COBAN 2017 E & E LIMITED
Overview
Company Name | COBAN 2017 E & E LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06061759 |
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 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 Address | No |
What were the previous names of COBAN 2017 E & E LIMITED?
Company Name | From | Until |
---|---|---|
EDWARDS & ELLIOTT LIMITED | Jan 23, 2007 | Jan 23, 2007 |
What are the latest accounts for COBAN 2017 E & E LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for COBAN 2017 E & E 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 | 3 pages | DS01 | ||||||||||
Termination of appointment of Sanjay Patel as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 23, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 17 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 23 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2015 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 23, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr Thomas Shepherd Richardson as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Antony William Edwards as a secretary on Oct 01, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Amanda Jane Cracknell as a director on Oct 01, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard John Cracknell as a director on Oct 01, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Judith Anne Edwards as a director on Oct 01, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Antony William Edwards as a director on Oct 01, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Wolfgang Peter Matthews as a secretary on Oct 01, 2015 | 3 pages | AP03 | ||||||||||
Appointment of Andrew James Westcott Martin as a director on Oct 01, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Sanjay Patel as a director on Oct 01, 2015 | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of COBAN 2017 E & E LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTHEWS, Wolfgang Peter | Secretary | Hill Street Berkeley Square W1J 5LQ London 13 United Kingdom | 202427010001 | |||||||
MARTIN, Andrew James Westcott | Director | Hill Street Berkeley Square W1J 5LQ London 13 United Kingdom | England | British | Chartered Surveyor | 120514680001 | ||||
RICHARDSON, Thomas Shepherd | Director | Hill Street Berkeley Square W1J 5LQ London 13 England | United Kingdom | British | Chartered Surveyor | 101406570003 | ||||
EDWARDS, Antony William | Secretary | High Street SL5 7HG Ascot 32 Berkshire United Kingdom | British | Company Director | 203892530001 | |||||
JPCORS LIMITED | Secretary | 17 City Business Centre Lower Road SE16 2XB London | 117764170001 | |||||||
CRACKNELL, Amanda Jane | Director | High Street SL5 7HG Ascot 32 Berkshire United Kingdom | United Kingdom | British | Director | 184958260001 | ||||
CRACKNELL, Richard John | Director | High Street SL5 7HG Ascot 32 Berkshire United Kingdom | United Kingdom | British | Company Director | 119335750003 | ||||
EDWARDS, Antony William | Director | High Street SL5 7HG Ascot 32 Berkshire United Kingdom | United Kingdom | British | Company Director | 203892530001 | ||||
EDWARDS, Judith Anne | Director | High Street SL5 7HG Ascot 32 Berkshire United Kingdom | United Kingdom | British | Director | 184958270001 | ||||
PATEL, Sanjay | Director | Walwers Lane BN7 2JX Lewes Rural Finance & Administration East Sussex United Kingdom | England | British | Finance Director | 6270100002 | ||||
JPCORD LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Jan 23, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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