COTTON & STEEL EXPORTS LIMITED
Overview
| Company Name | COTTON & STEEL EXPORTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01505167 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COTTON & STEEL EXPORTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| POWERBILL LIMITED | Jul 01, 1980 | Jul 01, 1980 |
What are the latest accounts for COTTON & STEEL EXPORTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2016 |
| Next Accounts Due On | Mar 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for COTTON & STEEL EXPORTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 4 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nigel Punter on Oct 27, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Nigel Punter on Aug 27, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 6 Falcon Business Centre Wandle Way Mitcham Surrey CR4 4FG United Kingdom* on Aug 27, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Nigel Punter on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Jale Punter as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 6 Falcon Business Centre Wandle Way Mitcham Surrey CR4 4FG United Kingdom* on Jun 19, 2010 | 1 pages | AD01 | ||||||||||
Who are the officers of COTTON & STEEL EXPORTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PUNTER, Nigel | Director | SW20 0DG Raynes Park 116 Durham Road London United Kingdom | England | British | 63700270010 | |||||
| CILASUN, Necdet | Secretary | 1 Claremont Close KT18 5XN Epsom Surrey | British | 13322690002 | ||||||
| PUNTER, Jale | Secretary | 11 Pepys Road Raynes Park SW20 8NJ London | British | 71140070004 | ||||||
| CILASUN, Gonul | Director | 1 Claremount Close KT18 5XN Epsom Surrey | United Kingdom | British | 75038650001 | |||||
| CILASUN, Necdet | Director | 1 Claremont Close KT18 5XN Epsom Surrey | United Kingdom | British | 13322690002 |
Who are the persons with significant control of COTTON & STEEL EXPORTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel Punter | Apr 06, 2016 | SW20 0DG Raynes Park 116 Durham Road London United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does COTTON & STEEL EXPORTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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