COBHAM HALL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOBHAM HALL
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00686707
    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 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 AddressNo

    What were the previous names of COBHAM HALL?

    Previous Company Names
    Company NameFromUntil
    WESTWOOD EDUCATIONAL TRUST LIMITEDMar 16, 1961Mar 16, 1961

    What are the latest accounts for COBHAM HALL?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for COBHAM HALL?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to May 29, 2023

    12 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 30, 2022

    LRESSP

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Group of companies' accounts made up to Aug 31, 2020

    38 pagesAA

    Termination of appointment of Nicola Louise Marlow as a director on Mar 09, 2021

    1 pagesTM01

    Director's details changed for Mr Martin David Pennell on Mar 10, 2021

    2 pagesCH01

    Appointment of Ms Nicola Louise Marlow as a director on Mar 09, 2021

    2 pagesAP01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Graham Francis Smith as a director on Jun 24, 2020

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2019

    37 pagesAA

    Director's details changed for Martin David Pennell on Feb 11, 2020

    2 pagesCH01

    Director's details changed for Martin David Pennell on Feb 11, 2020

    2 pagesCH01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Colin Sykes as a director on Dec 10, 2019

    1 pagesTM01

    Director's details changed for Mr Frankie Whitehead on Nov 07, 2019

    2 pagesCH01

    Appointment of Mr Frankie Whitehead as a director on Sep 03, 2019

    2 pagesAP01

    Full accounts made up to Aug 31, 2018

    25 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of COBHAM HALL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANDEN, David
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Secretary
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    155716500001
    DICK, John Anderson Calder
    Greenhedges
    Woodlands Lane Shorne
    DA12 3HH Gravesend
    Kent
    Director
    Greenhedges
    Woodlands Lane Shorne
    DA12 3HH Gravesend
    Kent
    EnglandBritish102844170001
    MCRITCHIE, Sarah Charlotte Jane
    Red Street
    Southfleet
    DA13 9QH Gravesend
    Belmont
    Kent
    England
    Director
    Red Street
    Southfleet
    DA13 9QH Gravesend
    Belmont
    Kent
    England
    United KingdomBritish66358100001
    O'NEILL-BYRNE, Katrina, Dr
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    EnglandIrish165919820001
    PENNELL, Martin David
    Orchard Avenue
    DA11 7NX Gravesend
    26
    England
    Director
    Orchard Avenue
    DA11 7NX Gravesend
    26
    England
    EnglandBritish178611960002
    WEBB, Susan Anne Margaret Grace
    Hart Lane, Harvel Street
    Meopham
    DA13 0DS Gravesend
    2
    England
    Director
    Hart Lane, Harvel Street
    Meopham
    DA13 0DS Gravesend
    2
    England
    EnglandBritish224156180001
    WHITEHEAD, Frankie Ray
    Cobham
    DA12 3BL Gravesend
    Cobham Hall
    England
    Director
    Cobham
    DA12 3BL Gravesend
    Cobham Hall
    England
    United KingdomBritish262422450002
    ANTHONY, Paul Kenwood, Commander
    Royal Navy
    Wheatsheaf Farm Hazel Street Stockbury
    ME9 7SA Sittingbourne
    Kent
    Secretary
    Royal Navy
    Wheatsheaf Farm Hazel Street Stockbury
    ME9 7SA Sittingbourne
    Kent
    British22936870001
    HOWISON, Jane Alison
    9 Culvey Close
    Hartley
    DA3 8BS Longfield
    Kent
    Secretary
    9 Culvey Close
    Hartley
    DA3 8BS Longfield
    Kent
    British28521160001
    POWELL, Nicholas Gregory
    8 Cob Drive
    Shorne
    DA12 3DU Gravesend
    Kent
    Secretary
    8 Cob Drive
    Shorne
    DA12 3DU Gravesend
    Kent
    British56824930002
    ASOT OF HEVER, John Jacob, Lord
    Lord Astor Of Hever
    Frenchstreet House
    TN16 1PW Westerham
    Kent
    Director
    Lord Astor Of Hever
    Frenchstreet House
    TN16 1PW Westerham
    Kent
    British57088420001
    BALCH, Charles William Francis
    Hastings Road
    Rolvenden
    TN17 4PJ Cranbrook
    Cornhill
    Kent
    Director
    Hastings Road
    Rolvenden
    TN17 4PJ Cranbrook
    Cornhill
    Kent
    United KingdomBritish134613570001
    BALCH, Tracey Margaret
    Cornhill
    Hastings Road Rolvenden
    TN17 4PJ Cranbrook
    Kent
    Director
    Cornhill
    Hastings Road Rolvenden
    TN17 4PJ Cranbrook
    Kent
    EnglandBritish161201090002
    BODIE, Anthony Ellyah
    112 Clifton Hill
    NW8 OJS London
    Director
    112 Clifton Hill
    NW8 OJS London
    British34902790002
    BRISTOW, Penelope Ann
    The Wapentake
    Saint Davids School
    TW15 3DZ Ashford
    Middlesex
    Director
    The Wapentake
    Saint Davids School
    TW15 3DZ Ashford
    Middlesex
    British74476100001
    CAREY, Nell
    120 Drakefield Road
    SW17 8RR London
    Director
    120 Drakefield Road
    SW17 8RR London
    British22936880001
