COSALT PUBLIC LIMITED COMPANY

COSALT PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOSALT PUBLIC LIMITED COMPANY
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00019628
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COSALT PUBLIC LIMITED COMPANY?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COSALT PUBLIC LIMITED COMPANY located?

    Registered Office Address
    7 Savoy Court
    WC2R 0EX London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COSALT PUBLIC LIMITED COMPANY?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for COSALT PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from 33 Wellington Street Leeds West Yorkshire LS1 4JP to 7 Savoy Court London WC2R 0EX on Jan 07, 2023

    3 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Feb 12, 2015

    17 pages2.24B

    Administrator's progress report to Feb 12, 2015

    17 pages2.24B

    Notice of move from Administration to Dissolution on Feb 12, 2015

    17 pages2.35B

    Administrator's progress report to Jul 25, 2014

    15 pages2.24B

    Administrator's progress report to Jul 25, 2014

    14 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 27, 2014

    15 pages2.24B

    Administrator's progress report to Aug 14, 2013

    17 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    20 pages2.17B

    Statement of affairs with form 2.14B

    262 pages2.16B

    Termination of appointment of Denise Brenda Robinson as a secretary on Feb 28, 2013

    1 pagesTM02

    Registered office address changed from , Suite 9 the Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, DN37 9TT, United Kingdom on Mar 05, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of COSALT PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, David Peter John
    Savoy Court
    WC2R 0EX London
    7
    Director
    Savoy Court
    WC2R 0EX London
    7
    EnglandBritishDirector43841990004
    SANDS, Trevor Martin
    Savoy Court
    WC2R 0EX London
    7
    Director
    Savoy Court
    WC2R 0EX London
    7
    United KingdomUnited KingdomDirector164235220001
    CARRICK, Neil Richard
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Secretary
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    BritishChartered Accountant166312330001
    ROBINSON, Denise Brenda
    Wellington Street
    LS1 4JP Leeds
    33
    West Yorkshire
    Secretary
    Wellington Street
    LS1 4JP Leeds
    33
    West Yorkshire
    161118380001
    WOOD, Frederick William
    5 Westlands Avenue
    DN34 4SP Grimsby
    North East Lincolnshire
    Secretary
    5 Westlands Avenue
    DN34 4SP Grimsby
    North East Lincolnshire
    British3783250001
    BOLTON, David Martin
    11 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    11 Harebell Hill
    KT11 2RS Cobham
    Surrey
    United KingdomBritishSolicitor47618000001
    BRIAN, Edward Arthur
    The Red House Coppice Lane
    RH2 9JF Reigate
    Surrey
    Director
    The Red House Coppice Lane
    RH2 9JF Reigate
    Surrey
    BritishDirector1786140001
    CAMAMILE, Gerrard Hugh
    Brandon House
    23 Lee Road
    LN2 4BJ Lincoln
    Lincolnshire
    Director
    Brandon House
    23 Lee Road
    LN2 4BJ Lincoln
    Lincolnshire
    BritishChartered Accountant17499800001
    CARRICK, Neil Richard
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    EnglandBritishChartered Accountant166312330001
    DEAN, James Fitzroy
    East Mere House
    Bracebridge Heath
    LH4 2JB Lincoln
    Lincolnshire
    Director
    East Mere House
    Bracebridge Heath
