Company NameCooper & Brome (Plumbing & Heating) Limited
DirectorJenny McIntosh
Company StatusLiquidation
Company Number02291624
CategoryPrivate Limited Company
Incorporation Date31 August 1988(35 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMiss Jenny McIntosh
StatusCurrent
Appointed12 November 2010(22 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address43 Colne Road
Bright Lingsea
Essex
CO7 0DU
Director NameMrs Jenny McIntosh
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameChristopher Dick Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration4 years (resigned 11 September 1995)
RoleHeating Engineer
Correspondence Address79 St Andrews Avenue
Colchester
Essex
CO4 3AJ
Director NameMr Paul Cooper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration27 years, 1 month (resigned 04 October 2018)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressWalnut House
Love Lane Brightlingsea
Colchester
Essex
CO7 0QQ
Secretary NameSandra Dawn Cooper
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration19 years, 2 months (resigned 12 November 2010)
RoleCompany Director
Correspondence Address58 Old Ferry Road
Wivenhoe
Colchester
Essex
CO7 9SW

Contact

Telephone01206 303832
Telephone regionColchester

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Mr Paul Cooper
55.00%
Ordinary
15 at £1Annette Calthorpe
15.00%
Ordinary
15 at £1Jenny Cooper
15.00%
Ordinary
15 at £1Shelley Cooper
15.00%
Ordinary

Financials

Year2014
Net Worth£323,449
Cash£72,175
Current Liabilities£273,483

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 August 2018 (5 years, 8 months ago)
Next Return Due30 August 2019 (overdue)

Charges

20 September 1996Delivered on: 30 September 1996
Persons entitled: Barclays 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: 43 colne road, brightlingsea, essex.
Outstanding
26 September 1994Delivered on: 30 September 1994
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding

Filing History

18 April 2023Liquidators' statement of receipts and payments to 12 February 2023 (23 pages)
13 April 2022Liquidators' statement of receipts and payments to 12 February 2022 (24 pages)
13 April 2021Liquidators' statement of receipts and payments to 12 February 2021 (19 pages)
25 April 2020Liquidators' statement of receipts and payments to 12 February 2020 (20 pages)
3 April 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 March 2019Registered office address changed from , 21 Highfield Road, Brightlingsea, Essex, DA1 2JS to 21 Highfield Road Dartford Kent DA1 2JS on 11 March 2019 (2 pages)
11 March 2019Registered office address changed from 21 Highfield Road Brightlingsea Essex DA1 2JS to 21 Highfield Road Dartford Kent DA1 2JS on 11 March 2019 (2 pages)
7 March 2019Registered office address changed from 43 Colne Road Bright Lingsea Essex CO7 0DU to 21 Highfield Road Brightlingsea Essex DA1 2JS on 7 March 2019 (2 pages)
7 March 2019Registered office address changed from , 43 Colne Road, Bright Lingsea, Essex, CO7 0DU to 21 Highfield Road Dartford Kent DA1 2JS on 7 March 2019 (2 pages)
5 March 2019Statement of affairs (9 pages)
5 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-13
(1 page)
5 March 2019Appointment of a voluntary liquidator (4 pages)
11 January 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
14 November 2018Termination of appointment of Paul Cooper as a director on 4 October 2018 (1 page)
14 November 2018Appointment of Mrs Jenny Mcintosh as a director on 4 October 2018 (2 pages)
14 November 2018Satisfaction of charge 1 in full (1 page)
14 November 2018Satisfaction of charge 2 in full (1 page)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
4 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 November 2014Secretary's details changed for Miss Jenny Cooper on 30 May 2014 (1 page)
17 November 2014Secretary's details changed for Miss Jenny Cooper on 30 May 2014 (1 page)
23 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
14 February 2011Termination of appointment of Sandra Cooper as a secretary (1 page)
14 February 2011Appointment of Miss Jenny Cooper as a secretary (1 page)
14 February 2011Termination of appointment of Sandra Cooper as a secretary (1 page)
14 February 2011Appointment of Miss Jenny Cooper as a secretary (1 page)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
10 September 2009Return made up to 16/08/09; full list of members (10 pages)
10 September 2009Return made up to 16/08/09; full list of members (10 pages)
10 September 2009Director's change of particulars / paul cooper / 20/08/2009 (1 page)
10 September 2009Director's change of particulars / paul cooper / 20/08/2009 (1 page)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 September 2008Return made up to 16/08/08; no change of members (6 pages)
2 September 2008Return made up to 16/08/08; no change of members (6 pages)
29 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 August 2007Return made up to 16/08/07; no change of members (6 pages)
22 August 2007Return made up to 16/08/07; no change of members (6 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 August 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 August 2005Return made up to 16/08/05; full list of members (6 pages)
25 August 2005Return made up to 16/08/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 September 2004Return made up to 16/08/04; full list of members (6 pages)
1 September 2004Return made up to 16/08/04; full list of members (6 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
16 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
23 August 2002Return made up to 16/08/02; full list of members (6 pages)
23 August 2002Return made up to 16/08/02; full list of members (6 pages)
8 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
6 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 August 1999Return made up to 31/08/99; no change of members (4 pages)
26 August 1999Return made up to 31/08/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 October 1997Return made up to 31/08/97; full list of members
  • 363(287) ‐ Registered office changed on 15/10/97
(6 pages)
15 October 1997Return made up to 31/08/97; full list of members
  • 363(287) ‐ Registered office changed on 15/10/97
(6 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Return made up to 31/08/96; no change of members (4 pages)
9 September 1996Return made up to 31/08/96; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
25 October 1995Return made up to 31/08/95; full list of members (6 pages)
25 October 1995Return made up to 31/08/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 30 September 1993 (8 pages)
10 May 1995Accounts for a small company made up to 30 September 1993 (8 pages)
10 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
10 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)