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

PAUL COOPER PLASTERING LIMITED

CHELTENHAM, GLOUCESTERSHIRE, GL52,
Company Registration Number
06815944
Private Limited Company
Dissolved

Dissolved 2018-04-08

Company Overview

About Paul Cooper Plastering Ltd
PAUL COOPER PLASTERING LIMITED was founded on 2009-02-11 and had its registered office in Cheltenham. The company was dissolved on the 2018-04-08 and is no longer trading or active.

Key Data
Company Name
PAUL COOPER PLASTERING LIMITED
 
Legal Registered Office
CHELTENHAM
GLOUCESTERSHIRE
 
Filing Information
Company Number 06815944
Date formed 2009-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-04-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-05-18 10:45:32
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 PAUL COOPER PLASTERING LIMITED

Current Directors
Officer Role Date Appointed
ROGER GEORGE HATHERALL
Company Secretary 2009-03-17
PAUL DAVID COOPER
Director 2009-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
ABC COMPANY SECRETARIES LTD
Company Secretary 2009-02-11 2009-03-17
PHILLIP JOHN MOORES
Director 2009-02-11 2009-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GEORGE HATHERALL DENBURN SAFETY SERVICES LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-02 Dissolved 2014-12-02
ROGER GEORGE HATHERALL ENERCYCLE LIMITED Company Secretary 2009-02-13 CURRENT 2009-01-27 Active - Proposal to Strike off
ROGER GEORGE HATHERALL RESEARCH COMMUNICATION INTERNATIONAL UK LIMITED Company Secretary 2008-04-09 CURRENT 2007-06-06 Active
ROGER GEORGE HATHERALL MAB PROJECTS LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-01 Active - Proposal to Strike off
ROGER GEORGE HATHERALL I WANT IT NOW LIMITED Company Secretary 2007-05-01 CURRENT 2004-08-17 Dissolved 2013-12-10
ROGER GEORGE HATHERALL NESBITT DESIGN LIMITED Company Secretary 2006-04-03 CURRENT 2006-03-23 Dissolved 2014-10-07
ROGER GEORGE HATHERALL YAWEE INTERNATIONAL LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-13 Active - Proposal to Strike off
ROGER GEORGE HATHERALL GREENLANDS FARM (MANAGEMENT) LIMITED Company Secretary 2003-11-06 CURRENT 2003-10-17 Dissolved 2014-12-30
ROGER GEORGE HATHERALL 9 CAMDEN CRESCENT (MANAGEMENT) LIMITED Company Secretary 2002-03-08 CURRENT 1988-03-17 Active
ROGER GEORGE HATHERALL KEY GUARD LIMITED Company Secretary 1994-08-09 CURRENT 1993-09-07 Active

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
2018-04-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-11-094.20STATEMENT OF AFFAIRS/4.19
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-094.20STATEMENT OF AFFAIRS/4.19
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 17 BELMONT LANSDOWN RD BATH BA1 5DZ
2016-10-18GAZ1FIRST GAZETTE
2016-08-25DS02DISS REQUEST WITHDRAWN
2015-04-24SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-03-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-10DS01APPLICATION FOR STRIKING-OFF
2014-12-01AA31/03/14 TOTAL EXEMPTION FULL
2014-03-09LATEST SOC09/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-09AR0111/02/14 FULL LIST
2013-12-13AA31/03/13 TOTAL EXEMPTION FULL
2013-03-04AR0111/02/13 FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION FULL
2012-03-08AR0111/02/12 FULL LIST
2011-08-23AA31/03/11 TOTAL EXEMPTION FULL
2011-02-22AR0111/02/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION FULL
2010-11-04AA01PREVEXT FROM 28/02/2010 TO 31/03/2010
2010-03-08AR0111/02/10 FULL LIST
2010-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID COOPER / 01/11/2009
2009-03-25ELRESS80A AUTH TO ALLOT SEC 17/03/2009
2009-03-25ELRESS252 DISP LAYING ACC 17/03/2009
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP MOORES
2009-03-18288aDIRECTOR APPOINTED MR PAUL DAVID COOPER
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY ABC COMPANY SECRETARIES LTD
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB UK
2009-03-17288aSECRETARY APPOINTED MR. ROGER GEORGE HATHERALL
2009-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PAUL COOPER PLASTERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-07
Resolutions for Winding-up2016-11-07
Meetings of Creditors2016-10-14
Fines / Sanctions
No fines or sanctions have been issued against PAUL COOPER PLASTERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAUL COOPER PLASTERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of PAUL COOPER PLASTERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL COOPER PLASTERING LIMITED
Trademarks
We have not found any records of PAUL COOPER PLASTERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAUL COOPER PLASTERING 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 (41100 - Development of building projects) as PAUL COOPER PLASTERING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PAUL COOPER PLASTERING 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPAUL COOPER PLASTERING LIMITEDEvent Date2016-10-25
A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : Further details contact: A J Findlay, Email: info@findlayjames.co.uk Tel: 01242 576555.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPAUL COOPER PLASTERING LIMITEDEvent Date2016-10-25
At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 25 October 2016 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No. 8744) be and he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: A J Findlay, Email: info@findlayjames.co.uk Tel: 01242 576555. Paul Cooper , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPAUL COOPER PLASTERING LIMITEDEvent Date2016-10-06
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 25 October 2016 at 10.30 am for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX. , Secured Creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A J Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. For further details contact: Alisdair J Findlay (IP No 8744), Email: info@findlayjames.co.uk, Tel: 01242 576555.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAUL COOPER PLASTERING 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 PAUL COOPER PLASTERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.