Company NameCooplands (Bacon Curers) Limited
Company StatusDissolved
Company Number00586800
CategoryPrivate Limited Company
Incorporation Date5 July 1957(66 years, 10 months ago)
Dissolution Date15 February 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard James Coopland McIlroy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(53 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 15 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
Director NameMrs Anne Marjorie Wagstaff
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(53 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 15 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
Secretary NameMr Richard Denis Wagstaff
StatusClosed
Appointed14 October 2010(53 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 15 February 2018)
RoleCompany Director
Correspondence Address7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
Director NameMr David Robert John McIlroy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2016(59 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 15 February 2018)
RoleDirector/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Barr Road
Beckingham
Doncaster
South Yorkshire
DN10 4NN
Director NameDavid Michael Jenkinson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(33 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 14 October 2010)
RoleFarmer
Correspondence AddressShooters Hill Great North Road
Rossington
Doncaster
South Yorkshire
DN11 0HP
Director NameMary Victoria McIlroy
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(33 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 14 October 2010)
RoleFarmer
Correspondence AddressYew Tree House
Forest Road, Oxton
Southwell
Nottinghamshire
NG25 0SZ
Secretary NameDavid Michael Jenkinson
NationalityBritish
StatusResigned
Appointed07 March 1991(33 years, 8 months after company formation)
Appointment Duration1 day (resigned 08 March 1991)
RoleCompany Director
Correspondence AddressShooters Hill Great North Road
Rossington
Doncaster
South Yorkshire
DN11 0HP
Secretary NameMr William Stocks McIlroy
NationalityBritish
StatusResigned
Appointed08 March 1991(33 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 14 October 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Abbey Road Mattersey
Doncaster
South Yorkshire
DN10 5DX

Contact

Websitecooplands.co.uk
Telephone01302 818000
Telephone regionDoncaster

Location

Registered Address7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Shareholders

40 at £1Alice Shirley Jenkinson
6.67%
Ordinary Non Voting
40 at £1David Stocks Jenkinson
6.67%
Ordinary Non Voting
35 at £1Mr David Robert John Mcilroy
5.83%
Ordinary Non Voting
35 at £1Mr Richard James Coopland Mcilroy
5.83%
Ordinary Non Voting
35 at £1Mr William Stocks Mcilroy
5.83%
Ordinary Non Voting
35 at £1Mrs Mary Victoria Coubrough
5.83%
Ordinary Non Voting
180 at £1Mr David Michael Jenkinson
30.00%
Ordinary
120 at £1Mrs Mary Victoria Mcilroy
20.00%
Ordinary
80 at £1Mrs Anne Marjorie Wagstaff
13.33%
Ordinary Non Voting

