COOPER SECURITY LIMITED
Overview
Company Name | COOPER SECURITY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01396471 |
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 COOPER SECURITY LIMITED?
- Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment (26309) / Manufacturing
Where is COOPER SECURITY LIMITED located?
Registered Office Address | Jephson Court Tancred Close Queensway CV31 3RZ Royal Leamington Spa Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COOPER SECURITY LIMITED?
Company Name | From | Until |
---|---|---|
SCANTRONIC LIMITED | Dec 31, 1979 | Dec 31, 1979 |
BROOKEXPRESS LIMITED | Oct 27, 1978 | Oct 27, 1978 |
What are the latest accounts for COOPER SECURITY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for COOPER SECURITY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Scantronic Holdings Limited as a person with significant control on Jul 28, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Eaton Electrical Products Limited as a person with significant control on Jun 30, 2016 | 1 pages | PSC02 | ||||||||||
Appointment of Mr Andrew Jackson as a director on May 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Walsh as a director on May 08, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Jephson Court Tancred Close Leamington Spa CV31 3RZ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Aug 04, 2016
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Abogado Nominees Limited as a secretary on Feb 10, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr. Richard Howes as a director on May 28, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Anthony Walsh as a director on May 28, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Gerard Mullin as a director on May 28, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of COOPER SECURITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOWES, Richard Paul | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | United Kingdom | British | Operations Director | 198769780001 | ||||||||
JACKSON, Andrew | Director | Jephson Court Tancred Close Queensway CV31 3RZ Royal Leamington Spa Warwickshire | England | British | Finance Director | 199276600001 | ||||||||
DIAS, Raymond | Secretary | 1 Castlereagh House Lady Aylesford Avenu HA7 4FP Stanmore Middlesex | British | 102027890001 | ||||||||||
DICKS, Karen Dawn | Secretary | 39 Orchard Way Churchdown GL3 2AP Gloucester Gloucestershire | British | Financial Controller | 42695110001 | |||||||||
HELZ, Terrance Valentine | Secretary | 11 China Rose Court The Woodlands Texas 77381 Usa | American | 61652840001 | ||||||||||
HERBERT, Karen Elizabeth | Secretary | 10 Aylesbury Court 77479 Sugarland Texas America | British | 37383450001 | ||||||||||
JAMES, Gavin Keith | Secretary | Gable House Church End CV23 8SN Priors Hardwick Warwickshire | British | Director | 44173560002 | |||||||||
JARRETT, Marilyn Frances | Secretary | 47 Warkworth Close OX16 1BD Banbury Oxfordshire | British | 64181020001 | ||||||||||
JENKINS, Hywel Probert | Secretary | 9 Ross Court Cleveland Road Ealing W13 8ED London | British | Finance Director | 98800060001 | |||||||||
ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London |
| 900021150001 | ||||||||||
ALLEN, Anthony Thaddeus | Director | Hillside Llansoy NP15 1DF Usk Gwent | Wales | British | Company Director | 64198880001 | ||||||||
BEYEN, Kris Maria August | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire | United Kingdom | Belgian | Business Executive | 157565820001 | ||||||||
BROOKES, Christopher | Director | Woodacres Nightingales Lane HP8 4SG Chalfont St Giles Buckinghamshire | British | Company Director | 16102860001 | |||||||||
BROWN, David Edward | Director | 35 Hatchet Lane Stonely PE19 5EG St Neots Cambridgeshire | United Kingdom | British | Company Director | 16178630001 | ||||||||
CLEMENTSON, Mark Chris | Director | 2 Elliotts Orchard CV35 8ED Barford Warwickshire | Us | Company Director | 83533510001 | |||||||||
