COOPER SECURITY LIMITED

COOPER SECURITY LIMITED

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

    Company NameCOOPER SECURITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01396471
    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 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 AddressNo

    What were the previous names of COOPER SECURITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCANTRONIC LIMITEDDec 31, 1979Dec 31, 1979
    BROOKEXPRESS LIMITEDOct 27, 1978Oct 27, 1978

    What are the latest accounts for COOPER SECURITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for COOPER SECURITY 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

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    12 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Confirmation statement made on Jul 28, 2017 with updates

    4 pagesCS01

    Cessation of Scantronic Holdings Limited as a person with significant control on Jul 28, 2016

    1 pagesPSC07

    Notification of Eaton Electrical Products Limited as a person with significant control on Jun 30, 2016

    1 pagesPSC02

    Appointment of Mr Andrew Jackson as a director on May 08, 2017

    2 pagesAP01

    Termination of appointment of Anthony Walsh as a director on May 08, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    24 pagesAA

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

    1 pagesAD02

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Statement of capital on Aug 04, 2016

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    1 pagesTM02

    Appointment of Mr. Richard Howes as a director on May 28, 2015

    2 pagesAP01

    Appointment of Mr. Anthony Walsh as a director on May 28, 2015

    2 pagesAP01

    Termination of appointment of Martin Gerard Mullin as a director on May 28, 2015

    1 pagesTM01

    Who are the officers of COOPER SECURITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWES, Richard Paul
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    Warwickshire
    England
    Director
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    Warwickshire
    England
    United KingdomBritishOperations Director198769780001
    JACKSON, Andrew
    Jephson Court Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Warwickshire
    Director
    Jephson Court Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Warwickshire
    EnglandBritishFinance Director199276600001
    DIAS, Raymond
    1 Castlereagh House
    Lady Aylesford Avenu
    HA7 4FP Stanmore
    Middlesex
    Secretary
    1 Castlereagh House
    Lady Aylesford Avenu
    HA7 4FP Stanmore
    Middlesex
    British102027890001
    DICKS, Karen Dawn
    39 Orchard Way
    Churchdown
    GL3 2AP Gloucester
    Gloucestershire
    Secretary
    39 Orchard Way
    Churchdown
    GL3 2AP Gloucester
    Gloucestershire
    BritishFinancial Controller42695110001
    HELZ, Terrance Valentine
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    Secretary
    11 China Rose Court
    The Woodlands
    Texas
    77381
    Usa
    American61652840001
    HERBERT, Karen Elizabeth
    10 Aylesbury Court
    77479 Sugarland
    Texas
    America
    Secretary
    10 Aylesbury Court
    77479 Sugarland
    Texas
    America
    British37383450001
    JAMES, Gavin Keith
    Gable House
    Church End
    CV23 8SN Priors Hardwick
    Warwickshire
    Secretary
    Gable House
    Church End
    CV23 8SN Priors Hardwick
    Warwickshire
    BritishDirector44173560002
    JARRETT, Marilyn Frances
    47 Warkworth Close
    OX16 1BD Banbury
    Oxfordshire
    Secretary
    47 Warkworth Close
    OX16 1BD Banbury
    Oxfordshire
    British64181020001
    JENKINS, Hywel Probert
    9 Ross Court
    Cleveland Road Ealing
    W13 8ED London
    Secretary
    9 Ross Court
    Cleveland Road Ealing
    W13 8ED London
    BritishFinance Director98800060001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    Identification TypeEuropean Economic Area
    Registration Number01688036
    900021150001
    ALLEN, Anthony Thaddeus
    Hillside
    Llansoy
    NP15 1DF Usk
    Gwent
    Director
    Hillside
    Llansoy
    NP15 1DF Usk
    Gwent
    WalesBritishCompany Director64198880001
    BEYEN, Kris Maria August
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    Director
    Tancred Close
    Queensway
    CV31 3RZ Royal Leamington Spa
    Jephson Court
    Warwickshire
    United KingdomBelgianBusiness Executive157565820001
    BROOKES, Christopher
    Woodacres Nightingales Lane
    HP8 4SG Chalfont St Giles
    Buckinghamshire
    Director
    Woodacres Nightingales Lane
    HP8 4SG Chalfont St Giles
    Buckinghamshire
    BritishCompany Director16102860001
    BROWN, David Edward
    35 Hatchet Lane
    Stonely
    PE19 5EG St Neots
    Cambridgeshire
    Director
    35 Hatchet Lane
    Stonely
    PE19 5EG St Neots
    Cambridgeshire
    United KingdomBritishCompany Director16178630001
    CLEMENTSON, Mark Chris
    2 Elliotts Orchard
    CV35 8ED Barford
    Warwickshire
    Director
    2 Elliotts Orchard
    CV35 8ED Barford
    Warwickshire
    UsCompany Director83533510001
    DAVIDSON, Gregory Paul
    3 The Swallow
    Wellington Heath
    HR8 1NA Ledbury
    Herefordshire
    Director
    3 The Swallow
    Wellington Heath
