IND COOPE (E.M.) LIMITED
BURTON UPON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 00032894
Status Active
Incorporation Date 3 December 1890
Company Type Private Limited Company
Address JUBILEE HOUSE, SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, DE14 2WF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 510,000 ; Accounts for a dormant company made up to 22 August 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 510,000 . The most likely internet sites of IND COOPE (E.M.) LIMITED are www.indcoopeem.co.uk, and www.ind-coope-e-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-four years and ten months. The distance to to Tutbury & Hatton Rail Station is 4.8 miles; to Willington Rail Station is 6 miles; to Lichfield Trent Valley Rail Station is 9.3 miles; to Lichfield Trent Valley High Level Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ind Coope E M Limited is a Private Limited Company. The company registration number is 00032894. Ind Coope E M Limited has been working since 03 December 1890. The present status of the company is Active. The registered address of Ind Coope E M Limited is Jubilee House Second Avenue Burton Upon Trent Staffordshire De14 2wf. . APPLEBY, Francesca is a Secretary of the company. BASHFORTH, Edward Michael is a Director of the company. DANDO, Stephen Peter is a Director of the company. Secretary BELL, Richard Edgar, Llb Solicitor has been resigned. Secretary HARRIS, Claire Louise has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary TYRRELL, Helen has been resigned. Director BELL, Richard Edgar, Llb Solicitor has been resigned. Director CONSTANTINE, Peter Anthony has been resigned. Director DUTTON, Philip has been resigned. Director JONES, Bruce Abbott has been resigned. Director KEMP, Deborah Jane has been resigned. Director MCDONALD, Robert James has been resigned. Director PRESTON, Neil David has been resigned. Director WHITEHEAD, Gordon William George has been resigned. Director WILFORD, Nicholas James has been resigned. Director WILKINSON, Anthony Eric has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
APPLEBY, Francesca
Appointed Date: 07 October 2014

Director
BASHFORTH, Edward Michael
Appointed Date: 01 July 2008
51 years old

Director
DANDO, Stephen Peter
Appointed Date: 18 June 2010
53 years old

Resigned Directors

Secretary
BELL, Richard Edgar, Llb Solicitor
Resigned: 26 April 2002

Secretary
HARRIS, Claire Louise
Resigned: 07 October 2014
Appointed Date: 01 February 2013

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 26 April 2002

Secretary
STEWART, Claire Susan
Resigned: 06 July 2011
Appointed Date: 30 November 2006

Secretary
TYRRELL, Helen
Resigned: 01 February 2013
Appointed Date: 06 July 2011

Director
BELL, Richard Edgar, Llb Solicitor
Resigned: 12 August 2002
80 years old

Director
CONSTANTINE, Peter Anthony
Resigned: 07 August 2001
Appointed Date: 18 February 2000
61 years old

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 17 October 2007
64 years old

Director
JONES, Bruce Abbott
Resigned: 23 June 2000
Appointed Date: 31 May 1995
83 years old

Director
KEMP, Deborah Jane
Resigned: 01 July 2008
Appointed Date: 12 August 2002
64 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 09 November 1999
70 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 05 March 1999
65 years old

Director
WHITEHEAD, Gordon William George
Resigned: 05 March 1999
87 years old

Director
WILFORD, Nicholas James
Resigned: 31 May 1995
86 years old

Director
WILKINSON, Anthony Eric
Resigned: 16 June 1999
85 years old

IND COOPE (E.M.) LIMITED Events

29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 510,000

24 May 2016
Accounts for a dormant company made up to 22 August 2015
24 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 510,000

22 May 2015
Accounts for a dormant company made up to 23 August 2014
15 Oct 2014
Registration of charge 000328940036, created on 8 October 2014
...
... and 146 more events
09 Sep 1988
Return made up to 14/07/88; full list of members

