COBAN 2017 SERVICES LIMITED
Overview
| Company Name | COBAN 2017 SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01759787 |
| 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 COBAN 2017 SERVICES LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is COBAN 2017 SERVICES LIMITED located?
| Registered Office Address | 3 Field Court Grays Inn WC1R 5EF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COBAN 2017 SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STRUTT & PARKER SERVICES LIMITED | Apr 30, 2010 | Apr 30, 2010 |
| LANE FOX (RESIDENTIAL) LIMITED | Jan 14, 1993 | Jan 14, 1993 |
| LANE FOX AND PARTNERS LIMITED | May 07, 1987 | May 07, 1987 |
| ROBERT FLEMING PROPERTIES LIMITED | Dec 29, 1983 | Dec 29, 1983 |
| FORTVILLE PROPERTIES LIMITED | Oct 07, 1983 | Oct 07, 1983 |
What are the latest accounts for COBAN 2017 SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for COBAN 2017 SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from Rural Finance & Administration Walwers Lane Lewes East Sussex BN7 2JX United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on Jan 03, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from Apr 30, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Sanjay Patel as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 02, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2017 | 23 pages | AA | ||||||||||
Registered office address changed from 13 Hill Street Berkeley London W1J 5LQ to Rural Finance & Administration Walwers Lane Lewes East Sussex BN7 2JX on Oct 11, 2017 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 25 pages | AA | ||||||||||
Full accounts made up to Apr 30, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Jan 02, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Ronald Leppard as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Stephen Henry Wolfe as a director on Feb 01, 2015 | 3 pages | AP01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jan 02, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2014 | 19 pages | AA | ||||||||||
Annual return made up to Jan 02, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2013 | 17 pages | AA | ||||||||||
Appointment of Mr Sanjay Patel as a director | 2 pages | AP01 | ||||||||||
Who are the officers of COBAN 2017 SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Wolfgang Peter | Secretary | Hill Street Berkeley Square W1J 5LQ London 13 United Kingdom | British | 54646360001 | ||||||
| MARTIN, Andrew James Westcott | Director | Hill Street Berkeley Square W1J 5LQ London 13 United Kingdom | England | British | 120514680001 | |||||
| RICHARDSON, Thomas Shepherd | Director | Hill Street Berkeley Square W1J 5LQ London 13 | United Kingdom | British | 101406570003 | |||||
| WOLFE, Stephen Henry | Director | Hill Street W1J 5LQ London 13 England | England | British | 142466780001 | |||||
| RAMSDEN, Noel | Secretary | 26 London Street RG21 7PG Basingstoke Hampshire | British | 33461400003 | ||||||
| BAILEY, Clementine | Director | 52a Rowallan Road Fulham SW6 6AG London | British | 90211260001 | ||||||
| BRASSEY, Antony Hugh Owen | Director | Hill Court Shipton Moyne GL8 8QB Tetbury Gloucestershire | British | 33461470003 | ||||||
| BROOKS, Richard Allan Halford | Director | 344 Goldhawk Road W6 0XF London | British | 9929520002 | ||||||
| CANE, Anthony Richard Godwin | Director | 11 Berber Road SW11 6RZ London | United Kingdom | British | 4891520002 | |||||
| CASEY, Michael Alan Eyres | Director | Mawley Barn GL7 5BH Quenington Gloucestershire | British | 38903970001 | ||||||
| CHAMBERLAYNE, Simon John | Director | Oakham Farm Little Compton GL56 0SJ Moreton-In-Marsh Gloucestershire | British | 33461440001 | ||||||
| CUNNINGHAM, Edward Wentworth | Director | Hazel Cottage Wonston, Sutton Scotney SO21 3LS Winchester Hampshire | British | 60833770003 | ||||||
| CUNNINGHAM, Edward Wentworth | Director | 37 Turret Grove SW4 0ES London | British | 60833770001 | ||||||
| DUNNING, Michael Lindsay | Director | Broadmead Middle Wallop SO20 8HW Stockbridge Hampshire | England | British | 33461450001 | |||||