    LH4 2JB Lincoln
    Lincolnshire
    EnglandBritishChartered Surveyor83206610001
    DOVER, Densmore Ronald
    166 Furzehill Road
    WD6 2DS Borehamwood
    Hertfordshire
    Director
    166 Furzehill Road
    WD6 2DS Borehamwood
    Hertfordshire
    BritishMember Of Parliament4248760001
    GILBERT, Simon George
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    United KingdomBritishPartner124680260001
    HOBDEY, David William
    Woodlands Barn
    Risplith
    HG4 3EW Ripon
    North Yorkshire
    Director
    Woodlands Barn
    Risplith
    HG4 3EW Ripon
    North Yorkshire
    BritishChartered Accountant64819580003
    JONSSON, Per Anders
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    Director
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    EnglandSwedishChief Executive189569310001
    KELLY, John Anthony Brian
    Fish Dock Road
    Grimsby
    DN31 3NW N E Lincolnshire
    Director
    Fish Dock Road
    Grimsby
    DN31 3NW N E Lincolnshire
    EnglandBritishCompany Director135315330001
    LEJMAN, Mark Timothy
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    United KingdomBritishCompany Director153003320001
    LLOYD, Raoul Charles Francois
    Chilham 5 Park Drive
    DN32 0EE Grimsby
    South Humberside
    Director
    Chilham 5 Park Drive
    DN32 0EE Grimsby
    South Humberside
    BritishDirector3858760001
    MCCONNELL, John
    12 Orme Court
    W2 4RL London
    Director
    12 Orme Court
    W2 4RL London
    EnglandBritishGraphic Design Consultant35560050002
    MELVILLE, Calum Gerrard
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    ScotlandBritishDirector77620530002
    MURRAY, John Kenneth
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    ScotlandBritishDirector135415610001
    NEVITT, Peter Thomas
    Carlbury Court Durham Lane
    Piercebridge
    DL2 3TW Darlington
    County Durham
    Director
    Carlbury Court Durham Lane
    Piercebridge
    DL2 3TW Darlington
    County Durham
    United KingdomBritishCompany Director61356370001
    OPHIR, Yarom
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    SwitzerlandSwissCompany Director130890500001
    PEACOCK, Matthew Roy
    Villa Santa Maddalena
    Strada Santa Maddalena
    Amelia
    Tr 05022
    Italy
    Director
    Villa Santa Maddalena
    Strada Santa Maddalena
    Amelia
    Tr 05022
    Italy
    ItalyBritishDirector104718150001
    PHILLIPS, Evan Devonald Winston
    Highfield House
    Ings Lane
    LN11 0TX Fotherby
    Lincolnshire
    Director
    Highfield House
    Ings Lane
    LN11 0TX Fotherby
    Lincolnshire
    EnglandBritishCompany Director75342720006
    POWELL, Roderick Hugh Evelyn
    319 South Union Street
    VA 22314 Alexandria
    United States
    Director
    319 South Union Street
    VA 22314 Alexandria
    United States
    AmericanCompany Director115964220001
    REYNOLDS, Michael Thomas
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    United KingdomBritishCo Director4978610002
    THOMAS, Adrian Peter Harrison
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    Director
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    EnglandBritishCompany Director26500450003
    WHITE, Maurice Alistair
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    United KingdomBritishDirector41337310002
    WOOD, Frederick William
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    Director
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    United KingdomBritishChartered Accountant3783250004

