KEVIN COOPER MOTOR FACTORS LIMITED

KEVIN COOPER MOTOR FACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKEVIN COOPER MOTOR FACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01849801
    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 KEVIN COOPER MOTOR FACTORS LIMITED?

    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KEVIN COOPER MOTOR FACTORS LIMITED located?

    Registered Office Address
    Unit 7 Optima Business Park, Pindar Road
    EN11 0DY Hoddesdon
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KEVIN COOPER MOTOR FACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What is the status of the latest annual return for KEVIN COOPER MOTOR FACTORS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KEVIN COOPER MOTOR FACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Previous accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Feb 05, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2013

    Statement of capital on Feb 22, 2013

    • Capital: GBP 30,000
    SH01

    Appointment of Mr Mukesh Zaverchand Shah as a director

    2 pagesAP01

    Appointment of Mrs Ninna Shah as a secretary

    1 pagesAP03

    Termination of appointment of Kevin Cooper as a secretary

    1 pagesTM02

    Termination of appointment of Kevin Cooper as a director

    1 pagesTM01

    Previous accounting period extended from Sep 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Registered office address changed from * 21 Martin Street Plymouth Devon PL1 3NE* on Jan 04, 2013

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Full accounts made up to Sep 30, 2011

    19 pagesAA

    Annual return made up to Feb 05, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Kevin Cooper as a secretary

    2 pagesAP03

    Who are the officers of KEVIN COOPER MOTOR FACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Ninna Mukesh
    Optima Business Park, Pindar Road
    EN11 0DY Hoddesdon
    Unit 7
    Hertfordshire
    England
    Secretary
    Optima Business Park, Pindar Road
    EN11 0DY Hoddesdon
    Unit 7
    Hertfordshire
    England
    British155890810001
    SHAH, Mukesh Zaverchand
    Optima Business Park, Pindar Road
    EN11 0DY Hoddesdon
    Unit 7
    Hertfordshire
    England
    Director
    Optima Business Park, Pindar Road
    EN11 0DY Hoddesdon
    Unit 7
    Hertfordshire
    England
    EnglandBritishCompany Director35358870003
    COOPER, Kevin
    New Road
    Burraton X
    PL12 6HN Saltash
    433
    Cornwall
    England
    Secretary
    New Road
    Burraton X
    PL12 6HN Saltash
    433
    Cornwall
    England
    159766030001
    COOPER, Kevin Joseph
    433 New Road
    Burraton X
    PL12 6HN Saltash
    Cornwall
    Secretary
    433 New Road
    Burraton X
    PL12 6HN Saltash
    Cornwall
    BritishCompany Director4361070003
    NEWPORT, Patricia May
    9 Brunswick Place
    PL2 1BR Plymouth
    Devon
    Secretary
    9 Brunswick Place
    PL2 1BR Plymouth
    Devon
    British59799040001
    COOPER, David Christopher
    3-4 Victoria Cottages
    George Lane Plympton Street
    PL7 1LP Maurice
    Plymouth
    Director
    3-4 Victoria Cottages
    George Lane Plympton Street
    PL7 1LP Maurice
    Plymouth
    BritishDirector4361080002
    COOPER, Kevin Joseph
    433 New Road
    Burraton X
    PL12 6HN Saltash
    Cornwall
    Director
    433 New Road
    Burraton X
    PL12 6HN Saltash
    Cornwall
    EnglandBritishCompany Director4361070003

    Does KEVIN COOPER MOTOR FACTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 17, 2010
    Delivered On Oct 01, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies from time to time standing to the credit of an account held as more particularly described in the rent deposit charge see image for full details.
    Persons Entitled
    • Keith Nicholas Fisher & Julie Elizabeth Fisher
    Transactions
    • Oct 01, 2010Registration of a charge (MG01)
    • Oct 25, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 16, 2004
    Delivered On Sep 20, 2004
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 20, 2004Registration of a charge (395)
    • Oct 25, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 03, 1990
    Delivered On Sep 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25 martin street, stonehouse plymouth devon t/n dn 34461 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 07, 1990Registration of a charge
    • Nov 21, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 17, 1989
    Delivered On Nov 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 433 new road saltash caradon cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 23, 1989Registration of a charge
    • Oct 03, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 10, 1989
    Delivered On Feb 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    43 antony road torpoint cornwall. Title no. Cl 41145 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 20, 1989Registration of a charge
    • Nov 21, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 27, 1987
    Delivered On Apr 11, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The octagon motor trading centre, martin st, plymouth devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 1987Registration of a charge
    • Nov 21, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 25, 1984
    Delivered On Nov 07, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 union road industrial estate kingsbridge devon title no:- dn 147311. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 1984Registration of a charge
    • Nov 21, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 22, 1984
    Delivered On Oct 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at lee mill industrial estate lee mill near ivybridge devon and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 30, 1984Registration of a charge
    • Nov 21, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Oct 10, 1984
    Delivered On Oct 17, 1984
    Satisfied
    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 the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 17, 1984Registration of a charge
    • Sep 19, 2003Statement 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