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

COOPER INDUSTRIES UK SUBCO LIMITED

6 JEPHSON COURT, TANCRED CLOSE, LEAMINGTON SPA, WARWICKSHIRE, CV31 3RZ,
Company Registration Number
07259915
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cooper Industries Uk Subco Ltd
COOPER INDUSTRIES UK SUBCO LIMITED was founded on 2010-05-20 and has its registered office in Leamington Spa. The organisation's status is listed as "Active - Proposal to Strike off". Cooper Industries Uk Subco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COOPER INDUSTRIES UK SUBCO LIMITED
 
Legal Registered Office
6 JEPHSON COURT
TANCRED CLOSE
LEAMINGTON SPA
WARWICKSHIRE
CV31 3RZ
Other companies in EC4V
 
Filing Information
Company Number 07259915
Company ID Number 07259915
Date formed 2010-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-10-08 23:45:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOPER INDUSTRIES UK SUBCO LIMITED
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 INDUSTRIES UK SUBCO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PAUL HOWES
Director 2018-01-17
ANDREW JACKSON
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
EOIN MULDOWNEY
Director 2015-05-28 2018-01-17
ABOGADO NOMINEES LIMITED
Company Secretary 2012-06-13 2016-02-10
PAUL STEPHEN LEWIS
Director 2013-05-24 2015-05-28
SIMON DAVID WHITTAKER
Director 2013-05-24 2015-03-27
TERRANCE VALENTINE HELZ
Company Secretary 2010-05-20 2013-05-01
TERRANCE VALENTINE HELZ
Director 2010-05-20 2013-05-01
JOHN BOYD REED
Director 2010-05-20 2012-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL HOWES EATON HOLDING (UK) II LIMITED Director 2018-01-17 CURRENT 1997-08-29 Active
RICHARD PAUL HOWES COOPER INDUSTRIES INVESTMENTS UK LIMITED Director 2018-01-17 CURRENT 2010-05-20 Active - Proposal to Strike off
RICHARD PAUL HOWES BLESSING INTERNATIONAL B.V. Director 2018-01-17 CURRENT 2001-01-01 Active
RICHARD PAUL HOWES MENVIER LIMITED Director 2018-01-17 CURRENT 1975-01-13 Active - Proposal to Strike off
RICHARD PAUL HOWES MENVIER OVERSEAS HOLDINGS LIMITED Director 2018-01-17 CURRENT 1981-08-25 Active - Proposal to Strike off
RICHARD PAUL HOWES SCANTRONIC HOLDINGS LIMITED Director 2018-01-17 CURRENT 1983-11-22 Active - Proposal to Strike off
RICHARD PAUL HOWES EATON SAFETY LIMITED Director 2017-05-08 CURRENT 1985-04-12 Active
RICHARD PAUL HOWES EATON ELECTRICAL PRODUCTS LIMITED Director 2015-05-28 CURRENT 1977-12-05 Active
RICHARD PAUL HOWES COOPER SECURITY LIMITED Director 2015-05-28 CURRENT 1978-10-27 Active
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 COOPER (UK) GROUP LIMITED Director 2015-05-28 CURRENT 1998-07-03 Dissolved 2016-07-05
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 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

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
2020-10-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-24DS01Application to strike the company off the register
2020-07-20AP01DIRECTOR APPOINTED MR MARTIN GERARD MULLIN
2020-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-05-21PSC07CESSATION OF COOPER INDUSTRIES INVESTMENTS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-24PSC02Notification of Cooper Industries Llc as a person with significant control on 2018-07-12
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2018-09-07SH19Statement of capital on 2018-09-07 GBP 1
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13SH20Statement by Directors
2018-07-13CAP-SSSolvency Statement dated 28/05/18
2018-07-13RES13Resolutions passed:
  • Reduce share prem a/c 28/05/2018
2018-07-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR RICHARD PAUL HOWES
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EOIN MULDOWNEY
2018-01-17AP01DIRECTOR APPOINTED MR RICHARD PAUL HOWES
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EOIN MULDOWNEY
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 3000001
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 3000001
2016-05-20AR0120/05/16 ANNUAL RETURN FULL LIST
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/16 FROM 100 New Bridge Street London EC4V 6JA
2016-04-13TM02Termination of appointment of Abogado Nominees Limited on 2016-02-10
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITTAKER
2015-10-14AP01DIRECTOR APPOINTED MR. EOIN MULDOWNEY
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS
2015-10-14AP01DIRECTOR APPOINTED MR. ANDREW JACKSON
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 3000001
2015-06-10AR0120/05/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 3000001
2014-06-05AR0120/05/14 FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTAKER / 28/09/2013
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0120/05/13 FULL LIST
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ
2013-07-09AP01DIRECTOR APPOINTED PAUL STEPHEN LEWIS
2013-07-09AP01DIRECTOR APPOINTED SIMON DAVID WHITTAKER
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REED
2012-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-12AP04CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2012-07-03AR0120/05/12 FULL LIST
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0120/05/11 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOYD REED / 08/06/2010
2010-07-08SH0128/06/10 STATEMENT OF CAPITAL GBP 3000001
2010-05-21AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-05-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COOPER INDUSTRIES UK SUBCO 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 INDUSTRIES UK SUBCO 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 INDUSTRIES UK SUBCO 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 n.e.c.

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 INDUSTRIES UK SUBCO LIMITED

Intangible Assets
Patents
We have not found any records of COOPER INDUSTRIES UK SUBCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOPER INDUSTRIES UK SUBCO LIMITED
Trademarks
We have not found any records of COOPER INDUSTRIES UK SUBCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOPER INDUSTRIES UK SUBCO 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 n.e.c.) as COOPER INDUSTRIES UK SUBCO 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 INDUSTRIES UK SUBCO 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 INDUSTRIES UK SUBCO 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 INDUSTRIES UK SUBCO 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.