COBACO BARRIER COMPANY LIMITED
Overview
| Company Name | COBACO BARRIER COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03911862 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COBACO BARRIER COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATG GATES LIMITED | Jul 30, 2001 | Jul 30, 2001 |
| AT GATES LIMITED | Dec 11, 2000 | Dec 11, 2000 |
| BROOMCO (2059) LIMITED | Jan 24, 2000 | Jan 24, 2000 |
What are the latest accounts for COBACO BARRIER COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for COBACO BARRIER COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 4 pages | AA | ||
Director's details changed for Mr Joel Paul Whitehouse on Aug 27, 2019 | 2 pages | CH01 | ||
Current accounting period shortened from Apr 30, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joel Paul Whitehouse as a director on Feb 22, 2019 | 2 pages | AP01 | ||
Appointment of Mr Charles Alex Henderson as a secretary on Feb 22, 2019 | 2 pages | AP03 | ||
Termination of appointment of Glenn Charles Cooper as a director on Feb 22, 2019 | 1 pages | TM01 | ||
Termination of appointment of Stephen Robert Purkis as a director on Feb 22, 2019 | 1 pages | TM01 | ||
Appointment of Mr Charles Alex Henderson as a director on Feb 22, 2019 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 039118620002 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Apr 30, 2018 | 5 pages | AA | ||
Appointment of Mr Stephen Robert Purkis as a director on Sep 24, 2018 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Hull as a director on Apr 09, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 5 pages | AA | ||
Termination of appointment of Peter David Shipley as a director on Nov 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of Mark Clegg as a director on Nov 01, 2017 | 1 pages | TM01 | ||
Appointment of Mr Glenn Charles Cooper as a director on Nov 30, 2017 | 2 pages | AP01 | ||
Appointment of Mr Chris Hull as a director on Nov 30, 2017 | 2 pages | AP01 | ||
Who are the officers of COBACO BARRIER COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENDERSON, Charles Alex | Secretary | North Florida Road Haydock WA11 9TP St. Helens Cobaco House England | 255755870001 | |||||||
| HENDERSON, Charles Alex | Director | Arleston Way Shirley B90 4LH Solihull Westhaven House England | England | British | 193834750001 | |||||
| WHITEHOUSE, Joel Paul | Director | Arleston Way Shirley B90 4LH Solihull Westhaven House England | England | British | 131517400002 | |||||
| ATHERTON, Peter | Secretary | 61 Winwick Road WA12 8DB Newton Le Willows Merseyside | British | 52958310003 | ||||||
| HIBBERT, Mark Stephen | Secretary | 30 Hill Drive Handforth SK9 3AR Wilmslow Cheshire | British | 77032620001 | ||||||
| WOOD, Christopher James | Secretary | 141 St Helens Road Pennington WN7 3JH Leigh Lancashire | British | 87992680003 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BALL, Robert Nicholas | Director | North Florida Road Haydock Industrial Estate WA11 9TP Haydock Cobaco House Merseyside United Kingdom | United Kingdom | British | 111944930001 | |||||
| BLUNDELL, James Keith | Director | 57 Twiss Green Lane Culcheth WA3 4DQ Warrington Cheshire | British | 4257180001 | ||||||
| CLEGG, Mark | Director | North Florida Road Haydock Industrial Estate WA11 9TP Haydock Cobaco House Merseyside | England | English | 185966280001 | |||||
| COOPER, Glenn Charles | Director | North Florida Road, Haydock Industrial Estate Haydock WA11 9TP St. Helens Cobaco House Mersyside England | United Kingdom | British | 78846260002 | |||||
| COOPER, Glenn Charles | Director | North Florida Road Haydock Industrial Estate WA11 9TP Haydock Cobaco House Merseyside United Kingdom | Great Britain | British | 78846260003 | |||||
| HIBBERT, Mark Stephen | Director | 30 Hill Drive Handforth SK9 3AR Wilmslow Cheshire | British | 77032620001 | ||||||
| HULL, Christopher John | Director | North Florida Road Haydock WA11 9TP St. Helens Cobaco House Merseyside England | United Kingdom | British | 165040000001 | |||||
| PURKIS, Stephen Robert | Director | Arleston Way Shirley B90 4LH Solihull Westhaven House England | England | British | 135467600002 | |||||
| PURSLOW, Christopher John | Director | Old Hall Farm Lymm Road Thelwall WA4 2TG Warrington Cheshire | England | British | 7783830003 | |||||
| SANDISON, James | Director | Laurel Bank 6 Forest Road CW6 0HX Tarporley Cheshire | England | British | 33092650005 | |||||
| SHIPLEY, Peter David | Director | North Florida Road Haydock Industrial Estate WA11 9TP Haydock Cobaco House Merseyside | England | English | 195467800001 | |||||
| TAYLOR, Alan | Director | Cassia Grange Cassia Lane CW7 2RZ Whitegate Cheshire | United Kingdom | British | 7783800004 | |||||
| WHEATLEY, Clement Trevor | Director | Plas-Y-Bryn Llanfair Road SY16 3JY Newtown Powys | Wales | British | 10994430002 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of COBACO BARRIER COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atg Access Ltd | Apr 06, 2016 | North Florida Road Haydock Industrial Estate, Haydock WA11 9TP St. Helens Cobaco House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COBACO BARRIER COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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