CO-ACTIVE LTD

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

    Company NameCO-ACTIVE LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02050566
    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 CO-ACTIVE LTD?

    • (7414) /
    • (7487) /

    Where is CO-ACTIVE LTD located?

    Registered Office Address
    26-28 Southernhay East
    EX1 1NS Exeter
    Devon
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CO-ACTIVE LTD?

    Previous Company Names
    Company NameFromUntil
    DEVON CO-OPERATIVE DEVELOPMENT AGENCY LTDJul 05, 1989Jul 05, 1989
    PLYMOUTH CO-OPERATIVE DEVELOPMENT AGENCY LIMITEDAug 28, 1986Aug 28, 1986

    What are the latest accounts for CO-ACTIVE LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for CO-ACTIVE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    7 pagesAA

    Current accounting period extended from Mar 31, 2011 to Sep 30, 2011

    1 pagesAA01

    Appointment of Ms Judith Catherine Reynolds as a director

    2 pagesAP01

    Appointment of Ms Elizabeth Vaughan Lamboll as a secretary

    1 pagesAP03

    Termination of appointment of Judith Reynolds as a director

    1 pagesTM01

    Termination of appointment of Judith Reynolds as a secretary

    1 pagesTM02

    Director's details changed for Judith Catherine Reynolds on Dec 20, 2010

    2 pagesCH01

    Annual return made up to Dec 31, 2010 no member list

    3 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a small company made up to Mar 31, 2010

    7 pagesAA

    Director's details changed for Judith Catherine Reynolds on May 17, 2010

    2 pagesCH01

    Director's details changed for Susan Elizabeth Morrish on May 17, 2010

    2 pagesCH01

    Director's details changed for Elizabeth Vaughan Lamboll on May 17, 2010

    2 pagesCH01

    Secretary's details changed for Judith Catherine Reynolds on May 17, 2010

    1 pagesCH03

    Registered office address changed from 25 Wolseley Close Plymouth Devon PL2 3BY on May 17, 2010

    1 pagesAD01

    Annual return made up to Dec 31, 2009 no member list

    4 pagesAR01

    Accounts for a small company made up to Mar 31, 2009

    7 pagesAA

    Director's details changed for Judith Catherine Reynolds on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Susan Elizabeth Morrish on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Judith Catherine Reynolds on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Elizabeth Vaughan Lamboll on Oct 01, 2009

