COBACO BARRIER COMPANY LIMITED

COBACO BARRIER COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOBACO BARRIER COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03911862
    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 COBACO BARRIER COMPANY LIMITED?

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

    Where is COBACO BARRIER COMPANY LIMITED located?

    Registered Office Address
    Westhaven House Arleston Way
    Shirley
    B90 4LH Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COBACO BARRIER COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATG GATES LIMITEDJul 30, 2001Jul 30, 2001
    AT GATES LIMITEDDec 11, 2000Dec 11, 2000
    BROOMCO (2059) LIMITEDJan 24, 2000Jan 24, 2000

    What are the latest accounts for COBACO BARRIER COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for COBACO BARRIER COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    4 pagesAA

    Director's details changed for Mr Joel Paul Whitehouse on Aug 27, 2019

    2 pagesCH01

    Current accounting period shortened from Apr 30, 2020 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Joel Paul Whitehouse as a director on Feb 22, 2019

    2 pagesAP01

    Appointment of Mr Charles Alex Henderson as a secretary on Feb 22, 2019

    2 pagesAP03

    Termination of appointment of Glenn Charles Cooper as a director on Feb 22, 2019

    1 pagesTM01

    Termination of appointment of Stephen Robert Purkis as a director on Feb 22, 2019

    1 pagesTM01

    Appointment of Mr Charles Alex Henderson as a director on Feb 22, 2019

    2 pagesAP01

    Registered office address changed from Cobaco House North Florida Road Haydock Industrial Estate Haydock Merseyside WA11 9TP to Westhaven House Arleston Way Shirley Solihull B90 4LH on Feb 26, 2019

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 039118620002 in full

    1 pagesMR04

    Total exemption full accounts made up to Apr 30, 2018

    5 pagesAA

    Appointment of Mr Stephen Robert Purkis as a director on Sep 24, 2018

    2 pagesAP01

    Termination of appointment of Christopher John Hull as a director on Apr 09, 2018

    1 pagesTM01

    Confirmation statement made on Jan 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    5 pagesAA

