THE COG RESEARCH & MARKETING LIMITED

THE COG RESEARCH & MARKETING LIMITED

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

    Company NameTHE COG RESEARCH & MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04639509
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE COG RESEARCH & MARKETING LIMITED?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is THE COG RESEARCH & MARKETING LIMITED located?

    Registered Office Address
    9th Floor 7 Park Row
    LS1 5HD Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE COG RESEARCH & MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for THE COG RESEARCH & MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 20, 2022

    25 pagesLIQ03

    Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on Nov 30, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 20, 2021

    26 pagesLIQ03

    Registered office address changed from The Dairy Vicarage Farm Old Lane Otley West Yorkshire LS21 3DB to 36 Park Row Leeds LS1 5JL on Apr 15, 2021

    2 pagesAD01

    Registered office address changed from The Dairy Vicarage Farm Old Lane Otley West Yorkshire LS21 3DB United Kingdom to The Dairy Vicarage Farm Old Lane Otley West Yorkshire LS21 3DB on Aug 15, 2020

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 21, 2020

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Change of details for Michael Stuart Armstrong as a person with significant control on Apr 01, 2020

    2 pagesPSC04

    Current accounting period extended from Mar 31, 2020 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Jan 16, 2020 with updates

    5 pagesCS01

    Change of details for Michael Stuart Armstrong as a person with significant control on Mar 31, 2019

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 16, 2019 with updates

    5 pagesCS01

    Director's details changed for Michael Stuart Armstrong on Jan 28, 2019

    2 pagesCH01

    Registered office address changed from Vicarage Farm Old Lane Otley Leeds West Yorkshire LS21 3DB United Kingdom to The Dairy Vicarage Farm Old Lane Otley West Yorkshire LS21 3DB on Jan 28, 2019

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Registered office address changed from 5 the Courtyard Thorpe Lane Guiseley Leeds West Yorkshire LS20 8LG to Vicarage Farm Old Lane Otley Leeds West Yorkshire LS21 3DB on Apr 06, 2018

    1 pagesAD01

    Confirmation statement made on Jan 16, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 16, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Jan 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 1,000
    SH01

    Who are the officers of THE COG RESEARCH & MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMSTRONG, Sarah
    7 Park Row
    LS1 5HD Leeds
    9th Floor
    Secretary
    7 Park Row
    LS1 5HD Leeds
    9th Floor
    169190970001
    ARMSTRONG, Michael Stuart
    Vicarage Farm
    Old Lane
    LS21 3DB Otley
    The Dairy
    West Yorkshire
    United Kingdom
    Director
    Vicarage Farm
    Old Lane
    LS21 3DB Otley
    The Dairy
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector87332610005
    ARMSTRONG, Bryony Helen
    23 Creskeld Drive
    Bramhope
    LS16 9EJ Leeds
    West Yorkshire
    Secretary
    23 Creskeld Drive
    Bramhope
    LS16 9EJ Leeds
    West Yorkshire
    BritishDirector87332560001
    LUNT, Michelle
    Flat 4
    66 Harlow Moor Drive
    HG2 0LE Harrogate
    North Yorkshire
    Secretary
    Flat 4
    66 Harlow Moor Drive
    HG2 0LE Harrogate
    North Yorkshire
    British104261850001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ARMSTRONG, Bryony Helen
    23 Creskeld Drive
    Bramhope
    LS16 9EJ Leeds
    West Yorkshire
    Director
    23 Creskeld Drive
    Bramhope
    LS16 9EJ Leeds
    West Yorkshire
    BritishDirector87332560001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of THE COG RESEARCH & MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Michael Stuart Armstrong
    Thorpe Lane Guiseley
    LS20 8LG Leeds
    5 The Courtyard
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Thorpe Lane Guiseley
    LS20 8LG Leeds
    5 The Courtyard
    West Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sarah Armstrong
    The Courtyard
    Thorpe Lane Guiseley
    LS20 8LG Leeds
    5
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    The Courtyard
    Thorpe Lane Guiseley
    LS20 8LG Leeds
    5
    West Yorkshire
    United Kingdom
    No
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does THE COG RESEARCH & MARKETING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2020Commencement of winding up
    Oct 13, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Williams
    36 Park Row
    LS1 5JL Leeds
    West Yorkshire
    practitioner
    36 Park Row
    LS1 5JL Leeds
    West Yorkshire
    Anthony Milnes
    6th Floor 36 Park Row
    LS1 5JL Leeds
    practitioner
    6th Floor 36 Park Row
    LS1 5JL Leeds

    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