COTMIST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOTMIST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02330075
    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 COTMIST LIMITED?

    • (7011) /

    Where is COTMIST LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COTMIST LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What are the latest filings for COTMIST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Termination of appointment of Alexander George Bremner as a director on Dec 19, 2012

    2 pagesTM01

    Registered office address changed from 38 Station Road Cambridge Cambridgeshire CB1 2JH on Aug 07, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 30, 2012

    LRESSP

    legacy

    3 pagesMG02

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium and capital reduction cancelled 01/06/2012
    RES13

    Statement of capital on Jun 15, 2012

    • Capital: GBP 2,170.04
    4 pagesSH19

    Full accounts made up to Oct 31, 2011

    18 pagesAA

    Annual return made up to Sep 19, 2011 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Oct 31, 2010

    20 pagesAA

    legacy

    3 pagesMG02

    Registered office address changed from Twenty Station Road Cambridge Cambridgeshire CB1 2JD on Nov 26, 2010

    1 pagesAD01

    Annual return made up to Sep 19, 2010 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Karen Hill as a director

    1 pagesTM01

    Appointment of Mr Alexander George Bremner as a director

    3 pagesAP01

    Full accounts made up to Oct 31, 2009

    20 pagesAA

    legacy

    8 pagesMG01

    Termination of appointment of Paul Thwaites as a director

    2 pagesTM01

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Ms Karen Marie Hill as a director

    1 pagesAP01

    Who are the officers of COTMIST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLES, Jonathan Christian
    The Close
    CM6 1EW Great Dunmow
    1
    Essex
    Secretary
    The Close
    CM6 1EW Great Dunmow
    1
    Essex
    British146051240001
    TOPEL, Sven Jurgen
    Wolverstone House Pine Grove
    CM23 5NP Bishops Stortford
    Hertfordshire
    Director
    Wolverstone House Pine Grove
    CM23 5NP Bishops Stortford
    Hertfordshire
    EnglandBritish61964730001
    WOOLES, Jonathan Christian
    1 The Close
    CM6 1EW Great Dunmow
    Essex
    Director
    1 The Close
    CM6 1EW Great Dunmow
    Essex
    EnglandBritish73265380001
    CORFIELD, Nicholas Epps
    Orchard House 53 School Lane
    Fulbourn
    CB1 5BH Cambridge
    Cambridgeshire
    Secretary
    Orchard House 53 School Lane
    Fulbourn
    CB1 5BH Cambridge
    Cambridgeshire
    British40881630001
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    GRANT, Timothy Andrew
    Rectory House
    Maltings Lane
    IP31 1NS Ingham
    Suffolk
    Secretary
    Rectory House
    Maltings Lane
    IP31 1NS Ingham
    Suffolk
    British151692340001
    HALL, Geoffrey Basil
    5 Pinehurst
    RH12 2DL Horsham
    West Sussex
