COBCO 867 LIMITED

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

    Company NameCOBCO 867 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06450689
    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 COBCO 867 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COBCO 867 LIMITED located?

    Registered Office Address
    Trimble House Gelderd Road, Gildersome
    Morley
    LS27 7JP Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COBCO 867 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for COBCO 867 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

    Statement of capital on Dec 23, 2022

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Disapply article 3 and 4 23/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    11 pagesAA

    Appointment of Julie Shepard as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of John Peter Schreiber as a director on Oct 01, 2020

    1 pagesTM01

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Appointment of Mr Algirdas Paul Rimas as a director on Mar 29, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Director appointed 29/03/2018
    RES13

    Appointment of Mr John Schreiber as a director on Mar 29, 2018

    2 pagesAP01

    Termination of appointment of John Ernest Huey Iii as a director on Apr 01, 2018

    1 pagesTM01

    Termination of appointment of Steven Walter Berglund as a director on Apr 01, 2018

    1 pagesTM01

    Confirmation statement made on Dec 11, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    11 pagesAA

    Who are the officers of COBCO 867 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRKLAND, James Anthony
    Stewart Drive
    94085 Sunnyvale
    935
    Ca
    United States
    Secretary
    Stewart Drive
    94085 Sunnyvale
    935
    Ca
    United States
    183088290001
    KIRKLAND, James Anthony, Vice President
    Stewart Drive
    94085 Sunnyvale
    935
    Ca
    United States
    Director
    Stewart Drive
    94085 Sunnyvale
    935
    Ca
    United States
    United StatesAmerican183093010001
    RIMAS, Algirdas Paul
    Stewart Drive
    Sunnyvale
    935
    California
    Usa
    Director
    Stewart Drive
    Sunnyvale
    935
    California
    Usa
    United StatesAmerican246182140001
    SHEPARD, Julie
    Gelderd Road, Gildersome
    Morley
    LS27 7JP Leeds
    Trimble House
    Director
    Gelderd Road, Gildersome
    Morley
    LS27 7JP Leeds
    Trimble House
    United StatesAmerican275379790001
    BELLWOOD, Simon Mark
    Yeadon House, New Street
    Pudsey
    LS28 8AQ Leeds
    West Yorkshire
    Secretary
    Yeadon House, New Street
    Pudsey
    LS28 8AQ Leeds
    West Yorkshire
    British14419800001
    BELLWOOD, Simon Mark
    Yeadon House, New Street
    Pudsey
    LS28 8AQ Leeds
    West Yorkshire
    Director
    Yeadon House, New Street
    Pudsey
    LS28 8AQ Leeds
    West Yorkshire
    EnglandBritish14419800002
    BERGLUND, Steven Walter
    Stewart Drive
    94085 Sunnyvale
    935
    Ca
    Usa
    Director
    Stewart Drive
    94085 Sunnyvale
    935
    Ca
    Usa
    United StatesAmerican183093300001
    CLARKE, Peter
    Welsh Row
    Nether Alderley
    SK10 4TY Macclesfield
    Hawthorns
    Cheshire
    United Kingdom
    Director
    Welsh Row
    Nether Alderley
    SK10 4TY Macclesfield
    Hawthorns
    Cheshire
    United Kingdom
    United KingdomBritish127663850001
    HALL, James David
    The Dovecote 5 North Farm
    Letwell
    S81 8DR Sheffield
    Nottinghamshire
    Director
    The Dovecote 5 North Farm
    Letwell
    S81 8DR Sheffield
    Nottinghamshire
    EnglandBritish178235470001
    HUEY III, John Ernest
    Stewart Drive
    94085 Sunnyvale
    935
    Ca
    Usa
    Director
    Stewart Drive
    94085 Sunnyvale
    935
    Ca
    Usa
    United StatesAmerican183093060001
    RICHARDS, Jonathan Mark
    Wyck Barn
    Wyck
    GU34 3AL Alton
    Hampshire
    Director
    Wyck Barn
    Wyck
    GU34 3AL Alton
    Hampshire
    EnglandBritish72462640001
    ROBERTS, Mark Andrew
    Arden Road
    Dorridge
    B93 8LJ Solihull
    Arden House
    West Midlands
    United Kingdom
    Director
    Arden Road
    Dorridge
    B93 8LJ Solihull
    Arden House
    West Midlands
    United Kingdom
    EnglandBritish43094590003
    SCHREIBER, John Peter
    Stewart Drive
    Sunnyvale
    935
    California
    Usa
    Director
    Stewart Drive
    Sunnyvale
    935
    California
    Usa
    United StatesAmerican245661570001

    Who are the persons with significant control of COBCO 867 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gelderd Road
    Gildersome
    LS27 7JP Morley
    Trimble House
    United Kingdom
    Apr 06, 2016
    Gelderd Road
    Gildersome
    LS27 7JP Morley
    Trimble House
    United Kingdom
    No
    Legal FormPrivate Limited Compnay
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03753064
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.

    Does COBCO 867 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of policy by policy holder to secure own account
    Created On Jan 23, 2008
    Delivered On Jan 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns the policy being policy no H234671701 amount assured £600,000 life assured mr mark andrew roberts,policy no H234686301 amount assured £300,000 life assured mr matthew james newton,policy no H234654701 amount secured £300,000 life assured mr benjamin richard dobson, policy no H234675801 amount assured life assured mr chistopher robert george. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jan 30, 2008Registration of a charge (395)
    • Nov 25, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 23, 2008
    Delivered On Jan 30, 2008
    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
    • Clydesdale Bank PLC
    Transactions
    • Jan 30, 2008Registration of a charge (395)
    • Nov 25, 2013Satisfaction 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