    Does COSALT PUBLIC LIMITED COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 31, 2009
    Delivered On Aug 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings on the south east side of bell street fish quay northshields t/no TY308134,f/h land and buildings on the west side of brickyard lane melton t/no's HS262302 and YEA3057, 60 sixhills street land and buildings to the south sixhills street and land and buidlings at convamore road and heneage road grimsby t/no's HS36616,HS114302,HS19612,HS18994,HS58210 and HS332319 and associated rights see image for full details.
    Persons Entitled
    • Frederick William Wood,Ronald Briggs Heaton,Paul Arthur Bradbury,Alan Smith and Vincent Roger Whyte Mccracken (The "Pension Trustees")
    Transactions
    • Aug 15, 2009Registration of a charge (395)
    • Jan 08, 2013Statement that part or the whole of the property charged has been released (MG04)
    Legal charge
    Created On Jul 31, 2009
    Delivered On Aug 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings on the south east side of bell street fish quay north shields t/no TY308134, f/h number 3 factory school road lowestoft and land lying on the west side of school lane lowestoft t/nos SK139594 and SK68171, f/h land and buildings on the west side of brickyard lane melton t/nos HS262302 and YEA3057 (for details of further properties charged please refer to the form 395); any buildings fixtures fixed plant and machinery situated thereon. See image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • Jan 08, 2013Statement that part or the whole of the property charged has been released (MG04)
    Standard security
    Created On Apr 08, 2009
    Delivered On May 19, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects k/a and forming 18 palmerston road aberdeen.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited, as Security Trustee for the Secured Parties
    Transactions
    • May 19, 2009Registration of a charge (395)
    Standard security
    Created On Apr 08, 2009
    Delivered On May 12, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    18 palmerston road, aberdeen.
    Persons Entitled
    • The Pension Trustees, Frederick William Wood, Ronald Briggs Heaton, Paul Arthur Bradbury, Alan Smith, Vincent Rodger Whyte Mccracken
    Transactions
    • May 12, 2009Registration of a charge (395)
    Share pledge
    Created On Mar 26, 2009
    Delivered On Apr 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title interest and benefit in and to the shares and/or other securities and all stocks shares and investments together with any dividends see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Cimpany (UK) Limited (the "Security Trustee")
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    Composite debenture
    Created On Mar 26, 2009
    Delivered On Apr 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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 (for details of the actual property charged please refer to the form 395). see image for full details.
    Persons Entitled
    • Frederick William Wood, Ronald Briggs Heaton, Paul Arthur Bradbury, Alan Smith and Vincent Rodger Whyte Mccracken as the Trustees of the Cosalt Retirement Plan
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    • Jan 08, 2013Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Mar 26, 2009
    Delivered On Apr 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land and buildings on the west side of brickyard lane melton t/no’s (for further details of property charged please refer to form 395) 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.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (the "Security Trustee")
    Transactions
    • Apr 04, 2009Registration of a charge (395)
    • Jan 08, 2013Statement that part or the whole of the property charged has been released (MG04)
    Legal charge over shares
    Created On Mar 26, 2009
    Delivered On Apr 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and the distribution rights from time to time accruing to or on the shares see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee
    Transactions
    • Apr 04, 2009Registration of a charge (395)
    Legal charge over shares
    Created On Aug 01, 2008
    Delivered On Aug 06, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First legal mortgage, the shares and the distribution rights see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Aug 06, 2008Registration of a charge (395)
    Legal charge
    Created On Apr 19, 1996
    Delivered On Apr 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 15TH october 1990
    Short particulars
    Land fronting clive street, north shields, tyne and wear.
    Persons Entitled
    • Tyne and Wear Development Corporation
    Transactions
    • Apr 23, 1996Registration of a charge (395)
    • Jul 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 16, 1995
    Delivered On Nov 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a project finance agreement dated 15TH october 1990
    Short particulars
    Premises situate and fronting to liddell street and clive street, north shields, tyne & wear.
    Persons Entitled
    • Tyne and Wear Development Corporation
    Transactions
    • Nov 25, 1995Registration of a charge (395)
    • Jul 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 25, 1993
    Delivered On Mar 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 12/10/90
    Short particulars
    Land at bell street north shields tyne and wear.
    Persons Entitled
    • Tyne and Wear Development Corporation
    Transactions
    • Mar 03, 1993Registration of a charge (395)
    • Jul 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 04, 1992
    Delivered On Jun 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the project finance agreement dated 12/10/90
    Short particulars
