COOPER'S MOTOR AUCTIONS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 1HN

Company number 00141999
Status Active
Incorporation Date 1 November 1915
Company Type Private Limited Company
Address 7 LANSDOWNE TERRACE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 1HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Director's details changed for Mr Malcolm Graham Cooper on 1 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of COOPER'S MOTOR AUCTIONS LIMITED are www.coopersmotorauctions.co.uk, and www.cooper-s-motor-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and eleven months. Cooper S Motor Auctions Limited is a Private Limited Company. The company registration number is 00141999. Cooper S Motor Auctions Limited has been working since 01 November 1915. The present status of the company is Active. The registered address of Cooper S Motor Auctions Limited is 7 Lansdowne Terrace Gosforth Newcastle Upon Tyne Ne3 1hn. The cash in hand is £25.49k. It is £0k against last year. . COOPER, Malcolm Graham is a Secretary of the company. COOPER, Malcolm Graham is a Director of the company. Director COOPER JUNIOR, James has been resigned. Director HEGINBOTHAM, Zoe Beryl has been resigned. The company operates in "Dormant Company".


cooper's motor auctions Key Finiance

LIABILITIES n/a
CASH £25.49k
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Resigned Directors

Director
COOPER JUNIOR, James
Resigned: 31 October 1998
77 years old

Director
HEGINBOTHAM, Zoe Beryl
Resigned: 01 February 2010
98 years old

Persons With Significant Control

Coopers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

COOPER'S MOTOR AUCTIONS LIMITED Events

03 Apr 2017
Confirmation statement made on 6 March 2017 with updates
15 Mar 2017
Director's details changed for Mr Malcolm Graham Cooper on 1 January 2017
20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6,884

20 Apr 2016
Secretary's details changed for Mr Malcolm Graham Cooper on 31 August 2015
...
... and 68 more events
13 Jun 1988
Return made up to 30/05/88; full list of members

10 Sep 1987
Return made up to 13/07/87; full list of members

10 Sep 1987
Accounts for a small company made up to 31 March 1987

03 Jul 1986
Accounts for a small company made up to 31 March 1986

03 Jul 1986
Return made up to 30/06/86; full list of members

COOPER'S MOTOR AUCTIONS LIMITED Charges

28 March 1995
Legal charge
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Former eurovan premises situate and k/a 1 portobello road…
9 August 1989
Debenture
Delivered: 15 August 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…