Company NameCo-Operative Property Limited
Company StatusConverted / Closed
Company Number06603222
CategoryConverted / Closed
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed30 June 2008(1 month after company formation)
Appointment Duration7 years, 7 months (closed 04 February 2016)
RoleAssistant Company Secretary
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(4 months after company formation)
Appointment Duration7 years, 4 months (closed 04 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 04 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed27 May 2008(same day as company formation)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG

Contact

Websiteco-operative.coop

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Co-operative Group Estates Services LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End04 January

Charges

12 September 2008Delivered on: 19 September 2008
Satisfied on: 11 December 2013
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from a chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

4 February 2016Resolutions
  • RES13 ‐ Convert to registered society 03/11/2015
  • RES13 ‐ Convert to registered society 03/11/2015
(1 page)
4 February 2016Convert to registered society (2 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(6 pages)
25 June 2015Accounts for a dormant company made up to 11 January 2015 (5 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (6 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(6 pages)
21 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
21 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(6 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony Philip James Crossland on 27 February 2014 (2 pages)
11 December 2013Satisfaction of charge 1 in full (8 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
22 May 2013Accounts for a dormant company made up to 11 January 2013 (6 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
26 September 2012Accounts for a dormant company made up to 11 January 2012 (6 pages)
21 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 11 January 2011 (6 pages)
7 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
7 July 2011Director's details changed for Cws (No.1) Limited on 27 May 2011 (2 pages)
14 September 2010Accounts for a dormant company made up to 11 January 2010 (6 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
10 August 2009Full accounts made up to 10 January 2009 (14 pages)
28 May 2009Return made up to 27/05/09; full list of members (4 pages)
26 September 2008Director appointed mr patrick moynihan (1 page)
26 September 2008Director appointed mr anthony philip james crossland (1 page)
19 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 July 2008Secretary appointed mrs caroline jane sellers (1 page)
9 July 2008Appointment terminated secretary katherine eldridge (1 page)
9 July 2008Accounting reference date shortened from 31/05/2009 to 11/01/2009 (1 page)
27 May 2008Incorporation (19 pages)