COBHAM HALL
Overview
| Company Name | COBHAM HALL |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00686707 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COBHAM HALL?
- Other accommodation (55900) / Accommodation and food service activities
- Event catering activities (56210) / Accommodation and food service activities
Where is COBHAM HALL located?
| Registered Office Address | 4 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COBHAM HALL?
| Company Name | From | Until |
|---|---|---|
| WESTWOOD EDUCATIONAL TRUST LIMITED | Mar 16, 1961 | Mar 16, 1961 |
What are the latest accounts for COBHAM HALL?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for COBHAM HALL?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 29, 2023 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from Cobham Hall, Cobham, Gravesend, Kent DA12 3BL to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Jun 08, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Aug 31, 2020 | 38 pages | AA | ||||||||||
Termination of appointment of Nicola Louise Marlow as a director on Mar 09, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Martin David Pennell on Mar 10, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Ms Nicola Louise Marlow as a director on Mar 09, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graham Francis Smith as a director on Jun 24, 2020 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2019 | 37 pages | AA | ||||||||||
Director's details changed for Martin David Pennell on Feb 11, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Martin David Pennell on Feb 11, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Colin Sykes as a director on Dec 10, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Frankie Whitehead on Nov 07, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Frankie Whitehead as a director on Sep 03, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Aug 31, 2018 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of COBHAM HALL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STANDEN, David | Secretary | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | 155716500001 | |||||||
| DICK, John Anderson Calder | Director | Greenhedges Woodlands Lane Shorne DA12 3HH Gravesend Kent | England | British | 102844170001 | |||||
| MCRITCHIE, Sarah Charlotte Jane | Director | Red Street Southfleet DA13 9QH Gravesend Belmont Kent England | United Kingdom | British | 66358100001 | |||||
| O'NEILL-BYRNE, Katrina, Dr | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | England | Irish | 165919820001 | |||||
| PENNELL, Martin David | Director | Orchard Avenue DA11 7NX Gravesend 26 England | England | British | 178611960002 | |||||
| WEBB, Susan Anne Margaret Grace | Director | Hart Lane, Harvel Street Meopham DA13 0DS Gravesend 2 England | England | British | 224156180001 | |||||
| WHITEHEAD, Frankie Ray | Director | Cobham DA12 3BL Gravesend Cobham Hall England | United Kingdom | British | 262422450002 | |||||
| ANTHONY, Paul Kenwood, Commander | Secretary | Royal Navy Wheatsheaf Farm Hazel Street Stockbury ME9 7SA Sittingbourne Kent | British | 22936870001 | ||||||
| HOWISON, Jane Alison | Secretary | 9 Culvey Close Hartley DA3 8BS Longfield Kent | British | 28521160001 | ||||||
| POWELL, Nicholas Gregory | Secretary | 8 Cob Drive Shorne DA12 3DU Gravesend Kent | British | 56824930002 | ||||||
| ASOT OF HEVER, John Jacob, Lord | Director | Lord Astor Of Hever Frenchstreet House TN16 1PW Westerham Kent | British | 57088420001 | ||||||
| BALCH, Charles William Francis | Director | Hastings Road Rolvenden TN17 4PJ Cranbrook Cornhill Kent | United Kingdom | British | 134613570001 | |||||
| BALCH, Tracey Margaret | Director | Cornhill Hastings Road Rolvenden TN17 4PJ Cranbrook Kent | England | British | 161201090002 | |||||
| BODIE, Anthony Ellyah | Director | 112 Clifton Hill NW8 OJS London | British | 34902790002 | ||||||
| BRISTOW, Penelope Ann | Director | The Wapentake Saint Davids School TW15 3DZ Ashford Middlesex | British | 74476100001 | ||||||
| CAREY, Nell | Director | 120 Drakefield Road SW17 8RR London | British | 22936880001 | ||||||
