Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COOPER (UK) GROUP LIMITED
Company Information for

COOPER (UK) GROUP LIMITED

LEAMINGTON SPA, WARWICKSHIRE, CV31,
Company Registration Number
03592541
Private Limited Company
Dissolved

Dissolved 2016-07-05

Company Overview

About Cooper (uk) Group Ltd
COOPER (UK) GROUP LIMITED was founded on 1998-07-03 and had its registered office in Leamington Spa. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
COOPER (UK) GROUP LIMITED
 
Legal Registered Office
LEAMINGTON SPA
WARWICKSHIRE
 
Previous Names
CAPITALEXPAND PUBLIC LIMITED COMPANY28/08/1998
Filing Information
Company Number 03592541
Date formed 1998-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-07-05
Type of accounts FULL
Last Datalog update: 2016-08-14 04:20:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COOPER (UK) GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JACKSON
Director 2015-05-28
EOIN MULDOWNEY
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Company Secretary 2004-10-19 2016-02-10
MARTIN GERARD MULLIN
Director 2014-03-22 2015-05-28
SIMON DAVID WHITTAKER
Director 2007-02-01 2015-02-27
TIMOTHY JOHN JONES
Director 2011-08-01 2014-02-28
TERRANCE VALENTINE HELZ
Company Secretary 2004-10-19 2013-05-01
TERRANCE VALENTINE HELZ
Director 2007-02-01 2013-05-01
KRIS MARIA AUGUST BEYEN
Director 2008-08-25 2011-07-29
GRANT LAWRENCE GAWRONSKI
Director 2006-07-01 2010-10-01
PETER WILLIS MAXWELL
Director 2000-03-14 2009-01-31
AXEL GOTTFRIED GUNTHER HAACK
Director 2006-10-10 2008-06-27
DIANE KOSMACH SCHUMACHER
Director 1998-08-26 2007-02-01
JAMES ERIC SCRIMSHAW
Director 2000-03-14 2006-06-30
PETER WILLIS MAXWELL
Company Secretary 1999-03-22 2004-10-19
RALPH ELLSWORTH JACKSON
Director 1998-08-26 2000-03-14
DAMON BRADLEY MCWILLIAMS
Director 1998-08-26 2000-03-14
HAROLD JOHN RILEY
Director 1998-08-26 2000-03-14
DAVID ALLAN WHITE
Director 1998-08-26 2000-03-14
DIANE KOSMACH SCHUMACHER
Company Secretary 1998-08-26 1999-03-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-03 1998-08-26
INSTANT COMPANIES LIMITED
Nominated Director 1998-07-03 1998-08-26
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-07-03 1998-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JACKSON MARTEK POWER LIMITED Director 2018-01-17 CURRENT 2002-11-13 Active - Proposal to Strike off
ANDREW JACKSON COOPER SECURITY LIMITED Director 2017-05-08 CURRENT 1978-10-27 Active
ANDREW JACKSON JSB ELECTRICAL LIMITED Director 2015-09-30 CURRENT 1963-03-12 Dissolved 2017-06-06
ANDREW JACKSON COOPER INDUSTRIES INVESTMENTS UK LIMITED Director 2015-07-07 CURRENT 2010-05-20 Active - Proposal to Strike off
ANDREW JACKSON BLESSING INTERNATIONAL B.V. Director 2015-06-30 CURRENT 2001-01-01 Active
ANDREW JACKSON EATON HOLDING (UK) II LIMITED Director 2015-06-22 CURRENT 1997-08-29 Active
ANDREW JACKSON MENVIER LIMITED Director 2015-06-10 CURRENT 1975-01-13 Active - Proposal to Strike off
ANDREW JACKSON SCANTRONIC HOLDINGS LIMITED Director 2015-06-10 CURRENT 1983-11-22 Active - Proposal to Strike off
ANDREW JACKSON EATON ELECTRICAL PRODUCTS LIMITED Director 2015-05-28 CURRENT 1977-12-05 Active
ANDREW JACKSON EATON SAFETY LIMITED Director 2015-05-28 CURRENT 1985-04-12 Active
ANDREW JACKSON COOPER INDUSTRIES UK SUBCO LIMITED Director 2015-05-28 CURRENT 2010-05-20 Active - Proposal to Strike off
ANDREW JACKSON MENVIER OVERSEAS HOLDINGS LIMITED Director 2015-05-28 CURRENT 1981-08-25 Active - Proposal to Strike off
ANDREW JACKSON SCANTRONIC INTERNATIONAL LIMITED Director 2015-05-28 CURRENT 1982-10-04 Active - Proposal to Strike off
EOIN MULDOWNEY JSB ELECTRICAL LIMITED Director 2015-09-30 CURRENT 1963-03-12 Dissolved 2017-06-06
EOIN MULDOWNEY SCANTRONIC INTERNATIONAL LIMITED Director 2015-06-29 CURRENT 1982-10-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-13TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2016-04-08DS01APPLICATION FOR STRIKING-OFF
2016-03-14SH20STATEMENT BY DIRECTORS
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-14SH1914/03/16 STATEMENT OF CAPITAL GBP 1
