COOMBE PROJECT MANAGEMENT LIMITED

COOMBE PROJECT MANAGEMENT LIMITED

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

    Company NameCOOMBE PROJECT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02131112
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COOMBE PROJECT MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COOMBE PROJECT MANAGEMENT LIMITED located?

    Registered Office Address
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COOMBE PROJECT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIER OVERSEAS (TWENTY-EIGHT) LIMITEDMay 12, 1987May 12, 1987

    What are the latest accounts for COOMBE PROJECT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for COOMBE PROJECT MANAGEMENT LIMITED?

    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

    legacy

    1 pagesSH20

    Statement of capital on Jun 21, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Director's details changed for Mrs Bethan Melges on Dec 08, 2016

    2 pagesCH01

    Appointment of Mr Thomas Lee Foreman as a director on Dec 21, 2016

    2 pagesAP01

    Termination of appointment of Anoop Kang as a director on Dec 21, 2016

    1 pagesTM01

    Confirmation statement made on Aug 16, 2016 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Termination of appointment of David Neville Benson as a director on Oct 09, 2015

    1 pagesTM01

    Appointment of Mr Anoop Kang as a director on Jan 07, 2016

    2 pagesAP01

    Annual return made up to Aug 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mrs Bethan Melges as a secretary on Jul 16, 2015

    2 pagesAP03

    Appointment of Mrs Bethan Melges as a director on Jul 16, 2015

    2 pagesAP01

    Termination of appointment of Matthew Armitage as a director on Jul 16, 2015

    1 pagesTM01

    Termination of appointment of Matthew Armitage as a secretary on Jul 16, 2015

    1 pagesTM02

    Appointment of Mr Matthew Armitage as a director on Oct 23, 2014

    2 pagesAP01

    Appointment of Mr Matthew Armitage as a secretary on Oct 23, 2014

    2 pagesAP03

    Termination of appointment of Deborah Pamela Hamilton as a director on Oct 23, 2014

    1 pagesTM01

    Termination of appointment of Deborah Pamela Hamilton as a secretary on Oct 23, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Who are the officers of COOMBE PROJECT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELGES, Bethan
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    199586090001
    FOREMAN, Thomas Lee
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish221070030001
    MELGES, Bethan Anne Elizabeth
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish199583330002
    ARMITAGE, Matthew
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    192071110001
    HAMILTON, Deborah Pamela
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    British116752570006
    THOMPSON, Harold Lister
    10 Ridgeway
    Eynesbury
    PE19 2QZ St. Neots
    Cambridgeshire
    Secretary
    10 Ridgeway
    Eynesbury
    PE19 2QZ St. Neots
    Cambridgeshire
    British16799470004
    ARMITAGE, Matthew
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritish192052540001
    BENSON, David Neville
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritish268612760001
    BYRNE, James Anthony John
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    British83499160001
    DODDS, John
    2 The Acre Brookside
    Alconbury
    PE17 5DF Huntingdon
    Cambridgeshire
    Director
    2 The Acre Brookside
    Alconbury
    PE17 5DF Huntingdon
    Cambridgeshire
    British16819190001
    HAMILTON, Deborah Pamela
    Tempsford Hall
    SG19 2BD Sandy
    .
    Bedfordshire
    England
    Director
    Tempsford Hall
    SG19 2BD Sandy
    .
    Bedfordshire
    England
    EnglandBritish147336920001
    KANG, Anoop
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish198683900001
    LAWSON, John William Hilton
    Broomrigg Cottage
    Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    Director
    Broomrigg Cottage
    Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    British33909340001
    MITCHELL, Cyril Leslie
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    Director
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    British109549450001
    SIMKIN, Richard William
    14 Little Plucketts Way
    IG9 5QU Buckhurst Hill
    Essex
    Director
    14 Little Plucketts Way
    IG9 5QU Buckhurst Hill
    Essex
    EnglandBritish13432460001
    STANILAND, Paul John
    High Street
    Needingworth
    PE27 4SA St. Ives
    25
    Cambridgeshire
    England
    Director
    High Street
    Needingworth
    PE27 4SA St. Ives
    25
    Cambridgeshire
    England
    EnglandBritish16799490001
    STANILAND, Paul John
    High Street
    Needingworth
    PE27 4SA St Ives
    25
    Cambridgeshire
    Director
    High Street
    Needingworth
    PE27 4SA St Ives
    25
    Cambridgeshire
    EnglandBritish16799490001
    WOODS, Ian Paul
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish3535740003

    Who are the persons with significant control of COOMBE PROJECT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Apr 06, 2016
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number1611136
    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.

    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