    2 pagesCH01

    Who are the officers of CO-ACTIVE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMBOLL, Elizabeth Vaughan
    Southernhay East
    EX1 1NS Exeter
    26-28
    Devon
    United Kingdom
    Secretary
    Southernhay East
    EX1 1NS Exeter
    26-28
    Devon
    United Kingdom
    158987240001
    LAMBOLL, Elizabeth Vaughan
    Southernhay East
    EX1 1NS Exeter
    26-28
    Devon
    United Kingdom
    Director
    Southernhay East
    EX1 1NS Exeter
    26-28
    Devon
    United Kingdom
    EnglandBritish21050090002
    MORRISH, Susan Elizabeth
    Southernhay East
    EX1 1NS Exeter
    26-28
    Devon
    United Kingdom
    Director
    Southernhay East
    EX1 1NS Exeter
    26-28
    Devon
    United Kingdom
    EnglandBritish56604570004
    REYNOLDS, Judith Catherine
    Southernhay East
    EX1 1NS Exeter
    26-28
    Devon
    United Kingdom
    Director
    Southernhay East
    EX1 1NS Exeter
    26-28
    Devon
    United Kingdom
    EnglandBritish7046400007
    DUFFIN, John Barnet Henry
    6 Westhill Road
    TQ3 2LX Paignton
    Devon
    Secretary
    6 Westhill Road
    TQ3 2LX Paignton
    Devon
    British7046410001
    REYNOLDS, Judith Catherine
    Southernhay East
    EX1 1NS Exeter
    26-28
    Devon
    United Kingdom
    Secretary
    Southernhay East
    EX1 1NS Exeter
    26-28
    Devon
    United Kingdom
    British7046400004
    AINSWORTH, Helen Jane
    West Lodge
    Courtlands Farm Courtlands Lane
    EX8 3SZ Exmouth
    Devon
    Director
    West Lodge
    Courtlands Farm Courtlands Lane
    EX8 3SZ Exmouth
    Devon
    British21050030001
    ALLAN, Elma Shankland
    20b Herbert Place
    Stoke
    PL2 1RU Plymouth
    Devon
    Director
    20b Herbert Place
    Stoke
    PL2 1RU Plymouth
    Devon
    British72679000001
    ALLAN, Peter Francis, Cllr
    53 Marine Road
    Oreston
    PL9 7NJ Plymouth
    Director
    53 Marine Road
    Oreston
    PL9 7NJ Plymouth
    British62305330001
    BARHAM, Patricia Margaret, Councillor
    Higher Furze
    Pennymoor
    EX16 8LQ Tiverton
    Devon
    Director
    Higher Furze
    Pennymoor
    EX16 8LQ Tiverton
    Devon
    British42691250001
    BENNETT, Albert
    107 Cotehele Avenue
    Keyham
    PL2 1LX Plymouth
    Devon
    Director
    107 Cotehele Avenue
    Keyham
    PL2 1LX Plymouth
    Devon
    British21050040001
    BENNETT, Sarah Audrey, Cllr
    22 Yeo Close
    PL3 6ER Plymouth
    Devon
    Director
    22 Yeo Close
    PL3 6ER Plymouth
    Devon
    British71047150001
    BLACKBURN, Carol Mary
    31 Pomphlett Close
    Pomphett
    PL9 7QT Plymouth
    Devon
    Director
    31 Pomphlett Close
    Pomphett
    PL9 7QT Plymouth
    Devon
    British66738060002
    BROGAN, Sean Eamon
    26 Coombe Vale Road
    TQ14 9EG Teignmouth
    Devon
    Director
    26 Coombe Vale Road
    TQ14 9EG Teignmouth
    Devon
    United KingdomBritish179198560001
    BROOKES, Sandra Ann
    8 Grenofen Manor
    Grenofen
    PL19 9ES Tavistock
    Devon
    Director
    8 Grenofen Manor
    Grenofen
    PL19 9ES Tavistock
    Devon
    British64611460001
    BUNKER, Sarah Jane
    Beech Hill
    Morchard Bishop
    EX17 6RF Crediton
    Devon
    Director
    Beech Hill
    Morchard Bishop
    EX17 6RF Crediton
    Devon
    British42802730001
    BURNS-JONES, Diane Christine
    7 Gibbon Lane
    Sherwell
    PL4 8BS Plymouth
    Devon
    Director
    7 Gibbon Lane
    Sherwell
    PL4 8BS Plymouth
    Devon
    British87303130001
    BURNS-JONES, Diane Christine
    7 Gibbon Lane
    Sherwell
    PL4 8BS Plymouth
    Devon
    Director
    7 Gibbon Lane
    Sherwell
    PL4 8BS Plymouth
    Devon
    British87303130001
    CAMPBELL, Hilary Jane
    6 Glen Park Avenue
    Mutley
    PL4 6BA Plymouth
    Devon