2016-03-14CAP-SSSOLVENCY STATEMENT DATED 01/03/16
2016-03-14RES06REDUCE ISSUED CAPITAL 01/03/2016
2015-10-14AP01DIRECTOR APPOINTED MR. EOIN MULDOWNEY
2015-10-14AP01DIRECTOR APPOINTED MR. ANDREW JACKSON
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLIN
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100013
2015-07-03AR0103/07/15 FULL LIST
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERARD MULLIN / 22/03/2014
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITTAKER
2015-07-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 21/12/2009
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12ANNOTATIONClarification
2014-09-12RP04SECOND FILING FOR FORM AP01
2014-09-12RP04SECOND FILING FOR FORM TM01
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100013
2014-08-18AR0103/07/14 FULL LIST
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2014-07-03AP01DIRECTOR APPOINTED MARTIN GERARD MULLIN
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTAKER / 28/09/2013
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04AR0103/07/13 FULL LIST
2013-07-01CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-01RES01ALTER ARTICLES 21/11/2012
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ
2013-01-04SH0121/11/12 STATEMENT OF CAPITAL GBP 100013.00
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0103/07/12 FULL LIST
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14AP01DIRECTOR APPOINTED TIMOTHY JOHN JONES
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KRIS BEYEN
2011-07-28AR0103/07/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KRIS MARIA AUGUST BEYEN / 01/10/2010
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GAWRONSKI
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AR0103/07/10 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-06-29288bAPPOINTMENT TERMINATE, DIRECTOR PETER WILLIS MAXWELL LOGGED FORM
2008-11-14288aDIRECTOR APPOINTED KRIS MARIA AUGUST BEYEN
2008-09-16363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR AXEL HAACK
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-18363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288bDIRECTOR RESIGNED
2007-03-06288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288bDIRECTOR RESIGNED
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-08-14363aRETURN MADE UP TO 03/07/06; NO CHANGE OF MEMBERS
2006-08-14288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-23288bSECRETARY RESIGNED
2005-07-23363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-11-04288aNEW SECRETARY APPOINTED
2004-11-04ELRESS366A DISP HOLDING AGM 19/10/04
2004-11-04288aNEW SECRETARY APPOINTED
2004-11-04ELRESS252 DISP LAYING ACC 19/10/04
2004-11-04ELRESS386 DISP APP AUDS 19/10/04
2004-09-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-09-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-09-2953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-09-29RES02REREG PLC-PRI 02/09/04
2004-08-10363aRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-05363aRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-23288cDIRECTOR'S PARTICULARS CHANGED
2002-08-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16363aRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COOPER (UK) GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COOPER (UK) GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COOPER (UK) GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOPER (UK) GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COOPER (UK) GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER (UK) GROUP LIMITED
Trademarks
We have not found any records of COOPER (UK) GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER (UK) GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as COOPER (UK) GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where COOPER (UK) GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOPER (UK) GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COOPER (UK) GROUP LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.