06529067 LIMITED
Overview
| Company Name | 06529067 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06529067 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 06529067 LIMITED?
| Company Name | From | Until |
|---|---|---|
| COGNISCO GROUP LIMITED | Dec 08, 2013 | Dec 08, 2013 |
| COGNISCO GROUP PLC | Mar 10, 2008 | Mar 10, 2008 |
What are the latest accounts for 06529067 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for 06529067 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of move from Administration to Dissolution | 12 pages | AM23 | ||||||||||||||
Miscellaneous Name correction from '6529067 LIMITED' to '06529067 LIMITED' | 1 pages | MISC | ||||||||||||||
Certificate of change of name Company name changed cognisco group LIMITED\certificate issued on 03/04/18 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Administrator's progress report | 14 pages | AM10 | ||||||||||||||
Statement of administrator's proposal | 48 pages | AM03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2016
| 6 pages | SH01 | ||||||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 20 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 63 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2015
| 4 pages | SH01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Annual return made up to Mar 10, 2016 with full list of shareholders | 17 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registration of charge 065290670001, created on Nov 25, 2015 | 32 pages | MR01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Annual return made up to Mar 10, 2015 with full list of shareholders | 17 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2015
| 4 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 24 pages | AA | ||||||||||||||
Appointment of Mr Roger John Kendrick as a director | 3 pages | AP01 | ||||||||||||||
Annual return made up to Mar 10, 2014 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of 06529067 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAIN, Robert | Secretary | St. James Road NN5 5LF Northampton 100-102 | British | 129354290001 | ||||||
| CAIN, Robert Charles | Director | St. James Road NN5 5LF Northampton 100-102 | United Kingdom | British | 160182870001 | |||||
| CLARKE, Mary Joan | Director | St. James Road NN5 5LF Northampton 100-102 | United Kingdom | British | 98593560001 | |||||
| KENDRICK, Roger John | Director | St. James Road NN5 5LF Northampton 100-102 | England | British | 764720002 | |||||
| RIDDLE, Nelson Smock | Director | St. James Road NN5 5LF Northampton 100-102 | United Kingdom | American | 41386030001 | |||||
| BEVINGTON, Paul Edward | Secretary | Royal Drive N11 3FQ London 131 Princess Park Manor | British | 137783150001 | ||||||
| EMW SECRETARIES LIMITED | Secretary | One Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House United Kingdon | 128324810001 | |||||||
| DAVIS, Paul Anthony | Director | Medway Court, University Way Cranfield Technology Park MK43 0FQ Cranfield Conway House Bedford | England | British | 161001510001 | |||||
| RUTTONSHAW, Firdaus Sam | Director | Medway Court, University Way Cranfield Technology Park MK43 0FQ Cranfield Conway House Bedford | United Kingdom | British | 65275830001 | |||||
| SHARP, Scott | Director | Luttlemarsh Walton Park MK7 7JD Milton Keynes 5 Buckinghamshire | United Kingdom | British | 59354320002 | |||||
| SOUTHWORTH, David Robert | Director | Medway Court, University Way Cranfield Technology Park MK43 0FQ Cranfield Conway House Bedford | England | British | 6026950002 | |||||
| WEST, Kenneth Reginald | Director | 28 Metochiou Street Flat 20 Nicosia 1101 Cyprus | Cyprus | British | 106049420001 | |||||
| EMW DIRECTORS LIMITED | Director | One Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House United Kingdon | 128324820001 | |||||||
| EMW SECRETARIES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 10, 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 06529067 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does 06529067 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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