| CAWSTON, Caroline Mary | Director | 73 Warner Road SE5 9NE London | United Kingdom | British | 22936890001 | |||||
| DARNLEY, Adam Ivo Stuart Bligh, Lord | Director | Netherwood Manor WR15 8RT Tenbury Wells Worcestershire | England | British | 4198210002 | |||||
| DAVIE, Stephen Peter, Rev | Director | The Vicarage Battle Street Cobham DA12 3DB Gravesend Kent | British | 90460080001 | ||||||
| DAVIS, Peter Steward, Col | Director | Mytton Barn Hall Mews NG15 8FW Papplewick Nottinghamshire | British | 51923950001 | ||||||
| ELLIS, Lynn | Director | Jeskyns Court Jeskyns Road Cobham DA12 3AL Gravesend Kent | England | English | 64413750001 | |||||
| FAWSSETT, Robert Seymour | Director | Aldon House Offham ME19 5PJ West Malling Kent | British | 37510350002 | ||||||
| FORBES, Anthony David Arnold William | Director | 57 Hollywood Road SW10 9HX London | United Kingdom | British | 72233710001 | |||||
| FROST, Marc | Director | Cobham Hall, Cobham, DA12 3BL Gravesend, Kent | England | British | 155902120001 | |||||
| GILBERT, Roberta Mary | Director | The Old Rectory Luddesdown DA13 0XE Gravesend Kent | British | 22936910001 | ||||||
| GRIFFIN, Margaret, Dr | Director | Woodlands Palmars Cross Hill Upper Harbledown CT2 9BZ Canterbury Kent | England | British | 16315730002 | |||||
| HINDE, Robert Walter | Director | Old Pond Farm Harvel DA13 0BS Gravesend Kent | British | 3224990001 | ||||||
| INGRAM, David John Edward, Professor | Director | The Cottage Maundown TA4 2BU Wiveliscombe Somerset | British | 3398620002 | ||||||
| LEWIS, Duncan James Daragon | Director | Soggs Coach House Lordine Lane Ewhurst Green TN32 5TL Robertsbridge East Sussex | British | 53132170002 | ||||||
| MARDON TAYLOR, Nicholas John | Director | Capel House 83 Kew Green TW9 3AH Richmond Surrey | British | 105294260001 | ||||||
| MARLOW, Nicola Louise | Director | Cobham Hall, Cobham, DA12 3BL Gravesend, Kent | United Kingdom | British | 273448890001 | |||||
| MOLE, Stuart Gordon | Director | 36 Castle Street CB10 1BJ Saffron Walden Essex | British | 49325030002 | ||||||
| MOUNTFORD, Roger Philip | Director | Hookstile House Byers Lane RH9 8JH Godstone Redhill Surrey | United Kingdom | British | 42308280001 | |||||
| MUSTOE, Anne | Director | 16 Glenmore Kersfield Road SW15 3HL London | British | 17513200001 | ||||||
| PAGE CROFT, Richard Arthur Fitzroy | Director | The Round House SG12 1PR Ware Herts | British | 26842410001 |
What are the latest statements on persons with significant control for COBHAM HALL?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does COBHAM HALL have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Feb 28, 1996 Delivered On Mar 13, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a cobham hall cobham kent t/no K81592 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Aug 16, 1995 Delivered On Aug 25, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property known as cobham hall cobham kent and the proceeds of sale thereof; t/no k 81592. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 24, 1993 Delivered On Jun 04, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Cobham hall cobham kent t/n K81592. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 29, 1987 Delivered On Jun 12, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The nook, scalers hill, cobham, kent tn: k 414320. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further charge | Created On Nov 13, 1970 Delivered On Nov 17, 1970 | Satisfied | Amount secured £5,000 and all other monies due or to become due from the company to the chargee secured by a charge dated 14TH may 1964 | |
Short particulars Property comprised in a charge dated 14TH may 1964. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 14, 1964 Delivered On May 20, 1964 | Satisfied | Amount secured £76000 with all other monies due etc | |
Short particulars Cobham hall cobham kent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 16, 1963 Delivered On Jul 18, 1963 | Satisfied | Amount secured £5,000 | |
Short particulars (See doc). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does COBHAM HALL 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