    Land & buildings fronting on to liddell street north shields tyne and wear.
    Persons Entitled
    • Tyne and Wear Development Corporation
    Transactions
    • Jun 19, 1992Registration of a charge (395)
    • Jul 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of substitution and charge.
    Created On Nov 28, 1986
    Delivered On Dec 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a debenture dated 29/12/86 as varied by a deed of variation and charge dated 13/5/86
    Short particulars
    All that area of land containing 1,225 acres (5930 sq yds) or thereabouts together with the building known as number 3 factory and all other buildings and structures thereon situated at or near school road lowestoft. Suffolk.
    Persons Entitled
    • Royal Insurance PLC
    Transactions
    • Dec 03, 1986Registration of a charge
    • Aug 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 26, 1986
    Delivered On Oct 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a debenture dated 24/8/70.
    Short particulars
    A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 07, 1986Registration of a charge
    Legal mortgage
    Created On Jul 22, 1986
    Delivered On Jul 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises scott lane, morley yorkshire.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Jul 25, 1986Registration of a charge
    Deed of verification and charge
    Created On May 13, 1986
    Delivered On May 13, 1986
    Satisfied
    Amount secured
    £184,134.55 and all other monies due or to become due from the company to the chargee supplemental to a debenture dated 29/12/66.
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Royal Insurance PLC
    Transactions
    • May 13, 1986Registration of a charge
    • Aug 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Standard security registered at sasines on the 09/02/83
    Created On Oct 13, 1982
    Delivered On Feb 17, 1983
    Satisfied
    Amount secured
    £22,500
    Short particulars
    All and whole that area of fround in the parish of killirnie ayr extending to 1.692 acres together with the subjects k/a and forming stoney holm mill kilbirnie ayr.
    Persons Entitled
    • Barbow Campbell Threads Limited
    Transactions
    • Feb 17, 1983Registration of a charge
    Aircraft mortgage
    Created On Dec 23, 1980
    Delivered On Mar 13, 1981
    Satisfied
    Amount secured
    £60,000
    Short particulars
    Aircraft - partenavia P6 8B reg mark g- bgxj (see doc M439 for details).
    Persons Entitled
    • Lombard North Central LTD
    Transactions
    • Mar 13, 1981Registration of a charge
    Aircraft mortgage
    Created On Jul 02, 1980
    Delivered On Jul 04, 1980
    Satisfied
    Amount secured
    £60,000
    Short particulars
    Aircraft partenavia P68B g-bgbt victor.
    Persons Entitled
    • Lombard North Central LTD
    Transactions
    • Jul 04, 1980Registration of a charge
    Deed of rectification and charge
    Created On Dec 30, 1974
    Delivered On Jan 16, 1975
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee secured by a charge dated 29.12.1966 and other deeds referred to therein.
    Short particulars
    Land at grimsby containing 9,833 sq yds (approx).
    Persons Entitled
    • Royal Insurance Company Limited
    Transactions
    • Jan 16, 1975Registration of a charge
    • Aug 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Nov 15, 1971
    Delivered On Apr 24, 1972
    Satisfied
    Amount secured
    £42,835 due from the company to the chargee
    Short particulars
    1.45 acres at macanochie rd industrial estates, fraserburgh with all buildings erected thereon.
    Persons Entitled
    • The County Council of Aberdeen
    Transactions
    • Apr 24, 1972Registration of a charge
    • Dec 11, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed of substitution and charge
    Created On Nov 11, 1971
    Delivered On Nov 15, 1971
    Satisfied
    Amount secured
    £250,000 and all other monies secured by a charge dated 31.12.1966 and deeds supplemental of thereto
    Short particulars
    Property on the north west side of fish dock rd, grimsby.
    Persons Entitled
    • Royal Insurance Company Limited
    Transactions
    • Nov 15, 1971Registration of a charge
    • Aug 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of confirmation and agreement
    Created On Oct 27, 1969
    Delivered On Nov 07, 1969
    Satisfied
    Amount secured
    £250,000 secured by a charge dated 29.12.1966
    Short particulars
    Floating charge over the whole of the property which may from time to time be comprised in the property and undertaking of the company.
    Persons Entitled
    • Royal Insurance Company Limited
    Transactions
    • Nov 07, 1969Registration of a charge
    • Aug 12, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage by ex-facia absolute disposition
    Created On Sep 05, 1968
    Delivered On Sep 16, 1968
    Satisfied
    Amount secured
    For further securing £375,000 due from the company to the chargee secured by & charges dated 27.3.1953, 25.4.1960, and 29.12.1960 respectively.
    Short particulars
    3 pieces of land lying on the west side of market st and the north side o palmerston rd, aberdeen.
    Persons Entitled
    • Royal Insurance Company Limited
    Transactions
    • Sep 16, 1968Registration of a charge
    • Aug 12, 1999Statement of satisfaction of a charge in full or part (403a)

    Does COSALT PUBLIC LIMITED COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2015Administration ended
    Feb 15, 2013Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Ross
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    practitioner
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    David James Kelly
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House 33 Wellington Street
    LS1 4JP Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0