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

22 April 1993Delivered on: 24 April 1993
Satisfied on: 4 September 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

15 February 2018Final Gazette dissolved following liquidation (1 page)
15 November 2017Return of final meeting in a members' voluntary winding up (11 pages)
15 November 2017Return of final meeting in a members' voluntary winding up (11 pages)
31 December 2016Registered office address changed from C/O Revive Business Recovery Doncaster Bic Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Revive Business Recovery 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 December 2016 (2 pages)
31 December 2016Registered office address changed from C/O Revive Business Recovery Doncaster Bic Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Revive Business Recovery 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 December 2016 (2 pages)
14 October 2016Appointment of Mr David Robert John Mcilroy as a director on 6 September 2016 (3 pages)
14 October 2016Appointment of Mr David Robert John Mcilroy as a director on 6 September 2016 (3 pages)
8 October 2016Registered office address changed from Rossington Hall Gardens Great North Road Rossington Doncaster South Yorkshire DN11 0HR to C/O Revive Business Recovery Doncaster Bic Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 8 October 2016 (2 pages)
8 October 2016Registered office address changed from Rossington Hall Gardens Great North Road Rossington Doncaster South Yorkshire DN11 0HR to C/O Revive Business Recovery Doncaster Bic Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 8 October 2016 (2 pages)
6 October 2016Declaration of solvency (3 pages)
6 October 2016Declaration of solvency (3 pages)
6 October 2016Appointment of a voluntary liquidator (1 page)
6 October 2016Appointment of a voluntary liquidator (1 page)
6 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(1 page)
6 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(1 page)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 600
(5 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 600
(5 pages)
16 September 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
16 September 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
4 September 2015Satisfaction of charge 1 in full (4 pages)
4 September 2015Satisfaction of charge 1 in full (4 pages)
15 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 600
(5 pages)
15 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 600
(5 pages)
15 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 600
(5 pages)
18 May 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
18 May 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
27 April 2015Registered office address changed from Victoria Mill Business Park Wharf Road Wheatley Doncaster South Yorkshire DN1 2SX to Rossington Hall Gardens Great North Road Rossington Doncaster South Yorkshire DN11 0HR on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Victoria Mill Business Park Wharf Road Wheatley Doncaster South Yorkshire DN1 2SX to Rossington Hall Gardens Great North Road Rossington Doncaster South Yorkshire DN11 0HR on 27 April 2015 (1 page)
28 March 2014Accounts for a dormant company made up to 29 June 2013 (7 pages)
28 March 2014Accounts for a dormant company made up to 29 June 2013 (7 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 600
(5 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 600
(5 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 600
(5 pages)
2 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 October 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
25 October 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 2 July 2011 (7 pages)
17 January 2012Accounts for a dormant company made up to 2 July 2011 (7 pages)
17 January 2012Accounts for a dormant company made up to 2 July 2011 (7 pages)
26 April 2011Accounts for a dormant company made up to 26 June 2010 (7 pages)
26 April 2011Accounts for a dormant company made up to 26 June 2010 (7 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
11 November 2010Appointment of Mr Richard James Coopland Mcilroy as a director (2 pages)
11 November 2010Termination of appointment of Mary Mcilroy as a director (1 page)
11 November 2010Termination of appointment of Mary Mcilroy as a director (1 page)
11 November 2010Appointment of Mr Richard James Coopland Mcilroy as a director (2 pages)
2 November 2010Termination of appointment of David Jenkinson as a director (1 page)
2 November 2010Appointment of Mrs Anne Marjorie Wagstaff as a director (2 pages)
2 November 2010Termination of appointment of David Jenkinson as a director (1 page)
2 November 2010Termination of appointment of William Mcilroy as a secretary (1 page)
2 November 2010Appointment of Mr Richard Denis Wagstaff as a secretary (1 page)
2 November 2010Appointment of Mrs Anne Marjorie Wagstaff as a director (2 pages)
2 November 2010Appointment of Mr Richard Denis Wagstaff as a secretary (1 page)
2 November 2010Termination of appointment of William Mcilroy as a secretary (1 page)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
9 February 2010Full accounts made up to 27 June 2009 (10 pages)
9 February 2010Full accounts made up to 27 June 2009 (10 pages)
