COBAN 2017 E & E LIMITED

COBAN 2017 E & E LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCOBAN 2017 E & E LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06061759
    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 COBAN 2017 E & E LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is COBAN 2017 E & E LIMITED located?

    Registered Office Address
    Rural Finance & Administration
    Walwers Lane
    BN7 2JX Lewes
    East Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COBAN 2017 E & E LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDWARDS & ELLIOTT LIMITEDJan 23, 2007Jan 23, 2007

    What are the latest accounts for COBAN 2017 E & E LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for COBAN 2017 E & E LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Sanjay Patel as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Jan 23, 2018 with updates

    5 pagesCS01

    Accounts for a small company made up to Apr 30, 2017

    17 pagesAA

    Registered office address changed from 13 Hill Street Berkeley Square London W1J 5LQ to Rural Finance & Administration Walwers Lane Lewes East Sussex BN7 2JX on Oct 11, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 10, 2017

    RES15

    Confirmation statement made on Jan 23, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    23 pagesAA

    Current accounting period extended from Dec 31, 2015 to Apr 30, 2016

    1 pagesAA01

    Annual return made up to Jan 23, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 4
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of Mr Thomas Shepherd Richardson as a director on Oct 01, 2015

    2 pagesAP01

    Registered office address changed from 32 High Street Ascot Berkshire SL5 7HG to 13 Hill Street Berkeley Square London W1J 5LQ on Nov 13, 2015

    1 pagesAD01

    Termination of appointment of Antony William Edwards as a secretary on Oct 01, 2015

    2 pagesTM02

    Termination of appointment of Amanda Jane Cracknell as a director on Oct 01, 2015

    2 pagesTM01

    Termination of appointment of Richard John Cracknell as a director on Oct 01, 2015

    2 pagesTM01

    Termination of appointment of Judith Anne Edwards as a director on Oct 01, 2015

    2 pagesTM01

    Termination of appointment of Antony William Edwards as a director on Oct 01, 2015

    2 pagesTM01

    Appointment of Wolfgang Peter Matthews as a secretary on Oct 01, 2015

    3 pagesAP03

    Appointment of Andrew James Westcott Martin as a director on Oct 01, 2015

    3 pagesAP01

    Appointment of Mr Sanjay Patel as a director on Oct 01, 2015

    3 pagesAP01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Who are the officers of COBAN 2017 E & E LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Wolfgang Peter
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    Secretary
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    202427010001
    MARTIN, Andrew James Westcott
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    EnglandBritishChartered Surveyor120514680001
    RICHARDSON, Thomas Shepherd
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    England
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    England
    United KingdomBritishChartered Surveyor101406570003
    EDWARDS, Antony William
    High Street
    SL5 7HG Ascot
    32
    Berkshire
    United Kingdom
    Secretary
    High Street
    SL5 7HG Ascot
    32
    Berkshire
    United Kingdom
    BritishCompany Director203892530001
    JPCORS LIMITED
    17 City Business Centre
    Lower Road
    SE16 2XB London
    Secretary
    17 City Business Centre
    Lower Road
    SE16 2XB London
    117764170001
    CRACKNELL, Amanda Jane
    High Street
    SL5 7HG Ascot
    32
    Berkshire
    United Kingdom
    Director
    High Street
    SL5 7HG Ascot
    32
    Berkshire
    United Kingdom
    United KingdomBritishDirector184958260001
    CRACKNELL, Richard John
    High Street
    SL5 7HG Ascot
    32
    Berkshire
    United Kingdom
    Director
    High Street
    SL5 7HG Ascot
    32
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director119335750003
    EDWARDS, Antony William
    High Street
    SL5 7HG Ascot
    32
    Berkshire
    United Kingdom
    Director
    High Street
    SL5 7HG Ascot
    32
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director203892530001
    EDWARDS, Judith Anne
    High Street
    SL5 7HG Ascot
    32
    Berkshire
    United Kingdom
    Director
    High Street
    SL5 7HG Ascot
    32
    Berkshire
    United Kingdom
    United KingdomBritishDirector184958270001
    PATEL, Sanjay
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    Director
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    EnglandBritishFinance Director6270100002
    JPCORD LIMITED
    17 City Business Centre
    Lower Road
    SE16 2XB London
    Director
    17 City Business Centre
    Lower Road
    SE16 2XB London
    117764160001

    What are the latest statements on persons with significant control for COBAN 2017 E & E LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does COBAN 2017 E & E LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 25, 2007
    Delivered On May 02, 2007
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 02, 2007Registration of a charge (395)
    • Dec 03, 2015Satisfaction 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