DAVIDSON, Gregory Paul | Director | 3 The Swallow Wellington Heath HR8 1NA Ledbury Herefordshire | British | Business Executive | 43114160003 | |||||||||
DIAS, Raymond | Director | 1 Castlereagh House Lady Aylesford Avenu HA7 4FP Stanmore Middlesex | United Kingdom | British | Company Director | 102027890001 | ||||||||
DICKS, Karen Dawn | Director | 39 Orchard Way Churchdown GL3 2AP Gloucester Gloucestershire | British | Financial Controller | 42695110001 | |||||||||
FLETCHER, Michael Alistair | Director | 81 Thames Avenue SN25 3NS Swindon Wiltshire | British | Company Director | 70180240001 | |||||||||
FLETCHER, Roger Barrett | Director | The Knowle North Newington OX15 6AN Banbury Oxfordshire | British | Director | 16260890002 | |||||||||
FRASER, Michael Ashley | Director | Middle Barn Front Street Chedzoy TA7 8RE Bridgwater Somerset | British | Company Director | 6677020001 | |||||||||
GASCOIGNE, Alan John | Director | 1 Silver Birches Lincoln Hill HR9 7UX Ross On Wye Herefordshire | English | Accountant | 43087980002 | |||||||||
GAWRONSKI, Grant Lawrence | Director | 19 Hunters Crossing Court The Woodlands Texas 77381 Usa | Usa | American | Business Executive | 115387690001 | ||||||||
HAACK, Axel Gottfried Gunther | Director | 9 Haute Corniche 67210 Obernai France | German | Business Executive | 120071580001 | |||||||||
HURST, Barrie | Director | Norwood Chapel Lane Bodicote OX15 4DB Banbury Oxfordshire | England | British | Director | 16260900001 | ||||||||
JAMES, Gavin Keith | Director | Gable House Church End CV23 8SN Priors Hardwick Warwickshire | British | Director | 44173560002 | |||||||||
JENKINS, Hywel Probert | Director | 9 Ross Court Cleveland Road Ealing W13 8ED London | British | Finance Director | 98800060001 | |||||||||
KNEIS, Thomas David | Director | 5 Cranborne Close Belmont HR2 7SY Hereford | American | Sales Director | 53129310002 | |||||||||
KNOX, Kenneth George | Director | 13 Guinea Court Chineham RG24 8XJ Basingstoke Hampshire | British | Company Director | 14940570001 | |||||||||
LOWREY, David Henry Tyson | Director | The Granary Hazel Farm Barn HR8 2HT Ledbury | United Kingdom | British | Accountant | 122583430001 | ||||||||
LUNN, David William | Director | New House GL16 7PD English Bicknor Gloucestershire | England | British | Business Executive | 121935710001 | ||||||||
MULLIN, Martin Gerard | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British | Vice President & Gm | 150271550001 | ||||||||
REES, James Warren | Director | Birchley House Birchley Road Battledown GL52 6NY Cheltenham Gloucestershire | British | Director | 59758530001 | |||||||||
RIPLEY, David Arthur | Director | 4 Lyme Park Chinley SK23 6AG High Peak Derbyshire | England | British | Business Executive | 83533780001 | ||||||||
SCRIMSHAW, James Eric | Director | Dove House Temple Grafton B49 6NT Alcester Warwickshire | British | Company Director | 60793220002 |
Who are the persons with significant control of COOPER SECURITY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scantronic Holdings Limited | Jul 28, 2016 | Tancred Close CV31 3RZ Leamington Spa Jephson Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Eaton Electrical Products Limited | Jun 30, 2016 | Tancred Close CV31 3RZ Leamington Spa 6 Jephson Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COOPER SECURITY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Oct 06, 1994 Delivered On Oct 14, 1994 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 13, 1993 Delivered On Oct 21, 1993 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 10, 1988 Delivered On Feb 24, 1988 | 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
| ||||
Transactions
| ||||
Debenture | Created On Jul 06, 1980 Delivered On Jul 16, 1980 | 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 over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Together with all fixtures (including trade fixtures) and fixed plant and machinery. | ||||
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