| EGERTON, Louisa Charlotte | Director | 38 Fernshaw Road SW10 0TF London | British | 43979400003 | ||||||
| GROVE, Paul | Director | Crowthorne Baunton Lane GL7 2NQ Cirencester Gloucestershire | British | 75610940001 | ||||||
| HARINGTON, Jonathan Edward Mccalmont | Director | 47 Streathbourne Road SW17 8QZ London | British | 38903940001 | ||||||
| HILL, Russell Anthony Justin | Director | Spencers Barn Froxfield GU32 1EB Petersfield Hampshire | British | 63288240001 | ||||||
| HOLLAND-HIBBERT, Henry Thurston | Director | Munden WD25 8PZ Watford Hertfordshire | England | British | 38903930001 | |||||
| JAMIESON, Mark William | Director | 39 Cardross Street W6 0DP London | United Kingdom | British | 142466870001 | |||||
| LAWSON, Timothy Guy | Director | Park Corner House Park Street GL7 4JL Fairford Gloucestershire | United Kingdom | British | 73761550003 | |||||
| LEPPARD, David Ronald | Director | Hill Street Berkeley Square W1J 5LQ London 13 United Kingdom | England | British | 64008230001 | |||||
| LOWNDES, Peter Geoffrey | Director | Hatch Farm House Rectory Road Padworth Common RG7 4JB Reading Berks | England | British | 32351310001 | |||||
| PATEL, Sanjay | Director | Walwers Lane BN7 2JX Lewes Rural Finance & Administration East Sussex United Kingdom | England | British | 6270100002 | |||||
| PHILIP, Anthony George Fieming | Director | New Barn Farm Sibford Gower OX15 5RY Banbury Oxfordshire | United Kingdom | British | 142214680001 | |||||
| RAMSDEN, Noel | Director | 26 London Street RG21 7PG Basingstoke Hampshire | British | 33461400003 | ||||||
| SCOTT, Andrew Templar | Director | 49 Telford Avenue SW2 4XL London | United Kingdom | British | 38903830001 | |||||
| SHERSTON, Timothy James | Director | 1 Chapel Cottage Ashmansworth RG15 9SL Newbury Berkshire | British | 35325810001 | ||||||
| SKEATES, Richard James | Director | Gospel Oak Farm Braydon SN5 0AD Swindon Wiltshire | England | British | 64094690002 | |||||
| ST AUBYN, Simon Guy Molesworth | Director | Pear Tree Cottage SO20 6PR Kings Somborne Hampshire | British | 33461490001 | ||||||
| STIRLING, Patrick James Iain | Director | Crouch Hill Farm Broughton Road OX16 9UL Banbury Oxfordshire | British | 125066980001 | ||||||
| WHITAKER, Martin | Director | Dovecote House Driffield GL7 5PY Cirencester Gloucestershire | British | 33461410001 | ||||||
| WIGGIN, Mark David | Director | Downton Hall SY8 3DX Ludlow Shropshire | United Kingdom | British | 38903990001 | |||||
| WIGGIN, Michael Peter | Director | Mattingley House RG27 8LH Basingstoke Hants | British | 5487930001 | ||||||
| WIGGIN, Rupert Michael | Director | 51 Marville Road SW6 7BB London | British | 142478870001 |
Who are the persons with significant control of COBAN 2017 SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Strutt & Parker Finance Limited | Apr 06, 2016 | Hill Street Berkeley Square W1J 5LQ London 13 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COBAN 2017 SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture | Created On Apr 27, 2011 Delivered On May 04, 2011 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee 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
| ||||
Transactions
| ||||
| Debenture | Created On Aug 01, 2007 Delivered On Aug 07, 2007 | 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 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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 05, 1990 Delivered On Mar 13, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On May 17, 1989 Delivered On Jun 05, 1989 | 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 k/as 1 high street pangbourne newbury berkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Sep 08, 1987 Delivered On Sep 28, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 35 cadogan street, and 2 rawlings street, london SW3. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does COBAN 2017 SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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