Cooper Callas Limited

DataGardener
cooper callas limited
dissolved
Unknown

Cooper Callas Limited

01089551Private Limited With Share Capital

Second Floor One The Square, Temple Quay, Bristol, BS16DG
Incorporated

03/01/1973

Company Age

53 years

Directors

1

Employees

SIC Code

46740

Risk

not scored

Company Overview

Registration, classification & business activity

Cooper Callas Limited (01089551) is a private limited with share capital incorporated on 03/01/1973 (53 years old) and registered in bristol, BS16DG. The company operates under SIC code 46740 - wholesale of hardware, plumbing and heating equipment and supplies.

National bathroom and kitchen distribution business

Private Limited With Share Capital
SIC: 46740
Unknown
Incorporated 03/01/1973
BS16DG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

16

Registered

1

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:31-10-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-08-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-09-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-06-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:26-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:03-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2016
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:13-09-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:09-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2014
Resolution
Category:Resolution
Date:30-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:11-07-2014
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:21-03-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-12-2013
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2012
Auditors Resignation Company
Category:Auditors
Date:15-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2011
Legacy
Category:Mortgage
Date:13-10-2011
Legacy
Category:Mortgage
Date:13-10-2011
Legacy
Category:Mortgage
Date:13-10-2011
Legacy
Category:Mortgage
Date:13-10-2011
Legacy
Category:Mortgage
Date:13-10-2011
Legacy
Category:Mortgage
Date:13-10-2011
Legacy
Category:Mortgage
Date:13-10-2011
Legacy
Category:Mortgage
Date:20-08-2011
Legacy
Category:Mortgage
Date:23-07-2011
Legacy
Category:Mortgage
Date:23-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Legacy
Category:Mortgage
Date:15-06-2011
Legacy
Category:Mortgage
Date:12-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2009
Legacy
Category:Annual Return
Date:23-06-2009
Legacy
Category:Officers
Date:23-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2008
Legacy
Category:Mortgage
Date:14-11-2008
Legacy
Category:Annual Return
Date:25-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2007
Legacy
Category:Annual Return
Date:04-07-2007
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2006
Legacy
Category:Annual Return
Date:03-07-2006
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2005
Legacy
Category:Mortgage
Date:28-09-2005
Legacy
Category:Mortgage
Date:23-09-2005
Legacy
Category:Annual Return
Date:23-08-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2016
Filing Date08/12/2015
Latest Accounts31/12/2014

Trading Addresses

32 Charnham Street, Hungerford, Berkshire, RG170EJ
55-B Derby Street Third Floor, Manchester, M88HW
112 Edenfield Gardens, Worcester Park, Surrey, KT47DY
3 Merlin Centre, Gatehouse Close, Aylesbury, Buckinghamshire, HP198DP
304 High Road, Benfleet, Essex, SS75HB

Contact

coopercallas.co.uk
Second Floor One The Square, Temple Quay, Bristol, BS16DG