CABOT CONSUMER SERVICES LIMITED

CABOT CONSUMER SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCABOT CONSUMER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04071579
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CABOT CONSUMER SERVICES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CABOT CONSUMER SERVICES LIMITED located?

    Registered Office Address
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of CABOT CONSUMER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICONGRANGE LIMITEDSep 14, 2000Sep 14, 2000

    What are the latest accounts for CABOT CONSUMER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CABOT CONSUMER SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CABOT CONSUMER SERVICES 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

    3 pagesDS01

    Appointment of Mrs Charlotte Taggart as a secretary on Jan 02, 2015

    2 pagesAP03

    Termination of appointment of Willem Pieter Wellinghoff as a secretary on Jan 02, 2015

    1 pagesTM02

    Annual return made up to Sep 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Dec 31, 2013

    3 pagesAA

    Termination of appointment of Stephen Neil Mound as a director on May 13, 2014

    1 pagesTM01

    Appointment of Mr Kenneth John Stannard as a director on Feb 13, 2014

    2 pagesAP01

    Termination of appointment of Neil Clyne as a director on Feb 13, 2014

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Sep 14, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Neil Clyne on Jun 12, 2013

    2 pagesCH01

    Termination of appointment of Glen Paul Crawford as a director on May 15, 2013

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    8 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Willem Pieter Wellinghoff as a secretary on Dec 05, 2012

    1 pagesAP03

    Termination of appointment of John David Randall as a secretary on Dec 05, 2012

    1 pagesTM02

    Annual return made up to Sep 14, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of John David Randall as a director on Aug 01, 2012

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    8 pagesAA

    legacy

    pagesANNOTATION

    Appointment of Mr Chrstopher Michael David Ross-Roberts as a director on Jul 24, 2012

    2 pagesAP01

    Who are the officers of CABOT CONSUMER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAGGART, Charlotte
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    England
    Secretary
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    England
    193781980001
    ROSS-ROBERTS, Christopher Michael David
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    Director
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    EnglandBritish170918350001
    STANNARD, Kenneth John
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    EnglandBritish103402250002
    CHURCH, Angela Jane
    1 Howard Place
    Reigate Hill
    RH2 9NP Reigate
    Surrey
    Secretary
    1 Howard Place
    Reigate Hill
    RH2 9NP Reigate
    Surrey
    British80529990002
    RANDALL, John David
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Secretary
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    British57217680002
    WELLINGHOFF, Willem Pieter
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    Secretary
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    174964630001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CLARK, James Roy
    21 Ladbroke Square
    W11 3NA London
    Director
    21 Ladbroke Square
    W11 3NA London
    United KingdomAmerican65072010002
    CLYNE, Neil
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    Director
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    EnglandBritish126151310001
    CRAWFORD, Glen Paul
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United KingdomBritish178683410001
    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
    MAYNARD, Kenneth William
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    United KingdomBritish71241260020
    MOUND, Stephen Neil
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    Director
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    Kent
    EnglandBritish132057230001
    RANDALL, John David
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United KingdomBritish57217680002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    CS SCF MANAGEMENT LIMITED
    PO BOX 474
    Helvetia Court
    GY1 6AZ St Peter Port Guernsey
    Channel Islands
    Director
    PO BOX 474
    Helvetia Court
    GY1 6AZ St Peter Port Guernsey
    Channel Islands
    83374930001

    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