CLB COOPERS SERVICES LIMITED
Overview
Company Name | CLB COOPERS SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03183958 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLB COOPERS SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CLB COOPERS SERVICES LIMITED located?
Registered Office Address | Churchill House 59 Lichfield Street WS4 2BX Walsall West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLB COOPERS SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CLB COOPERS SERVICES | Oct 11, 2005 | Oct 11, 2005 |
CLB SERVICES | Apr 02, 1996 | Apr 02, 1996 |
What are the latest accounts for CLB COOPERS SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for CLB COOPERS SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 031839580002, created on Nov 22, 2017 | 45 pages | MR01 | ||||||||||||||
Previous accounting period extended from Mar 31, 2017 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||||||
Director's details changed for Mr Stephen Norman Southall on Aug 12, 2017 | 2 pages | CH01 | ||||||||||||||
Registration of charge 031839580001, created on Mar 30, 2017 | 26 pages | MR01 | ||||||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Registered office address changed from Ship Canal House King Street Manchester M2 4WU to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on Jan 18, 2017 | 2 pages | AD01 | ||||||||||||||
Re-registration from a private unlimited company to a private limited company | 3 pages | RR06 | ||||||||||||||
| ||||||||||||||||
Re-registration of Memorandum and Articles | 33 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of David Baldwin as a director on Nov 28, 2016 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Diane Elizabeth Hill as a director on Nov 28, 2016 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Terence Getliffe as a director on Nov 28, 2016 | 2 pages | TM01 | ||||||||||||||
Appointment of Stephen Norman Southall as a director on Nov 28, 2016 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Terence Getliffe as a secretary on Nov 28, 2016 | 2 pages | TM02 | ||||||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Mark Terence Getliffe as a secretary on Dec 22, 2014 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Mark Terence Getliffe as a director on Dec 22, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alexander John Exley White as a director on Dec 22, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alexander John Exley White as a secretary on Dec 22, 2014 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of CLB COOPERS SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALDWIN, David James | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | Accountant | 220257840001 | ||||
SOUTHALL, Stephen Norman | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | Accountant | 87103160002 | ||||
GETLIFFE, Mark Terence | Secretary | King Street M2 4WU Manchester Ship Canal House | 193644550001 | |||||||
LING, Mark Richard | Secretary | 7 Canvas House Queen Elizabeth Street SE1 2NL London | British | Chartered Accountant | 68944640001 | |||||
MARTIN, Michael John | Secretary | 12 Belgravia Mews Palace Road KT1 2LP Kingston Upon Thames Surrey | British | 38941290001 | ||||||
WHITE, Alexander John Exley | Secretary | King Street M2 4WU Manchester Ship Canal House United Kingdom | British | Tax Partner | 105023820002 | |||||
ELLIS, Gary Frederick | Director | 3 Brettargh Close LA1 5BU Lancaster Lancashire | England | British | Chartered Accountant | 4634640001 | ||||
FRASER ALLEN, William Thomas | Director | Flat 6 38 Carlton Drive Putney SW15 2BH London | British | Chartered Accountant | 99989230001 | |||||
GETLIFFE, Mark Terence | Director | King Street M2 4WU Manchester Ship Canal House | England | British | Insolvency Practitioner | 49282770002 | ||||
HILL, Dianw Elizabeth | Director | King Street M2 4WU Manchester Ship Canal House United Kingdom | United Kingdom | British | Insolvency Practitioner | 220277930001 | ||||
LING, Mark Richard | Director | 7 Canvas House Queen Elizabeth Street SE1 2NL London | British | Chartered Accountant | 68944640001 | |||||
MARTIN, Michael John | Director | 12 Belgravia Mews Palace Road KT1 2LP Kingston Upon Thames Surrey | British | Chartered Accountant | 38941290001 | |||||
SHEEN, Mark Richard Churchill | Director | 3 Wardley Grove BL1 5HH Bolton Lancashire | England | British | Chartered Accountant | 72836470001 | ||||
WHITE, Alexander John Exley | Director | King Street M2 4WU Manchester Ship Canal House United Kingdom | England | British | Tax Partner | 142390880002 |
Who are the persons with significant control of CLB COOPERS SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clb Coopers Limited | Nov 28, 2016 | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CLB COOPERS SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 22, 2017 Delivered On Nov 28, 2017 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 30, 2017 Delivered On Apr 11, 2017 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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