COODE & PARTNERS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOODE & PARTNERS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00619356
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COODE & PARTNERS?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COODE & PARTNERS located?

    Registered Office Address
    Wsp House
    70 Chancery Lane
    WC2A 1AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COODE & PARTNERS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for COODE & PARTNERS?

    Annual Return
    Last Annual Return

    What are the latest filings for COODE & PARTNERS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Wsp House 70 Chancery Lane London WC2A 1AF

    1 pagesAD02

    Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF

    1 pagesAD04

    Registered office address changed from Wsp House 70 Chancery Lane London WC2A 1AF to Wsp House 70 Chancery Lane London WC2A 1AF on Jun 02, 2015

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Issued share capital reduced 07/05/2015
    RES13

    Annual return made up to Mar 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 5,100
    SH01

    Termination of appointment of Christopher Cole as a director on Oct 20, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 5,100
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Andrew Christopher John Noble as a director

    3 pagesAP01

    Termination of appointment of Graham Bisset as a director

    1 pagesTM01

    Termination of appointment of Graham Bisset as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Mar 08, 2013 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Graham Ferguson Bisset on Mar 01, 2013

    1 pagesCH03

    Director's details changed for Christopher Cole on Mar 01, 2013

    2 pagesCH01

    legacy

    3 pagesMG02

    Appointment of Mr Graham Ferguson Bisset as a director

    2 pagesAP01

    Who are the officers of COODE & PARTNERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOBLE, Andrew Christopher John
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    United Kingdom
    United KingdomBritish192017410001
    BISSET, Graham Ferguson
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Secretary
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    British56857830001
    MARTIN, Christopher Charles
    Ground Floor Flat 27 Garfield Road
    Chingford
    E4 7DG London
    Secretary
    Ground Floor Flat 27 Garfield Road
    Chingford
    E4 7DG London
    British43568800001
    O SULLIVAN, Christopher Shaun
    97 High Street
    Wheatley
    OX33 1XP Oxford
    Oxfordshire
    Secretary
    97 High Street
    Wheatley
    OX33 1XP Oxford
    Oxfordshire
    British44060060001
    PAUL, Malcolm Stephen
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    Secretary
    Kimberley 4 Grove Shaw
    Kingswood Court
    KT20 6QL Tadworth
    Surrey
    British3865030001
    SHERIDAN, Michael Kenneth
    Oakways
    Tubbs Lane, Highclere
    RG20 9PQ Newbury
    Berkshire
    Secretary
    Oakways
    Tubbs Lane, Highclere
    RG20 9PQ Newbury
    Berkshire
    British66376420001
    SLAUGHTER, Colin Duncan
    Roxburgh Cottage
    Stavenden Lane
    TN17 2AN Sissinghurst Cranbrook
    Kent
    Secretary
    Roxburgh Cottage
    Stavenden Lane
    TN17 2AN Sissinghurst Cranbrook
    Kent
    British2592980001
    BISSET, Graham Ferguson
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    ScotlandBritish56857830001
    BRIGGS, Michael George
    Red Cottage
    Swan Lane
    TN8 6BA Edenbridge
    Kent
    Director
    Red Cottage
    Swan Lane
    TN8 6BA Edenbridge
    Kent
    British2592990002
    BURNS, John Roger Stewart
    5 Eastbourne Avenue
    SO15 5HU Southampton
    Hampshire
    Director
    5 Eastbourne Avenue
    SO15 5HU Southampton
    Hampshire
    British2593020001
    COLE, Christopher
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    EnglandBritish39376270004
    GILL, Peter Richard
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    United KingdomBritish35996320004
    HALLETT, David Keith
    176 Overdale
    KT21 1PE Ashtead
    Surrey
    Director
    176 Overdale
    KT21 1PE Ashtead
    Surrey
    British2593030001
    HODGKINSON, William George
    Orchard Lea
    20 Coldharbour Close
    RG9 1QF Hanley On Thames
    Oxfordshire
    Director
    Orchard Lea
    20 Coldharbour Close
    RG9 1QF Hanley On Thames
    Oxfordshire
    British20774120002
    HUGHES, Lionel Maurice
    Oak Hillcottage 15 Little Oak Road
    SO16 7EN Southampton
    Hampshire
    Director
    Oak Hillcottage 15 Little Oak Road
    SO16 7EN Southampton
    Hampshire
    British2595440001
    PAUL, Malcolm Stephen
    Staplefield Road
    Cuckfield
    RH17 5HY Haywards Heath
    Henmead Hall
    West Sussex
    United Kingdom
    Director
    Staplefield Road
    Cuckfield
    RH17 5HY Haywards Heath
    Henmead Hall
    West Sussex
    United Kingdom
    United KingdomBritish3865030002
    PICKERING, Hugh Antony
    551 Bitterne Road
    Bitterne
    SO15 5EQ Southampton
    Hampshire
    Director
    551 Bitterne Road
    Bitterne
    SO15 5EQ Southampton
    Hampshire
    British2593010001
    SLAUGHTER, Colin Duncan
    Roxburgh Cottage
    Stavenden Lane
    TN17 2AN Sissinghurst Cranbrook
    Kent
    Director
    Roxburgh Cottage
    Stavenden Lane
    TN17 2AN Sissinghurst Cranbrook
    Kent
    British2592980001

    Does COODE & PARTNERS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 07, 1997
    Delivered On Apr 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 17, 1997Registration of a charge (395)
    • Sep 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Apr 01, 1996
    Delivered On Apr 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 09, 1996Registration of a charge (395)
    • Nov 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Oct 10, 1990
    Delivered On Oct 22, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or coode blizard limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 22, 1990Registration of a charge
    • Apr 19, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 17, 1982
    Delivered On Sep 23, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts with all buildings fixtures fixed plant & machinery.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Sep 23, 1982Registration of a charge
    • Apr 19, 1996Statement of satisfaction of a charge in full or part (403a)

    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