COTSWOLD LOCK LIMITED
Overview
| Company Name | COTSWOLD LOCK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00682608 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COTSWOLD LOCK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COTSWOLD LOCK LIMITED located?
| Registered Office Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COTSWOLD LOCK LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGENT LOCK CO. LIMITED | Feb 06, 1961 | Feb 06, 1961 |
What are the latest accounts for COTSWOLD LOCK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for COTSWOLD LOCK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 31, 2022 |
What are the latest filings for COTSWOLD LOCK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Registered office address changed from Cotswold Architectural Products Manor Road Cheltenham Gloucestershire GL51 9SQ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Mar 13, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Satisfaction of charge 006826080003 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Ken Stein Wilson as a director on Jun 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric William Mertz as a director on Jun 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Baker as a director on Jun 21, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Charles Ferkin as a director on Jun 20, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Edward Boucher as a person with significant control on May 14, 2021 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Lelio as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Baker as a director on Oct 31, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Mag Saba as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ian Greaves as a secretary on Nov 21, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Ian Greaves as a director on Nov 21, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of COTSWOLD LOCK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREAVES, Ian | Secretary | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | 252824940001 | |||||||
| FERKIN, Timothy Charles | Director | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | England | British | 234347850001 | |||||
| GREAVES, Ian Jonathan | Director | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | United Kingdom | British | 252765290001 | |||||
| ALLEN, Kevin Michael | Secretary | Cotswold Architectural Products Manor Road GL51 9SQ Cheltenham Gloucestershire | 195972110001 | |||||||
| COOK, Martin John | Secretary | c/o Caldwell Hardware (Uk) Ltd Binley Industrial Estate CV3 2RQ Coventry Herald Way United Kingdom | 205485130001 | |||||||
| DALEY, Ellen Victoria | Secretary | Church Farm Hankerton SN16 9JZ Malmesbury Wiltshire | British | 11387240001 | ||||||
| JONES, Arthur Robert | Secretary | Herald Way Binley Industrial Estate CV3 2RQ Coventry Caldwell Hardware (Uk) Limited England | 184148560001 | |||||||
| JONES, Daniel Thomas | Secretary | Cotswold Architectural Products Manor Road GL51 9SQ Cheltenham Gloucestershire | 234886700001 | |||||||
| LELIO, Robert | Secretary | 2605 Manitou Road 14624 Rochester The Caldwell Manufacturing Company New York Usa | 204480290001 | |||||||
| MCDONOUGH, Lesley | Secretary | Cotswold Architectural Products Manor Road GL51 9SQ Cheltenham Gloucestershire | British | 36997840003 | ||||||
| REEDER, John | Secretary | Cotswold Architectural Products Manor Road GL51 9SQ Cheltenham Gloucestershire | 195248820001 | |||||||
| ALLEN, Kevin Michael | Director | Cotswold Architectural Products Manor Road GL51 9SQ Cheltenham Gloucestershire | England | British | 49065840003 | |||||
| BAKER, Robert | Director | Cotswold Architectural Products Manor Road GL51 9SQ Cheltenham Gloucestershire | United States | American | 264305150001 | |||||
| BAYLISS, Pauline Laura | Director | 7 Broadcroft Avenue HA7 1NT Stanmore Middlesex | British | 11387260001 | ||||||
| BELL, Janet Terese Maureen | Director | 43 Deveraux Drive L44 4DG Wallasey Merseyside | British | 11387250001 | ||||||
| COOK, Martin John | Director | c/o Caldwell Hardware (Uk) Ltd Binley Industrial Estate CV3 2RQ Coventry Herald Way United Kingdom | England | British | 83067740001 | |||||
| DALEY, Ellen Victoria | Director | Church Farm Hankerton SN16 9JZ Malmesbury Wiltshire | British | 11387240001 | ||||||
| DALEY, Ernest Charles | Director | Church Farm Hankerton SN16 9JZ Malmesbury Wiltshire | British | 11984820001 | ||||||
| HYDE, Jeremy David | Director | 34 Charter Road SN15 2RA Chippenham Wiltshire | British | 34742780001 | ||||||
| JONES, Arthur Robert | Director | Herald Way Binley Industrial Estate CV3 2RQ Coventry Caldwell Hardware (Uk) Limited England | England | British | 107428150001 | |||||
| JONES, Daniel Thomas | Director | Cotswold Architectural Products Manor Road GL51 9SQ Cheltenham Gloucestershire | England | British | 233900010001 | |||||
| LELIO, Robert | Director | 2605 Manitou Road 14624 Rochester The Caldwell Manufacturing Company New York United States | United States | American | 204513190001 | |||||
| MACAULAY, Alistair John | Director | Herald Way Binley Industrial Estate CV3 2RQ Coventry Caldwell Hardware (Uk) Limited England | England | British | 10481110001 | |||||
| MCDONOUGH, Lesley | Director | Cotswold Architectural Products Manor Road GL51 9SQ Cheltenham Gloucestershire | United Kingdom | British | 36997840003 | |||||
| MCDONOUGH, Lesley | Director | The Roost Brockhampton Swindon Village GL51 9RS Cheltenham Gloucestershire | United Kingdom | British | 36997840003 | |||||
| MERTZ, Eric William | Director | 2605 Manitou Road 14624 Rochester The Caldwell Manufacturing Company New York United States | United States | American | 151051000001 | |||||
| MERTZ, Eric William | Director | Herald Way Binley Industrial Estate CV3 2RQ Coventry Caldwell Hardware (Uk) Limited England | United States | American | 151051000001 | |||||
| MORGAN, Iain Wilson | Director | Cotswold Architectural Products Manor Road GL51 9SQ Cheltenham Gloucestershire | United Kingdom | British | 40393140001 | |||||
| REEDER, John | Director | Cotswold Architectural Products Manor Road GL51 9SQ Cheltenham Gloucestershire | England | British | 100299350001 | |||||
| SABA, Mag | Director | Cotswold Architectural Products Manor Road GL51 9SQ Cheltenham Gloucestershire | United States | Canadian | 252764980001 | |||||
| TIDMAN, John | Director | The Oaklands Callow Hill Pock DY14 9DB Kidderminster Worcestershire | British | 34742790001 | ||||||
| WALKER, David | Director | Cotswold Architectural Products Manor Road GL51 9SQ Cheltenham Gloucestershire | England | British | 207079520001 | |||||
| WILSON, Ken Stein | Director | Cotswold Architectural Products Manor Road GL51 9SQ Cheltenham Gloucestershire | England | British | 187624620001 | |||||
| WRONSKI, Yurek Adrian | Director | Slade Farm Andoversford GL54 5RJ Cheltenham Glos | British | 22513290001 |
Who are the persons with significant control of COTSWOLD LOCK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Edward Boucher | Dec 31, 2016 | Cotswold Architectural Products Manor Road GL51 9SQ Cheltenham Gloucestershire | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Allen Boucher | Dec 31, 2016 | Cotswold Architectural Products Manor Road GL51 9SQ Cheltenham Gloucestershire | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr James Boucher | Dec 31, 2016 | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Does COTSWOLD LOCK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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