    CAWSTON, Caroline Mary
    73 Warner Road
    SE5 9NE London
    Director
    73 Warner Road
    SE5 9NE London
    United KingdomBritish22936890001
    DARNLEY, Adam Ivo Stuart Bligh, Lord
    Netherwood Manor
    WR15 8RT Tenbury Wells
    Worcestershire
    Director
    Netherwood Manor
    WR15 8RT Tenbury Wells
    Worcestershire
    EnglandBritish4198210002
    DAVIE, Stephen Peter, Rev
    The Vicarage
    Battle Street Cobham
    DA12 3DB Gravesend
    Kent
    Director
    The Vicarage
    Battle Street Cobham
    DA12 3DB Gravesend
    Kent
    British90460080001
    DAVIS, Peter Steward, Col
    Mytton Barn
    Hall Mews
    NG15 8FW Papplewick
    Nottinghamshire
    Director
    Mytton Barn
    Hall Mews
    NG15 8FW Papplewick
    Nottinghamshire
    British51923950001
    ELLIS, Lynn
    Jeskyns Court
    Jeskyns Road Cobham
    DA12 3AL Gravesend
    Kent
    Director
    Jeskyns Court
    Jeskyns Road Cobham
    DA12 3AL Gravesend
    Kent
    EnglandEnglish64413750001
    FAWSSETT, Robert Seymour
    Aldon House
    Offham
    ME19 5PJ West Malling
    Kent
    Director
    Aldon House
    Offham
    ME19 5PJ West Malling
    Kent
    British37510350002
    FORBES, Anthony David Arnold William
    57 Hollywood Road
    SW10 9HX London
    Director
    57 Hollywood Road
    SW10 9HX London
    United KingdomBritish72233710001
    FROST, Marc
    Cobham Hall,
    Cobham,
    DA12 3BL Gravesend,
    Kent
    Director
    Cobham Hall,
    Cobham,
    DA12 3BL Gravesend,
    Kent
    EnglandBritish155902120001
    GILBERT, Roberta Mary
    The Old Rectory
    Luddesdown
    DA13 0XE Gravesend
    Kent
    Director
    The Old Rectory
    Luddesdown
    DA13 0XE Gravesend
    Kent
    British22936910001
    GRIFFIN, Margaret, Dr
    Woodlands Palmars Cross Hill
    Upper Harbledown
    CT2 9BZ Canterbury
    Kent
    Director
    Woodlands Palmars Cross Hill
    Upper Harbledown
    CT2 9BZ Canterbury
    Kent
    EnglandBritish16315730002
    HINDE, Robert Walter
    Old Pond Farm
    Harvel
    DA13 0BS Gravesend
    Kent
    Director
    Old Pond Farm
    Harvel
    DA13 0BS Gravesend
    Kent
    British3224990001
    INGRAM, David John Edward, Professor
    The Cottage
    Maundown
    TA4 2BU Wiveliscombe
    Somerset
    Director
    The Cottage
    Maundown
    TA4 2BU Wiveliscombe
    Somerset
    British3398620002
    LEWIS, Duncan James Daragon
    Soggs Coach House Lordine Lane
    Ewhurst Green
    TN32 5TL Robertsbridge
    East Sussex
    Director
    Soggs Coach House Lordine Lane
    Ewhurst Green
    TN32 5TL Robertsbridge
    East Sussex
    British53132170002
    MARDON TAYLOR, Nicholas John
    Capel House
    83 Kew Green
    TW9 3AH Richmond
    Surrey
    Director
    Capel House
    83 Kew Green
    TW9 3AH Richmond
    Surrey
    British105294260001
    MARLOW, Nicola Louise
    Cobham Hall,
    Cobham,
    DA12 3BL Gravesend,
    Kent
    Director
    Cobham Hall,
    Cobham,
    DA12 3BL Gravesend,
    Kent
    United KingdomBritish273448890001
    MOLE, Stuart Gordon
    36 Castle Street
    CB10 1BJ Saffron Walden
    Essex
    Director
    36 Castle Street
    CB10 1BJ Saffron Walden
    Essex
    British49325030002
    MOUNTFORD, Roger Philip
    Hookstile House
    Byers Lane
    RH9 8JH Godstone Redhill
    Surrey
    Director
    Hookstile House
    Byers Lane
    RH9 8JH Godstone Redhill
    Surrey
    United KingdomBritish42308280001
    MUSTOE, Anne
    16 Glenmore
    Kersfield Road
    SW15 3HL London
    Director
    16 Glenmore
    Kersfield Road
    SW15 3HL London
    British17513200001
    PAGE CROFT, Richard Arthur Fitzroy
    The Round House
    SG12 1PR Ware
    Herts
    Director
    The Round House
    SG12 1PR Ware
    Herts
    British26842410001

    What are the latest statements on persons with significant control for COBHAM HALL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 13, 1996Registration of a charge (395)
    • Feb 10, 2022Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 25, 1995Registration of a charge (395)
    • Feb 10, 2022Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 04, 1993Registration of a charge (395)
    • Sep 26, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 12, 1987Registration of a charge
    • Apr 26, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Eagle Star Insurance Company LTD
    Transactions
    • Nov 17, 1970Registration of a charge
    • Jan 27, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Eagle Star Insurance Co
    Transactions
    • May 20, 1964Registration of a charge
    • Nov 21, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Eagle Star Insurance Company LTD
    Transactions
    • Jul 18, 1963Registration of a charge
    • Nov 21, 2003Statement of satisfaction of a charge in full or part (403a)

    Does COBHAM HALL have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 30, 2022Commencement of winding up
    Apr 09, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Steven Edwards
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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