COGNITA SOUTHBANK LIMITED

COGNITA SOUTHBANK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOGNITA SOUTHBANK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05969986
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COGNITA SOUTHBANK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COGNITA SOUTHBANK LIMITED located?

    Registered Office Address
    Seebeck House One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COGNITA SOUTHBANK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECKLOE 321 LIMITEDOct 17, 2006Oct 17, 2006

    What are the latest accounts for COGNITA SOUTHBANK LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2011

    What are the latest filings for COGNITA SOUTHBANK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 24, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Dean Vincent John Villa as a director on Jul 27, 2012

    1 pagesTM01

    Termination of appointment of Rees Withers as a director on Jul 27, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2011

    7 pagesAA

    Annual return made up to Oct 17, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2011

    Statement of capital on Nov 09, 2011

    • Capital: GBP 100
    SH01

    Director's details changed for Dean Vincent John Villa on Sep 01, 2011

    2 pagesCH01

    Director's details changed for Gary Narunsky on Sep 01, 2011

    2 pagesCH01

    Director's details changed for Rees Withers on Aug 12, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2010

    7 pagesAA

    Termination of appointment of Bob Findlay as a director

    1 pagesTM01

    Annual return made up to Oct 17, 2010 with full list of shareholders

    8 pagesAR01

    Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

    1 pagesAD02

    Total exemption full accounts made up to Aug 31, 2009

    7 pagesAA

    Annual return made up to Oct 17, 2009 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts made up to Aug 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    Who are the officers of COGNITA SOUTHBANK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Secretary
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    93910510001
    NARUNSKY, Gary Howard
    Seebeck House One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Seebeck House One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United KingdomBritish90974690001
    FINDLAY, Bob
    403 Stroude Road
    GU25 4BY Virginia Water
    Surrey
    Director
    403 Stroude Road
    GU25 4BY Virginia Water
    Surrey
    British117610780001
    VILLA, Dean Vincent John
    Seebeck House One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Seebeck House One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United KingdomBritish154325240002
    WITHERS, Rees
    Seebeck House One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Seebeck House One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    EnglandBritish101696240001
    EMW DIRECTORS LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Director
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    97336730001

    Does COGNITA SOUTHBANK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 14, 2007
    Delivered On Aug 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The benefit of all of its acquisition agreement claims, all of its rights, title and interest from time to time in respect of sums. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries
    Transactions
    • Aug 24, 2007Registration of a charge (395)
    • Aug 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment of aquisition agreement claims
    Created On Dec 19, 2006
    Delivered On Dec 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The acquisition agreement claims meaning all the rights title and interest and benefit in and to and any sums payable. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries)
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Aug 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession and charge
    Created On Dec 18, 2006
    Delivered On Dec 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its rights title and interest from time to time in respect of sums payable to it pursuant to the insurance policies and all its rights title and interest from time to time in respect of the hedging documents. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries)
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Aug 29, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does COGNITA SOUTHBANK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2012Commencement of winding up
    Jun 06, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Nicholas H O'Reilly
    Acre House 11-15 William Road
    NW1 3ER London
    practitioner
    Acre House 11-15 William Road
    NW1 3ER London

    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