COBAN 2017 SERVICES LIMITED

COBAN 2017 SERVICES LIMITED

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

    Company NameCOBAN 2017 SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01759787
    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 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 AddressNo

    What were the previous names of COBAN 2017 SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRUTT & PARKER SERVICES LIMITEDApr 30, 2010Apr 30, 2010
    LANE FOX (RESIDENTIAL) LIMITEDJan 14, 1993Jan 14, 1993
    LANE FOX AND PARTNERS LIMITEDMay 07, 1987May 07, 1987
    ROBERT FLEMING PROPERTIES LIMITEDDec 29, 1983Dec 29, 1983
    FORTVILLE PROPERTIES LIMITEDOct 07, 1983Oct 07, 1983

    What are the latest accounts for COBAN 2017 SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for COBAN 2017 SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Statement of affairs

    8 pagesLIQ02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 05, 2018

    LRESEX

    Current accounting period shortened from Apr 30, 2018 to Mar 31, 2018

    1 pagesAA01

    Termination of appointment of Sanjay Patel as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Jan 02, 2018 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2017

    23 pagesAA

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 10, 2017

    RES15

    Confirmation statement made on Jan 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    25 pagesAA

    Full accounts made up to Apr 30, 2015

    19 pagesAA

    Annual return made up to Jan 02, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 236,900
    SH01

    Termination of appointment of David Ronald Leppard as a director on Apr 30, 2015

    1 pagesTM01

    Appointment of Stephen Henry Wolfe as a director on Feb 01, 2015

    3 pagesAP01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Annual return made up to Jan 02, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 236,900
    SH01

    Full accounts made up to Apr 30, 2014

    19 pagesAA

    Annual return made up to Jan 02, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 236,900
    SH01

