Company NameCooper's Motor Auctions Limited
Company StatusDissolved
Company Number00141999
CategoryPrivate Limited Company
Incorporation Date1 November 1915(108 years, 6 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameCooper's Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Malcolm Graham Cooper
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(75 years, 8 months after company formation)
Appointment Duration27 years, 11 months (closed 21 May 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 31 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AQ
Secretary NameMr Malcolm Graham Cooper
NationalityBritish
StatusClosed
Appointed13 June 1991(75 years, 8 months after company formation)
Appointment Duration27 years, 11 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 31 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AQ
Director NameMr James Cooper Junior
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(75 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 1998)
RoleManager
Correspondence AddressHillside Grange Road
Ryton
Tyne & Wear
NE40 3LU
Director NameMrs Zoe Beryl Heginbotham
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(75 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 February 2010)
RoleHousewife
Correspondence Address32 Dean Street
Brighton
East Sussex
BN1 3EG

Contact

Websitesmag.co.uk
Telephone01506 418309
Telephone regionBathgate

Location

Registered Address7 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

6.9k at £1Coopers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 March 1995Delivered on: 6 April 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former eurovan premises situate and k/a 1 portobello road birtley gateshead tyne and wear with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 August 1989Delivered on: 15 August 1989
Persons entitled: Yorkshire Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company or spotbow limied. To the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
5 April 2018Confirmation statement made on 6 March 2018 with updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
3 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 March 2017Director's details changed for Mr Malcolm Graham Cooper on 1 January 2017 (2 pages)
15 March 2017Director's details changed for Mr Malcolm Graham Cooper on 1 January 2017 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6,884
(4 pages)
21 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6,884
(4 pages)
20 April 2016Secretary's details changed for Mr Malcolm Graham Cooper on 31 August 2015 (1 page)
20 April 2016Secretary's details changed for Mr Malcolm Graham Cooper on 31 August 2015 (1 page)
20 April 2016Director's details changed for Mr Malcolm Graham Cooper on 31 August 2015 (2 pages)
20 April 2016Director's details changed for Mr Malcolm Graham Cooper on 31 August 2015 (2 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6,884
(4 pages)
8 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6,884
(4 pages)
8 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6,884
(4 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 6 March 2014
Statement of capital on 2014-04-24
  • GBP 6,884
(15 pages)
24 April 2014Annual return made up to 6 March 2014
Statement of capital on 2014-04-24
  • GBP 6,884
(15 pages)
24 April 2014Annual return made up to 6 March 2014
Statement of capital on 2014-04-24
  • GBP 6,884
(15 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (15 pages)
26 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (15 pages)
26 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (15 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 May 2012Annual return made up to 6 March 2012 (16 pages)
1 May 2012Annual return made up to 6 March 2012 (16 pages)
1 May 2012Annual return made up to 6 March 2012 (16 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 May 2011Annual return made up to 6 March 2011 (15 pages)
18 May 2011Annual return made up to 6 March 2011 (15 pages)
18 May 2011Annual return made up to 6 March 2011 (15 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
23 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
23 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
2 March 2010Termination of appointment of Zoe Heginbotham as a director (2 pages)
2 March 2010Termination of appointment of Zoe Heginbotham as a director (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 April 2009Return made up to 06/03/09; no change of members (4 pages)
28 April 2009Return made up to 06/03/09; no change of members (4 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 October 2008Return made up to 06/03/08; no change of members (4 pages)
29 October 2008Return made up to 06/03/08; no change of members (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
18 May 2007Return made up to 06/03/07; full list of members (7 pages)
18 May 2007Return made up to 06/03/07; full list of members (7 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 May 2006Return made up to 06/03/06; full list of members (7 pages)
3 May 2006Return made up to 06/03/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
28 April 2005Return made up to 06/03/05; full list of members (7 pages)
28 April 2005Return made up to 06/03/05; full list of members (7 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 March 2004Return made up to 06/03/04; full list of members (7 pages)
29 March 2004Return made up to 06/03/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
17 May 2003Return made up to 06/03/03; full list of members (7 pages)
17 May 2003Return made up to 06/03/03; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 April 2002Return made up to 06/03/02; full list of members (6 pages)
4 April 2002Return made up to 06/03/02; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 April 2001Return made up to 06/03/01; full list of members (6 pages)
27 April 2001Return made up to 06/03/01; full list of members (6 pages)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 May 2000Return made up to 06/03/00; full list of members (6 pages)
9 May 2000Return made up to 06/03/00; full list of members (6 pages)
4 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 June 1999Return made up to 06/03/99; no change of members (4 pages)
7 June 1999Return made up to 06/03/99; no change of members (4 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
9 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 July 1997Return made up to 13/06/97; full list of members (6 pages)
6 July 1997Return made up to 13/06/97; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 September 1996Registered office changed on 17/09/96 from: portobello industrial estate, birtley, co durham DH13 2SA (1 page)
17 September 1996Registered office changed on 17/09/96 from: portobello industrial estate, birtley, co durham DH13 2SA (1 page)
4 September 1996Return made up to 13/06/96; no change of members (4 pages)
4 September 1996Return made up to 13/06/96; no change of members (4 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
12 July 1995Return made up to 13/06/95; no change of members (4 pages)
12 July 1995Return made up to 13/06/95; no change of members (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)