06529067 LIMITED

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

    Company Name06529067 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06529067
    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 06529067 LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is 06529067 LIMITED located?

    Registered Office Address
    100-102 St. James Road
    NN5 5LF Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of 06529067 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COGNISCO GROUP LIMITEDDec 08, 2013Dec 08, 2013
    COGNISCO GROUP PLCMar 10, 2008Mar 10, 2008

    What are the latest accounts for 06529067 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for 06529067 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    12 pagesAM23

    Miscellaneous

    Name correction from '6529067 LIMITED' to '06529067 LIMITED'
    1 pagesMISC

    Certificate of change of name

    Company name changed cognisco group LIMITED\certificate issued on 03/04/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2018

    Change of company name direction on Mar 26, 2018

    CONDIR
    Annotations
    DateAnnotation
    Jul 25, 2018Other Changed it name on 3rd April 2018 to 06529067 LIMITED and not the name 6529067 LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.

    Administrator's progress report

    14 pagesAM10

    Statement of administrator's proposal

    48 pagesAM03

    Registered office address changed from Conway House Medway Court, University Way Cranfield Technology Park Cranfield Bedford MK43 0FQ to 100-102 st. James Road Northampton NN5 5LF on Aug 07, 2017

    2 pagesAD01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Appointment of an administrator

    3 pagesAM01

    Statement of capital following an allotment of shares on Dec 22, 2016

    • Capital: GBP 180,872.05
    6 pagesSH01

    Confirmation statement made on Mar 10, 2017 with updates

    20 pagesCS01

    Resolutions

    Resolutions
    63 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Statement of capital following an allotment of shares on Dec 16, 2015

    • Capital: GBP 170,233.44
    4 pagesSH01

    Register inspection address has been changed from C/O Wisteria Ltd Camrose House 2a Camrose Avenue Edgeware Middlesex HA8 6EG United Kingdom to Wisteria Grange Barn Pikes End Pinner London HA5 2EX

    1 pagesAD02

    Annual return made up to Mar 10, 2016 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 170,233.44
    SH01

    Registration of charge 065290670001, created on Nov 25, 2015

    32 pagesMR01

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to C/O Wisteria Ltd Camrose House 2a Camrose Avenue Edgeware Middlesex HA8 6EG

    1 pagesAD02

    Annual return made up to Mar 10, 2015 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 138,603.49
    SH01

    Statement of capital following an allotment of shares on Jan 30, 2015

    • Capital: GBP 138,603.49
    4 pagesSH01

    Group of companies' accounts made up to Dec 31, 2013

    24 pagesAA

    Appointment of Mr Roger John Kendrick as a director

    3 pagesAP01

    Annual return made up to Mar 10, 2014 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 121,298.18
    SH01

    Who are the officers of 06529067 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAIN, Robert
    St. James Road
    NN5 5LF Northampton
    100-102
    Secretary
    St. James Road
    NN5 5LF Northampton
    100-102
    British129354290001
    CAIN, Robert Charles
    St. James Road
    NN5 5LF Northampton
    100-102
    Director
    St. James Road
    NN5 5LF Northampton
    100-102
    United KingdomBritish160182870001
    CLARKE, Mary Joan
    St. James Road
    NN5 5LF Northampton
    100-102
    Director
    St. James Road
    NN5 5LF Northampton
    100-102
    United KingdomBritish98593560001
    KENDRICK, Roger John
    St. James Road
    NN5 5LF Northampton
    100-102
    Director
    St. James Road
    NN5 5LF Northampton
    100-102
    EnglandBritish764720002
    RIDDLE, Nelson Smock
    St. James Road
    NN5 5LF Northampton
    100-102
    Director
    St. James Road
    NN5 5LF Northampton
    100-102
    United KingdomAmerican41386030001
    BEVINGTON, Paul Edward
    Royal Drive
    N11 3FQ London
    131 Princess Park Manor
    Secretary
    Royal Drive
    N11 3FQ London
    131 Princess Park Manor
    British137783150001
    EMW SECRETARIES LIMITED
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdon
    Secretary
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdon
    128324810001
    DAVIS, Paul Anthony
    Medway Court, University Way
    Cranfield Technology Park
    MK43 0FQ Cranfield
    Conway House
    Bedford
    Director
    Medway Court, University Way
    Cranfield Technology Park
    MK43 0FQ Cranfield
    Conway House
    Bedford
    EnglandBritish161001510001
    RUTTONSHAW, Firdaus Sam
    Medway Court, University Way
    Cranfield Technology Park
    MK43 0FQ Cranfield
    Conway House
    Bedford
    Director
    Medway Court, University Way
    Cranfield Technology Park
    MK43 0FQ Cranfield
    Conway House
    Bedford
    United KingdomBritish65275830001
    SHARP, Scott
    Luttlemarsh
    Walton Park
    MK7 7JD Milton Keynes
    5
    Buckinghamshire
    Director
    Luttlemarsh
    Walton Park
    MK7 7JD Milton Keynes
    5
    Buckinghamshire
    United KingdomBritish59354320002
    SOUTHWORTH, David Robert
    Medway Court, University Way
    Cranfield Technology Park
    MK43 0FQ Cranfield
    Conway House
    Bedford
    Director
    Medway Court, University Way
    Cranfield Technology Park
    MK43 0FQ Cranfield
    Conway House
    Bedford
    EnglandBritish6026950002
    WEST, Kenneth Reginald
    28 Metochiou Street
    Flat 20
    Nicosia
    1101
    Cyprus
    Director
    28 Metochiou Street
    Flat 20
    Nicosia
    1101
    Cyprus
    CyprusBritish106049420001
    EMW DIRECTORS LIMITED
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdon
    Director
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdon
    128324820001
    EMW SECRETARIES LIMITED
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdon
    Director
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdon
    128324810001

    What are the latest statements on persons with significant control for 06529067 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 10, 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 06529067 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 25, 2015
    Delivered On Dec 01, 2015
    Outstanding
    Brief description
    All assets and undertaking of the chargor.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Britania Limited
    Transactions
    • Dec 01, 2015Registration of a charge (MR01)

    Does 06529067 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2017Administration started
    Jul 30, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alan Roy Limb
    2nd Floor Elm House Woodlands Business Park
    Linford Wood
    MK14 6FG Milton Keynes
    Buckinghamshire
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood
    MK14 6FG Milton Keynes
    Buckinghamshire
    Thomas Edward Guthrie
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes

    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