Dissolved 2014-12-23
Company Information for WEBB COOPER DEVELOPMENTS LIMITED
SOUTHEND ON SEA, ESSEX, SS2,
|
Company Registration Number
07810039
Private Limited Company
Dissolved Dissolved 2014-12-23 |
Company Name | ||||||
---|---|---|---|---|---|---|
WEBB COOPER DEVELOPMENTS LIMITED | ||||||
Legal Registered Office | ||||||
SOUTHEND ON SEA ESSEX | ||||||
Previous Names | ||||||
|
Company Number | 07810039 | |
---|---|---|
Date formed | 2011-10-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2014-12-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 11:16:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL NICHOLAS O'CONNOR |
||
KEVIN ROBERT WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRIANE ANN COOPER |
Director | ||
GRANT COOPER |
Director | ||
STEPHEN WILLIAM WHYBROW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROC UK HOLDINGS LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active - Proposal to Strike off | |
49 LANCASTER GARDENS S.O.S RTM COMPANY LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
104 BEULAH ROAD RTM COMPANY LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
JACKSON COURT DAGENHAM RTM COMPANY LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active | |
228 CABLE STREET RTM COMPANY LIMITED | Director | 2017-06-12 | CURRENT | 2017-06-12 | Dissolved 2018-05-15 | |
PARK PLACE WESTCLIFF RTM COMPANY LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
228 CABLE STREET NO.2 RTM COMPANY LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Dissolved 2018-05-15 | |
RMC SECRETARIAL SERVICES LIMITED | Director | 2017-04-10 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
URBAN LIFE PROPERTY MANAGEMENT LIMITED | Director | 2017-04-03 | CURRENT | 2014-03-04 | Active | |
HERMES REAL ESTATE MANAGEMENT LIMITED | Director | 2016-12-01 | CURRENT | 2016-11-07 | Active - Proposal to Strike off | |
O'CONNOR FREEHOLDS NO.1 LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Dissolved 2016-11-15 | |
O'CONNOR & CO. CONSULTANCY LIMITED | Director | 2011-12-14 | CURRENT | 2011-12-14 | Active - Proposal to Strike off | |
TWYFORD COURT MANAGEMENT (DUNMOW) LIMITED | Director | 2017-06-12 | CURRENT | 1996-09-02 | Active | |
JORDAN TAYLOR FREEHOLD INVESTMENTS LIMITED | Director | 2015-06-23 | CURRENT | 2012-11-20 | Active | |
WEBB HILL CONSTRUCTION LIMITED | Director | 2014-08-07 | CURRENT | 2014-08-07 | Active - Proposal to Strike off | |
JORDAN TAYLOR DEVELOPMENTS LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT COOPER | |
RES15 | CHANGE OF NAME 01/11/2013 | |
CERTNM | COMPANY NAME CHANGED CENTURION MAINTENANCE (SOUTH EAST) LIMITED CERTIFICATE ISSUED ON 08/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR KEVIN ROBERT WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRIANE COOPER | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 15 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EF | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 02/04/2013 | |
CERTNM | COMPANY NAME CHANGED MORGAN CHURCHILL SPENCER LIMITED CERTIFICATE ISSUED ON 07/05/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR RUSSELL NICHOLAS O'CONNOR | |
RES15 | CHANGE OF NAME 12/11/2012 | |
CERTNM | COMPANY NAME CHANGED FREEHOLD ADVISORS LIMITED CERTIFICATE ISSUED ON 11/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MRS LORRIANE ANN COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHYBROW | |
AR01 | 14/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN WILLIAM WHYBROW | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY UNITED KINGDOM | |
SH01 | 01/03/12 STATEMENT OF CAPITAL GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2012-10-31 | £ 111,111 |
---|
Creditors and other liabilities
|
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 WEBB COOPER DEVELOPMENTS LIMITED
Current Assets | 2012-10-31 | £ 2,260 |
---|---|---|
Debtors | 2012-10-31 | £ 1,648 |
Fixed Assets | 2012-10-31 | £ 6,036 |
Tangible Fixed Assets | 2012-10-31 | £ 5,936 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as WEBB COOPER DEVELOPMENTS LIMITED are:
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. |