COTOCO LIMITED

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

    Company NameCOTOCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02986223
    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 COTOCO LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is COTOCO LIMITED located?

    Registered Office Address
    Office D
    Beresford House
    SO14 2AQ Town Quay
    Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of COTOCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASK MULTIMEDIA LTDNov 02, 1994Nov 02, 1994

    What are the latest accounts for COTOCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for COTOCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 26, 2019

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 26, 2018

    20 pagesLIQ03

    Registered office address changed from 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on Jun 09, 2017

    2 pagesAD01

    Registered office address changed from Enterprise House Ocean Village Southampton Hampshire SO14 3XB to 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX on Feb 13, 2017

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 27, 2017

    LRESEX

    Confirmation statement made on Nov 02, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Nov 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 200,000
    SH01

    Termination of appointment of Gareth Anthony Jones as a director on Jun 21, 2015

    1 pagesTM01

    Termination of appointment of Gareth Anthony Jones as a secretary on Jun 21, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2014

    AA

    Registered office address changed from Htec House George Curl Way Southampton Hampshire SO18 2RX to Enterprise House Ocean Village Southampton Hampshire SO14 3XB on Dec 23, 2014

    1 pagesAD01

    Annual return made up to Nov 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 200,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Nov 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2013

    Statement of capital on Nov 28, 2013

    • Capital: GBP 200,000
    SH01

    Termination of appointment of Colin Coulson Thomas as a director

    1 pagesTM01

    Termination of appointment of Paul Burr as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Dec 31, 2012

    11 pagesAA

    Who are the officers of COTOCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLER, Donald Charles
    Beresford House
    SO14 2AQ Town Quay
    Office D
    Southampton
    Director
    Beresford House
    SO14 2AQ Town Quay
    Office D
    Southampton
    United KingdomBritishDirector25935340003
    DAVIES, Ian Robert
    Cowesfield House
    SP5 2QY Cowesfield
    Salisbury
    Secretary
    Cowesfield House
    SP5 2QY Cowesfield
    Salisbury
    BritishChartered Accountant162061450001
    JONES, Gareth Anthony
    Ocean Village
    SO14 3XB Southampton
    Enterprise House
    Hampshire
    England
    Secretary
    Ocean Village
    SO14 3XB Southampton
    Enterprise House
    Hampshire
    England
    166285430001
    MABEY, Ann Hilary
    Htec House
    George Curl Way
    SO18 2RX Southampton
    Hampshire
    Secretary
    Htec House
    George Curl Way
    SO18 2RX Southampton
    Hampshire
    British133722000001
    YOUNGER, Miriam
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Secretary
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900009660001
    BURR, Paul Charleton, Dr
    Htec House
    George Curl Way
    SO18 2RX Southampton
    Hampshire
    Director
    Htec House
    George Curl Way
    SO18 2RX Southampton
    Hampshire
    United KingdomBritishCoaching Consultant122979420002
    COULSON THOMAS, Colin Joseph, Doctor Professor
    Htec House
    George Curl Way
    SO18 2RX Southampton
    Hampshire
    Director
    Htec House
    George Curl Way
    SO18 2RX Southampton
    Hampshire
    United KingdomBritishProfessor56481510002
    DAVIES, Ian Robert
    Cowesfield House
    SP5 2QY Cowesfield
    Salisbury
    Director
    Cowesfield House
    SP5 2QY Cowesfield
    Salisbury
    EnglandBritishChartered Accountant162061450001
    JONES, Gareth Anthony
    Ocean Village
    SO14 3XB Southampton
    Enterprise House
    Hampshire
    England
    Director
    Ocean Village
    SO14 3XB Southampton
    Enterprise House
    Hampshire
    England
    EnglandBritishDirector135401090001
    TERRY, Robert
    West Wing
    Lavendon Grange, Lavendon
    MK46 4HL Olney
    Buckinghamshire
    Director
    West Wing
    Lavendon Grange, Lavendon
    MK46 4HL Olney
    Buckinghamshire
    United KingdomBritishCompany Director70114260001
    YOUNGER, Norman
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Director
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900005990001

    Who are the persons with significant control of COTOCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Donald Charles Fuller
    Beresford House
    SO14 2AQ Town Quay
    Office D
    Southampton
    Apr 06, 2016
    Beresford House
    SO14 2AQ Town Quay
    Office D
    Southampton
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does COTOCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 04, 2004
    Delivered On Jun 08, 2004
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 08, 2004Registration of a charge (395)
    Rent deposit deed
    Created On Nov 03, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    £3720.41
    Short particulars
    Rent deposit of £3720.41.
    Persons Entitled
    • Strand Harbour Securities Limited
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • Sep 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 22, 1997
    Delivered On Feb 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 03, 1997Registration of a charge (395)
    • Sep 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 17, 1996
    Delivered On Feb 01, 1996
    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
    • Feb 01, 1996Registration of a charge (395)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)

    Does COTOCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2017Commencement of winding up
    Jun 13, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Watling
    Quantuma Llp 14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire
    practitioner
    Quantuma Llp 14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire
    Carl Stuart Jackson
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    practitioner
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton

    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