Company NameHigh Yield Investment Company Limited
DirectorsEdward Nigel Cooper and Roger Myles Cooper
Company StatusLiquidation
Company Number00273243
CategoryPrivate Limited Company
Incorporation Date22 February 1933(91 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Edward Nigel Cooper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1996(63 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House,Elms Square Bury New Road
Whitefield
M45 7TA
Director NameMr Roger Myles Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(66 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House,Elms Square Bury New Road
Whitefield
M45 7TA
Secretary NameMrs Marguerita Bernadette Wilson
StatusCurrent
Appointed23 March 2014(81 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressLeonard Curtis House,Elms Square Bury New Road
Whitefield
M45 7TA
Director NameMrs Vera Constance Violet Cooper
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(58 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 January 1999)
RoleDirector Married Woman
Correspondence AddressHillside 18 Buxton Road West
Disley
Stockport
Cheshire
SK12 2AE
Secretary NameMr Myles Lusk Cooper
NationalityBritish
StatusResigned
Appointed01 August 1991(58 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressHillside 18 Buxton Road West
Disley
Stockport
Cheshire
SK12 2AE
Director NameMr Myles Lusk Cooper
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(61 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 January 1999)
RoleCompany Director
Correspondence AddressHillside 18 Buxton Road West
Disley
Stockport
Cheshire
SK12 2AE
Secretary NameMr Edward Nigel Cooper
NationalityBritish
StatusResigned
Appointed25 November 1998(65 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Primrose Avenue
Urmston
Manchester
Greater Manchester
M41 0TY

Contact

Websitewww.aberdeen-asset.com

Location

Registered AddressLeonard Curtis House,Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

6.8k at £1Alicia Christine Sullivan & Peter James Sullivan
8.71%
Ordinary B
6.8k at £1Anna Jane Cooper
8.71%
Ordinary B
6.8k at £1Gavin Myles Cooper
8.71%
Ordinary B
6.8k at £1Grace Elizabeth Cooper
8.71%
Ordinary B
5k at £1Mr Edward Nigel Cooper
6.45%
Ordinary A
40k at £1Messrs Edward Nigel Cooper & Mr Roger Myles Cooper
51.61%
Redeemable Preference
4.1k at £1David Stuart Lambert
5.29%
Ordinary A
1.4k at £1Messrs Edward Nigel Cooper & Mr Roger Myles Cooper
1.81%
Ordinary A

Financials

Year2014
Net Worth£1,626,681
Cash£41,973
Current Liabilities£271,455

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2020 (3 years, 8 months ago)
Next Return Due15 August 2021 (overdue)

