COSALT INDUSTRIAL SERVICES LIMITED

COSALT INDUSTRIAL SERVICES LIMITED

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

    Company NameCOSALT INDUSTRIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03626041
    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 COSALT INDUSTRIAL SERVICES LIMITED?

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

    Where is COSALT INDUSTRIAL SERVICES LIMITED located?

    Registered Office Address
    Suite 9 The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    South Humberside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COSALT INDUSTRIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILCHAP 93 LIMITEDSep 03, 1998Sep 03, 1998

    What are the latest accounts for COSALT INDUSTRIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COSALT INDUSTRIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Trevor Martin Sands as a director on Apr 01, 2013

    1 pagesTM01

    Termination of appointment of Denise Brenda Robinson as a director on Apr 01, 2013

    1 pagesTM01

    Termination of appointment of Denise Brenda Robinson as a secretary on Apr 01, 2013

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on Sep 04, 2012

    1 pagesAD01

    Termination of appointment of Dolores Anne Douglas as a director on Apr 30, 2012

    1 pagesTM01

    Annual return made up to Mar 20, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2012

    Statement of capital on Mar 23, 2012

    • Capital: GBP 100
    SH01

    Appointment of Mr Trevor Martin Sands as a director on Oct 27, 2011

    2 pagesAP01

    Termination of appointment of Mark Timothy Lejman as a director on Oct 26, 2011

    1 pagesTM01

    Current accounting period extended from Oct 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of Ms Dolores Anne Douglas as a director on Sep 30, 2011

    2 pagesAP01

    Appointment of Mrs Denise Brenda Robinson as a director on Sep 30, 2011

    2 pagesAP01

    Termination of appointment of Neil Richard Carrick as a director on Sep 30, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2010

    5 pagesAA

    Appointment of Mr Mark Timothy Lejman as a director

    2 pagesAP01

    Annual return made up to Mar 20, 2011 with full list of shareholders

    3 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter into facilities agreement 29/11/2010
    RES13

    Full accounts made up to Nov 01, 2009

    10 pagesAA

    Registered office address changed from Fish Dock Road Grimsby South Humberside DN31 3NW on May 12, 2010

    1 pagesAD01

    Annual return made up to Mar 20, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Denise Brenda Robinson on Apr 12, 2010

    1 pagesCH03

    Director's details changed for Mr Neil Richard Carrick on Apr 12, 2010

    2 pagesCH01

    Full accounts made up to Oct 26, 2008

    9 pagesAA

    Who are the officers of COSALT INDUSTRIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Anthony Brian
    Hollys House Peppin Lane
    Fotherby
    LN11 0UW Louth
    Lincolnshire
    Secretary
    Hollys House Peppin Lane
    Fotherby
    LN11 0UW Louth
    Lincolnshire
    British12888650001
    ROBINSON, Denise Brenda
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Secretary
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    British112343690001
    ROBSON, Alan James
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    Secretary
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    British74547040004
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    Bank Street
    Lincoln
    LN2 1DR Lincolnshire
    Nominee Secretary
    Bank Street
    Lincoln
    LN2 1DR Lincolnshire
    900013350001
    BRADBURY, Paul Arthur
    Pearl Cottage
    9 Oyster Court
    DN35 8QE Cleethorpes
    Director
    Pearl Cottage
    9 Oyster Court
    DN35 8QE Cleethorpes
    British26295680002
    CAMAMILE, Gerrard Hugh
    Brandon House
    23 Lee Road
    LN2 4BJ Lincoln
    Lincolnshire
    Director
    Brandon House
    23 Lee Road
    LN2 4BJ Lincoln
    Lincolnshire
    British17499800001
    CARRICK, Neil Richard
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    EnglandBritish166312330001
    DOUGLAS, Dolores Anne
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    United KingdomBritish76297420002
    JONSSON, Per Anders
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    Director
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    EnglandSwedish189569310001
    LEJMAN, Mark Timothy
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    United KingdomBritish153003320001
    ROBINSON, Denise Brenda
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    United KingdomBritish112343690001
    SANDS, Trevor Martin
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    United KingdomUnited Kingdom164235220001
    THOMAS, Adrian Peter Harrison
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    Director
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    EnglandBritish26500450003
    TRAYNOR, James
    5a Bruce Road
    Pollokshields
    G41 5EL Glasgow
    Lanarkshire
    Director
    5a Bruce Road
    Pollokshields
    G41 5EL Glasgow
    Lanarkshire
    United KingdomBritish7321790003
    WOOD, Frederick William
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    Director
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    United KingdomBritish3783250004
    WILCHAP NOMINEES LIMITED
    PO BOX 16 New Oxford House
    Town Hall Square
    DN31 1HE Grimsby
    North East Lincolnshire
    Nominee Director
    PO BOX 16 New Oxford House
    Town Hall Square
    DN31 1HE Grimsby
    North East Lincolnshire
    900013340001

    Does COSALT INDUSTRIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Mar 26, 2009
    Delivered On Apr 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Frederick William Wood, Ronald Briggs Heaton, Paul Arthur Bradbury, Alan Smith and Vincent Rodger Whyte Mccracken as the Trustees of the Cosalt Retirement Plan
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    Debenture
    Created On Mar 26, 2009
    Delivered On Apr 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hsbc Corporate Trustee Company (UK) Limited (the "Security Trustee")
    Transactions
    • Apr 04, 2009Registration of a charge (395)

    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