CLB COOPERS SERVICES LIMITED

CLB COOPERS SERVICES LIMITED

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

    Company NameCLB COOPERS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03183958
    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 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 AddressNo

    What were the previous names of CLB COOPERS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLB COOPERS SERVICESOct 11, 2005Oct 11, 2005
    CLB SERVICESApr 02, 1996Apr 02, 1996

    What are the latest accounts for CLB COOPERS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CLB COOPERS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01

    Registration of charge 031839580002, created on Nov 22, 2017

    45 pagesMR01

    Previous accounting period extended from Mar 31, 2017 to Jun 30, 2017

    1 pagesAA01

    Director's details changed for Mr Stephen Norman Southall on Aug 12, 2017

    2 pagesCH01

    Registration of charge 031839580001, created on Mar 30, 2017

    26 pagesMR01

    Confirmation statement made on Apr 02, 2017 with updates

    6 pagesCS01

    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 pagesAD01

    Re-registration from a private unlimited company to a private limited company

    3 pagesRR06
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 23, 2016

    Certificate of re-registration from Unlimited to Limited

    CERT1
    incorporationDec 23, 2016

    Re-registration of Memorandum and Articles

    MAR

    Re-registration of Memorandum and Articles

    33 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Appointment of David Baldwin as a director on Nov 28, 2016

    3 pagesAP01

    Termination of appointment of Diane Elizabeth Hill as a director on Nov 28, 2016

    2 pagesTM01

    Termination of appointment of Mark Terence Getliffe as a director on Nov 28, 2016

    2 pagesTM01

    Appointment of Stephen Norman Southall as a director on Nov 28, 2016

    3 pagesAP01

    Termination of appointment of Mark Terence Getliffe as a secretary on Nov 28, 2016

    2 pagesTM02

    Annual return made up to Apr 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to Apr 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Mark Terence Getliffe as a secretary on Dec 22, 2014

    2 pagesAP03

    Appointment of Mr Mark Terence Getliffe as a director on Dec 22, 2014

    2 pagesAP01

    Termination of appointment of Alexander John Exley White as a director on Dec 22, 2014

    1 pagesTM01

    Termination of appointment of Alexander John Exley White as a secretary on Dec 22, 2014

    1 pagesTM02

    Annual return made up to Apr 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Apr 02, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of CLB COOPERS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDWIN, David James
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritishAccountant220257840001
    SOUTHALL, Stephen Norman
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritishAccountant87103160002
    GETLIFFE, Mark Terence
    King Street
    M2 4WU Manchester
    Ship Canal House
    Secretary
    King Street
    M2 4WU Manchester
    Ship Canal House
    193644550001
    LING, Mark Richard
    7 Canvas House
    Queen Elizabeth Street
    SE1 2NL London
    Secretary
    7 Canvas House
    Queen Elizabeth Street
    SE1 2NL London
    BritishChartered Accountant68944640001
    MARTIN, Michael John
    12 Belgravia Mews
    Palace Road
    KT1 2LP Kingston Upon Thames
    Surrey
    Secretary
    12 Belgravia Mews
    Palace Road
    KT1 2LP Kingston Upon Thames
    Surrey
    British38941290001
    WHITE, Alexander John Exley
    King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Secretary
    King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    BritishTax Partner105023820002
    ELLIS, Gary Frederick
    3 Brettargh Close
    LA1 5BU Lancaster
    Lancashire
    Director
    3 Brettargh Close
    LA1 5BU Lancaster
    Lancashire
    EnglandBritishChartered Accountant4634640001
    FRASER ALLEN, William Thomas
    Flat 6
    38 Carlton Drive Putney
    SW15 2BH London
    Director
    Flat 6
    38 Carlton Drive Putney
    SW15 2BH London
    BritishChartered Accountant99989230001
    GETLIFFE, Mark Terence
    King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    King Street
    M2 4WU Manchester
    Ship Canal House
    EnglandBritishInsolvency Practitioner49282770002
    HILL, Dianw Elizabeth
    King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    United KingdomBritishInsolvency Practitioner220277930001
    LING, Mark Richard
    7 Canvas House
    Queen Elizabeth Street
    SE1 2NL London
    Director
    7 Canvas House
    Queen Elizabeth Street
    SE1 2NL London
    BritishChartered Accountant68944640001
    MARTIN, Michael John
    12 Belgravia Mews
    Palace Road
    KT1 2LP Kingston Upon Thames
    Surrey
    Director
    12 Belgravia Mews
    Palace Road
    KT1 2LP Kingston Upon Thames
    Surrey
    BritishChartered Accountant38941290001
    SHEEN, Mark Richard Churchill
    3 Wardley Grove
    BL1 5HH Bolton
    Lancashire
    Director
    3 Wardley Grove
    BL1 5HH Bolton
    Lancashire
    EnglandBritishChartered Accountant72836470001
    WHITE, Alexander John Exley
    King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    EnglandBritishTax Partner142390880002

    Who are the persons with significant control of CLB COOPERS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clb Coopers Limited
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Nov 28, 2016
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10439194
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CLB COOPERS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Dnb Bank Asa
    Transactions
    • Nov 28, 2017Registration of a charge (MR01)
    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
    • Dnb Bank Asa (The Security Agent)
    Transactions
    • Apr 11, 2017Registration of a charge (MR01)

    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