21 April 2009Full accounts made up to 28 June 2008 (9 pages)
21 April 2009Full accounts made up to 28 June 2008 (9 pages)
25 March 2009Return made up to 01/03/09; no change of members (4 pages)
25 March 2009Return made up to 01/03/09; no change of members (4 pages)
22 April 2008Full accounts made up to 30 June 2007 (10 pages)
22 April 2008Full accounts made up to 30 June 2007 (10 pages)
1 April 2008Return made up to 01/03/08; no change of members (7 pages)
1 April 2008Return made up to 01/03/08; no change of members (7 pages)
3 May 2007Full accounts made up to 1 July 2006 (9 pages)
3 May 2007Full accounts made up to 1 July 2006 (9 pages)
3 May 2007Full accounts made up to 1 July 2006 (9 pages)
1 April 2007Return made up to 01/03/07; full list of members (9 pages)
1 April 2007Return made up to 01/03/07; full list of members (9 pages)
29 November 2006Registered office changed on 29/11/06 from: milethorn lane doncaster DN1 2SX (1 page)
29 November 2006Registered office changed on 29/11/06 from: milethorn lane doncaster DN1 2SX (1 page)
28 April 2006Full accounts made up to 2 July 2005 (9 pages)
28 April 2006Full accounts made up to 2 July 2005 (9 pages)
28 April 2006Full accounts made up to 2 July 2005 (9 pages)
24 March 2006Return made up to 01/03/06; full list of members (9 pages)
24 March 2006Return made up to 01/03/06; full list of members (9 pages)
1 April 2005Full accounts made up to 26 June 2004 (9 pages)
1 April 2005Full accounts made up to 26 June 2004 (9 pages)
22 March 2005Return made up to 01/03/05; full list of members (9 pages)
22 March 2005Return made up to 01/03/05; full list of members (9 pages)
8 April 2004Full accounts made up to 28 June 2003 (9 pages)
8 April 2004Full accounts made up to 28 June 2003 (9 pages)
18 March 2004Secretary's particulars changed (1 page)
18 March 2004Secretary's particulars changed (1 page)
11 March 2004Return made up to 01/03/04; full list of members (9 pages)
11 March 2004Return made up to 01/03/04; full list of members (9 pages)
9 April 2003Full accounts made up to 29 June 2002 (9 pages)
9 April 2003Full accounts made up to 29 June 2002 (9 pages)
20 March 2003Return made up to 01/03/03; full list of members (9 pages)
20 March 2003Return made up to 01/03/03; full list of members (9 pages)
4 April 2002Full accounts made up to 30 June 2001 (9 pages)
4 April 2002Full accounts made up to 30 June 2001 (9 pages)
7 March 2002Return made up to 01/03/02; full list of members (8 pages)
7 March 2002Return made up to 01/03/02; full list of members (8 pages)
5 April 2001Full accounts made up to 1 July 2000 (9 pages)
5 April 2001Full accounts made up to 1 July 2000 (9 pages)
5 April 2001Full accounts made up to 1 July 2000 (9 pages)
15 March 2001Return made up to 07/03/01; full list of members (8 pages)
15 March 2001Return made up to 07/03/01; full list of members (8 pages)
21 March 2000Full accounts made up to 26 June 1999 (12 pages)
21 March 2000Full accounts made up to 26 June 1999 (12 pages)
10 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 1999Full accounts made up to 27 June 1998 (14 pages)
4 May 1999Full accounts made up to 27 June 1998 (14 pages)
16 March 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1999Return made up to 07/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1998Full accounts made up to 28 June 1997 (14 pages)
20 April 1998Full accounts made up to 28 June 1997 (14 pages)
10 March 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1997Full accounts made up to 29 June 1996 (14 pages)
2 April 1997Full accounts made up to 29 June 1996 (14 pages)
12 March 1997Return made up to 07/03/97; full list of members (6 pages)
12 March 1997Return made up to 07/03/97; full list of members (6 pages)
27 March 1996Full accounts made up to 1 July 1995 (14 pages)
27 March 1996Full accounts made up to 1 July 1995 (14 pages)
27 March 1996Full accounts made up to 1 July 1995 (14 pages)
12 March 1996Return made up to 07/03/96; full list of members (6 pages)
12 March 1996Return made up to 07/03/96; full list of members (6 pages)
10 March 1995Full accounts made up to 2 July 1994 (14 pages)
10 March 1995Return made up to 07/03/95; full list of members (6 pages)
10 March 1995Full accounts made up to 2 July 1994 (14 pages)
10 March 1995Return made up to 07/03/95; full list of members (6 pages)
10 March 1995Full accounts made up to 2 July 1994 (14 pages)
22 March 1994Full accounts made up to 3 July 1993 (14 pages)
22 March 1994Full accounts made up to 3 July 1993 (14 pages)
22 March 1994Full accounts made up to 3 July 1993 (14 pages)
16 March 1994Return made up to 07/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/94
(6 pages)
16 March 1994Return made up to 07/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/94
(6 pages)
10 March 1993Return made up to 07/03/93; full list of members (7 pages)
10 March 1993Return made up to 07/03/93; full list of members (7 pages)
4 March 1993Full accounts made up to 27 June 1992 (10 pages)
4 March 1993Full accounts made up to 27 June 1992 (10 pages)
16 March 1992Full accounts made up to 29 June 1991 (11 pages)
16 March 1992Full accounts made up to 29 June 1991 (11 pages)
13 March 1991Full accounts made up to 30 June 1990 (9 pages)
13 March 1991Full accounts made up to 30 June 1990 (9 pages)
5 July 1957Incorporation (17 pages)
5 July 1957Incorporation (17 pages)