    Full accounts made up to Apr 30, 2013

    17 pagesAA

    Appointment of Mr Sanjay Patel as a director

    2 pagesAP01

    Who are the officers of COBAN 2017 SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Wolfgang Peter
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    Secretary
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    British54646360001
    MARTIN, Andrew James Westcott
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    EnglandBritish120514680001
    RICHARDSON, Thomas Shepherd
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United KingdomBritish101406570003
    WOLFE, Stephen Henry
    Hill Street
    W1J 5LQ London
    13
    England
    Director
    Hill Street
    W1J 5LQ London
    13
    England
    EnglandBritish142466780001
    RAMSDEN, Noel
    26 London Street
    RG21 7PG Basingstoke
    Hampshire
    Secretary
    26 London Street
    RG21 7PG Basingstoke
    Hampshire
    British33461400003
    BAILEY, Clementine
    52a Rowallan Road
    Fulham
    SW6 6AG London
    Director
    52a Rowallan Road
    Fulham
    SW6 6AG London
    British90211260001
    BRASSEY, Antony Hugh Owen
    Hill Court
    Shipton Moyne
    GL8 8QB Tetbury
    Gloucestershire
    Director
    Hill Court
    Shipton Moyne
    GL8 8QB Tetbury
    Gloucestershire
    British33461470003
    BROOKS, Richard Allan Halford
    344 Goldhawk Road
    W6 0XF London
    Director
    344 Goldhawk Road
    W6 0XF London
    British9929520002
    CANE, Anthony Richard Godwin
    11 Berber Road
    SW11 6RZ London
    Director
    11 Berber Road
    SW11 6RZ London
    United KingdomBritish4891520002
    CASEY, Michael Alan Eyres
    Mawley Barn
    GL7 5BH Quenington
    Gloucestershire
    Director
    Mawley Barn
    GL7 5BH Quenington
    Gloucestershire
    British38903970001
    CHAMBERLAYNE, Simon John
    Oakham Farm
    Little Compton
    GL56 0SJ Moreton-In-Marsh
    Gloucestershire
    Director
    Oakham Farm
    Little Compton
    GL56 0SJ Moreton-In-Marsh
    Gloucestershire
    British33461440001
    CUNNINGHAM, Edward Wentworth
    Hazel Cottage
    Wonston, Sutton Scotney
    SO21 3LS Winchester
    Hampshire
    Director
    Hazel Cottage
    Wonston, Sutton Scotney
    SO21 3LS Winchester
    Hampshire
    British60833770003
    CUNNINGHAM, Edward Wentworth
    37 Turret Grove
    SW4 0ES London
    Director
    37 Turret Grove
    SW4 0ES London
    British60833770001
    DUNNING, Michael Lindsay
    Broadmead
    Middle Wallop
    SO20 8HW Stockbridge
    Hampshire
    Director
    Broadmead
    Middle Wallop
    SO20 8HW Stockbridge
    Hampshire
    EnglandBritish33461450001
    EGERTON, Louisa Charlotte
    38 Fernshaw Road
    SW10 0TF London
    Director
    38 Fernshaw Road
    SW10 0TF London
    British43979400003
    GROVE, Paul
    Crowthorne
    Baunton Lane
    GL7 2NQ Cirencester
    Gloucestershire
    Director
    Crowthorne
    Baunton Lane
    GL7 2NQ Cirencester
    Gloucestershire
    British75610940001
    HARINGTON, Jonathan Edward Mccalmont
    47 Streathbourne Road
    SW17 8QZ London
    Director
    47 Streathbourne Road
    SW17 8QZ London
    British38903940001
    HILL, Russell Anthony Justin
    Spencers Barn Froxfield
    GU32 1EB Petersfield
    Hampshire
    Director
    Spencers Barn Froxfield
    GU32 1EB Petersfield
    Hampshire
    British63288240001
    HOLLAND-HIBBERT, Henry Thurston
    Munden
    WD25 8PZ Watford
    Hertfordshire
    Director
    Munden
    WD25 8PZ Watford
    Hertfordshire
    EnglandBritish38903930001
    JAMIESON, Mark William
    39 Cardross Street
    W6 0DP London
    Director
    39 Cardross Street
    W6 0DP London
    United KingdomBritish142466870001
    LAWSON, Timothy Guy
    Park Corner House
    Park Street
    GL7 4JL Fairford
    Gloucestershire
    Director
    Park Corner House
    Park Street
    GL7 4JL Fairford
    Gloucestershire
    United KingdomBritish73761550003
    LEPPARD, David Ronald
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    EnglandBritish64008230001
    LOWNDES, Peter Geoffrey
    Hatch Farm House
    Rectory Road Padworth Common
    RG7 4JB Reading
    Berks
    Director
    Hatch Farm House
    Rectory Road Padworth Common
    RG7 4JB Reading
    Berks
    EnglandBritish32351310001
    PATEL, Sanjay
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    Director
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    EnglandBritish6270100002
    PHILIP, Anthony George Fieming
    New Barn Farm
    Sibford Gower
    OX15 5RY Banbury
    Oxfordshire
    Director
    New Barn Farm
    Sibford Gower
    OX15 5RY Banbury
    Oxfordshire
    United KingdomBritish142214680001
    RAMSDEN, Noel
    26 London Street
    RG21 7PG Basingstoke
    Hampshire
    Director
    26 London Street
    RG21 7PG Basingstoke
    Hampshire
    British33461400003
    SCOTT, Andrew Templar
    49 Telford Avenue
    SW2 4XL London
    Director
    49 Telford Avenue
    SW2 4XL London
    United KingdomBritish38903830001
    SHERSTON, Timothy James
    1 Chapel Cottage
    Ashmansworth
    RG15 9SL Newbury
    Berkshire
    Director
    1 Chapel Cottage
    Ashmansworth
    RG15 9SL Newbury
    Berkshire
    British35325810001
    SKEATES, Richard James
    Gospel Oak Farm
    Braydon
    SN5 0AD Swindon
    Wiltshire
    Director
    Gospel Oak Farm
    Braydon
    SN5 0AD Swindon
    Wiltshire
    EnglandBritish64094690002
    ST AUBYN, Simon Guy Molesworth
    Pear Tree Cottage
    SO20 6PR Kings Somborne
    Hampshire
    Director
    Pear Tree Cottage
    SO20 6PR Kings Somborne
    Hampshire
    British33461490001
    STIRLING, Patrick James Iain
    Crouch Hill Farm
    Broughton Road
    OX16 9UL Banbury
    Oxfordshire
    Director
    Crouch Hill Farm
    Broughton Road
    OX16 9UL Banbury
    Oxfordshire
    British125066980001
    WHITAKER, Martin
    Dovecote House
    Driffield
    GL7 5PY Cirencester
    Gloucestershire
    Director
    Dovecote House
    Driffield
    GL7 5PY Cirencester
    Gloucestershire
    British33461410001
    WIGGIN, Mark David
    Downton Hall
    SY8 3DX Ludlow
    Shropshire
    Director
    Downton Hall
    SY8 3DX Ludlow
    Shropshire
    United KingdomBritish38903990001
    WIGGIN, Michael Peter
    Mattingley House
    RG27 8LH Basingstoke
    Hants
    Director
    Mattingley House
    RG27 8LH Basingstoke
    Hants
    British5487930001
    WIGGIN, Rupert Michael
    51 Marville Road
    SW6 7BB London
    Director
    51 Marville Road
    SW6 7BB London
    British142478870001

    Who are the persons with significant control of COBAN 2017 SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    Apr 06, 2016
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06283278
    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 COBAN 2017 SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • May 04, 2011Registration of a charge (MG01)
    • Feb 10, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 07, 2007Registration of a charge (395)
    • Feb 10, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 13, 1990Registration of a charge
    • Aug 14, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 05, 1989Registration of a charge
    • Aug 14, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 28, 1987Registration of a charge
    • Oct 20, 1994Statement of satisfaction of a charge in full or part (403a)

    Does COBAN 2017 SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2018Commencement of winding up
    Nov 14, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF 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