COMINO LIMITED

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

    Company NameCOMINO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01327534
    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 COMINO LIMITED?

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

    Where is COMINO LIMITED located?

    Registered Office Address
    Castlegate House
    Castlegate Drive
    DY1 4TD Dudley
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of COMINO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTEXT COMPUTERS LIMITEDAug 30, 1977Aug 30, 1977

    What are the latest accounts for COMINO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for COMINO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COMINO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2015

    LRESSP

    Annual return made up to Jan 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Jul 04, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 03/07/2014
    RES13

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Termination of appointment of David Roots as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2014 with full list of shareholders

    5 pagesAR01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Simon Richard Downing on Jul 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Philip Roots on Jan 31, 2010

    2 pagesCH01

    Who are the officers of COMINO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Secretary
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    British72002400004
    DOWNING, Simon Richard
    Castlegate House
    Castlegate Drive
    DY1 4TD Dudley
    West Midlands
    Director
    Castlegate House
    Castlegate Drive
    DY1 4TD Dudley
    West Midlands
    EnglandBritish95005230002
    ROWLAND, Phillip David
    Burston Road
    Putney
    SW15 6AR London
    2
    Director
    Burston Road
    Putney
    SW15 6AR London
    2
    United KingdomBritish147804610001
    CLIFFORD, Paul Leighton
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    Secretary
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    British2779380001
    BROOKE, Michael John
    Woods Farm Windlesham Road
    GU24 8SY Chobham
    Surrey
    Director
    Woods Farm Windlesham Road
    GU24 8SY Chobham
    Surrey
    EnglandBritish55934280001
    BURDEN, Christopher Derek
    6 Whitegate
    East Keswick
    LS17 9HB Leeds
    West Yorkshire
    Director
    6 Whitegate
    East Keswick
    LS17 9HB Leeds
    West Yorkshire
    British80731730002
    CLIFFORD, Paul Leighton
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    Director
    Waldegrave Gardens
    TW1 4PH Twickenham
    43
    Middlesex
    EnglandBritish2779380001
    COOKE, Olivia Frances
    38 Stumperlowe Crescent Road
    S10 3PQ Sheffield
    South Yorkshire
    Director
    38 Stumperlowe Crescent Road
    S10 3PQ Sheffield
    South Yorkshire
    British51278910001
    DRANSFIELD, Lindsay Joanne
    The Stables East Breary Farm
    Arthington Road Bramhope
    LS16 8BD Leeds
    Director
    The Stables East Breary Farm
    Arthington Road Bramhope
    LS16 8BD Leeds
    EnglandBritish199368390001
    FRANCIS, Russell John
    High Leam West
    Swissland Hill
    RH19 2NA Dormans Park
    West Sussex
    Director
    High Leam West
    Swissland Hill
    RH19 2NA Dormans Park
    West Sussex
    EnglandBritish181236850001
    HOULDEN, Katharine Mary
    15 Gladstone Street
    HG2 8DG Harrogate
    North Yorkshire
    Director
    15 Gladstone Street
    HG2 8DG Harrogate
    North Yorkshire
    United KingdomBritish235106040002
    HUNT, Peter Murray
    Holly Tree Cottage
    Third Road, Wildmoor
    B61 0BT Bromsgrove
    West Midlands
    Director
    Holly Tree Cottage
    Third Road, Wildmoor
    B61 0BT Bromsgrove
    West Midlands
    British55191600002
    JENNINGS, Michael
    1 Stonelea Close
    Silkstone
    S75 4JD Barnsley
    South Yorkshire
    Director
    1 Stonelea Close
    Silkstone
    S75 4JD Barnsley
    South Yorkshire
    EnglandBritish69702200001
    JOHNSON, Barrie
    91 Huntercombe Lane North
    SL1 6DT Slough
    Director
    91 Huntercombe Lane North
    SL1 6DT Slough
    United KingdomBritish110349550001
    KNIGHT, Nigel Hector
    The Barn Lea Ridge Riding School
    Lee Lane Cottingley
    BD16 1UF Bingley
    Director
    The Barn Lea Ridge Riding School
    Lee Lane Cottingley
    BD16 1UF Bingley
    British69702270002
    MADDOX, David
    19 Old Fives Court
    SL1 7ET Burnham
    Buckinghamshire
    Director
    19 Old Fives Court
    SL1 7ET Burnham
    Buckinghamshire
    British33898620002
    MARTIN, Ann
    16 Knowle Road
    LS4 2PJ Leeds
    West Yorkshire
    Director
    16 Knowle Road
    LS4 2PJ Leeds
    West Yorkshire
    British43235040001
    NEWBY, Richard Cannock
    Lynn House
    Lynn
    WS14 0ER Lichfield
    Staffordshire
    Director
    Lynn House
    Lynn
    WS14 0ER Lichfield
    Staffordshire
    EnglandBritish16029120001
    ROOTS, David Philip
    47 Chiltern Drive
    Hale
    WA15 9PN Altrincham
    Cheshire
    Director
    47 Chiltern Drive
    Hale
    WA15 9PN Altrincham
    Cheshire
    United KingdomBritish12436810006
    SELVEY, Garth Robert
    Glebe House
    17 Rupert Avenue
    HP12 3NG High Wycombe
    Bucks
    Director
    Glebe House
    17 Rupert Avenue
    HP12 3NG High Wycombe
    Bucks
    United KingdomBritish33898630001
    SMITH, Paul Andrew
    43 Churchill Road
    CR2 6HE South Croydon
    Surrey
    Director
    43 Churchill Road
    CR2 6HE South Croydon
    Surrey
    British98803800002
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Director
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    EnglandBritish72002400004
    WARD, Nicholas Rowland
    14 Elms Drive
    SL8 5HB Bourne End
    Buckinghamshire
    Director
    14 Elms Drive
    SL8 5HB Bourne End
    Buckinghamshire
    British51278870001
    WILLIAMS, John Richard
    8 Armitage Court
    Sunninghill
    SL5 9TA Ascot
    Berkshire
    Director
    8 Armitage Court
    Sunninghill
    SL5 9TA Ascot
    Berkshire
    British33898640002

