COSY SEAL INSULATION LIMITED

COSY SEAL INSULATION LIMITED

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

    Company NameCOSY SEAL INSULATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03035887
    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 COSY SEAL INSULATION LIMITED?

    • Other construction installation (43290) / Construction

    Where is COSY SEAL INSULATION LIMITED located?

    Registered Office Address
    16 Oxford Court
    M2 3WQ Bishopsgate
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of COSY SEAL INSULATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECCOSYSTEM LIMITEDMar 21, 1995Mar 21, 1995

    What are the latest accounts for COSY SEAL INSULATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for COSY SEAL INSULATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    29 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 11, 2021

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 11, 2020

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 11, 2019

    16 pagesLIQ03

    Registered office address changed from 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to 16 Oxford Court Bishopsgate Manchester M2 3WQ on Feb 16, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Administrator's progress report

    20 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    22 pagesAM22

    Administrator's progress report

    33 pagesAM10

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Nov 04, 2016

    17 pages2.24B

    Administrator's progress report to May 20, 2016

    18 pages2.24B

    Administrator's progress report to Nov 20, 2015

    21 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 15, 2015

    26 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on Feb 18, 2015

    2 pagesAD01

    Administrator's progress report to Jan 03, 2015

    23 pages2.24B

    Result of meeting of creditors

    3 pages2.23B

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    Statement of administrator's proposal

    46 pages2.17B

    Registered office address changed from 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU to Tenon House Ferryboat Lane Sunderland SR5 3JN on Jul 24, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of COSY SEAL INSULATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAFFNEY, Joanne
    61 Elton Parade
    DL3 8PJ Darlington
    County Durham
    Secretary
    61 Elton Parade
    DL3 8PJ Darlington
    County Durham
    BritishDirector65316800004
    GAFFNEY, Paul George James
    61 Elton Parade
    DL3 8PJ Darlington
    County Durham
    Director
    61 Elton Parade
    DL3 8PJ Darlington
    County Durham
    EnglandBritishManaging Director75336840004
    WALKER, Andrew Joseph
    12 Mainsforth Drive
    Acklam
    TS5 8JZ Middlesbrough
    Cleveland
    Secretary
    12 Mainsforth Drive
    Acklam
    TS5 8JZ Middlesbrough
    Cleveland
    BritishInsulation Specialist50611460002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    START LOAN LIMITED
    Collingwood House Church Square
    TS24 7EN Hartlepool
    Cleveland
    Secretary
    Collingwood House Church Square
    TS24 7EN Hartlepool
    Cleveland
    46765380001
    GAFFNEY, Joanne
    Parkside House
    Walworth
    DL2 2LU Darlington
    County Durham
    Director
    Parkside House
    Walworth
    DL2 2LU Darlington
    County Durham
    BritishDirector65316800002
    GAFFNEY, Paul George
    27 Whitehouse Croft
    Long Newton
    TS21 1PJ Stockton On Tees
    Cleveland
    Director
    27 Whitehouse Croft
    Long Newton
    TS21 1PJ Stockton On Tees
    Cleveland
    BritishNational Sales Manager75336840001
    WALKER, Joseph Andrew
    62 Dalby Close
    TS10 4JB Redcar
    Cleveland
    Director
    62 Dalby Close
    TS10 4JB Redcar
    Cleveland
    BritishInsullation Specialist42591130001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001
    START LOAN LIMITED
    Collingwood House Church Square
    TS24 7EN Hartlepool
    Cleveland
    Director
    Collingwood House Church Square
    TS24 7EN Hartlepool
    Cleveland
    46765380001

    Does COSY SEAL INSULATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 14, 2008
    Delivered On Jul 18, 2008
    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 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
    • Clydesdale Bank PLC
    Transactions
    • Jul 18, 2008Registration of a charge (395)
    • Feb 05, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 07, 2005
    Delivered On Nov 15, 2005
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 15, 2005Registration of a charge (395)
    • Dec 18, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On May 30, 1997
    Delivered On Jun 18, 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
    • Jun 18, 1997Registration of a charge (395)
    • Apr 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 09, 1996
    Delivered On Feb 10, 1996
    Satisfied
    Amount secured
    £46,107.33 due or to become due from the company to the chargee under the terms of 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.
    Persons Entitled
    • Startloan Limited
    Transactions
    • Feb 10, 1996Registration of a charge (395)
    • Jun 14, 1997Statement of satisfaction of a charge in full or part (403a)

    Does COSY SEAL INSULATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 04, 2014Administration started
    Jan 12, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen James Wainwright
    16 Oxford Court
    Bishopsgate
    M2 3WQ Manchester
    practitioner
    16 Oxford Court
    Bishopsgate
    M2 3WQ Manchester
    Steven Phillip Ross
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    practitioner
    Tenon House Ferryboat Lane
    SR5 3JN Sunderland
    Tyne And Wear
    2
    DateType
    Jan 12, 2018Commencement of winding up
    Feb 04, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    Stephen James Wainwright
    16 Oxford Court
    Bishopsgate
    M2 3WQ Manchester
    practitioner
    16 Oxford Court
    Bishopsgate
    M2 3WQ Manchester

    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