LEE COOPER GROUP LIMITED

LEE COOPER GROUP LIMITED

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

    Company NameLEE COOPER GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02984862
    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 LEE COOPER GROUP LIMITED?

    • (1824) /

    Where is LEE COOPER GROUP LIMITED located?

    Registered Office Address
    Gloucester House
    72 London Road
    AL1 1NS St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LEE COOPER GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHIEFCO HOLDINGS PLCNov 14, 1994Nov 14, 1994
    DE FACTO 373 LIMITEDOct 31, 1994Oct 31, 1994

    What are the latest accounts for LEE COOPER GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 03, 2007

    What are the latest filings for LEE COOPER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to Jul 05, 2012

    22 pages4.68

    Liquidators' statement of receipts and payments to Jul 05, 2011

    34 pages4.68

    Statement of affairs with form 4.19

    10 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 06, 2010

    LRESEX

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 06, 2010

    LRESEX

    Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB on Jun 11, 2010

    2 pagesAD01

    Registered office address changed from 6 Snow Hill London Uk EC1A 2AY on May 21, 2010

    2 pagesAD01

    Termination of appointment of Stefaan Le Clair as a director

    1 pagesTM01

    legacy

    9 pages395

    legacy

    8 pages395

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 03, 2007

    16 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of LEE COOPER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANN, Indira
    Danecroft
    Oldfield Road
    SL6 1TX Maidenhead
    Berkshire
    Secretary
    Danecroft
    Oldfield Road
    SL6 1TX Maidenhead
    Berkshire
    British118446370001
    BAZANTAY, Emmanuel Patrick Serge
    Rue Roland Douay
    80080 Amiens
    55
    Amiens
    France
    Director
    Rue Roland Douay
    80080 Amiens
    55
    Amiens
    France
    French140033000001
    DUNKLEY, Andrew Albert
    High Street
    Nash
    MK17 0EP Milton Keynes
    20
    Buckinghamshire
    Director
    High Street
    Nash
    MK17 0EP Milton Keynes
    20
    Buckinghamshire
    EnglandBritish134204360001
    BERRY, John Graham
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    Secretary
    The Poplars Darland Lane Lavister
    Rossett
    LL12 0BA Wrexham
    British10711650001
    FARRINGTON, David John
    23 Napoleon Road
    TW1 3EW Twickenham
    Middlesex
    Secretary
    23 Napoleon Road
    TW1 3EW Twickenham
    Middlesex
    British13372050001
    LAUGHTON, Mark Timothy
    Nesfield
    Andertons Lane, Henbury
    SK11 9PB Macclesfield
    Cheshire
    Secretary
    Nesfield
    Andertons Lane, Henbury
    SK11 9PB Macclesfield
    Cheshire
    British121239790001
    LEWIS, Sally Elizabeth
    5 Fellows Road
    NW3 3LR London
    Secretary
    5 Fellows Road
    NW3 3LR London
    British4807180001
    RICHARDS, Alan Jeffrey
    Tiryns Forest Road
    RG40 5QR Wokingham
    Berkshire
    Secretary
    Tiryns Forest Road
    RG40 5QR Wokingham
    Berkshire
    British1437330001
    WALL, John Robert
    9 Fairlawn Park
    St Leonards Hill
    SL4 4HL Windsor
    Berkshire
    Secretary
    9 Fairlawn Park
    St Leonards Hill
    SL4 4HL Windsor
    Berkshire
    British72368120001
    YOUNG, Mark Osborne
    2 Oyster Quay
    Port Solent
    PO6 4TE Portsmouth
    Hampshire
    Secretary
    2 Oyster Quay
    Port Solent
    PO6 4TE Portsmouth
    Hampshire
    British71930040003
    S & J REGISTRARS LIMITED
    99 Gresham Street
    EC2V 7NG London
    Secretary
    99 Gresham Street
    EC2V 7NG London
    43122090005
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BURNETT, Christopher Thomas
    Moorfield Rombalds Lane
    Ben Rhydding
    LS29 8RT Ilkley
    West Yorkshire
    Director
    Moorfield Rombalds Lane
    Ben Rhydding
    LS29 8RT Ilkley
    West Yorkshire
    British905440001
    DE LALANDE DE L'HERAUDIERE, Bruno Marie Jaques Goudon
