NEILSON COBBOLD CLIENT NOMINEES LIMITED

NEILSON COBBOLD CLIENT NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNEILSON COBBOLD CLIENT NOMINEES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03217430
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NEILSON COBBOLD CLIENT NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NEILSON COBBOLD CLIENT NOMINEES LIMITED located?

    Registered Office Address
    The Wooden Barn
    Little Baldon
    OX44 9PU Oxford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEILSON COBBOLD CLIENT NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NEILSON COBBOLD CLIENT NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2025
    Next Confirmation Statement DueSep 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2024
    OverdueNo

    What are the latest filings for NEILSON COBBOLD CLIENT NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Port of Liverpool Building Pier Head Liverpool L3 1NW to The Wooden Barn Little Baldon Oxford OX44 9PU on Jul 10, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2025

    LRESSP

    Appointment of Mr Christopher David Peto as a director on Jun 11, 2025

    2 pagesAP01

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Termination of appointment of Jennifer Elizabeth Mathias as a director on Dec 31, 2023

    1 pagesTM01

    Director's details changed for Ms Jennifer Elizabeth Mathias on Oct 17, 2023

    2 pagesCH01

    Confirmation statement made on Aug 30, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Aug 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Appointment of Mr Ali Johnson as a secretary on May 15, 2020

    2 pagesAP03

    Termination of appointment of Jeffrey Barry Vernon as a secretary on May 14, 2020