    Director
    6 Glen Park Avenue
    Mutley
    PL4 6BA Plymouth
    Devon
    British66592650002
    CANN, Steven Leslie
    9 College Dean Close
    Derriford
    PL6 8BP Plymouth
    Devon
    Director
    9 College Dean Close
    Derriford
    PL6 8BP Plymouth
    Devon
    British31824640001
    CARRUTHERS WATT, Nigel
    7 Longbrook Barton
    Plympton
    PL7 1ZL Plymouth
    Devon
    Director
    7 Longbrook Barton
    Plympton
    PL7 1ZL Plymouth
    Devon
    British51236230001
    CARTWRIGHT, Noel Reginald Haines
    Cricket Farm
    Sampford Courtenay
    EX20 2TF Okehampton
    Devon
    Director
    Cricket Farm
    Sampford Courtenay
    EX20 2TF Okehampton
    Devon
    EnglandBritish56161190002
    CHAPMAN, Jasmin, Doctor
    Kingsley Road
    PL4 6QP Plymouth
    37
    Devon
    Director
    Kingsley Road
    PL4 6QP Plymouth
    37
    Devon
    EnglandBritish68210200001
    COYLE, John Ambrose
    1 Westbourne Road
    Peverell
    PL3 4LH Plymouth
    Director
    1 Westbourne Road
    Peverell
    PL3 4LH Plymouth
    British39397300001
    DANN, Susan Elizabeth
    6 Linketty Lane
    Plympton
    PL7 1RE Plymouth
    Devon
    Director
    6 Linketty Lane
    Plympton
    PL7 1RE Plymouth
    Devon
    EnglandBritish113699480001
    DEACON, Clive Nicholas
    10 Welland Gardens
    Efford
    PL3 6EX Plymouth
    Devon
    Director
    10 Welland Gardens
    Efford
    PL3 6EX Plymouth
    Devon
    British87076570001
    DICKER, Dennis Howard, Alderman
    14 Longfield Villas
    PL9 7RS Plymouth
    Devon
    Director
    14 Longfield Villas
    PL9 7RS Plymouth
    Devon
    British71422420001
    DOYLE, David
    30 Pentyre Terrace
    St Judes
    PL4 8RW Plymouth
    Devon
    Director
    30 Pentyre Terrace
    St Judes
    PL4 8RW Plymouth
    Devon
    EnglandIrish48690940001
    DUFFIN, John Barnet Henry
    6 Westhill Road
    TQ3 2LX Paignton
    Devon
    Director
    6 Westhill Road
    TQ3 2LX Paignton
    Devon
    British7046410001
    DUNCAN, Hugh
    35 Ruskin Crescent
    Crownhill
    PL5 3DZ Plymouth
    Devon
    Director
    35 Ruskin Crescent
    Crownhill
    PL5 3DZ Plymouth
    Devon
    British21050050001
    DUNCAN, Hugh
    35 Ruskin Crescent
    Crownhill
    PL5 3DZ Plymouth
    Devon
    Director
    35 Ruskin Crescent
    Crownhill
    PL5 3DZ Plymouth
    Devon
    British21050050001
    DURE, Barbara
    41 Wentwood Gardens
    PL6 8TD Plymouth
    Devon
    Director
    41 Wentwood Gardens
    PL6 8TD Plymouth
    Devon
    British41556790001
    EVANS, Tudor
    42 Fullerton Road
    PL2 3AX Plymouth
    Devon
    Director
    42 Fullerton Road
    PL2 3AX Plymouth
    Devon
    British71952760001
    FIELD, Joanna Susan
    Slade House,
    Ideford, Chudleigh
    TQ13 0AY Newton Abbot
    Devon
    Director
    Slade House,
    Ideford, Chudleigh
    TQ13 0AY Newton Abbot
    Devon
    British68210210001
    FINN, Lee Victor
    7 Barrie Gardens
    PL5 3DW Plymouth
    Devon
    Director
    7 Barrie Gardens
    PL5 3DW Plymouth
    Devon
    British90396370001

    Does CO-ACTIVE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jul 31, 2007
    Delivered On Aug 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All fixed and floating assets.
    Persons Entitled
    • Icof Community Capital LTD
    Transactions
    • Aug 04, 2007Registration of a charge (395)
    • Nov 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Apr 10, 2006
    Delivered On Apr 11, 2006
    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
    • The Charity Bank Limited
    Transactions
    • Apr 11, 2006Registration of a charge (395)
    • Nov 10, 2010Statement of satisfaction of a charge in full or part (MG02)

    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