CUNNINGTON AND COOPER LIMITED

CUNNINGTON AND COOPER LIMITED

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

    Company NameCUNNINGTON AND COOPER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02009791
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CUNNINGTON AND COOPER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CUNNINGTON AND COOPER LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CUNNINGTON AND COOPER LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARMCATCH LIMITEDApr 14, 1986Apr 14, 1986

    What are the latest accounts for CUNNINGTON AND COOPER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CUNNINGTON AND COOPER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location C/O Weir Minerals Europe Halifax Road Todmorden OL14 5RT

    2 pagesAD03

    Register inspection address has been changed to C/O Weir Minerals Europe Halifax Road Todmorden OL14 5RT

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT England to 1 More London Place London SE1 2AF on Jan 05, 2021

    2 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 07, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Sep 07, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Registered office address changed from C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR to C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT on Jul 15, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Sep 07, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Graham Vanhegan as a director on May 01, 2018

    2 pagesAP01

    Termination of appointment of Christopher Findlay Morgan as a director on May 01, 2018

    1 pagesTM01

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

    6 pagesAA

    Director's details changed for Mr Christopher Findlay Morgan on Feb 05, 2018

    2 pagesCH01

    Confirmation statement made on Sep 07, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Statement of company's objects

    2 pagesCC04

    Who are the officers of CUNNINGTON AND COOPER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KYLE, Gillian
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    196335320001
    PALMER, Christopher James
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    ScotlandBritish207017810001
    VANHEGAN, Graham William Corbett
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    United Kingdom
    Director
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    United Kingdom
    ScotlandBritish,American245911300001
    BROOKS, Peter David
    Parkfield House
    Wick Road, Bishop Sutton
    BS39 5XD Bristol
    Secretary
    Parkfield House
    Wick Road, Bishop Sutton
    BS39 5XD Bristol
    British34916610003
    BUSBY, Mark Gordon
    Worcester Road
    Upton Snodsbury
    WR7 4NW Worcester
    Stratford House
    Worcestershire
    Secretary
    Worcester Road
    Upton Snodsbury
    WR7 4NW Worcester
    Stratford House
    Worcestershire
    British147432090001
    CLARK, Walter James
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    Secretary
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    193220190001
    GOULD, Glenda Joy
    16 Warwick Road
    Hale
    WA15 9NS Altrincham
    Cheshire
    Secretary
    16 Warwick Road
    Hale
    WA15 9NS Altrincham
    Cheshire
    English58660880001
    HARDY, Mark William
    20 Chalfield Close
    Keynsham
    BS31 1JZ Bristol
    Secretary
    20 Chalfield Close
    Keynsham
    BS31 1JZ Bristol
    British58470990002
    LEES, Norman
    30 Thornley Park Road
    Grotton
    OL4 5QT Oldham
    Gtr Manchester
    Secretary
    30 Thornley Park Road
    Grotton
    OL4 5QT Oldham
    Gtr Manchester
    British46630350001
    MCCAW, Frances Jean
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Secretary
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    British72968200001
    MORGAN, Leslie Sydney
    14 Central Avenue
    Greenfield
    OL3 7DH Oldham
    Lancashire
    Secretary
    14 Central Avenue
    Greenfield
    OL3 7DH Oldham
    Lancashire
    British38868570001
    MORGAN, Leslie Sydney
    14 Central Avenue
    Greenfield
    OL3 7DH Oldham
    Lancashire
    Secretary
    14 Central Avenue
    Greenfield
    OL3 7DH Oldham
    Lancashire
    British38868570001
    RYAN, Keith Cornell
    19 Lansdown Close
    SN12 7JR Melksham
    Wiltshire
    Secretary
    19 Lansdown Close
    SN12 7JR Melksham
    Wiltshire
    British67548460001
    STEAD, Catherine Jane
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Secretary
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    176515640001
    BAKER, Kenneth Edward
    Hill Cottage Macclesfield Road
    SK9 7BN Alderley Edge
    Cheshire
    Director
    Hill Cottage Macclesfield Road
    SK9 7BN Alderley Edge
    Cheshire
    British5524460001
    BORLAND, Gavin Stuart
    Phoenix Cottage
    Park Corner, Freshford
    BA3 6DQ Bath
    Avon
    Director
    Phoenix Cottage
    Park Corner, Freshford
    BA3 6DQ Bath
    Avon
    British59625100003
    BROOKS, Peter David
    2 Trin Mills
    Merchants Landing
    BS1 4RJ Bristol
    Director
    2 Trin Mills
    Merchants Landing
    BS1 4RJ Bristol
    British34916610004
    CAHILL, Thomas Gerard
    2 Everleigh Close
    Harwood
    BL2 3HE Bolton
    Lancs
    Director
    2 Everleigh Close
    Harwood
    BL2 3HE Bolton
    Lancs
    British32607500001
    COCHRANE, Keith Robertson
    Cartwright Court
    Bradley Business Park
    HD2 1GN Huddersfield
    Unit 1
    United Kingdom
    Director
    Cartwright Court
    Bradley Business Park
    HD2 1GN Huddersfield
    Unit 1
    United Kingdom
    ScotlandBritish105823620002
    DICKENS, Geoffrey Kenneth
    The Sycamores
    Greenfield
    OL3 7PB Oldham
    Lancs
    Director
    The Sycamores
    Greenfield
    OL3 7PB Oldham
    Lancs
    British43923990001
    GROVE, Kenneth Edward
    13 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    Director
    13 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    British58470900001
    HALL, Jonathan, Dr
    11 Manor Farm Drive
    SN15 4RW Sutton Benger
    Wiltshire
    Director
    11 Manor Farm Drive
    SN15 4RW Sutton Benger
    Wiltshire
    EnglandBritish123219680001
    HARDY, Mark William
    20 Chalfield Close
    Keynsham
    BS31 1JZ Bristol
    Director
    20 Chalfield Close
    Keynsham
    BS31 1JZ Bristol
    British58470990002
    HOOSON, Frederick
    28 Delahays Drive
    Hale
    WA15 8JL Altrincham
    Cheshire
    Director
    28 Delahays Drive
    Hale
    WA15 8JL Altrincham
    Cheshire
    United KingdomAmerican10173000001
    HOOSON, Margaret Rose
    28 Delahays Drive
    Hale
    WA15 8DP Altrincham
    Cheshire
    Director
    28 Delahays Drive
    Hale
    WA15 8DP Altrincham
    Cheshire
    American24125120001
    HOPKINS, Neil
    1 Intake Head
    Delph
    OL3 5UT Oldham
    Lancashire
    Director
    1 Intake Head
    Delph
    OL3 5UT Oldham
    Lancashire
    English26191140001
    HURST, Malcolm William
    7 Meadow Ridge
    ST17 4PH Stafford
    Staffordshire
    Director
    7 Meadow Ridge
    ST17 4PH Stafford
    Staffordshire
    EnglandBritish5524450001
    KING, Melvyn
    5 Barmeadow
    Dobcross
    OL3 5QW Oldham
    Lancashire
    Director
    5 Barmeadow
    Dobcross
    OL3 5QW Oldham
    Lancashire
    British23050680001
    LEES, Norman
    30 Thornley Park Road
    Grotton
    OL4 5QT Oldham
    Gtr Manchester
    Director
    30 Thornley Park Road
    Grotton
    OL4 5QT Oldham
    Gtr Manchester
    British46630350001
    MCCALL, Leslie Irving
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    ScotlandBritish52141310001
    MITCHELSON, Alan Wallace Fernie
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    United KingdomBritish108295790001
    MORGAN, Christopher Findlay
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    ScotlandBritish150249080003
    MORGAN, Leslie Sydney
    14 Central Avenue
    Greenfield
    OL3 7DH Oldham
    Lancashire
    Director
    14 Central Avenue
    Greenfield
    OL3 7DH Oldham
    Lancashire
    British38868570001
    MORGAN, Leslie Sydney
    14 Central Avenue
    Greenfield
    OL3 7DH Oldham
    Lancashire
    Director
    14 Central Avenue
    Greenfield
    OL3 7DH Oldham
    Lancashire
    British38868570001
    OATLEY, Jonathan Mark
    3 Rowde Court
    Rowde
    SN10 2NW Devizes
    Wiltshire
    Director
    3 Rowde Court
    Rowde
    SN10 2NW Devizes
    Wiltshire
    British108482780001

