COBAN 2017 GROUP LIMITED

COBAN 2017 GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOBAN 2017 GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04006158
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of COBAN 2017 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRUTT & PARKER GROUP LIMITEDJun 13, 2014Jun 13, 2014
    STRUTT & PARKER NOMINEES LIMITEDMay 26, 2000May 26, 2000

    What are the latest accounts for COBAN 2017 GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for COBAN 2017 GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 26, 2019

    9 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2018

    LRESSP

    Termination of appointment of Thomas Shepherd Richardson as a director on Mar 22, 2018

    1 pagesTM01

    Current accounting period shortened from Apr 30, 2018 to Mar 31, 2018

    1 pagesAA01

    Termination of appointment of Sanjay Patel as a director on Jan 31, 2018

    1 pagesTM01

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

    16 pagesAA

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 10, 2017

    RES15

    Confirmation statement made on May 26, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    16 pagesAA

    Annual return made up to May 26, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Apr 30, 2015

    13 pagesAA

    Annual return made up to May 26, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP 2
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a dormant company made up to Apr 30, 2014

    5 pagesAA

    Certificate of change of name

    Company name changed strutt & parker nominees LIMITED\certificate issued on 13/06/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 13, 2014

    Change company name resolution on Jun 03, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to May 26, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    5 pagesAA

    Who are the officers of COBAN 2017 GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Wolfgang Peter
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    Secretary
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    British54646360001
    MARTIN, Andrew James Westcott
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    EnglandBritish120514680001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CANE, Anthony Richard Godwin
    11 Berber Road
    SW11 6RZ London
    Director
    11 Berber Road
    SW11 6RZ London
    United KingdomBritish4891520002
    DONALD, James Graham
    9 Queen Annes Gardens
    W4 1TU London
    Director
    9 Queen Annes Gardens
    W4 1TU London
    United KingdomBritish14999360001
    HERBERT, Richard David Standish
    Orchard Cottage Forty Green
    Forty Green Road
    HP9 1XS Beaconsfield
    Buckinghamshire
    Director
    Orchard Cottage Forty Green
    Forty Green Road
    HP9 1XS Beaconsfield
    Buckinghamshire
    EnglandBritish141222460001
    PATEL, Sanjay
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    Director
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    EnglandBritish6270100002
    RICHARDSON, Thomas Shepherd
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United KingdomBritish101406570003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 26, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • May 04, 2011Registration of a charge (MG01)
    • Feb 10, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 07, 2007Registration of a charge (395)
    • Feb 10, 2015Satisfaction of a charge (MR04)

    Does COBAN 2017 GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2018Commencement of winding up
    Aug 25, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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