NEILSON COBBOLD CLIENT NOMINEES LIMITED
Overview
| Company Name | NEILSON COBBOLD CLIENT NOMINEES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03217430 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NEILSON COBBOLD CLIENT NOMINEES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NEILSON COBBOLD CLIENT NOMINEES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 30, 2025 |
| Next Confirmation Statement Due | Sep 13, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2024 |
| Overdue | Yes |
What are the latest filings for NEILSON COBBOLD CLIENT NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Christopher David Peto as a director on Jun 11, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Termination of appointment of Jennifer Elizabeth Mathias as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Jennifer Elizabeth Mathias on Oct 17, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 30, 2023 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Appointment of Mr Ali Johnson as a secretary on May 15, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jeffrey Barry Vernon as a secretary on May 14, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Andrew Butcher as a director on May 15, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Paul Stockton as a director on May 15, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jennifer Elizabeth Mathias as a director on May 15, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Who are the officers of NEILSON COBBOLD CLIENT NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Ali | Secretary | Little Baldon OX44 9PU Oxford The Wooden Barn | 269874680001 | |||||||
| PETO, Christopher David | Director | Little Baldon OX44 9PU Oxford The Wooden Barn | England | British | 336948990001 | |||||
| STOCKTON, Robert Paul | Director | Little Baldon OX44 9PU Oxford The Wooden Barn | England | British | 120520560001 | |||||
| CLEGG, John Lescher | Secretary | Flat 6a 6 Park Road West Kirby L48 4DW Wirral Merseyside | British | 16927950002 | ||||||
| VERNON, Jeffrey Barry | Secretary | Port Of Liverpool Building Pier Head L3 1NW Liverpool | British | 67644690002 | ||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| BANKES, Nicholas David | Director | Ty Ucha'R Llan Cilcain CH7 5PA Mold Flintshire | Wales | British | 19483030001 | |||||
| BUTCHER, James Andrew | Director | Port Of Liverpool Building Pier Head L3 1NW Liverpool | England | British | 173978960001 | |||||
| CARR, Darren James | Director | 6 Lochinver Avenue L66 4YX Ledsham Merseyside | British | 60063460001 | ||||||
| CLEGG, John Lescher | Director | Flat 6a 6 Park Road West Kirby L48 4DW Wirral Merseyside | British | 16927950002 | ||||||
| COWAN, Alan Eric | Director | 79 Prescot Road WA8 9PD Widnes Cheshire | British | 26164090001 | ||||||
| CUNNINGHAM, Harold Michael Clunie | Director | Dolhyfryd Lawnt LL16 4SU Denbigh Clwyd | United Kingdom | British | 17431410001 | |||||
| DODD, Lorraine Antonia Carrol | Director | Port Of Liverpool Building Pier Head L3 1NW Liverpool | United Kingdom | British | 12179800004 | |||||
| DURKIN, Sandra | Director | 119 Eaton Road North West Derby L12 7JN Liverpool Merseyside | British | 55182710002 | ||||||
| HUNT, Thomas | Director | 2 Gregory Way L16 1JS Liverpool Merseyside | British | 60063530001 | ||||||
| KENNY, Brian | Director | Port Of Liverpool Building Pier Head L3 1NW Liverpool | United Kingdom | British | 123170320001 | |||||
| LAWLOR, Gerald | Director | 183a Hoylake Road Moreton L46 9QA Wirral Merseyside | British | 49554590001 | ||||||
| LIFFORD, Edward James Wingfield, The Viscount | Director | Field House Hursley SO21 2LE Winchester Hampshire | England | British | 14020560001 | |||||
| LOUGHLIN, Paul | Director | Port Of Liverpool Building Pier Head L3 1NW Liverpool | England | British | 117960630003 | |||||
| MAHER, Gordon Duff | Director | 5 Sunlight Street L6 4AG Liverpool Merseyside | British | 49476030001 | ||||||
| MATHIAS, Jennifer Elizabeth | Director | Port Of Liverpool Building Pier Head L3 1NW Liverpool | Wales | British | 121078120005 | |||||
| NEWMAN, Rodney | Director | 14 Firs Drive Hedge End SO30 4QL Southampton Hampshire | British | 18476040001 | ||||||
| PEARSON, Mark Hadden | Director | The Hollies Vyner Road South L43 7PW Birkenhead Merseyside | British | 14020610001 | ||||||
| SAWBRIDGE, Michael John | Director | 31 Selworthy Road Birkdale PR8 2NS Southport Merseyside | United Kingdom | British | 11107530001 | |||||
| STORER, Peter John | Director | 31 Whiteside Close Upton Village L49 0XT Wirral Merseyside | British | 42137540001 | ||||||
| WIBBERLEY, John | Director | 17 Menlove Mansions Menlove Gardens West L18 2HY Liverpool Merseyside | British | 42137640001 | ||||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Who are the persons with significant control of NEILSON COBBOLD CLIENT NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rathbone Investment Management Limited | Jan 01, 2017 | Port Of Liverpool Building Pier Head L3 1NW Liverpool Port Of Liverpool Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEILSON COBBOLD CLIENT NOMINEES 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