COGJACKPOT LIMITED
Overview
Company Name | COGJACKPOT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04090537 |
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 COGJACKPOT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COGJACKPOT LIMITED located?
Registered Office Address | Wellington House Cliffe Park Bruntcliffe Road Morley LS27 0RY Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COGJACKPOT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 01, 2017 |
What are the latest filings for COGJACKPOT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Satisfaction of charge 040905370001 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 040905370002 in full | 4 pages | MR04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael Edward Purtill as a director on Sep 27, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Don Goulding as a director on Sep 27, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Manish Mansukhlal Gudka as a director on Sep 27, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Don Goulding as a secretary on Sep 27, 2017 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Gareth Jones as a director on Sep 27, 2017 | 2 pages | AP01 | ||||||||||||||
Registration of charge 040905370001, created on Sep 27, 2017 | 29 pages | MR01 | ||||||||||||||
Registration of charge 040905370002, created on Sep 27, 2017 | 29 pages | MR01 | ||||||||||||||
Confirmation statement made on Aug 26, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 01, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Aug 26, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 03, 2016 | 7 pages | AA | ||||||||||||||
Annual return made up to Aug 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to Aug 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Ian Don Goulding on Feb 12, 2014 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Ian Don Goulding on Feb 12, 2014 | 1 pages | CH03 | ||||||||||||||
Who are the officers of COGJACKPOT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GUDKA, Manish Mansukhlal | Director | Balderton Street W1K 6TL London 20 England | United Kingdom | British | Company Director | 163227370001 | ||||
JONES, Gareth | Director | Balderton Street W1K 6TL London 20 England | England | British | Chartered Accountant | 121225470001 | ||||
GOULDING, Ian Don | Secretary | Scotgate Road Honley HD9 6RE Holmfirth 4 St David's Court England | British | Director | 39828490004 | |||||
KINGSTON, Mark Andrew | Secretary | Whitehall Farm Brissenden Green TN26 3BJ Bethersden Kent | British | 47452060001 | ||||||
NICOLL, Jacqueline Anne | Secretary | The Manor Priors Marston CV23 8RH Rugby Warwickshire | British | Company Director | 30057820001 | |||||
PRICE, Sebastian | Secretary | 5 Foxhill Road West Haddon NN6 7BQ Northampton Northamptonshire | British | 68818870002 | ||||||
GOULDING, Ian Don | Director | Scotgate Road Honley HD9 6RE Holmfirth 4 St David's Court England | England | British | Director | 39828490044 | ||||
KINGSTON, Mark Andrew | Director | Whitehall Farm Brissenden Green TN26 3BJ Bethersden Kent | British | Accountant | 47452060001 | |||||
NICOLL, George Stuart | Director | The Manor Priors Marston CV23 8RH Rugby Warwickshire | British | Company Director | 30057830001 | |||||
NICOLL, Jacqueline Anne | Director | The Manor Priors Marston CV23 8RH Rugby Warwickshire | British | Company Director | 30057820001 | |||||
PURTILL, Michael Edward | Director | Froghall Barmby Moor YO42 4DA Pocklington East Yorkshire | England | Irish | Director | 7856280001 | ||||
SCRAGG, Christopher David | Director | Blackhurst Hall Blackhurst Park Halls Hole Road TN2 4RG Tunbridge Wells Kent | United Kingdom | British | Hotelier | 27676690004 | ||||
TAYLOR, David James | Director | 18 Spencers Way HG1 3DN Harrogate North Yorkshire | England | British | Director | 88020060001 | ||||
WILSON, Keith Edward | Director | 15 Wheatfield Drive Ramsey PE17 1SH Huntingdon Cambridgeshire | British | Solicitors | 27487350001 |
Who are the persons with significant control of COGJACKPOT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marston Hotels Limited | Aug 26, 2016 | Cliffe Park Way, Bruntcliffe Road Morley LS27 0RY Leeds Wellington House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Devonshire Point Investment S.A.R.L | Aug 26, 2016 | Rue Loe Hemmer L1748 Findel 4 Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COGJACKPOT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 27, 2017 Delivered On Oct 02, 2017 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 27, 2017 Delivered On Oct 02, 2017 | Satisfied | ||
Brief description Not applicable. Contains Negative Pledge: Yes | ||||
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