COGJACKPOT LIMITED

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

    Company NameCOGJACKPOT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04090537
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for COGJACKPOT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2017

    What are the latest filings for COGJACKPOT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 040905370001 in full

    4 pagesMR04

    Satisfaction of charge 040905370002 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 19/12/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Michael Edward Purtill as a director on Sep 27, 2017

    1 pagesTM01

    Termination of appointment of Ian Don Goulding as a director on Sep 27, 2017

    1 pagesTM01

    Appointment of Mr Manish Mansukhlal Gudka as a director on Sep 27, 2017

    2 pagesAP01

    Termination of appointment of Ian Don Goulding as a secretary on Sep 27, 2017

    1 pagesTM02

    Appointment of Mr Gareth Jones as a director on Sep 27, 2017

    2 pagesAP01

    Registration of charge 040905370001, created on Sep 27, 2017

    29 pagesMR01

    Registration of charge 040905370002, created on Sep 27, 2017

    29 pagesMR01

    Confirmation statement made on Aug 26, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 01, 2017

    7 pagesAA

    Confirmation statement made on Aug 26, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jan 03, 2016

    7 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 1,000,002
    SH01

    Accounts for a dormant company made up to Dec 28, 2014

    7 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 1,000,002
    SH01

    Director's details changed for Mr Ian Don Goulding on Feb 12, 2014

    2 pagesCH01

    Secretary's details changed for Ian Don Goulding on Feb 12, 2014

    1 pagesCH03

    Who are the officers of COGJACKPOT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUDKA, Manish Mansukhlal
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    United KingdomBritishCompany Director163227370001
    JONES, Gareth
    Balderton Street
    W1K 6TL London
    20
    England
    Director
    Balderton Street
    W1K 6TL London
    20
    England
    EnglandBritishChartered Accountant121225470001
    GOULDING, Ian Don
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St David's Court
    England
    Secretary
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St David's Court
    England
    BritishDirector39828490004
    KINGSTON, Mark Andrew
    Whitehall Farm
    Brissenden Green
    TN26 3BJ Bethersden
    Kent
    Secretary
    Whitehall Farm
    Brissenden Green
    TN26 3BJ Bethersden
    Kent
    British47452060001
    NICOLL, Jacqueline Anne
    The Manor
    Priors Marston
    CV23 8RH Rugby
    Warwickshire
    Secretary
    The Manor
    Priors Marston
    CV23 8RH Rugby
    Warwickshire
    BritishCompany Director30057820001
    PRICE, Sebastian
    5 Foxhill Road
    West Haddon
    NN6 7BQ Northampton
    Northamptonshire
    Secretary
    5 Foxhill Road
    West Haddon
    NN6 7BQ Northampton
    Northamptonshire
    British68818870002
    GOULDING, Ian Don
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St David's Court
    England
    Director
    Scotgate Road
    Honley
    HD9 6RE Holmfirth
    4 St David's Court
    England
    EnglandBritishDirector39828490044
    KINGSTON, Mark Andrew
    Whitehall Farm
    Brissenden Green
    TN26 3BJ Bethersden
    Kent
    Director
    Whitehall Farm
    Brissenden Green
    TN26 3BJ Bethersden
    Kent
    BritishAccountant47452060001
    NICOLL, George Stuart
    The Manor
    Priors Marston
    CV23 8RH Rugby
    Warwickshire
    Director
    The Manor
    Priors Marston
    CV23 8RH Rugby
    Warwickshire
    BritishCompany Director30057830001
    NICOLL, Jacqueline Anne
    The Manor
    Priors Marston
    CV23 8RH Rugby
    Warwickshire
    Director
    The Manor
    Priors Marston
    CV23 8RH Rugby
    Warwickshire
    BritishCompany Director30057820001
    PURTILL, Michael Edward
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    Director
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    EnglandIrishDirector7856280001
    SCRAGG, Christopher David
    Blackhurst Hall
    Blackhurst Park Halls Hole Road
    TN2 4RG Tunbridge Wells
    Kent
    Director
    Blackhurst Hall
    Blackhurst Park Halls Hole Road
    TN2 4RG Tunbridge Wells
    Kent
    United KingdomBritishHotelier27676690004
    TAYLOR, David James
    18 Spencers Way
    HG1 3DN Harrogate
    North Yorkshire
    Director
    18 Spencers Way
    HG1 3DN Harrogate
    North Yorkshire
    EnglandBritishDirector88020060001
    WILSON, Keith Edward
    15 Wheatfield Drive
    Ramsey
    PE17 1SH Huntingdon
    Cambridgeshire
    Director
    15 Wheatfield Drive
    Ramsey
    PE17 1SH Huntingdon
    Cambridgeshire
    BritishSolicitors27487350001

    Who are the persons with significant control of COGJACKPOT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    Aug 26, 2016
    Cliffe Park Way, Bruntcliffe Road
    Morley
    LS27 0RY Leeds
    Wellington House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number2480483
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Devonshire Point Investment S.A.R.L
    Rue Loe Hemmer
    L1748 Findel
    4
    Luxembourg
    Aug 26, 2016
    Rue Loe Hemmer
    L1748 Findel
    4
    Luxembourg
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredRegistre De Commerce Et Des Sociétés
    Registration NumberB185413
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does COGJACKPOT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 27, 2017
    Delivered On Oct 02, 2017
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Cbre Loan Services Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Oct 02, 2017Registration of a charge (MR01)
    • Apr 04, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 27, 2017
    Delivered On Oct 02, 2017
    Satisfied
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Cbre Loan Services Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Oct 02, 2017Registration of a charge (MR01)
    • Apr 04, 2018Satisfaction of a charge (MR04)

    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