Company NameJohn Cooper & Sons (Hertford) Limited
Company StatusDissolved
Company Number00721541
CategoryPrivate Limited Company
Incorporation Date13 April 1962(62 years, 1 month ago)
Dissolution Date19 October 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDiane Mary Coward-Whittaker
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(30 years, 10 months after company formation)
Appointment Duration29 years, 8 months (closed 19 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameKenneth McDonald Coward-Whittaker
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(30 years, 10 months after company formation)
Appointment Duration29 years, 8 months (closed 19 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameDiane Mary Coward-Whittaker
NationalityBritish
StatusClosed
Appointed31 January 1993(30 years, 10 months after company formation)
Appointment Duration29 years, 8 months (closed 19 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Cottage
Widford Road
Chelmsford
Essex
CM2 8SY
Director NameSharon Ann Coward-Holley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1994(32 years after company formation)
Appointment Duration28 years, 6 months (closed 19 October 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NamePhillip Coward-Whittaker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1994(32 years after company formation)
Appointment Duration28 years, 6 months (closed 19 October 2022)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ

Contact

Websitejohncooperandsons.co.uk
Telephone01992 479411
Telephone regionLea Valley

Location

Registered AddressBbk Partnership
1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

36k at £1Mrs Sharon Ann Coward-holley
34.29%
Ordinary
36k at £1Phillip Coward-whittaker
34.29%
Ordinary
33k at £1Mrs Diane Mary Coward-whittaker
31.43%
Ordinary

Financials

Year2014
Net Worth-£196,155
Current Liabilities£503,191

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 July 2006Delivered on: 25 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
16 December 2005Delivered on: 20 December 2005
Persons entitled: Nigel Spencer Sloam, Diane Mary Coward-Whittaker, Philip John Coward-Whittaker and Sharon Anncoward-Holley

Classification: Legal charge
Secured details: £120,000 due or to become due from the company to.
Particulars: 74 and 74A baddow road, chelmsford, essex t/n EX471911.
Outstanding
30 June 1995Delivered on: 13 July 1995
Satisfied on: 16 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or diane mary coward-whittaker to the chargee on any account whatsoever.
Particulars: F/H property k/a 74/74A baddow road, chelmsford essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
30 September 1991Delivered on: 7 September 1991
Satisfied on: 16 December 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debits & other debits owing to the company floating gharge due the undertakeing and all property andd assests present and futureincluding book debit ( excluding those mentioned above ) uncalled capital.
Fully Satisfied
31 October 1990Delivered on: 2 November 1990
Satisfied on: 16 December 2005
Persons entitled: Midland 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: F/H adams yard, hertford hertfordshire.
Fully Satisfied
20 January 1989Delivered on: 30 January 1988
Satisfied on: 16 December 2005
Persons entitled: Midland 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: Adams yard, maidenhead street, hertford, herts.
Fully Satisfied
1 May 1965Delivered on: 20 May 1965
Satisfied on: 16 December 2005
Persons entitled: J. W. Coward.

Classification: Legal charge
Secured details: £6,750.
Particulars: Property at adams yard, hertford, herts.
Fully Satisfied

Filing History

10 April 2017Liquidators' statement of receipts and payments to 2 February 2017 (12 pages)
22 February 2016Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 22 February 2016 (2 pages)
18 February 2016Statement of affairs with form 4.19 (8 pages)
18 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
(1 page)
18 February 2016Appointment of a voluntary liquidator (1 page)
11 January 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 January 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 105,000
(5 pages)
29 December 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 105,000
(5 pages)
23 December 2014Second filing of AR01 previously delivered to Companies House made up to 31 January 2014 (19 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 6,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2014
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Diane Mary Coward-Whittaker on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Sharon Ann Coward-Holley on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Diane Mary Coward-Whittaker on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Phillip Coward-Whittaker on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Phillip Coward-Whittaker on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Kenneth Mcdonald Coward-Whittaker on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Kenneth Mcdonald Coward-Whittaker on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Sharon Ann Coward-Holley on 1 February 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Director's change of particulars / phillip coward-whittaker / 03/09/2009 (1 page)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Director's change of particulars / phillip coward-whittaker / 01/09/2008 (1 page)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 31/01/07; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
8 February 2006Return made up to 31/01/06; full list of members (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005Aud res (1 page)
11 February 2005Return made up to 31/01/05; full list of members (3 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 February 2004Return made up to 31/01/04; full list of members (6 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 February 2003Return made up to 31/01/03; full list of members (6 pages)
16 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 February 2002Return made up to 31/01/02; full list of members (6 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 February 2001Return made up to 31/01/01; full list of members (7 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 February 2000Return made up to 31/01/00; full list of members (7 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 September 1999Full accounts made up to 31 March 1999 (17 pages)
28 January 1999Return made up to 31/01/99; no change of members (5 pages)
16 November 1998Full accounts made up to 31 March 1998 (17 pages)
11 February 1998Director's particulars changed (1 page)
11 February 1998Return made up to 31/01/98; no change of members (5 pages)
1 February 1998Full accounts made up to 31 March 1997 (16 pages)
5 February 1997Return made up to 31/01/97; full list of members (7 pages)
25 October 1996Full accounts made up to 31 March 1996 (15 pages)
19 February 1996Return made up to 31/01/96; full list of members (7 pages)
29 November 1995Full accounts made up to 31 March 1995 (14 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
7 October 1991Particulars of mortgage/charge (3 pages)
2 November 1990Particulars of mortgage/charge (3 pages)
30 January 1989Particulars of mortgage/charge (3 pages)
13 April 1962Incorporation (22 pages)