    Who are the persons with significant control of CUNNINGTON AND COOPER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Apr 06, 2016
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc161480
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CUNNINGTON AND COOPER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Oct 10, 1997
    Delivered On Oct 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cutmaster type rh/300S metal working bandsaw capacity 300MM with 2000MM x 340MM infeed roller conveyor wih other chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 27, 1997Registration of a charge (395)
    • Jan 25, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 15, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Wall hill dobcross oldham greater manchester t/no GM442951.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 1995Registration of a charge (395)
    • Sep 12, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 15, 1995
    Delivered On Dec 20, 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 1995Registration of a charge (395)
    • Jul 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 05, 1991
    Delivered On Sep 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land comprised in t/no: gm 335430 all of which land is situate on the north side of ashley street oldham greater manchester 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 23, 1991Registration of a charge
    • Jan 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 28, 1991
    Delivered On Jul 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of ashley street oldham greater manchester title no. Gm 335430 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
    • Jul 17, 1991Registration of a charge
    • Feb 12, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 30, 1986
    Delivered On Jun 10, 1986
    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 properites and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts a charge by way of legal mortgage f/h closes or parcels of land and buildings at wallhill mill dobcross, oldham and the proceeds of sale thereof.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 10, 1986Registration of a charge
    • Feb 14, 1996Statement of satisfaction of a charge in full or part (403a)

    Does CUNNINGTON AND COOPER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2020Commencement of winding up
    Apr 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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