COBCO 867 LIMITED
Overview
| Company Name | COBCO 867 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06450689 |
| 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 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 Address | No |
What are the latest accounts for COBCO 867 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for COBCO 867 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 | ||||||||||||||
Statement of capital on Dec 23, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||
Appointment of Julie Shepard as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Peter Schreiber as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||||||
Appointment of Mr Algirdas Paul Rimas as a director on Mar 29, 2018 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr John Schreiber as a director on Mar 29, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Ernest Huey Iii as a director on Apr 01, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Steven Walter Berglund as a director on Apr 01, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 11, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2016 | 11 pages | AA | ||||||||||||||
Who are the officers of COBCO 867 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRKLAND, James Anthony | Secretary | Stewart Drive 94085 Sunnyvale 935 Ca United States | 183088290001 | |||||||
| KIRKLAND, James Anthony, Vice President | Director | Stewart Drive 94085 Sunnyvale 935 Ca United States | United States | American | 183093010001 | |||||
| RIMAS, Algirdas Paul | Director | Stewart Drive Sunnyvale 935 California Usa | United States | American | 246182140001 | |||||
| SHEPARD, Julie | Director | Gelderd Road, Gildersome Morley LS27 7JP Leeds Trimble House | United States | American | 275379790001 | |||||
| BELLWOOD, Simon Mark | Secretary | Yeadon House, New Street Pudsey LS28 8AQ Leeds West Yorkshire | British | 14419800001 | ||||||
| BELLWOOD, Simon Mark | Director | Yeadon House, New Street Pudsey LS28 8AQ Leeds West Yorkshire | England | British | 14419800002 | |||||
| BERGLUND, Steven Walter | Director | Stewart Drive 94085 Sunnyvale 935 Ca Usa | United States | American | 183093300001 | |||||
| CLARKE, Peter | Director | Welsh Row Nether Alderley SK10 4TY Macclesfield Hawthorns Cheshire United Kingdom | United Kingdom | British | 127663850001 | |||||
| HALL, James David | Director | The Dovecote 5 North Farm Letwell S81 8DR Sheffield Nottinghamshire | England | British | 178235470001 | |||||
| HUEY III, John Ernest | Director | Stewart Drive 94085 Sunnyvale 935 Ca Usa | United States | American | 183093060001 | |||||
| RICHARDS, Jonathan Mark | Director | Wyck Barn Wyck GU34 3AL Alton Hampshire | England | British | 72462640001 | |||||
| ROBERTS, Mark Andrew | Director | Arden Road Dorridge B93 8LJ Solihull Arden House West Midlands United Kingdom | England | British | 43094590003 | |||||
| SCHREIBER, John Peter | Director | Stewart Drive Sunnyvale 935 California Usa | United States | American | 245661570001 |
Who are the persons with significant control of COBCO 867 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trimble Solutions (Uk) Ltd | Apr 06, 2016 | Gelderd Road Gildersome LS27 7JP Morley Trimble House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COBCO 867 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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