Company NameCooper's Hill Funding Plc
Company StatusDissolved
Company Number07009912
CategoryPublic Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Gordon Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 28 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lovell Park Road
Leeds
LS1 1NS
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed04 September 2009(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed04 September 2009(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed04 September 2009(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Gary Lee Staines
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE

Location

Registered AddressThe Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

50k at £1Cooper's Hill Holdings LTD
100.00%
Ordinary
1 at £1Sfm Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£119,458,000
Gross Profit£10,379,000
Net Worth£56,000
Cash£1,410,486,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryInterim
Accounts Year End31 December

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Return of final meeting in a members' voluntary winding up (18 pages)
27 May 2014Return of final meeting in a members' voluntary winding up (18 pages)
3 July 2013Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom on 3 July 2013 (2 pages)
2 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2013Appointment of a voluntary liquidator (1 page)
2 July 2013Declaration of solvency (3 pages)
2 July 2013Declaration of solvency (3 pages)
2 July 2013Appointment of a voluntary liquidator (1 page)
14 June 2013Interim accounts made up to 31 May 2013 (15 pages)
14 June 2013Interim accounts made up to 31 May 2013 (15 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (65 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (65 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (58 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (58 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 50,000
(6 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 50,000
(6 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 50,000
(6 pages)
20 April 2012Full accounts made up to 31 December 2011 (28 pages)
20 April 2012Full accounts made up to 31 December 2011 (28 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
14 March 2012Appointment of Mr Ian Stewart as a director (2 pages)
14 March 2012Appointment of Mr Ian Stewart as a director (2 pages)
13 March 2012Termination of appointment of Gary Staines as a director (1 page)
13 March 2012Termination of appointment of Gary Staines as a director (1 page)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 7 (43 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 7 (43 pages)
8 March 2011Full accounts made up to 31 December 2010 (31 pages)
8 March 2011Full accounts made up to 31 December 2010 (31 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 October 2010Director's details changed for Sfm Directors Limited on 4 September 2010 (1 page)
1 October 2010Secretary's details changed for Sfm Corporate Services Limited on 4 September 2010 (1 page)
1 October 2010Director's details changed for Sfm Directors Limited on 4 September 2010 (1 page)
1 October 2010Director's details changed for Sfm Directors (No.2) Limited on 4 September 2010 (1 page)
1 October 2010Secretary's details changed for Sfm Corporate Services Limited on 4 September 2010 (1 page)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Sfm Directors Limited on 4 September 2010 (1 page)
1 October 2010Director's details changed for Sfm Directors (No.2) Limited on 4 September 2010 (1 page)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
1 October 2010Secretary's details changed for Sfm Corporate Services Limited on 4 September 2010 (1 page)
1 October 2010Director's details changed for Sfm Directors (No.2) Limited on 4 September 2010 (1 page)
1 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 December 2009Director's details changed for Gary Lee Staines on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Gary Lee Staines on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Gary Lee Staines on 8 December 2009 (2 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 3 (26 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 3 (26 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 September 2009Accounting reference date extended from 30/09/2010 to 31/12/2010 (1 page)
11 September 2009Application to commence business (2 pages)
11 September 2009Ad 09/09/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
11 September 2009Commence business and borrow (1 page)
11 September 2009Ad 09/09/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
11 September 2009Accounting reference date extended from 30/09/2010 to 31/12/2010 (1 page)
11 September 2009Commence business and borrow (1 page)
11 September 2009Application to commence business (2 pages)
4 September 2009Incorporation (96 pages)
4 September 2009Incorporation (96 pages)