TOM COBLEIGH LIMITED
Overview
| Company Name | TOM COBLEIGH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02673413 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TOM COBLEIGH LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is TOM COBLEIGH LIMITED located?
| Registered Office Address | C/O Kroll Advisory Ltd The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOM COBLEIGH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 01, 2023 |
What is the status of the latest confirmation statement for TOM COBLEIGH LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 19, 2023 |
What are the latest filings for TOM COBLEIGH LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 43 pages | LIQ13 | ||||||||||||||
Insolvency filing Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Jun 20, 2024 | 3 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 19, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 22, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 103 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||||||
Termination of appointment of Matthew Robert Lee as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Nicholas D'cruz as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 02, 2022 | 14 pages | AA | ||||||||||||||
Who are the officers of TOM COBLEIGH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KESWICK, Lindsay Anne | Secretary | The Shard 32 London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd | 207524280001 | |||||||
| D'CRUZ, Simon Nicholas | Director | The Shard 32 London Bridge Street SE1 9SG London C/O Kroll Advisory Ltd | United Kingdom | British | 242723610001 | |||||
| FREEMAN, Charles Truscott | Secretary | 9 The Uplands AL5 2PG Harpenden Hertfordshire | British | 67008750001 | ||||||
| JONES, Henry | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 180592830001 | |||||||
| KENDALL, Timothy James | Secretary | 31 Canterbury Close Erdington B23 7QL Birmingham West Midlands | British | 117397470002 | ||||||
| PRATT, Kenneth Leslie Thomas | Secretary | Jubilee Lodge 7 Walnut Grove East Bridgford NG13 8NS Nottingham | British | 24300100006 | ||||||
| RUDD, Susan Clare | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 172444990001 | |||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 181021380001 | |||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | Other | 130369890001 | ||||||
| THOMAS, Francis George Northcott | Secretary | Sandfield Cottage St Nicolas Lane BR7 5LL Chislehurst Kent | British | 34191470001 | ||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
| WATKINS, Simon Andrew | Secretary | 26 Pleasant Drive CM12 0JL London | British | 34048840002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BELL, Lucy Jane | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 164754670001 | |||||
| BOND, David Simon | Director | 18 Grove Farm Close Brimington S43 Chesterfield Derbyshire | British | 55811660001 | ||||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| DAVIS, Kirk Dyson | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 158484730001 | |||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| FREEMAN, Charles Truscott | Director | 9 The Uplands AL5 2PG Harpenden Hertfordshire | England | British | 67008750001 | |||||
| GALLAGHER, Patrick James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | 205366190001 | |||||
| GARRETT, John Francis | Director | 33 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | British | 10858710001 | ||||||
| GODWIN-BRATT, Robert James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 170184800001 | |||||
| HALL, Johnathan Rufus | Director | 47 Crouch Hall Lane Redbourn AL3 7EU St. Albans Hertfordshire | British | 67008690001 | ||||||
| JONES, Karen Elisabeth Dind | Director | Paddock House 9 Spencer Park Wandsworth SW18 2SX London | United Kingdom | British | 47793260007 | |||||
| KELLY, Daryl Antony | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 86246470001 | |||||
| LANGFORD, Jonathan Robert | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 135408140001 | |||||
| LAVINGTON, Michael John | Director | 16 Devonshire Lane 07945 Mendham New Jersey Usa | American | 56608760002 | ||||||
| LEE, Matthew Robert | Director | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | England | British | 286667680001 | |||||
| MAPP, Derek | Director | Dunston Hole Farm Dunston Road Newbold S41 9RL Chesterfield Derbyshire | British | 12473610001 | ||||||
| MARGERRISON, Russell John | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | 170590800001 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| MCQUARTER, Mark | Director | 14 Townsend Drive AL3 5RQ St Albans Hertfordshire | British | 57915140001 |
Who are the persons with significant control of TOM COBLEIGH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spirit (Sgl) Limited | Apr 06, 2016 | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOM COBLEIGH LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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