Company NameCooper & Brockwell Commercial Repairs Limited
Company StatusDissolved
Company Number07223838
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Oliver Barry Cooper
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address11 Albert Close
Grays
RM16 2RB
Secretary NameStones Book Keeping Services Sussex Limited (Corporation)
StatusClosed
Appointed01 December 2011(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 13 September 2016)
Correspondence Address398 Coast Road
Pevensey Bay
Pevensey
East Sussex
BN24 6NY
Director NameMr Tony Martin Brockwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Zider Pass
Canvey Island
SS8 7QJ
Secretary NameMr Nicholas Stone
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address398 Coast Road
Pevensey Bay
East Sussex
BN24 6NY

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Net Worth-£12,127
Cash£12,104
Current Liabilities£107,098

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 September 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Final Gazette dissolved following liquidation (1 page)
13 June 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
13 June 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
24 July 2015Liquidators' statement of receipts and payments to 26 June 2015 (16 pages)
24 July 2015Liquidators statement of receipts and payments to 26 June 2015 (16 pages)
24 July 2015Liquidators' statement of receipts and payments to 26 June 2015 (16 pages)
2 September 2014Liquidators' statement of receipts and payments to 26 June 2014 (17 pages)
2 September 2014Liquidators' statement of receipts and payments to 26 June 2014 (17 pages)
2 September 2014Liquidators statement of receipts and payments to 26 June 2014 (17 pages)
12 August 2013Liquidators statement of receipts and payments to 26 June 2013 (16 pages)
12 August 2013Liquidators' statement of receipts and payments to 26 June 2013 (16 pages)
12 August 2013Liquidators' statement of receipts and payments to 26 June 2013 (16 pages)
5 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2012Statement of affairs with form 4.19 (8 pages)
5 July 2012Statement of affairs with form 4.19 (8 pages)
5 July 2012Appointment of a voluntary liquidator (1 page)
5 July 2012Appointment of a voluntary liquidator (1 page)
6 June 2012Registered office address changed from 398 Coast Road Pevensey Bay East Sussex BN24 6NY England on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 398 Coast Road Pevensey Bay East Sussex BN24 6NY England on 6 June 2012 (2 pages)
6 June 2012Registered office address changed from 398 Coast Road Pevensey Bay East Sussex BN24 6NY England on 6 June 2012 (2 pages)
2 March 2012Termination of appointment of Nicholas Stone as a secretary (1 page)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 500
(4 pages)
2 March 2012Termination of appointment of Nicholas Stone as a secretary (1 page)
2 March 2012Appointment of Stones Book Keeping Services Sussex Limited as a secretary (2 pages)
2 March 2012Appointment of Stones Book Keeping Services Sussex Limited as a secretary (2 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 500
(4 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 500
(4 pages)
28 September 2011Termination of appointment of Tony Brockwell as a director (1 page)
28 September 2011Termination of appointment of Tony Brockwell as a director (1 page)
28 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
23 March 2011Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page)
23 March 2011Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page)
14 April 2010Incorporation (24 pages)
14 April 2010Incorporation (24 pages)