    Termination of appointment of Peter David Shipley as a director on Nov 30, 2017

    1 pagesTM01

    Termination of appointment of Mark Clegg as a director on Nov 01, 2017

    1 pagesTM01

    Appointment of Mr Glenn Charles Cooper as a director on Nov 30, 2017

    2 pagesAP01

    Appointment of Mr Chris Hull as a director on Nov 30, 2017

    2 pagesAP01

    Who are the officers of COBACO BARRIER COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Charles Alex
    North Florida Road
    Haydock
    WA11 9TP St. Helens
    Cobaco House
    England
    Secretary
    North Florida Road
    Haydock
    WA11 9TP St. Helens
    Cobaco House
    England
    255755870001
    HENDERSON, Charles Alex
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    England
    Director
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    England
    EnglandBritish193834750001
    WHITEHOUSE, Joel Paul
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    England
    Director
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    England
    EnglandBritish131517400002
    ATHERTON, Peter
    61 Winwick Road
    WA12 8DB Newton Le Willows
    Merseyside
    Secretary
    61 Winwick Road
    WA12 8DB Newton Le Willows
    Merseyside
    British52958310003
    HIBBERT, Mark Stephen
    30 Hill Drive
    Handforth
    SK9 3AR Wilmslow
    Cheshire
    Secretary
    30 Hill Drive
    Handforth
    SK9 3AR Wilmslow
    Cheshire
    British77032620001
    WOOD, Christopher James
    141 St Helens Road
    Pennington
    WN7 3JH Leigh
    Lancashire
    Secretary
    141 St Helens Road
    Pennington
    WN7 3JH Leigh
    Lancashire
    British87992680003
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BALL, Robert Nicholas
    North Florida Road
    Haydock Industrial Estate
    WA11 9TP Haydock
    Cobaco House
    Merseyside
    United Kingdom
    Director
    North Florida Road
    Haydock Industrial Estate
    WA11 9TP Haydock
    Cobaco House
    Merseyside
    United Kingdom
    United KingdomBritish111944930001
    BLUNDELL, James Keith
    57 Twiss Green Lane
    Culcheth
    WA3 4DQ Warrington
    Cheshire
    Director
    57 Twiss Green Lane
    Culcheth
    WA3 4DQ Warrington
    Cheshire
    British4257180001
    CLEGG, Mark
    North Florida Road
    Haydock Industrial Estate
    WA11 9TP Haydock
    Cobaco House
    Merseyside
    Director
    North Florida Road
    Haydock Industrial Estate
    WA11 9TP Haydock
    Cobaco House
    Merseyside
    EnglandEnglish185966280001
    COOPER, Glenn Charles
    North Florida Road, Haydock Industrial Estate
    Haydock
    WA11 9TP St. Helens
    Cobaco House
    Mersyside
    England
    Director
    North Florida Road, Haydock Industrial Estate
    Haydock
    WA11 9TP St. Helens
    Cobaco House
    Mersyside
    England
    United KingdomBritish78846260002
    COOPER, Glenn Charles
    North Florida Road
    Haydock Industrial Estate
    WA11 9TP Haydock
    Cobaco House
    Merseyside
    United Kingdom
    Director
    North Florida Road
    Haydock Industrial Estate
    WA11 9TP Haydock
    Cobaco House
    Merseyside
    United Kingdom
    Great BritainBritish78846260003
    HIBBERT, Mark Stephen
    30 Hill Drive
    Handforth
    SK9 3AR Wilmslow
    Cheshire
    Director
    30 Hill Drive
    Handforth
    SK9 3AR Wilmslow
    Cheshire
    British77032620001
    HULL, Christopher John
    North Florida Road
    Haydock
    WA11 9TP St. Helens
    Cobaco House
    Merseyside
    England
    Director
    North Florida Road
    Haydock
    WA11 9TP St. Helens
    Cobaco House
    Merseyside
    England
    United KingdomBritish165040000001
    PURKIS, Stephen Robert
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    England
    Director
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    England
    EnglandBritish135467600002
    PURSLOW, Christopher John
    Old Hall Farm Lymm Road
    Thelwall
    WA4 2TG Warrington
    Cheshire
    Director
    Old Hall Farm Lymm Road
    Thelwall
    WA4 2TG Warrington
    Cheshire
    EnglandBritish7783830003
    SANDISON, James
    Laurel Bank 6 Forest Road
    CW6 0HX Tarporley
    Cheshire
    Director
    Laurel Bank 6 Forest Road
    CW6 0HX Tarporley
    Cheshire
    EnglandBritish33092650005
    SHIPLEY, Peter David
    North Florida Road
    Haydock Industrial Estate
    WA11 9TP Haydock
    Cobaco House
    Merseyside
    Director
    North Florida Road
    Haydock Industrial Estate
    WA11 9TP Haydock
    Cobaco House
    Merseyside
    EnglandEnglish195467800001
    TAYLOR, Alan
    Cassia Grange
    Cassia Lane
    CW7 2RZ Whitegate
    Cheshire
    Director
    Cassia Grange
    Cassia Lane
    CW7 2RZ Whitegate
    Cheshire
    United KingdomBritish7783800004
    WHEATLEY, Clement Trevor
    Plas-Y-Bryn
    Llanfair Road
    SY16 3JY Newtown
    Powys
    Director
    Plas-Y-Bryn
    Llanfair Road
    SY16 3JY Newtown
    Powys
    WalesBritish10994430002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of COBACO BARRIER COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Florida Road
    Haydock Industrial Estate, Haydock
    WA11 9TP St. Helens
    Cobaco House
    England
    Apr 06, 2016
    North Florida Road
    Haydock Industrial Estate, Haydock
    WA11 9TP St. Helens
    Cobaco House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02643622
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COBACO BARRIER COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 20, 2015
    Delivered On Jul 23, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) LTD
    Transactions
    • Jul 23, 2015Registration of a charge (MR01)
    • Feb 26, 2019Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Feb 15, 2013
    Delivered On Feb 21, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (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
    • Ldc (Managers) Limited (Security Trustee)
    Transactions
    • Feb 21, 2013Registration of a charge (MG01)
    • Feb 26, 2019Satisfaction of a charge (MR04)

    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