    1 pagesTM02

    Termination of appointment of James Andrew Butcher as a director on May 15, 2020

    1 pagesTM01

    Appointment of Mr Robert Paul Stockton as a director on May 15, 2020

    2 pagesAP01

    Appointment of Ms Jennifer Elizabeth Mathias as a director on May 15, 2020

    2 pagesAP01

    Confirmation statement made on Aug 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of NEILSON COBBOLD CLIENT NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Ali
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    Secretary
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    269874680001
    PETO, Christopher David
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    Director
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    EnglandBritishDirector336948990001
    STOCKTON, Robert Paul
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    Director
    Little Baldon
    OX44 9PU Oxford
    The Wooden Barn
    EnglandBritishDirector120520560001
    CLEGG, John Lescher
    Flat 6a 6 Park Road
    West Kirby
    L48 4DW Wirral
    Merseyside
    Secretary
    Flat 6a 6 Park Road
    West Kirby
    L48 4DW Wirral
    Merseyside
    BritishStockbroker16927950002
    VERNON, Jeffrey Barry
    Port Of Liverpool Building
    Pier Head
    L3 1NW Liverpool
    Secretary
    Port Of Liverpool Building
    Pier Head
    L3 1NW Liverpool
    British67644690002
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    BANKES, Nicholas David
    Ty Ucha'R Llan
    Cilcain
    CH7 5PA Mold
    Flintshire
    Director
    Ty Ucha'R Llan
    Cilcain
    CH7 5PA Mold
    Flintshire
    WalesBritishCorp Finance Exec19483030001
    BUTCHER, James Andrew
    Port Of Liverpool Building
    Pier Head
    L3 1NW Liverpool
    Director
    Port Of Liverpool Building
    Pier Head
    L3 1NW Liverpool
    EnglandBritishCoo173978960001
    CARR, Darren James
    6 Lochinver Avenue
    L66 4YX Ledsham
    Merseyside
    Director
    6 Lochinver Avenue
    L66 4YX Ledsham
    Merseyside
    BritishStockbroker60063460001
    CLEGG, John Lescher
    Flat 6a 6 Park Road
    West Kirby
    L48 4DW Wirral
    Merseyside
    Director
    Flat 6a 6 Park Road
    West Kirby
    L48 4DW Wirral
    Merseyside
    BritishStockbroker16927950002
    COWAN, Alan Eric
    79 Prescot Road
    WA8 9PD Widnes
    Cheshire
    Director
    79 Prescot Road
    WA8 9PD Widnes
    Cheshire
    BritishCompany Director26164090001
    CUNNINGHAM, Harold Michael Clunie
    Dolhyfryd
    Lawnt
    LL16 4SU Denbigh
    Clwyd
    Director
    Dolhyfryd
    Lawnt
    LL16 4SU Denbigh
    Clwyd
    United KingdomBritishStockbroker17431410001
    DODD, Lorraine Antonia Carrol
    Port Of Liverpool Building
    Pier Head
    L3 1NW Liverpool
    Director
    Port Of Liverpool Building
    Pier Head
    L3 1NW Liverpool
    United KingdomBritishStockbroker12179800004
    DURKIN, Sandra
    119 Eaton Road North
    West Derby
    L12 7JN Liverpool
    Merseyside
    Director
    119 Eaton Road North
    West Derby
    L12 7JN Liverpool
    Merseyside
    BritishDividend Clerk55182710002
    HUNT, Thomas
    2 Gregory Way
    L16 1JS Liverpool
    Merseyside
    Director
    2 Gregory Way
    L16 1JS Liverpool
    Merseyside
    BritishDepartment Manager60063530001
    KENNY, Brian
    Port Of Liverpool Building
    Pier Head
    L3 1NW Liverpool
    Director
    Port Of Liverpool Building
    Pier Head
    L3 1NW Liverpool
    United KingdomBritishFund Manager123170320001
    LAWLOR, Gerald
    183a Hoylake Road
    Moreton
    L46 9QA Wirral
    Merseyside
    Director
    183a Hoylake Road
    Moreton
    L46 9QA Wirral
    Merseyside
    BritishDividend Clerk49554590001
    LIFFORD, Edward James Wingfield, The Viscount
    Field House
    Hursley
    SO21 2LE Winchester
    Hampshire
    Director
    Field House
    Hursley
    SO21 2LE Winchester
    Hampshire
    EnglandBritishStockbroker14020560001
    LOUGHLIN, Paul
    Port Of Liverpool Building
    Pier Head
    L3 1NW Liverpool
    Director
    Port Of Liverpool Building
    Pier Head
    L3 1NW Liverpool
    EnglandBritishDeputy Coo117960630003
    MAHER, Gordon Duff
    5 Sunlight Street
    L6 4AG Liverpool
    Merseyside
    Director
    5 Sunlight Street
    L6 4AG Liverpool
    Merseyside
    BritishTalisman Supervisor49476030001
    MATHIAS, Jennifer Elizabeth
    Port Of Liverpool Building
    Pier Head
    L3 1NW Liverpool
    Director
    Port Of Liverpool Building
    Pier Head
    L3 1NW Liverpool
    WalesBritishDirector121078120005
    NEWMAN, Rodney
    14 Firs Drive
    Hedge End
    SO30 4QL Southampton
    Hampshire
    Director
    14 Firs Drive
    Hedge End
    SO30 4QL Southampton
    Hampshire
    BritishStockbroker18476040001
    PEARSON, Mark Hadden
    The Hollies
    Vyner Road South
    L43 7PW Birkenhead
    Merseyside
    Director
    The Hollies
    Vyner Road South
    L43 7PW Birkenhead
    Merseyside
    BritishStockbroker14020610001
    SAWBRIDGE, Michael John
    31 Selworthy Road
    Birkdale
    PR8 2NS Southport
    Merseyside
    Director
    31 Selworthy Road
    Birkdale
    PR8 2NS Southport
    Merseyside
    United KingdomBritishCorp Finance Executive11107530001
    STORER, Peter John
    31 Whiteside Close
    Upton Village
    L49 0XT Wirral
    Merseyside
    Director
    31 Whiteside Close
    Upton Village
    L49 0XT Wirral
    Merseyside
    BritishSettlements Clerk42137540001
    WIBBERLEY, John
    17 Menlove Mansions
    Menlove Gardens West
    L18 2HY Liverpool
    Merseyside
    Director
    17 Menlove Mansions
    Menlove Gardens West
    L18 2HY Liverpool
    Merseyside
    BritishDepartmental Manager42137640001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Who are the persons with significant control of NEILSON COBBOLD CLIENT NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rathbone Investment Management Limited
    Port Of Liverpool Building
    Pier Head
    L3 1NW Liverpool
    Port Of Liverpool Building
    United Kingdom
    Jan 01, 2017
    Port Of Liverpool Building
    Pier Head
    L3 1NW Liverpool
    Port Of Liverpool Building
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number01448919
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NEILSON COBBOLD CLIENT NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2025Commencement of winding up
    Jun 26, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lawrence John King
    The Wooden Barn Little Baldon
    OX44 9PU Oxford
    practitioner
    The Wooden Barn Little Baldon
    OX44 9PU Oxford
    Matthew John Waghorn
    The Wooden Barn Little Baldon
    OX44 9PU Oxford
    Oxfordshire
    practitioner
    The Wooden Barn Little Baldon
    OX44 9PU Oxford
    Oxfordshire

    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