COFTON IRISH INVESTMENTS LIMITED
Overview
| Company Name | COFTON IRISH INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02398604 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COFTON IRISH INVESTMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is COFTON IRISH INVESTMENTS LIMITED located?
| Registered Office Address | Suite 1, 3rd Floor 11-12 St. James's Square SW1Y 4LB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COFTON IRISH INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLAKEDALE LIMITED | Jun 27, 1989 | Jun 27, 1989 |
What are the latest accounts for COFTON IRISH INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for COFTON IRISH INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Nov 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 14, 2017
| 3 pages | SH01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Jun 30, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 18, 2016 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Nov 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COFTON IRISH INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 97584300011 | |||||||
| MOLONY, Judith Dowska | Director | Malton Hervertstown IRISH Naas Kildare Ireland | Irish | 56187010001 | ||||||
| MOLONY, Pierce Gerard | Director | Malton Herbertstown Naas Kildare Ireland | Irish | 56187210001 | ||||||
| POSTLETHWAITE, Philip | Secretary | 64 Bennett Road Four Oaks B74 4TG Sutton Coldfield West Midlands | British | 20147100001 | ||||||
| MFK LIMITED | Secretary | 9 Stratford Place W1C 1AZ London | 5357390001 | |||||||
| BARNSDALL, Thomas Edward | Director | Marslands Farm Church Lane Corley CV7 8AS Coventry | United Kingdom | British | 58085470001 | |||||
| POSTLETHWAITE, Philip | Director | 64 Bennett Road Four Oaks B74 4TG Sutton Coldfield West Midlands | British | 20147100001 | ||||||
| STANTON, Andrew John | Director | Seymour House Dunstall Road DE13 8AX Barton Under Needwood Staffordshire | United Kingdom | British | 85663460002 | |||||
| MFK DIRECTORS LIMITED | Director | 9 Stratford Place W1N 9AE London | 38503820001 |
Who are the persons with significant control of COFTON IRISH INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Judith Dowska Molony | Apr 06, 2016 | Herbertstown Naas Malton Kildare Ireland | No |
Nationality: Irish Country of Residence: Naas, Ireland | |||
Natures of Control
| |||
Does COFTON IRISH INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Nov 16, 2012 Delivered On Nov 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
| Legal mortgage and charge | Created On Aug 01, 2007 Delivered On Aug 18, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Adelaide house 7/8 paddington terrace dun laoghaire county dublin including the company's interest in all buildings, fixtures and the company's fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 22, 1996 Delivered On Apr 03, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H or l/h property k/a adelaide house, 7/8 haddington terrace situate in the barony of rathdown, borough of dun laoghaire, dublin and all buildings fixtures fixed plant machinery and equipment thereon. 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
| ||||
Transactions
| ||||
| Debenture | Created On Aug 27, 1992 Delivered On Sep 10, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that the hereditaments and premises k/a adelaide house, 7/8 haddington terrace situate in the barony of rathdown borough of dun laoghaire and county of dublin including the plot of ground situate to the north east of the said hereditaments and premises. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Nov 21, 1990 Delivered On Dec 04, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 18, 1989 Delivered On Sep 05, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars "Adelaide house" 7/8 haddington terrace dun laoghaire, in the county of dublin republic of ireland floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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