    HR8 1NA Ledbury
    Herefordshire
    BritishBusiness Executive43114160003
    DIAS, Raymond
    1 Castlereagh House
    Lady Aylesford Avenu
    HA7 4FP Stanmore
    Middlesex
    Director
    1 Castlereagh House
    Lady Aylesford Avenu
    HA7 4FP Stanmore
    Middlesex
    United KingdomBritishCompany Director102027890001
    DICKS, Karen Dawn
    39 Orchard Way
    Churchdown
    GL3 2AP Gloucester
    Gloucestershire
    Director
    39 Orchard Way
    Churchdown
    GL3 2AP Gloucester
    Gloucestershire
    BritishFinancial Controller42695110001
    FLETCHER, Michael Alistair
    81 Thames Avenue
    SN25 3NS Swindon
    Wiltshire
    Director
    81 Thames Avenue
    SN25 3NS Swindon
    Wiltshire
    BritishCompany Director70180240001
    FLETCHER, Roger Barrett
    The Knowle
    North Newington
    OX15 6AN Banbury
    Oxfordshire
    Director
    The Knowle
    North Newington
    OX15 6AN Banbury
    Oxfordshire
    BritishDirector16260890002
    FRASER, Michael Ashley
    Middle Barn Front Street
    Chedzoy
    TA7 8RE Bridgwater
    Somerset
    Director
    Middle Barn Front Street
    Chedzoy
    TA7 8RE Bridgwater
    Somerset
    BritishCompany Director6677020001
    GASCOIGNE, Alan John
    1 Silver Birches
    Lincoln Hill
    HR9 7UX Ross On Wye
    Herefordshire
    Director
    1 Silver Birches
    Lincoln Hill
    HR9 7UX Ross On Wye
    Herefordshire
    EnglishAccountant43087980002
    GAWRONSKI, Grant Lawrence
    19 Hunters Crossing Court
    The Woodlands
    Texas 77381
    Usa
    Director
    19 Hunters Crossing Court
    The Woodlands
    Texas 77381
    Usa
    UsaAmericanBusiness Executive115387690001
    HAACK, Axel Gottfried Gunther
    9 Haute Corniche
    67210 Obernai
    France
    Director
    9 Haute Corniche
    67210 Obernai
    France
    GermanBusiness Executive120071580001
    HURST, Barrie
    Norwood
    Chapel Lane Bodicote
    OX15 4DB Banbury
    Oxfordshire
    Director
    Norwood
    Chapel Lane Bodicote
    OX15 4DB Banbury
    Oxfordshire
    EnglandBritishDirector16260900001
    JAMES, Gavin Keith
    Gable House
    Church End
    CV23 8SN Priors Hardwick
    Warwickshire
    Director
    Gable House
    Church End
    CV23 8SN Priors Hardwick
    Warwickshire
    BritishDirector44173560002
    JENKINS, Hywel Probert
    9 Ross Court
    Cleveland Road Ealing
    W13 8ED London
    Director
    9 Ross Court
    Cleveland Road Ealing
    W13 8ED London
    BritishFinance Director98800060001
    KNEIS, Thomas David
    5 Cranborne Close
    Belmont
    HR2 7SY Hereford
    Director
    5 Cranborne Close
    Belmont
    HR2 7SY Hereford
    AmericanSales Director53129310002
    KNOX, Kenneth George
    13 Guinea Court
    Chineham
    RG24 8XJ Basingstoke
    Hampshire
    Director
    13 Guinea Court
    Chineham
    RG24 8XJ Basingstoke
    Hampshire
    BritishCompany Director14940570001
    LOWREY, David Henry Tyson
    The Granary
    Hazel Farm Barn
    HR8 2HT Ledbury
    Director
    The Granary
    Hazel Farm Barn
    HR8 2HT Ledbury
    United KingdomBritishAccountant122583430001
    LUNN, David William
    New House
    GL16 7PD English Bicknor
    Gloucestershire
    Director
    New House
    GL16 7PD English Bicknor
    Gloucestershire
    EnglandBritishBusiness Executive121935710001
    MULLIN, Martin Gerard
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    Warwickshire
    England
    Director
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    Warwickshire
    England
    EnglandBritishVice President & Gm150271550001
    REES, James Warren
    Birchley House
    Birchley Road Battledown
    GL52 6NY Cheltenham
    Gloucestershire
    Director
    Birchley House
    Birchley Road Battledown
    GL52 6NY Cheltenham
    Gloucestershire
    BritishDirector59758530001
    RIPLEY, David Arthur
    4 Lyme Park
    Chinley
    SK23 6AG High Peak
    Derbyshire
    Director
    4 Lyme Park
    Chinley
    SK23 6AG High Peak
    Derbyshire
    EnglandBritishBusiness Executive83533780001
    SCRIMSHAW, James Eric
    Dove House
    Temple Grafton
    B49 6NT Alcester
    Warwickshire
    Director
    Dove House
    Temple Grafton
    B49 6NT Alcester
    Warwickshire
    BritishCompany Director60793220002

    Who are the persons with significant control of COOPER SECURITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    England
    Jul 28, 2016
    Tancred Close
    CV31 3RZ Leamington Spa
    Jephson Court
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01771935
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Tancred Close
    CV31 3RZ Leamington Spa
    6 Jephson Court
    England
    Jun 30, 2016
    Tancred Close
    CV31 3RZ Leamington Spa
    6 Jephson Court
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number01342230
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COOPER SECURITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1994Registration of a charge (395)
    • May 01, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 21, 1993Registration of a charge (395)
    • May 01, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 24, 1988Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jul 16, 1980Registration of a charge

    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