    Does COMINO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed & floating security document
    Created On Jul 07, 2008
    Delivered On Jul 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties 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. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Jul 14, 2008Registration of a charge (395)
    • May 21, 2013Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Apr 19, 2006
    Delivered On Apr 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property being comino house furlong road bourne end buckinghamshire t/n BM172657. 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
    • The Royal Bank of Scotland PLC (The "Security Trustee") Acting as Security Trustee for Itselfand Each of the Finance Parties
    Transactions
    • Apr 22, 2006Registration of a charge (395)
    • Jun 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit agreement
    Created On Sep 19, 1996
    Delivered On Sep 25, 1996
    Satisfied
    Amount secured
    £4,000 due or to become due from the company to the chargee under the terms of the lease dated 22ND december 1995 and the rent deposit agreement
    Short particulars
    £4,000 plus interest thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Bourne End Property Investment Limited
    Transactions
    • Sep 25, 1996Registration of a charge (395)
    • Apr 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit agreement
    Created On Jan 20, 1995
    Delivered On Jan 24, 1995
    Satisfied
    Amount secured
    £6,000 due or to become due from the tenant to the landlord pursuant to the lease dated 20 january 1995
    Short particulars
    £6,000 plus interest thereon in the event that there is a failure by the tenant to make any payment due under the lease dated 20 january 1995 which sum is to be deposited by the mortgagee with barclays bank PLC.
    Persons Entitled
    • Bourne End Property Investment Limited
    Transactions
    • Jan 24, 1995Registration of a charge (395)
    • Apr 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Feb 14, 1992
    Delivered On Feb 29, 1992
    Satisfied
    Amount secured
    £4000
    Short particulars
    The interest of the company in the sum of £4000 held by the chargee pursuant the rent deposit deed.
    Persons Entitled
    • Bourne End Properties PLC
    Transactions
    • Feb 29, 1992Registration of a charge (395)
    • Apr 21, 2006Statement of satisfaction of a charge in full or part (403a)

    Does COMINO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2015Commencement of winding up
    Apr 08, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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