06 Oct 1987
Accounts made up to 7 March 1987

06 Oct 1987
Return made up to 14/07/87; full list of members

13 Dec 1986
Accounts made up to 1 March 1986

13 Dec 1986
Return made up to 15/11/86; full list of members

IND COOPE (E.M.) LIMITED Charges

8 October 2014
Charge code 0003 2894 0036
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Security Trustee for the Punch Taverns Secured Parties
Description: Contains fixed charge…
3 November 2003
Third supplemental deed of charge
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (Or Such Other Person Acting as Security Trustee Under Thepunch Taverns First Priority Deed of Charge) (the "Security Trustee")
Description: By way of first legal mortgage all right, title, interest…
22 April 2002
Deed of charge
Delivered: 8 May 2002
Status: Satisfied on 14 January 2004
Persons entitled: Deutsche Trustee Company Limited
Description: By way of assignment all of the company's right, title…
22 April 2002
Deed of charge
Delivered: 8 May 2002
Status: Satisfied on 14 January 2004
Persons entitled: Deutsche Trustee Company Limited as Trustee for the Spirit Secured Parties
Description: All right title and interest in to and under the f/h or l/h…
28 June 2000
Deed of charge
Delivered: 15 July 2000
Status: Satisfied on 14 January 2004
Persons entitled: Bankers Trustee Company Limited "the Security Trustee" (As Defined Therein)
Description: All right title and interest and benefit, in, to and under…
5 October 1999
Security agreement
Delivered: 21 October 1999
Status: Satisfied on 21 September 2000
Persons entitled: Morgan Stanley & Co International Limited as Agent and Trustee for the Transaction Parties (The"Security Trustee")
Description: By way of first legal mortgage the property defined as…
13 September 1989
Supplemental trust deed
Delivered: 18 September 1989
Status: Satisfied on 13 September 2000
Persons entitled: Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC
Description: By way of collateral security a first floating charge…
16 February 1989
Sixteenth supplemental trust deed
Delivered: 17 February 1989
Status: Satisfied on 13 September 2000
Persons entitled: Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC
Description: Undertaking and all property and assets including uncalled…
23 November 1983
Trust deed
Delivered: 25 November 1983
Status: Satisfied on 13 September 2000
Persons entitled: Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC
Description: Undertaking and all property and assets including uncalled…
22 June 1983
Equitable charge without instrument
Delivered: 13 July 1983
Status: Satisfied on 13 September 2000
Persons entitled: The Law Debenture Corporation Plcas Trustees Drayton Premier Investment Trust PLC
Description: Floating charge on the undertaking and assets present and…
15 March 1978
Trust deed
Delivered: 30 March 1978
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corporation Limited Drayton Premier Investment Trust Limited
Description: Floating charge on the undertaking and assets present and…
29 October 1971
Mortgage
Delivered: 28 October 1971
Status: Satisfied on 4 June 1993
Persons entitled: Guardian Assurance Company Limited
Description: Four pieces of land and buildings tog with all fixtures and…
11 March 1968
Trust deed
Delivered: 25 March 1968
Status: Satisfied on 1 December 1993
Persons entitled: The Premier Investment Company Limited The Law Corporation Limited
Description: Debenture stock of allied breweries limited amounting to…
25 August 1965
Trust deed
Delivered: 7 September 1965
Status: Satisfied on 15 September 1994
Persons entitled: The Law Debenture Corporation Limited The Premier Investment Company Limited
Description: Floating charge undertaking and assets present and future…
16 June 1965
Trust deed
Delivered: 17 June 1965
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corporation Limited The Premier Investment Company Limited
Description: Floating charge undertaking and assets present and future…
24 September 1964
Deed of substittuted security
Delivered: 28 September 1964
Status: Satisfied on 15 September 1994
Persons entitled: The Northern Assurance Company Limited
Description: Land and buildings the leicestershire yeoman thurcaston…
14 August 1964
Trust deed
Delivered: 18 August 1964
