COFRA U.K. LIMITED
Overview
| Company Name | COFRA U.K. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04288006 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COFRA U.K. LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is COFRA U.K. LIMITED located?
| Registered Office Address | Gladstone House 77-79 High Street TW20 9HY Egham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COFRA U.K. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for COFRA U.K. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 11 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Nov 15, 2020 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 15, 2019 | 23 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on Dec 11, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Prenton Drew on Aug 02, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Aug 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Aug 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT* on Oct 01, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of COFRA U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| READER, Alan James | Secretary | 79 Mayfield Road Eastrea Whittlesey PE7 2AY Peterborough Cambridgeshire | British | 103026140001 | ||||||
| DREW, Michael Prenton | Director | Upottery EX14 9PF Honiton Preston Farm Devon England | England | British | 46579300003 | |||||
| READER, Alan James | Director | 79 Mayfield Road Eastrea Whittlesey PE7 2AY Peterborough Cambridgeshire | United Kingdom | British | 103026140001 | |||||
| WHITE ROSE FORMATIONS LIMITED | Nominee Secretary | Sovereign House 7 Station Road NN15 7HH Kettering Northamptonshire | 900007790001 | |||||||
| CORTLEVER, Robert Michiel | Director | \37-01 Landmark Tower, 173 Chin Swee Road FOREIGN Singapore 196878 Singapore | Dutch | 114422160001 | ||||||
| VAN EIJK, Johannes Kasper | Director | Emmaweg 76 Kortenhoef 1241lj Holland | Netherlands | Dutch | 163873820001 |
Who are the persons with significant control of COFRA U.K. LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Rosamunde Elsa Drew | Apr 06, 2016 | Gladstone House Elmbridge Road GU6 8JX Cranleigh 2 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Prenton Drew | Apr 06, 2016 | Upottery EX14 9PF Honiton Preston Farm Devon England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does COFRA U.K. LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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