COBCO (415) LIMITED
Overview
| Company Name | COBCO (415) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04277768 |
| 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 COBCO (415) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COBCO (415) LIMITED located?
| Registered Office Address | Harrier House 2 Lumsdale Road Cobra Business Park M32 0UT Trafford Park Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COBCO (415) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for COBCO (415) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Stewart Milne Group Limited as a person with significant control on Aug 01, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||
Appointment of Robert Fraser Pearson Park as a secretary on Sep 03, 2020 | 2 pages | AP03 | ||
Termination of appointment of Michael Sinclair Medine as a secretary on Sep 03, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gerald Campbell More as a director on Jun 26, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Aug 31, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Robert Fraser Pearson Park as a director on Apr 23, 2019 | 2 pages | AP01 | ||
Termination of appointment of Glenn Fraser Whyte Allison as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||
Confirmation statement made on Aug 31, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Michael Sinclair Medine as a secretary on Jul 12, 2018 | 2 pages | AP03 | ||
Termination of appointment of Scott Craig Martin as a secretary on Jul 12, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 4 pages | AA | ||
Confirmation statement made on Aug 31, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||
Who are the officers of COBCO (415) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARK, Robert Fraser Pearson | Secretary | Lumsdale Road Cobra Business Park M32 0UT Trafford Park Harrier House 2 Manchester | 274008990001 | |||||||
| MACGREGOR, Stuart Alastair | Director | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue Scotland | United Kingdom | British | 330152850001 | |||||
| MILNE, Stewart | Director | Baillieswells Road, Bieldside AB15 9BQ Aberdeen Dalhebity House United Kingdom | Scotland | British | 190960001 | |||||
| MORE, Gerald Campbell | Director | Westhill Business Park AB32 6JQ Aberdeen Peregrine House Scotland | Scotland | British | 211208700001 | |||||
| PARK, Robert Fraser Pearson | Director | Lumsdale Road Cobra Business Park M32 0UT Trafford Park Harrier House 2 Manchester | Scotland | British | 241939100001 | |||||
| ANDERSON, Lesley | Secretary | 70 Woodend Crescent AB15 6YQ Aberdeen | British | 83529270002 | ||||||
| CORRAY, Pamela Jane | Secretary | 146 Hamilton Place AB15 5BB Aberdeen Aberdeenshire | British | 83551930001 | ||||||
| MARTIN, Scott Craig | Secretary | Mosscroft Avenue Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House Scotland | 178780460001 | |||||||
| MCDONALD, Sandra | Secretary | Tan Yr Allt LL65 3UG Bodedern Anglesey | British | 80266980001 | ||||||
| MEDINE, Michael Sinclair | Secretary | Lumsdale Road Cobra Business Park M32 0UT Trafford Park Harrier House 2 Manchester | 248566190001 | |||||||
| OAG, Stuart Charles | Secretary | Woodlands Crescent Cults AB15 9DH Aberdeen 7 Aberdeenshire | British | 129503880001 | ||||||
| COBBETTS LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 43263300002 | |||||||
| ALLISON, Glenn Fraser Whyte | Director | Linden Beeches 442 North Deeside Road AB15 9ET Cults Aberdeenshire | United Kingdom | British | 63687770002 | |||||
| IRVINE, John Christopher | Director | Forestside Road AB31 5ZH Banchory 38 Kincardineshire | Scotland | United Kingdom | 38442060003 | |||||
| NUTTALL, Alan George | Director | 312a Leigh Road Worsley M28 1LH Manchester Lancashire | England | British | 20905600001 | |||||
| PATTISON, Philip Richard | Director | Mowbray 314 Leigh Road Worsley M28 4QV Manchester | British | 52152510001 | ||||||
| COBBETTS LIMITED | Director | Ship Canal House King Street M2 4WB Manchester | 43263300002 |
Who are the persons with significant control of COBCO (415) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stewart Milne Group Limited | Apr 06, 2016 | Westhill Business Park Westhill AB32 6JQ Aberdeen Peregrine House, Mosscroft Avenue United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COBCO (415) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 02, 2007 Delivered On Apr 18, 2007 | Outstanding | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Nov 30, 2001 Delivered On Dec 08, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the company's right title and interest in the initial deposit of £825,000 credited to the account with designation corporate bond 10445587 with the bank and any monies accrued and any addition thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 29, 2001 Delivered On Dec 08, 2001 | Outstanding | 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. | ||||
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