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corporation Limited The Premier Investment Company Limited
Description: Floating charge undertaking and assets present and future…
14 August 1964
Trust deed
Delivered: 18 August 1964
Status: Satisfied on 1 December 1993
Persons entitled: The Premier Investment Company Limited The Law Debenture Corporation Limited
Description: Floating charge undertaking and assets present and future…
19 February 1964
Trust deed
Delivered: 21 February 1964
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corporation Limited The Premier Investment Company Limited
Description: Floating charge undertaking and assets present and future…
18 January 1963
Trust deed
Delivered: 30 January 1963
Status: Satisfied on 1 December 1993
Description: Floating charge undertaking and assets present and future…
29 August 1962
Trust deed
Delivered: 3 September 1962
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corporation Limited The Premier Investment Company Limited
Description: Floating charge undertaking and assets present and future…
29 August 1962
Trust deed
Delivered: 3 September 1962
Status: Satisfied on 1 December 1993
Persons entitled: The Premier Investment Company Limited The Law Debenture Corporation Limited
Description: Floating charge undertaking and assets present and future…
6 June 1962
Trust deed
Delivered: 7 June 1962
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corporation Limited The Premier Investment Company Limited
Description: Floating charge undertaking and assets present and future…
18 April 1962
Legal charge
Delivered: 24 April 1962
Status: Satisfied on 15 September 1994
Persons entitled: K.N.Braddock M.H.Pead
Description: Land and buildings the fox & dogs little sutton sutton…
4 April 1962
Trust deed
Delivered: 17 April 1962
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corporation Limited The Premier Investment Company Limited
Description: Floating charge on the undertaking and assets present and…
2 March 1960
Acquisition of property
Delivered: 12 July 1961
Status: Satisfied on 15 September 1994
Persons entitled: G.B.Thorley W.Hooke M.Loneson
Description: Land and buildings being the red lion inn church street…
21 December 1959
Deed of substituted security
Delivered: 5 January 1960
Status: Satisfied on 15 September 1994
Persons entitled: The Northern Assurance Company Limited
Description: The ram inn at the corner of bridge street and brook street…
19 November 1959
Deed of substituted security
Delivered: 3 December 1959
Status: Satisfied on 15 September 1994
Persons entitled: The Northern Assurance Company Limited
Description: The golden fleece hotel cattle market loughborough leics…
8 April 1957
Acquisition of property
Delivered: 2 November 1959
Status: Satisfied on 4 June 1993
Persons entitled: L.E.Eardley-Simpson J.R.S. Grimwood-Taylor
Description: White horse hotel situate in the morledge derby.
8 April 1957
Mortgage
Delivered: 23 April 1957
Status: Satisfied on 4 June 1993
Persons entitled: J.R.S.Grimwood-Taylor L.E.Eardley-Simpson
Description: King george 1V public house regent street leics the white…
26 August 1955
Mortgage
Delivered: 2 September 1955
Status: Satisfied on 15 September 1994
Persons entitled: The Northern Assurance Company Limited
Description: Four properties described in doc 146 tog with all fixtures…
25 September 1935
Acquisition of property
Delivered: 5 September 1962
Status: Satisfied on 4 June 1993
Persons entitled: C.C.Emery A.L.Emery
Description: Land and buildings k/a golden lion hotel high street…
4 January 1934
Acquisition of property
Delivered: 31 October 1962
Status: Satisfied on 4 June 1993
Persons entitled: E.M.Curtis
Description: Public house and buildings k/a queens head gaolford ludlow…
1 June 1927
Acquisition of property
Delivered: 7 February 1963
Status: Satisfied on 4 June 1993
Persons entitled: Mr Sheldon
Description: The tally ho inn yard and premises at bouldon holdgate…
9 April 1926
Acquisition of property
Delivered: 24 April 1930
Status: Satisfied on 7 September 1999
Persons entitled: E.Forshaw
Description: Copeland arms hotel glebe street stoke on trent nos 59,61…
15 April 1897
Acquisition of property
Delivered: 15 November 1962
Status: Satisfied on 4 June 1993
Persons entitled: S.Lancaster E.E.Todd
Description: Railway hotel at corner of campbell street and fox street…