TOM COBLEIGH HOLDINGS LIMITED

TOM COBLEIGH HOLDINGS LIMITED

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

    Company NameTOM COBLEIGH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04050400
    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 TOM COBLEIGH HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TOM COBLEIGH HOLDINGS LIMITED located?

    Registered Office Address
    Resolve Advisory Limited
    22 York Buildings
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TOM COBLEIGH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITRUSDALE LIMITEDAug 10, 2000Aug 10, 2000

    What are the latest accounts for TOM COBLEIGH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 29, 2018

    What are the latest filings for TOM COBLEIGH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 15, 2021

    10 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Jan 27, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 16, 2020

    LRESSP

    Statement of capital on Dec 30, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 09/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 23, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 29, 2018

    12 pagesAA

    Confirmation statement made on Aug 23, 2018 with updates

    4 pagesCS01

    Termination of appointment of Kirk Dyson Davis as a director on Jan 31, 2018

    1 pagesTM01

    Appointment of Mr Richard Smothers as a director on Jan 31, 2018

    2 pagesAP01

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

    12 pagesAA

    Confirmation statement made on Aug 23, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 01, 2016

    12 pagesAA

    Confirmation statement made on Aug 10, 2016 with updates

    5 pagesCS01

    Appointment of Lindsay Anne Keswick as a secretary on Apr 25, 2016

    2 pagesAP03

    Termination of appointment of Claire Susan Stewart as a secretary on Apr 25, 2016

    1 pagesTM02

    Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on Mar 07, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Aug 22, 2015

    5 pagesAA

    Termination of appointment of Jonathan Robert Langford as a director on Jan 26, 2016

    1 pagesTM01

    Who are the officers of TOM COBLEIGH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    Secretary
    22 York Buildings
    WC2N 6JU London
    Resolve Advisory Limited
    207524370001
    SMOTHERS, Richard
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritishDirector242658700001
    FREEMAN, Charles Truscott
    9 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    Secretary
    9 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    BritishDirector67008750001
    JONES, Henry
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    180592870001
    KENDALL, Timothy James
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    Secretary
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    British117397470002
    RUDD, Susan Clare
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    172446200001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    181021590001
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Other130369890001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector131551840002
    BELL, Lucy Jane
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector164754670001
    BENNETT, Keith Norman
    Handley Wood Cottage
    Longwalls Lane
    DE56 2DU Belper
    Derbyshire
    Director
    Handley Wood Cottage
    Longwalls Lane
    DE56 2DU Belper
    Derbyshire
    BritishDirector6629880006
    CLARKE, Robert
    71 Arthur Road
    SW19 7DN London
    Director
    71 Arthur Road
    SW19 7DN London
    BritishInvestment Director40894440004
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishChartered Accountant152083750001
    DAVIS, Kirk Dyson
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector158484730001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector141395280001
    FREEMAN, Charles Truscott
    9 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    Director
    9 The Uplands
    AL5 2PG Harpenden
    Hertfordshire
    EnglandBritishDirector67008750001
    GALLAGHER, Patrick James
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    EnglandBritishDirector205366190001
    GODWIN-BRATT, Robert James
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector170184800001
    JONES, Karen Elisabeth Dind
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    Director
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    United KingdomBritishDirector47793260007
    KEIGHTLEY SAWDON, Brian David
    12 Dower Park
    SL4 4BQ Windsor
    Berkshire
    Director
    12 Dower Park
    SL4 4BQ Windsor
    Berkshire
    BritishDirector34704210001
    KELLY, Daryl Antony
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishAccountant86246470001
    KING, Thomas Rupert
    Upper Maisonette 29 Campden Grove
    W8 4JQ London
    Director
    Upper Maisonette 29 Campden Grove
    W8 4JQ London
    EnglandBritishInvestment Director55630790002
    LANGFORD, Jonathan Robert
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector135408140001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MARGERRISON, Russell John
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    EnglandBritishDirector170590800001
    MCCOSH, William
    Walnut House
    Burgage Lane
    NG25 0ER Southwell
    Nottinghamshire
    Director
    Walnut House
    Burgage Lane
    NG25 0ER Southwell
    Nottinghamshire
    EnglandBritishDirector15819540001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishDirector42019620001
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector63043630002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RIKLIN, Cornel Carl
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    Director
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    EnglandSwissManaging Director78412270001
    SILLS, Jeffrey Alan
    11 Heath Park Drive
    BR1 2WQ Bromley
    Kent
    Director
    11 Heath Park Drive
    BR1 2WQ Bromley
    Kent
    EnglandBritishDirector94775770001
    SMITH, Benedict James
    Flat 9
    62 Eccleston Square
    SW1V 1PH London
    Director
    Flat 9
    62 Eccleston Square
    SW1V 1PH London
    United KingdomBritishDirector75231110001

    Who are the persons with significant control of TOM COBLEIGH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spirit Acquisition Properties Limited
    Westgate Street
    IP33 1QT Bury St. Edmunds
    Westgate Brewery
    Suffolk
    England
    Apr 06, 2016
    Westgate Street
    IP33 1QT Bury St. Edmunds
    Westgate Brewery
    Suffolk
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompaines House
    Registration Number4459630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TOM COBLEIGH HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Oct 31, 2003
    Delivered On Nov 12, 2003
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 12, 2003Registration of a charge (395)
    • Dec 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to a security agreement dated 28 february 2003
    Created On Apr 25, 2003
    Delivered On May 14, 2003
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed security over freehold and leasehold property. By way of first fixed charge all present and future freehold and leasehold property and any rights under any other agreement or document which gives the company a right to occupy or use property wheresoever situate now or hereafter belonging to it. See the mortgage charge document for full details.
    Persons Entitled
    • Goldman Sachs Credit Partners, L.P., as Agent and Trustee for the Beneficiaries
    Transactions
    • May 14, 2003Registration of a charge (395)
    • Sep 02, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 03, 2000
    Delivered On Sep 15, 2000
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the beneficiaries under or pursuant to the senior finance documents and the mezzanine finance documents 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
    • Cibc World Markets PLC (As Security Agent for the Beneficiaries)
    Transactions
    • Sep 15, 2000Registration of a charge (395)
    • Mar 13, 2003Statement of satisfaction of a charge in full or part (403a)

    Does TOM COBLEIGH HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2020Commencement of winding up
    Apr 18, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London
    Simon Jagger
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Addam Street
    WC2N 6JU London

    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