    Secretary
    5 Pinehurst
    RH12 2DL Horsham
    West Sussex
    British8586730001
    REECE, Richard
    Flora Cottage
    CB10 2XH Wimbish
    Essex
    Secretary
    Flora Cottage
    CB10 2XH Wimbish
    Essex
    British147397690001
    CITY ROAD REGISTRARS LIMITED
    16-26 Banner Street
    EC1Y 8QE London
    Secretary
    16-26 Banner Street
    EC1Y 8QE London
    36050670001
    BENNETT, Barry John
    36 Carpenters Wood Drive
    Chorleywood
    WD3 5RJ Rickmansworth
    Hertfordshire
    Director
    36 Carpenters Wood Drive
    Chorleywood
    WD3 5RJ Rickmansworth
    Hertfordshire
    Irish14707370001
    BREMNER, Alexander George
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    Scotland
    Director
    Inch Avenue
    Aberdour
    KY3 0TF Burntisland
    3
    Fife
    Scotland
    ScotlandBritish152806580001
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Director
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    HALL, Geoffrey Basil
    5 Pinehurst
    RH12 2DL Horsham
    West Sussex
    Director
    5 Pinehurst
    RH12 2DL Horsham
    West Sussex
    British8586730001
    HILL, Karen Marie
    Durham Road
    N2 9DR London
    113
    Director
    Durham Road
    N2 9DR London
    113
    EnglandBritish104265470002
    KING, John Arthur
    6 Ashleigh Road
    RH12 2LF Horsham
    West Sussex
    Director
    6 Ashleigh Road
    RH12 2LF Horsham
    West Sussex
    British17249890001
    MARSHALL, Antony Duncan Trevit
    Sway House Cottage
    South Sway Lane, Sway
    SO41 6BL Lymington
    Hampshire
    Director
    Sway House Cottage
    South Sway Lane, Sway
    SO41 6BL Lymington
    Hampshire
    British68088240001
    OKEN, Howard John
    Flat 16 Welsby Court
    Eaton Rise Ealing
    W5 2EX London
    Director
    Flat 16 Welsby Court
    Eaton Rise Ealing
    W5 2EX London
    EnglandBritish13731600001
    PURCELL, John
    36 Packington Street
    Islington
    N1 8QB London
    Director
    36 Packington Street
    Islington
    N1 8QB London
    British35542020002
    READER, Craig Vivian
    New Pond Farm
    New Pond Hill
    TN21 0LX Cross In Hand
    East Sussex
    Director
    New Pond Farm
    New Pond Hill
    TN21 0LX Cross In Hand
    East Sussex
    United KingdomBritish124071700001
    REECE, Richard
    Flora Cottage
    CB10 2XH Wimbish
    Essex
    Director
    Flora Cottage
    CB10 2XH Wimbish
    Essex
    EnglandBritish147397690001
    SAUNDERS, Timothy James
    7 Crossacres
    Pyrford
    GU22 8QS Woking
    Surrey
    Director
    7 Crossacres
    Pyrford
    GU22 8QS Woking
    Surrey
    British54603250001
    SMITH, Martin Timothy
    9 Carlingnose Point
    KY11 1ER North Queensferry
    Director
    9 Carlingnose Point
    KY11 1ER North Queensferry
    ScotlandBritish82478070001
    THWAITES, Paul John
    Barton House 28 Wimpole Road
    CB23 7AB Barton
    Cambridgeshire
    Director
    Barton House 28 Wimpole Road
    CB23 7AB Barton
    Cambridgeshire
    British116602510001

