COST AUDITING LIMITED

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

    Company NameCOST AUDITING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03213423
    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 COST AUDITING LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is COST AUDITING LIMITED located?

    Registered Office Address
    71 Victoria Street
    Westminster
    London
    Sw1h Oxa
    Undeliverable Registered Office AddressNo

    What were the previous names of COST AUDITING LIMITED?

    Previous Company Names
    Company NameFromUntil
    COSTS AUDITING PLCJun 18, 1996Jun 18, 1996

    What are the latest accounts for COST AUDITING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for COST AUDITING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COST AUDITING 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

    Annual return made up to Mar 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mrs Francesca Anne Todd as a director

    2 pagesAP01

    Termination of appointment of Richard Shearer as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    6 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2012

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Secretary's details changed for Capita Group Secretary Limited on Mar 31, 2011

    2 pagesCH04

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Consolidation of shares on Aug 13, 2010

    5 pagesSH02

    Annual return made up to Mar 31, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Capita Corporate Director Limited on Oct 01, 2009

    1 pagesCH02

    Who are the officers of COST AUDITING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish72249980002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    FONTANA, Tina Maria
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    Secretary
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    British55869510002
    MOSS, Stephen Jonathan
    Old Woodlands
    Woodlands Close
    BR1 2BD Bickley
    Kent
    Secretary
    Old Woodlands
    Woodlands Close
    BR1 2BD Bickley
    Kent
    British46954110001
    SHEPHERD, Mark Alan
    1 Washington Avenue
    HP2 6AA Hemel Hempstead
    Hertfordshire
    Secretary
    1 Washington Avenue
    HP2 6AA Hemel Hempstead
    Hertfordshire
    British63302980001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    BUXTON, Mark Christopher
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish137915630001
    DYE, William Ellsworth
    5 Taverners Close
    Addison Avenue
    W11 4RH London
    Director
    5 Taverners Close
    Addison Avenue
    W11 4RH London
    British64211360002
    EDWARDS, Simon Peter
    1 St Matthews Drive
    BR1 2LH Bickley
    Kent
    Director
    1 St Matthews Drive
    BR1 2LH Bickley
    Kent
    United KingdomBritish78027650001
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    British60918000003
    JENNINGS, Timothy
    8 Beaumaris Grove
    Shenley Church End
    MK5 6EN Milton Keynes
    Buckinghamshire
    Director
    8 Beaumaris Grove
    Shenley Church End
    MK5 6EN Milton Keynes
    Buckinghamshire
    EnglandBritish149372130001
    MARSH, Russell Timothy
    21 Vineyard Way
    Buckden
    PE19 5SR St. Neots
    Cambridgeshire
    Director
    21 Vineyard Way
    Buckden
    PE19 5SR St. Neots
    Cambridgeshire
    British68755840001
    MCLUSKIE, Ian David
    The Old Tudor House
    Stondon Road
    SG17 5NE Meppershall
    Bedfordshire
    Director
    The Old Tudor House
    Stondon Road
    SG17 5NE Meppershall
    Bedfordshire
    United KingdomBritish80065710001
    MCLUSKIE, Ian David
    The Old Tudor House
    Stondon Road
    SG17 5NE Meppershall
    Bedfordshire
    Director
    The Old Tudor House
    Stondon Road
    SG17 5NE Meppershall
    Bedfordshire
    United KingdomBritish80065710001
    MOSS, Stephen Jonathan
    Old Woodlands
    Woodlands Close
    BR1 2BD Bickley
    Kent
    Director
    Old Woodlands
    Woodlands Close
    BR1 2BD Bickley
    Kent
    British46954110001
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritish14054500004
    REID, Andrew Stephen
    Highwood Lodge
    Highwood Hill Mill Hill
    NW7 4HB London
    Director
    Highwood Lodge
    Highwood Hill Mill Hill
    NW7 4HB London
    EnglandBritish87541240001
    ROBERTSON, Steven
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    British135587280001
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish132651920002
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish132651920002

    Does COST AUDITING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Own account assignment of life policy
    Created On May 17, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company, with full guarantee, assigns to the bank: the policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the policy. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 29, 2002Registration of a charge (395)
    • Jan 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Own account assignment of life policy
    Created On May 17, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company, with full guarantee, assigns to the bank: the policy and allamounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the policy. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 29, 2002Registration of a charge (395)
    • Jan 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Own account assignment of life policy
    Created On May 17, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company, with full title guarantee, assigns to the bank: the policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the policy. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 29, 2002Registration of a charge (395)
    • Jan 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Own account assignment of life policy
    Created On May 17, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company, with full title guarantee, assigns to the bank: the policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the policy. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 29, 2002Registration of a charge (395)
    • Jan 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 17, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cost auditing holdings limited 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
    • May 29, 2002Registration of a charge (395)
    • Dec 21, 2002Statement of satisfaction of a charge in full or part (403a)

    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