    11 Avenue Princess Grace
    FOREIGN 98000
    Monaco
    Monaco
    British9000760003
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    Identification TypeEuropean Economic Area
    Registration Number01688036
    73539350001
    BUNKER, Mark Grenelle
    Highway 74 South
    Peachtree City
    1121
    Ga 30269
    Usa
    Director
    Highway 74 South
    Peachtree City
    1121
    Ga 30269
    Usa
    UsaUnited States179348620001
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Director
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    United StatesAmerican61652840001
    KAY, Robin
    Cottonwood
    Golf Club Drive
    HP4 1LY Little Gaddesden
    Hertfordshire
    Director
    Cottonwood
    Golf Club Drive
    HP4 1LY Little Gaddesden
    Hertfordshire
    British9008150003
    REED, John Boyd
    Travis, Suite 5600
    Houston
    600
    Texas 77002
    Usa
    Director
    Travis, Suite 5600
    Houston
    600
    Texas 77002
    Usa
    UsaUnited States119272520002
    RICHARDS, Arthur Henry Sealy
    The Pines
    Pulpit Close
    HP5 2RZ Chesham
    Bucks
    Director
    The Pines
    Pulpit Close
    HP5 2RZ Chesham
    Bucks
    British9025380001
    SEARLE, Fraser Wyman
    92 Creighton Avenue
    N10 1NT London
    Director
    92 Creighton Avenue
    N10 1NT London
    EnglandBritish67395910001
    STELZER, Isidore, Dr
    Columbia Palace
    11 Avenue Princess Grace
    FOREIGN 98000
    Monaco
    Monaco
    Director
    Columbia Palace
    11 Avenue Princess Grace
    FOREIGN 98000
    Monaco
    Monaco
    British9000770004
    STELZER, Joseph Nigel David
    19 Holne Chase
    N2 0QL London
    Director
    19 Holne Chase
    N2 0QL London
    EnglandBritish30607940005

    Who are the persons with significant control of COOPER CONTROLS (WATFORD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    Warwickshire
    England
    Oct 01, 2016
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    Warwickshire
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2005
    Place RegisteredCompanies House
    Registration Number03012749
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COOPER CONTROLS (WATFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 13, 2004
    Delivered On Jul 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 17, 2004Registration of a charge (395)
    • Apr 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 29, 2000
    Delivered On Sep 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 2000Registration of a charge (395)
    • Apr 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 09, 1995
    Delivered On Jan 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Jan 12, 1995Registration of a charge (395)
    • Feb 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 06, 1984
    Delivered On Feb 24, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Polaron Services Limited
    Transactions
    • Feb 24, 1984Registration of a charge
    • Jan 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 09, 1982
    Delivered On Nov 12, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Nov 12, 1982Registration of a charge
    • Feb 26, 2004Statement 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