    7 Rue A. De Saint-Exupery
    FOREIGN Lyon
    69002
    France
    Director
    7 Rue A. De Saint-Exupery
    FOREIGN Lyon
    69002
    France
    French121807520001
    DE VILMORIN, Philippe-Andre
    16 Boulevard Emile Augier
    FOREIGN 75016 Paris
    France
    Director
    16 Boulevard Emile Augier
    FOREIGN 75016 Paris
    France
    French65336490002
    DEGIOANNI, Thierry Antoine Michel
    10 Rue De Paris
    Orsay
    91400
    France
    Director
    10 Rue De Paris
    Orsay
    91400
    France
    French121806980001
    DJEMMALI, Hosni
    11 Rue Iben Rachiq
    Tunis
    Tunisia
    Director
    11 Rue Iben Rachiq
    Tunis
    Tunisia
    Tunisia41812320001
    DJILANI, Hedi
    2 Bis Rue Du Reservoir
    Tunis
    Tunisia
    Director
    2 Bis Rue Du Reservoir
    Tunis
    Tunisia
    Tunisian41812080001
    DJILANI, Mohamed Hechmi
    2 Bis Rue Du Reservoir
    FOREIGN Tunis
    1008
    Tunisia
    Director
    2 Bis Rue Du Reservoir
    FOREIGN Tunis
    1008
    Tunisia
    Tunisian73518380001
    DUTTON, Philip
    23 Quarry Dene
    LS16 8PA Leeds
    West Yorkshire
    Director
    23 Quarry Dene
    LS16 8PA Leeds
    West Yorkshire
    United KingdomBritish141395280001
    GERETY, James Anthony
    22 Leadale Avenue
    Chingford
    E4 8AT London
    Director
    22 Leadale Avenue
    Chingford
    E4 8AT London
    EnglandBritish35957840001
    HARDY, Christopher Paul Cecil
    Flat 1 30 Bolton Gardens
    SW5 0AQ London
    Director
    Flat 1 30 Bolton Gardens
    SW5 0AQ London
    British59163510001
    HARGREAVES, Jason
    328 The Colonnades
    Albert Dock
    L3 4AB Liverpool
    Director
    328 The Colonnades
    Albert Dock
    L3 4AB Liverpool
    British80102490001
    HARGREAVES, John
    1st Floor, Block C, Houston Palace
    1 Avenue Princess Grace
    Monaco
    Mc 98000
    Director
    1st Floor, Block C, Houston Palace
    1 Avenue Princess Grace
    Monaco
    Mc 98000
    British116048300001
    HICK, Paul Arney
    Millcourt Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    Director
    Millcourt Mill Road
    SL7 1QB Marlow
    Buckinghamshire
    EnglandBritish47699120005
    JACKSON, William Nicholas
    9 Napier Avenue
    SW6 3PS London
    Director
    9 Napier Avenue
    SW6 3PS London
    British43321760002
    JORDAN KEANE, Miriam
    48 Queens Gate
    SW7 5JN London
    Director
    48 Queens Gate
    SW7 5JN London
    British48402680003
    KHAITAN, Ajay
    Robsart House 10 Abingdon Road
    OX2 9QN Oxford
    Cumnor
    Director
    Robsart House 10 Abingdon Road
    OX2 9QN Oxford
    Cumnor
    United KingdomBritish87678640006
    KING, John
    Crossley House Crossley Park
    New Pale Road
    WA6 6JG Manley
    Cheshire
    Director
    Crossley House Crossley Park
    New Pale Road
    WA6 6JG Manley
    Cheshire
    British81185040003
    LAUGHTON, Mark Timothy
    Nesfield
    Andertons Lane, Henbury
    SK11 9PB Macclesfield
    Cheshire
    Director
    Nesfield
    Andertons Lane, Henbury
    SK11 9PB Macclesfield
    Cheshire
    British121239790001
    LE CLAIR, Stefaan A
    A. Vermaelenstraat 4
    Blanden
    3052
    Belgium
    Director
    A. Vermaelenstraat 4
    Blanden
    3052
    Belgium
    Belgian123657490001
    MASON, Paul
    Darwin Bank
    Whiddon Croft, Menston
    LS29 6QQ Ilkley
    West Yorkshire
    Director
    Darwin Bank
    Whiddon Croft, Menston
    LS29 6QQ Ilkley
    West Yorkshire
    British117547810001
    MAUNSELL, Christopher Ernest
    Upton Manor High Street
    Upton
    OX11 9JE Didcot
    Oxfordshire
    Director
    Upton Manor High Street
    Upton
    OX11 9JE Didcot
    Oxfordshire
    EnglandBritish544600001
    MOORES, Robert Patrick
    51 Airedale Avenue
    W4 2NW London
    Director
    51 Airedale Avenue
    W4 2NW London
    British47268200001
    NG, Frederick Tak Wai
    13/F Block L
    141 Prince Edward Road West Kowloon
    FOREIGN Hong Kong
    Director
    13/F Block L
    141 Prince Edward Road West Kowloon
    FOREIGN Hong Kong
    Chinese64183300004