Filing History

2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 December 2020Confirmation statement made on 1 August 2020 with updates (6 pages)
30 November 2020Change of details for Mr Edward Nigel Cooper as a person with significant control on 27 January 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
1 October 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
29 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
7 August 2017Change of details for Mr Roger Myles Cooper as a person with significant control on 27 July 2017 (2 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Secretary's details changed for Mrs Marguerita Bernadette Wilson on 25 July 2017 (1 page)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Director's details changed for Mr Roger Myles Cooper on 25 July 2017 (2 pages)
7 August 2017Director's details changed for Mr Roger Myles Cooper on 25 July 2017 (2 pages)
7 August 2017Secretary's details changed for Mrs Marguerita Bernadette Wilson on 25 July 2017 (1 page)
7 August 2017Change of details for Mr Roger Myles Cooper as a person with significant control on 27 July 2017 (2 pages)
2 August 2017Change of details for Mr Edward Nigel Cooper as a person with significant control on 25 July 2017 (2 pages)
2 August 2017Change of details for Mr Edward Nigel Cooper as a person with significant control on 25 July 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
10 August 2016Director's details changed for Mr Edward Nigel Cooper on 2 August 2016 (2 pages)
10 August 2016Director's details changed for Mr Edward Nigel Cooper on 2 August 2016 (2 pages)
27 November 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 77,500
(6 pages)
27 November 2015Director's details changed for Roger Myles Cooper on 26 November 2015 (2 pages)
27 November 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 77,500
(6 pages)
27 November 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 77,500
(6 pages)
27 November 2015Director's details changed for Roger Myles Cooper on 26 November 2015 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 77,500
(6 pages)
15 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 77,500
(6 pages)
15 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 77,500
(6 pages)
14 October 2014Appointment of Mrs Marguerita Bernadette Wilson as a secretary on 23 March 2014 (2 pages)
14 October 2014Termination of appointment of Edward Nigel Cooper as a secretary on 23 March 2014 (1 page)
14 October 2014Termination of appointment of Edward Nigel Cooper as a secretary on 23 March 2014 (1 page)
14 October 2014Appointment of Mrs Marguerita Bernadette Wilson as a secretary on 23 March 2014 (2 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 77,500
(6 pages)
8 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 77,500
(6 pages)
8 November 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 77,500
(6 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (6 pages)
30 September 2009Director and secretary's change of particulars / edward cooper / 30/09/2009 (1 page)
30 September 2009Director and secretary's change of particulars / edward cooper / 30/09/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Return made up to 01/08/08; full list of members (7 pages)
18 December 2008Return made up to 01/08/08; full list of members (7 pages)
31 October 2008Registered office changed on 31/10/2008 from, hallidays portland buildings, 127-129 portland street, manchester, M1 4PZ (1 page)
31 October 2008Registered office changed on 31/10/2008 from, hallidays portland buildings, 127-129 portland street, manchester, M1 4PZ (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Return made up to 01/08/07; full list of members (3 pages)
2 January 2008Return made up to 01/08/07; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Return made up to 01/08/06; full list of members (4 pages)
27 March 2007Return made up to 01/08/06; full list of members (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Return made up to 01/08/05; no change of members (2 pages)
13 October 2005Return made up to 01/08/05; no change of members (2 pages)
20 October 2004Return made up to 01/08/04; no change of members (7 pages)
20 October 2004Return made up to 01/08/04; no change of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 September 2003Return made up to 01/08/03; full list of members (11 pages)
20 September 2003Return made up to 01/08/03; full list of members (11 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 August 2002Return made up to 01/08/02; full list of members (11 pages)
20 August 2002Return made up to 01/08/02; full list of members (11 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
30 October 2001Return made up to 01/08/01; full list of members (10 pages)
30 October 2001Return made up to 01/08/01; full list of members (10 pages)
24 April 2001Return made up to 01/08/00; full list of members (11 pages)
24 April 2001Return made up to 01/08/00; full list of members (11 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 January 2000Full accounts made up to 31 March 1999 (9 pages)
18 January 2000Full accounts made up to 31 March 1999 (9 pages)
11 August 1999Return made up to 01/08/99; full list of members (6 pages)
11 August 1999Return made up to 01/08/99; full list of members (6 pages)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
5 October 1998Full accounts made up to 31 March 1998 (10 pages)
5 October 1998Full accounts made up to 31 March 1998 (10 pages)
24 August 1998Return made up to 01/08/98; no change of members (4 pages)
24 August 1998Return made up to 01/08/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 December 1996Return made up to 01/08/96; full list of members (6 pages)
4 December 1996Return made up to 01/08/96; full list of members (6 pages)
2 August 1996Return made up to 01/08/95; no change of members (4 pages)
2 August 1996New director appointed (2 pages)
2 August 1996Return made up to 01/08/95; no change of members (4 pages)
2 August 1996New director appointed (2 pages)
11 July 1996Memorandum and Articles of Association (9 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1996Memorandum and Articles of Association (9 pages)
5 September 1995Full accounts made up to 31 March 1995 (10 pages)
5 September 1995Full accounts made up to 31 March 1995 (10 pages)
22 February 1933Certificate of incorporation (2 pages)
22 February 1933Certificate of incorporation (2 pages)