COBAN 2017 GROUP LIMITED
Overview
| Company Name | COBAN 2017 GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04006158 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COBAN 2017 GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COBAN 2017 GROUP LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COBAN 2017 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| STRUTT & PARKER GROUP LIMITED | Jun 13, 2014 | Jun 13, 2014 |
| STRUTT & PARKER NOMINEES LIMITED | May 26, 2000 | May 26, 2000 |
What are the latest accounts for COBAN 2017 GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for COBAN 2017 GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2019 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from Rural Finance & Administration Walwers Lane Lewes East Sussex BN7 2JX United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Apr 19, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Shepherd Richardson as a director on Mar 22, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Apr 30, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Sanjay Patel as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 16 pages | AA | ||||||||||
Registered office address changed from 13 Hill Street Berkeley Square London W1J 5LQ to Rural Finance & Administration Walwers Lane Lewes East Sussex BN7 2JX on Oct 11, 2017 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 16 pages | AA | ||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2015 | 13 pages | AA | ||||||||||
Annual return made up to May 26, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed strutt & parker nominees LIMITED\certificate issued on 13/06/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to May 26, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Who are the officers of COBAN 2017 GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Wolfgang Peter | Secretary | Hill Street Berkeley Square W1J 5LQ London 13 United Kingdom | British | 54646360001 | ||||||
| MARTIN, Andrew James Westcott | Director | Hill Street Berkeley Square W1J 5LQ London 13 United Kingdom | England | British | 120514680001 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| CANE, Anthony Richard Godwin | Director | 11 Berber Road SW11 6RZ London | United Kingdom | British | 4891520002 | |||||
| DONALD, James Graham | Director | 9 Queen Annes Gardens W4 1TU London | United Kingdom | British | 14999360001 | |||||
| HERBERT, Richard David Standish | Director | Orchard Cottage Forty Green Forty Green Road HP9 1XS Beaconsfield Buckinghamshire | England | British | 141222460001 | |||||
| PATEL, Sanjay | Director | Walwers Lane BN7 2JX Lewes Rural Finance & Administration East Sussex United Kingdom | England | British | 6270100002 | |||||
| RICHARDSON, Thomas Shepherd | Director | Hill Street Berkeley Square W1J 5LQ London 13 | United Kingdom | British | 101406570003 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for COBAN 2017 GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 26, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does COBAN 2017 GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture | Created On Apr 27, 2011 Delivered On May 04, 2011 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee 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
| ||||
| Debenture | Created On Aug 01, 2007 Delivered On Aug 07, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does COBAN 2017 GROUP 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