    Does LEE COOPER GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite all assets guarantee and indemnity and debenture
    Created On Aug 26, 2009
    Delivered On Sep 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Sep 09, 2009Registration of a charge (395)
    Deed of pledge over inventory
    Created On Aug 26, 2009
    Delivered On Sep 08, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the pledgor and any obligor to any of the pledgees under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The entire current and future value of the inventory see image for full details.
    Persons Entitled
    • Ge Commercial Finance Limited and Investec Bank PLC
    Transactions
    • Sep 08, 2009Registration of a charge (395)
    Deed of variation
    Created On Jan 12, 2007
    Delivered On Jan 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each of the obligors and/or lee cooper suisse sa to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Ge Commercial Finance Limited (The Security Holder)
    Transactions
    • Jan 27, 2007Registration of a charge (395)
    Composite all assets guarantee and indemnity and debenture
    Created On Jul 05, 2005
    Delivered On Jul 20, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Ge Commercial Finance Limited as Security Agent for Ge Factofrance Snc
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    Composite all assets guarantee and indemnity and debenture
    Created On Jul 05, 2005
    Delivered On Jul 20, 2005
    Outstanding
    Amount secured
    All monies due or to become due of each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Ge Commercial Finance Limited ("the Security Holder")
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    Composite all assets guarantee and indemnity and debenture
    Created On Jul 05, 2005
    Delivered On Jul 15, 2005
    Outstanding
    Amount secured
    All monies due or to become due of each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Investec Bank (UK) Limited
    Transactions
    • Jul 15, 2005Registration of a charge (395)
    Debenture
    Created On May 04, 2005
    Delivered On May 24, 2005
    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 under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lee Cooper Finance, Inc
    Transactions
    • May 24, 2005Registration of a charge (395)
    • Jul 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 1996
    Delivered On Jul 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with any of the offer facilities agreement and the refinance credit agreement and any other agreement which is included within the definitions of the financing documents and under the debenture
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 16, 1996Registration of a charge (395)
    • Oct 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 02, 1994
    Delivered On Dec 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for itself and the secured parties and to the secured parties (as defined) on any account whatsoever under or in connection with any of the transaction documents
    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
    • Dec 14, 1994Registration of a charge (395)
    • Oct 12, 2001Statement of satisfaction of a charge in full or part (403a)

    Does LEE COOPER GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2010Commencement of winding up
    Feb 14, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Hunt
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    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