COOP GLOBE LIMITED

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

    Company NameCOOP GLOBE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02678795
    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 COOP GLOBE LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COOP GLOBE LIMITED located?

    Registered Office Address
    GEOFFREY MARTIN & CO
    7-8 Conduit Street
    W1S 2XF London
    Undeliverable Registered Office AddressNo

    What were the previous names of COOP GLOBE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BREAMCO 81 LIMITEDJan 17, 1992Jan 17, 1992

    What are the latest accounts for COOP GLOBE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for COOP GLOBE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COOP GLOBE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Dec 02, 2013

    11 pages4.68

    Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom on Dec 10, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Amended full accounts made up to Dec 31, 2011

    16 pagesAAMD

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Jan 07, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2012

    Statement of capital on Mar 27, 2012

    • Capital: GBP 10,000
    SH01

    Appointment of Colin Copland as a director on Sep 19, 2011

    3 pagesAP01

    Termination of appointment of Robert Mollison as a director on Sep 19, 2011

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Jan 07, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Robert Mollison on Jan 14, 2011

    2 pagesCH01

    Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on Jan 14, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on Mar 11, 2010

    2 pagesAD01

    Annual return made up to Jan 07, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Jean Claude Commault on Jan 07, 2010

    2 pagesCH01

    Director's details changed for Robert Mollison on Jan 07, 2010

    2 pagesCH01

    Director's details changed for Jean Gourdet on Jan 07, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    Who are the officers of COOP GLOBE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTON, Neil
    24 St Stephens Avenue
    KT21 1PL Ashtead
    Surrey
    Secretary
    24 St Stephens Avenue
    KT21 1PL Ashtead
    Surrey
    British102049440001
    COMMAULT, Jean Claude
    Les Landes
    2240 Coetmieux
    France
    Director
    Les Landes
    2240 Coetmieux
    France
    FranceFrench34480200001
    COPLAND, Colin George
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    Uk
    Director
    Ullswater Crescent
    CR5 2HR Coulsdon
    29
    Surrey
    Uk
    EnglandBritish35697780001
    EDELMANN, Jesper Scheel
    4 Little Dorchester Court
    139 Pavilion Road
    SW1X 0BL London
    Director
    4 Little Dorchester Court
    139 Pavilion Road
    SW1X 0BL London
    UkDanish54761480007
    GOURDET, Jean
    Belvdel
    Plenee Jugon
    22460
    France
    Director
    Belvdel
    Plenee Jugon
    22460
    France
    FranceFrench67525550001
    BAKER, Andrew Piers
    Orchard House The Street
    Shackleford
    GU8 6AH Godalming
    Surrey
    Secretary
    Orchard House The Street
    Shackleford
    GU8 6AH Godalming
    Surrey
    British4579120001
    PIERLEONI, Marco Alessandro
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    Secretary
    Cedar Way
    HP4 2LD Berkhamsted
    4
    Hertfordshire
    British133649430001
    BREAMS REGISTRARS AND NOMINEES LIMITED
    Bedford Row
    WC1R 4LR London
    52
    Nominee Secretary
    Bedford Row
    WC1R 4LR London
    52
    900002310001
    COPLAND, Colin George
    19 Claire Avenue
    RG11 1EB Wokingham
    Berkshire
    Director
    19 Claire Avenue
    RG11 1EB Wokingham
    Berkshire
    EnglandBritish35697780001
    MOLLISON, Robert
    65 Neville House 19 Page Street
    Westminster
    SW1P 4JX London
    Director
    65 Neville House 19 Page Street
    Westminster
    SW1P 4JX London
    United KingdomBritish7131630005
    BREAMS CORPORATE SERVICES
    16 Bedford Street
    Covent Garden
    WC2E 9HF London
    Nominee Director
    16 Bedford Street
    Covent Garden
    WC2E 9HF London
    900002300001
    BREAMS REGISTRARS AND NOMINEES LIMITED
    Bedford Row
    WC1R 4LR London
    52
    Nominee Director
    Bedford Row
    WC1R 4LR London
    52
    900002310001

    Does COOP GLOBE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 05, 1994
    Delivered On Sep 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Sep 16, 1994Registration of a charge (395)
    • Jun 27, 1998Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Oct 12, 1992
    Delivered On Oct 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banksbooks.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 1992Registration of a charge (395)
    • Aug 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jun 11, 1992
    Delivered On Jun 19, 1992
    Satisfied
    Amount secured
    All monies due from the global group plcand/or global meats midlands limited and/or international global limited and/or peakburgers limited and/or canterbury foods limited and/or rochford meats limited
    Short particulars
    All monies now or at any time standing to the credit of any account(s) of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 19, 1992Registration of a charge (395)
    • Aug 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 1992
    Delivered On Jun 18, 1992
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 1992Registration of a charge (395)
    • Aug 23, 2003Statement of satisfaction of a charge in full or part (403a)

    Does COOP GLOBE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2012Commencement of winding up
    Dec 10, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Sleight
    7-8 Conduit Street
    W1S 2XF London
    practitioner
    7-8 Conduit Street
    W1S 2XF London

    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