COFATHEC UK LIMITED

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

    Company NameCOFATHEC UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03687975
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COFATHEC UK LIMITED?

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

    Where is COFATHEC UK LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COFATHEC UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for COFATHEC UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2023

    What are the latest filings for COFATHEC UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 21, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 03, 2024

    LRESSP

    Registered office address changed from First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to 30 Finsbury Square London EC2A 1AG on Sep 12, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Dec 23, 2023 with no updates

    3 pagesCS01

    Change of details for Equans Fm Limited as a person with significant control on Oct 11, 2022

    2 pagesPSC05

    Termination of appointment of Andrew Martin Pollins as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Mr Mark Gallacher as a director on Feb 01, 2023

    2 pagesAP01

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

    8 pagesAA

    Confirmation statement made on Dec 23, 2022 with updates

    4 pagesCS01

    Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on Oct 11, 2022

    1 pagesAD01

    Termination of appointment of Sarah Gregory as a secretary on Jul 15, 2022

    1 pagesTM02

    Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022

    2 pagesAP03

    Change of details for Engie Fm Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

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

    8 pagesAA

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA

    1 pagesAD02

    Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF

    1 pagesAD02

    Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ

    1 pagesAD03

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

    8 pagesAA

    Confirmation statement made on Dec 23, 2020 with no updates

    3 pagesCS01

    Appointment of Andrew Martin Pollins as a director on Apr 01, 2020

    2 pagesAP01

    Who are the officers of COFATHEC UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOENS, Pieter Marie Gustaaf
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Secretary
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    298337070001
    GALLACHER, Mark
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    EnglandBritish205159280002
    BOOTH, Michael Andrew
    16 Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    Berkshire
    Secretary
    16 Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    Berkshire
    British102365590004
    COCHET, Bernard
    16c Arlington Street
    SW1A 1RD London
    Secretary
    16c Arlington Street
    SW1A 1RD London
    British65915390001
    DART, Jonathan Embling
    Oaklands
    Ewell Road
    SM3 8AA Cheam
    Surrey
    Secretary
    Oaklands
    Ewell Road
    SM3 8AA Cheam
    Surrey
    British184883560001
    GREGORY, Sarah
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Secretary
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    197289650001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Secretary
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    British68246050001
    TUDOR, Simone
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    186794850001
    BLUMBERGER, Richard John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish137120140004
    BOOTH, Michael Andrew
    16 Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    Berkshire
    Director
    16 Wimbushes
    Finchampstead
    RG40 4XG Wokingham
    Berkshire
    EnglandBritish102365590004
    COCHET, Bernard
    Parc Cezanne
    57 Avenue Des Ecoles Militaires
    13100 Aix-En-Provence
    13100
    France
    Director
    Parc Cezanne
    57 Avenue Des Ecoles Militaires
    13100 Aix-En-Provence
    13100
    France
    French62371840001
    COSSON, Robert
    14 Rue De Maubeuge
    FOREIGN Paris
    75009
    France
    Director
    14 Rue De Maubeuge
    FOREIGN Paris
    75009
    France
    French72401650001
    DERRY, Richard Ironmonger
    119 Farndon Road
    Farndon
    NG24 4SP Newark
    Nottinghamshire
    Director
    119 Farndon Road
    Farndon
    NG24 4SP Newark
    Nottinghamshire
    EnglandBritish14160530001
    GALLACHER, Mark
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish205159280001
    GEORGE, Jean Paul
    121 Avenue Jean Jacques Rousseau
    74420 Carriere Sur Seine
    France
    Director
    121 Avenue Jean Jacques Rousseau
    74420 Carriere Sur Seine
    France
    French62778360001
    HALE, Colin Stephen
    Lower Howsell Road
    WR14 1UX Malvern
    Howsell Court
    Worcestershire
    England
    Director
    Lower Howsell Road
    WR14 1UX Malvern
    Howsell Court
    Worcestershire
    England
    United KingdomBritish45974890003
    HOLLEAUX, Didier
    11 Boileau Road
    Ealing
    W5 3AL London
    Director
    11 Boileau Road
    Ealing
    W5 3AL London
    French53235960002
    LEBLANC, Bernard
    46 Loman Street
    C/O Company Secretary
    SE1 0BA London
    Director
    46 Loman Street
    C/O Company Secretary
    SE1 0BA London
    French83791860003
    LOVETT, Nicola Elizabeth Anne
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish189442450001
    MAROUBY, Jean Claude
    35 Fairfax Road
    W4 1EN London
    Director
    35 Fairfax Road
    W4 1EN London
    French72401760001
    PINNELL, Simon David
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish166336510001
    POLLINS, Andrew Martin
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    Director
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    England
    EnglandBritish288049950001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Director
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    United KingdomBritish68246050001
    RITCHIE, Karen Elizabeth
    66 Cherwell Drive
    OX3 0LZ Oxford
    Director
    66 Cherwell Drive
    OX3 0LZ Oxford
    United KingdomBritish95949980001
    TALBOT, Peter John Campbell
    The Orchard 1 Grosvenor Road
    BR5 1QT Petts Wood
    Kent
    Director
    The Orchard 1 Grosvenor Road
    BR5 1QT Petts Wood
    Kent
    EnglandBritish102347190001
    THIERRY, Yves
    61 Avenue Pierre Assailly
    93150 Le Blanc Mesnil
    France
    Director
    61 Avenue Pierre Assailly
    93150 Le Blanc Mesnil
    France
    French62778480001

    Who are the persons with significant control of COFATHEC UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    Apr 06, 2016
    Q10 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    First Floor, Neon
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00665702
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COFATHEC UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2025Due to be dissolved on
    Sep 03, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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