G. D. COOPER & CO LTD
CROYDON B D COOPER AND CO LTD G. D. COOPER & CO. LIMITED

Hellopages » Greater London » Croydon » CR0 4XD

Company number 01375239
Status Active
Incorporation Date 23 June 1978
Company Type Private Limited Company
Address 20 PROGRESS WAY, CROYDON, SURREY, CR0 4XD
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 14 in full; Satisfaction of charge 12 in full. The most likely internet sites of G. D. COOPER & CO LTD are www.gdcooperco.co.uk, and www.g-d-cooper-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. G D Cooper Co Ltd is a Private Limited Company. The company registration number is 01375239. G D Cooper Co Ltd has been working since 23 June 1978. The present status of the company is Active. The registered address of G D Cooper Co Ltd is 20 Progress Way Croydon Surrey Cr0 4xd. . SHAH, Mahendra Meghji is a Secretary of the company. SHAH, Dilipkumar Meghji is a Director of the company. SHAH, Jayantilal Meghji is a Director of the company. SHAH, Mahendra Meghji is a Director of the company. Director SHAH, Arvind Meghji has been resigned. Director SHAH, Kiritkumar Meghji has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors


Director

Director

Director

Resigned Directors

Director
SHAH, Arvind Meghji
Resigned: 09 February 2007
76 years old

Director
SHAH, Kiritkumar Meghji
Resigned: 09 February 2007
69 years old

Persons With Significant Control

Gdc (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G. D. COOPER & CO LTD Events

08 Feb 2017
Satisfaction of charge 4 in full
08 Feb 2017
Satisfaction of charge 14 in full
08 Feb 2017
Satisfaction of charge 12 in full
08 Feb 2017
Satisfaction of charge 2 in full
08 Feb 2017
Satisfaction of charge 15 in full
...
... and 107 more events
02 May 1986
Registered office changed on 02/05/86 from: 20 progress way, croydon, surrey, CR0 4XD

06 Apr 1982
Allotment of shares
05 Apr 1982
Share capital
23 Jun 1981
Allotment of shares
23 Jun 1978
Incorporation

G. D. COOPER & CO LTD Charges

14 May 2009
Legal charge
Delivered: 1 June 2009
Status: Satisfied on 8 February 2017
Persons entitled: The Trustees of the G D Cooper Pension Scheme
Description: 46-52 station road east oxted surrey.
15 February 2007
Legal charge
Delivered: 17 February 2007
Status: Satisfied on 8 February 2017
Persons entitled: Mehendra Meghji Shah, Suryakala Mehendra Shah, Jayantilal Meghji Shah, Nayana Jayantilal Shah,Dilipkumar Meghi Shah and Ilaban Dilip Shah as Trustees of the D G Cooper Pension Scheme
Description: Land and f/h building k/a 46-52 station road east oxted…
18 November 1993
Legal mortgage
Delivered: 8 December 1993
Status: Satisfied on 8 February 2017
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a 46-52 station road east oxted…
10 October 1990
Legal charge
Delivered: 22 October 1990
Status: Satisfied on 17 February 2016
Persons entitled: National Westminster Bank PLC
Description: 4 craddocks parade ashtead surrey title no SY37597 and the…
26 June 1990
Mortgage debenture
Delivered: 11 July 1990
Status: Satisfied on 8 February 2017
Persons entitled: National Westminster Bank PLC
Description: By way of a legal mortgage over 21 ashley road croydon…
26 June 1990
Legal mortgage
Delivered: 10 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 65 church street croydon surrey t/no sgl 97277 and proceeds…
26 June 1990
Legal mortgage
Delivered: 10 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 progress way croydon surrey t/no sgl 335643 and proceeds…
26 June 1990
Legal mortgage
Delivered: 10 July 1990
Status: Satisfied on 12 January 2012
Persons entitled: National Westminster Bank PLC
Description: 83 south end croydon surrey t/no SY66096 and proceeds of…
17 June 1988
Legal charge
Delivered: 28 June 1988
Status: Satisfied on 6 April 1991
Persons entitled: Meghraj Bank Limited
Description: All that f/h property k/a 65 church street croydon. Assigns…
24 September 1986
Charge over credit balances
Delivered: 7 October 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All monies from time to time held to the credit of the…
25 July 1986
Fixed and floating charge
Delivered: 13 August 1986
Status: Satisfied on 6 April 1991
Persons entitled: Mecharge and Sons Limited
Description: (1)83, south end, croydon, surrey t/no SY66096 also charges…
25 July 1986
Legal charge
Delivered: 13 August 1986
Status: Satisfied on 6 April 1991
Persons entitled: Meghraj and Sons Limited
Description: (1) 20, progress way, croydon, surrey t/no -SGL335643 (2)…
25 July 1986
Fixed and floating charge
Delivered: 13 August 1986
Status: Satisfied on 30 August 1991
Persons entitled: Meghraj and Sons Limited
Description: &/Or the proceeds sale thereof (see doc ref M27 M27/14…
27 February 1985
Legal mortgage
Delivered: 5 March 1985
Status: Satisfied on 8 February 2017
Persons entitled: National Westminster Bank PLC
Description: 20 progress way croydon surrey sgl 335643 and/or the…
19 March 1984
Mortgage debenture
Delivered: 3 April 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/h & f/h properties…
1 June 1982
Legal mortgage
Delivered: 7 June 1982
Status: Satisfied on 8 February 2017
Persons entitled: National Westminster Bank PLC
Description: 83 south end croydon title no SY66096. Floating charge over…