COTTON & STEEL EXPORTS LIMITED

COTTON & STEEL EXPORTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOTTON & STEEL EXPORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01505167
    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 COTTON & STEEL EXPORTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COTTON & STEEL EXPORTS LIMITED located?

    Registered Office Address
    Regency House
    61a Walton Street
    KT20 7RZ Walton-On-The-Hill
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COTTON & STEEL EXPORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWERBILL LIMITEDJul 01, 1980Jul 01, 1980

    What are the latest accounts for COTTON & STEEL EXPORTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2016
    Next Accounts Due OnMar 31, 2017
    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for COTTON & STEEL EXPORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 01, 2016 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Dakota House 24 Willow Lane Mitcham Surrey CR4 4NA to Regency House 61a Walton Street Walton-on-the-Hill Surrey KT20 7RZ on Mar 31, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jul 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Nigel Punter on Oct 27, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Jul 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 100
    SH01

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

    3 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Nigel Punter on Aug 27, 2013

    2 pagesCH01

    Registered office address changed from * 6 Falcon Business Centre Wandle Way Mitcham Surrey CR4 4FG United Kingdom* on Aug 27, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2012

    9 pagesAA

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

    3 pagesAR01

    Director's details changed for Nigel Punter on Nov 01, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Termination of appointment of Jale Punter as a secretary

    1 pagesTM02

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

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    7 pagesAA

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

    4 pagesAR01

    Registered office address changed from * 6 Falcon Business Centre Wandle Way Mitcham Surrey CR4 4FG United Kingdom* on Jun 19, 2010

    1 pagesAD01

    Who are the officers of COTTON & STEEL EXPORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUNTER, Nigel
    SW20 0DG Raynes Park
    116 Durham Road
    London
    United Kingdom
    Director
    SW20 0DG Raynes Park
    116 Durham Road
    London
    United Kingdom
    EnglandBritish63700270010
    CILASUN, Necdet
    1 Claremont Close
    KT18 5XN Epsom
    Surrey
    Secretary
    1 Claremont Close
    KT18 5XN Epsom
    Surrey
    British13322690002
    PUNTER, Jale
    11 Pepys Road
    Raynes Park
    SW20 8NJ London
    Secretary
    11 Pepys Road
    Raynes Park
    SW20 8NJ London
    British71140070004
    CILASUN, Gonul
    1 Claremount Close
    KT18 5XN Epsom
    Surrey
    Director
    1 Claremount Close
    KT18 5XN Epsom
    Surrey
    United KingdomBritish75038650001
    CILASUN, Necdet
    1 Claremont Close
    KT18 5XN Epsom
    Surrey
    Director
    1 Claremont Close
    KT18 5XN Epsom
    Surrey
    United KingdomBritish13322690002

    Who are the persons with significant control of COTTON & STEEL EXPORTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Punter
    SW20 0DG Raynes Park
    116 Durham Road
    London
    United Kingdom
    Apr 06, 2016
    SW20 0DG Raynes Park
    116 Durham Road
    London
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does COTTON & STEEL EXPORTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 17, 2009
    Delivered On Aug 21, 2009
    Outstanding
    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
    The initial deposit of £8,499.17 see image for full details.
    Persons Entitled
    • Sg Hambros Trust Company (As Trustee of Falcon Property Trust)
    Transactions
    • Aug 21, 2009Registration of a charge (395)
    All assets debenture
    Created On Jul 21, 2006
    Delivered On Jul 25, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 25, 2006Registration of a charge (395)
    Mortgage deed
    Created On Aug 21, 2002
    Delivered On Aug 24, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 220 farmers road camberwell london SE5 otw. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 24, 2002Registration of a charge (395)
    Legal charge
    Created On Aug 24, 1998
    Delivered On Sep 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    220 farmer's road camberwell london SE5 otw. The proceeds of any insurance in respect of the property. The goodwill of the business carried on by the company at the property.. See the mortgage charge document for full details.
    Persons Entitled
    • Sun Bank PLC
    Transactions
    • Sep 11, 1998Registration of a charge (395)
    • Jun 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 24, 1989
    Delivered On May 02, 1989
    Outstanding
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 02, 1989Registration of a charge
    Charge
    Created On Jun 20, 1984
    Delivered On Jun 26, 1984
    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 charge undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 26, 1984Registration of a charge
    Debenture
    Created On Feb 15, 1982
    Delivered On Feb 19, 1982
    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 charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital, with all buildings, fixtures (includng trade fixtures) fixed plant and machinery.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Feb 19, 1982Registration of a charge

    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