UKBizDB.co.uk

COOPER CALLAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cooper Callas Limited. The company was founded 51 years ago and was given the registration number 01089551. The firm's registered office is in BRISTOL. You can find them at Hartwell House, 55-61 Victoria Street, Bristol, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:COOPER CALLAS LIMITED
Company Number:01089551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 January 1973
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Hartwell House, 55-61 Victoria Street, Bristol, BS1 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Landseer Drive, Macclesfield, England, SK10 3RU

Director11 August 2014Active
Unit 2, Bicester Park, Charbridge Lane, Bicester, England, OX26 4SS

Secretary14 October 2013Active
18, North Quay, Abingdon Marina, Abingdon, OX145RY

Secretary31 January 2000Active
Unit 2, Bicester Park, Charbridge Lane, Bicester, OX26 4SS

Secretary16 February 2016Active
7 St Marys Close, Bicester, OX6 8BW

Secretary-Active
Unit 2, Bicester Park, Charbridge Lane, Bicester, OX26 4SS

Secretary08 August 2014Active
Unit 2, Bicester Park, Charbridge Lane, Bicester, OX26 4SS

Director29 April 2015Active
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

Director08 August 2014Active
18, North Quay, Abingdon Marina, Abingdon, OX145RY

Director-Active
43 Merrivale Square, Oxford, OX2 6QX

Director-Active
2 Chadlington Road, Oxford, OX2 6SY

Director-Active
Shepherds Close Hinksey Hill, Oxford, OX1 5BQ

Director-Active
Unit 2, Bicester Park, Charbridge Lane, Bicester, OX26 4SS

Director16 February 2016Active
Unit 2, Bicester Park, Charbridge Lane, Bicester, OX26 4SS

Director29 April 2015Active
Unit 2, Bicester Park, Charbridge Lane, Bicester, OX26 4SS

Director08 August 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved liquidation.

Download
2023-07-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-28Address

Change registered office address company with date old address new address.

Download
2022-07-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-19Address

Change registered office address company with date old address new address.

Download
2020-05-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-08-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-29Insolvency

Liquidation disclaimer notice.

Download
2017-09-11Insolvency

Liquidation disclaimer notice.

Download
2017-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-05-26Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2017-01-03Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-10-24Mortgage

Mortgage satisfy charge full.

Download
2016-10-24Mortgage

Mortgage satisfy charge full.

Download
2016-09-13Insolvency

Liquidation in administration result creditors meeting.

Download
2016-08-09Insolvency

Liquidation in administration proposals.

Download
2016-06-23Address

Change registered office address company with date old address new address.

Download
2016-06-20Insolvency

Liquidation in administration appointment of administrator.

Download
2016-05-06Officers

Termination director company with name termination date.

Download
2016-03-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.