COFTON IRISH INVESTMENTS LIMITED

COFTON IRISH INVESTMENTS LIMITED

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

    Company NameCOFTON IRISH INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02398604
    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 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 AddressNo

    What were the previous names of COFTON IRISH INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLAKEDALE LIMITEDJun 27, 1989Jun 27, 1989

    What are the latest accounts for COFTON IRISH INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for COFTON IRISH INVESTMENTS 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

    Unaudited abridged accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Nov 18, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Nov 18, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Nov 18, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    9 pagesAA

    Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019

    1 pagesCH04

    Confirmation statement made on Nov 18, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Nov 18, 2017 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 14, 2017

    • Capital: GBP 300
    • Capital: EUR 2,681,285.166
    3 pagesSH01

    Unaudited abridged accounts made up to Dec 31, 2016

    10 pagesAA

    Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017

    1 pagesCH04

    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 pagesAD01

    Confirmation statement made on Nov 18, 2016 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Nov 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 100
    • Capital: EUR 2,681,918.69
    SH01

    Who are the officers of COFTON IRISH INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    97584300011
    MOLONY, Judith Dowska
    Malton
    Hervertstown
    IRISH Naas
    Kildare
    Ireland
    Director
    Malton
    Hervertstown
    IRISH Naas
    Kildare
    Ireland
    Irish56187010001
    MOLONY, Pierce Gerard
    Malton
    Herbertstown
    Naas
    Kildare
    Ireland
    Director
    Malton
    Herbertstown
    Naas
    Kildare
    Ireland
    Irish56187210001
    POSTLETHWAITE, Philip
    64 Bennett Road
    Four Oaks
    B74 4TG Sutton Coldfield
    West Midlands
    Secretary
    64 Bennett Road
    Four Oaks
    B74 4TG Sutton Coldfield
    West Midlands
    British20147100001
    MFK LIMITED
    9 Stratford Place
    W1C 1AZ London
    Secretary
    9 Stratford Place
    W1C 1AZ London
    5357390001
    BARNSDALL, Thomas Edward
    Marslands Farm Church Lane
    Corley
    CV7 8AS Coventry
    Director
    Marslands Farm Church Lane
    Corley
    CV7 8AS Coventry
    United KingdomBritish58085470001
    POSTLETHWAITE, Philip
    64 Bennett Road
    Four Oaks
    B74 4TG Sutton Coldfield
    West Midlands
    Director
    64 Bennett Road
    Four Oaks
    B74 4TG Sutton Coldfield
    West Midlands
    British20147100001
    STANTON, Andrew John
    Seymour House
    Dunstall Road
    DE13 8AX Barton Under Needwood
    Staffordshire
    Director
    Seymour House
    Dunstall Road
    DE13 8AX Barton Under Needwood
    Staffordshire
    United KingdomBritish85663460002
    MFK DIRECTORS LIMITED
    9 Stratford Place
    W1N 9AE London
    Director
    9 Stratford Place
    W1N 9AE London
    38503820001

    Who are the persons with significant control of COFTON IRISH INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Judith Dowska Molony
    Herbertstown
    Naas
    Malton
    Kildare
    Ireland
    Apr 06, 2016
    Herbertstown
    Naas
    Malton
    Kildare
    Ireland
    No
    Nationality: Irish
    Country of Residence: Naas, Ireland
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COFTON IRISH INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Nov 29, 2012Registration of a charge (MG01)
    • Mar 24, 2016Satisfaction of a charge (MR04)
    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
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Aug 18, 2007Registration of a charge (395)
    • Mar 24, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 03, 1996Registration of a charge (395)
    • Feb 24, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 10, 1992Registration of a charge (395)
    • Mar 16, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 04, 1990Registration of a charge
    • Apr 03, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Industrial Credit Corporation PLC
    Transactions
    • Sep 05, 1989Registration of a charge
    • Mar 24, 2016Satisfaction of a charge (MR04)

    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