    Does COTMIST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of contracts
    Created On Jan 27, 2010
    Delivered On Jan 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights titles benefits and interests present and future arising out of or evidenced by the surrender agreements, with full benefit of all negotiable or non-negotiable instruments guarantees warranties. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jan 30, 2010Registration of a charge (MG01)
    • Jul 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 30, 2002
    Delivered On May 14, 2002
    Satisfied
    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
    .. 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 Governor and Company of the Bank of Scotland(The Security Trustee) and the Finance Parties (as Defined) or Any of Them
    Transactions
    • May 14, 2002Registration of a charge (395)
    • Feb 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 16, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter
    Short particulars
    Land on the north east side of tweed close, moulton, suffolk, forest heath, title number SK176231. Land on the wouth west side of west fen road, ely, cambridgeshire, title number CB218265. 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
    • Close Asset Management Holdings Limited
    Transactions
    • Aug 22, 2001Registration of a charge (395)
    • Jun 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 16, 2001
    Delivered On Aug 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land on the north east side of tweed close, moulton, suffolk t/no SK176231.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 2001Registration of a charge (395)
    • Jun 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 16, 2001
    Delivered On Aug 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land on the south west side of west fen road, ely, cambridgeshire t/no CB218265. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 2001Registration of a charge (395)
    • Jun 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 16, 2001
    Delivered On Aug 21, 2001
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 2001Registration of a charge (395)
    • Jun 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Sep 24, 1998
    Delivered On Oct 07, 1998
    Satisfied
    Amount secured
    Each and every liability of the company to abbey national treasury services PLC (as trustee for the beneficiaries) under or pursuant to the finance documents (as defined)
    Short particulars
    4.77 acres of land at west fen road ely with the fixtures thereon. By way of first fixed charge (1) the borrowers interest in any insurances (2) all copywrights patents and inventions and fees (3) all plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC(As Trustee for the Beneficiaries)
    Transactions
    • Oct 07, 1998Registration of a charge (395)
    • Aug 29, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 1998
    Delivered On Jun 17, 1998
    Satisfied
    Amount secured
    Each and every liability due or to become due from the company to the chargee under or pursuant to the finance documents (as defined) including any liability in respect of any further advances made thereunder
    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
    • Abbey National Treasury Services PLC (As Trustee for the Beneficiaries (as Defined in the Deed))
    Transactions
    • Jun 17, 1998Registration of a charge (395)
    • Aug 29, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 03, 1992
    Delivered On Feb 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H - flat 12 crowthorne lodge crowthorne road bracknell forest berkshire title no. Bk 281855. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 15, 1992Registration of a charge (395)
    • Sep 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 03, 1992
    Delivered On Feb 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H - flat 11 crowthorne lodge crowthorne road bracknell forest berkshire title no. Bk 281854. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 15, 1992Registration of a charge (395)
    • Sep 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 03, 1992
    Delivered On Feb 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings known as flat 13 crowthorne lodge crowthorne road bracknell berkshire title no. Bk 281857. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 15, 1992Registration of a charge (395)
    • Feb 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 03, 1992
    Delivered On Feb 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings known as flat 14 crowthorne lodge crowthorne road bracknell forest berkshire title no bk 281858. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 15, 1992Registration of a charge (395)
    • Feb 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 1989
    Delivered On Nov 11, 1989
    Satisfied
    Amount secured
    £11,750 due from the company to mcinerney homes limited
    Short particulars
    L/H plot 14 crowthorne lodge crowthorne road bracknell berkshire.
    Persons Entitled
    • Mcinerney Homes Limited
    Transactions
    • Nov 11, 1989Registration of a charge
    • Sep 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 1989
    Delivered On Nov 11, 1989
    Satisfied
    Amount secured
    £11,750 due from the company to mcinerney homes limited
    Short particulars
    L/H plot 12 crowthorne lodge, crowthorne road bracknell berkshire.
    Persons Entitled
    • Mcinerney Homes Limited
    Transactions
    • Nov 11, 1989Registration of a charge
    • Mar 06, 1996Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Nov 07, 1989
    Delivered On Nov 11, 1989
    Satisfied
    Amount secured
    £11,750 due form the company to mcinerney homes limited
    Short particulars
    L/H - plot 11 crowthorne lodge, crowthorne road bracknell, bracknell berkshire.
    Persons Entitled
    • Mcinerney Homes Limited
    Transactions
    • Nov 11, 1989Registration of a charge
    • Sep 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 1989
    Delivered On Nov 11, 1989
    Satisfied
    Amount secured
    £11,750 dur from the company to mcinerney homes limited
    Short particulars
    L/H plot 13 crowthorne lodge crowthorne road brackenell berkshire.
    Persons Entitled
    • Mcinerney Homes Limited
    Transactions
    • Nov 11, 1989Registration of a charge
    • Aug 16, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 1989
    Delivered On Nov 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H - plot 11 crowthorne lodge, crowthorne road bracknell berkshire.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Nov 11, 1989Registration of a charge
    • Feb 15, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 1989
    Delivered On Nov 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H plot 13 gowthorne lodge crowthorne road bracknell berkshire.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Nov 11, 1989Registration of a charge
    • Feb 15, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 1989
    Delivered On Nov 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H - plot 12 crowthorne lodge, crowthorne road bracknell, berkshire.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Nov 11, 1989Registration of a charge
    • Feb 15, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 1989
    Delivered On Feb 15, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14 crowthorne lodge crowthorne road bracknell berks.
    Persons Entitled
    • Mcinerney Homes LTD
    Transactions
    • Feb 15, 1989Registration of a charge (395)
    • Feb 02, 1995Statement of satisfaction of a charge in full or part (403a)

    Does COTMIST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2012Commencement of winding up
    Jul 09, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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