COFATHEC UK LIMITED
Overview
| Company Name | COFATHEC UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03687975 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COFATHEC UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for COFATHEC UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 23, 2023 |
What are the latest filings for COFATHEC UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Equans Fm Limited as a person with significant control on Oct 11, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Andrew Martin Pollins as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Gallacher as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2022 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Sarah Gregory as a secretary on Jul 15, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Pieter Marie Gustaaf Moens as a secretary on Jul 16, 2022 | 2 pages | AP03 | ||||||||||
Change of details for Engie Fm Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Andrew Martin Pollins as a director on Apr 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of COFATHEC UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOENS, Pieter Marie Gustaaf | 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 | Director | 11th Floor Landmark St Peter's Square 1 Oxford St M1 4PB Manchester C/O Grant Thornton Uk Advisory & Tax Llp | England | British | 205159280002 | |||||
| BOOTH, Michael Andrew | Secretary | 16 Wimbushes Finchampstead RG40 4XG Wokingham Berkshire | British | 102365590004 | ||||||
| COCHET, Bernard | Secretary | 16c Arlington Street SW1A 1RD London | British | 65915390001 | ||||||
| DART, Jonathan Embling | Secretary | Oaklands Ewell Road SM3 8AA Cheam Surrey | British | 184883560001 | ||||||
| GREGORY, Sarah | Secretary | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | 197289650001 | |||||||
| RITCHIE, Ian | Secretary | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | British | 68246050001 | ||||||
| TUDOR, Simone | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | 186794850001 | |||||||
| BLUMBERGER, Richard John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | 137120140004 | |||||
| BOOTH, Michael Andrew | Director | 16 Wimbushes Finchampstead RG40 4XG Wokingham Berkshire | England | British | 102365590004 | |||||
| COCHET, Bernard | Director | Parc Cezanne 57 Avenue Des Ecoles Militaires 13100 Aix-En-Provence 13100 France | French | 62371840001 | ||||||
| COSSON, Robert | Director | 14 Rue De Maubeuge FOREIGN Paris 75009 France | French | 72401650001 | ||||||
| DERRY, Richard Ironmonger | Director | 119 Farndon Road Farndon NG24 4SP Newark Nottinghamshire | England | British | 14160530001 | |||||
| GALLACHER, Mark | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 205159280001 | |||||
| GEORGE, Jean Paul | Director | 121 Avenue Jean Jacques Rousseau 74420 Carriere Sur Seine France | French | 62778360001 | ||||||
| HALE, Colin Stephen | Director | Lower Howsell Road WR14 1UX Malvern Howsell Court Worcestershire England | United Kingdom | British | 45974890003 | |||||
| HOLLEAUX, Didier | Director | 11 Boileau Road Ealing W5 3AL London | French | 53235960002 | ||||||
| LEBLANC, Bernard | Director | 46 Loman Street C/O Company Secretary SE1 0BA London | French | 83791860003 | ||||||
| LOVETT, Nicola Elizabeth Anne | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 189442450001 | |||||
| MAROUBY, Jean Claude | Director | 35 Fairfax Road W4 1EN London | French | 72401760001 | ||||||
| PINNELL, Simon David | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | 166336510001 | |||||
| POLLINS, Andrew Martin | Director | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon England | England | British | 288049950001 | |||||
| RITCHIE, Ian | Director | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | United Kingdom | British | 68246050001 | |||||
| RITCHIE, Karen Elizabeth | Director | 66 Cherwell Drive OX3 0LZ Oxford | United Kingdom | British | 95949980001 | |||||
| TALBOT, Peter John Campbell | Director | The Orchard 1 Grosvenor Road BR5 1QT Petts Wood Kent | England | British | 102347190001 | |||||
| THIERRY, Yves | Director | 61 Avenue Pierre Assailly 93150 Le Blanc Mesnil France | French | 62778480001 |
Who are the persons with significant control of COFATHEC UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equans Fm Limited | Apr 06, 2016 | Q10 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne First Floor, Neon United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COFATHEC UK 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