COGENT ENVIRONMENTAL LTD

COGENT ENVIRONMENTAL LTD

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

    Company NameCOGENT ENVIRONMENTAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06701882
    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 COGENT ENVIRONMENTAL LTD?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is COGENT ENVIRONMENTAL LTD located?

    Registered Office Address
    C/O Smith & Williamson Llp
    25 Moorgate
    EC2R 6AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of COGENT ENVIRONMENTAL LTD?

    Previous Company Names
    Company NameFromUntil
    MODERN WATER MONITORING LIMITEDOct 17, 2012Oct 17, 2012
    COGENT ENVIRONMENTAL LIMITEDOct 01, 2008Oct 01, 2008
    JETSTREAM TRADING LIMITEDSep 18, 2008Sep 18, 2008

    What are the latest accounts for COGENT ENVIRONMENTAL LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for COGENT ENVIRONMENTAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Registered office address changed from Bramley House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on Sep 09, 2019

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 29, 2019

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 02, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2019

    RES15

    Confirmation statement made on Sep 18, 2018 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    13 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    48 pagesPARENT_ACC

    Registration of charge 067018820002, created on Mar 23, 2018

    62 pagesMR01

    Confirmation statement made on Sep 18, 2017 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    13 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    14 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 18, 2016 with updates

    5 pagesCS01

    Termination of appointment of Peter Bristow as a director on Apr 18, 2016

    1 pagesTM01

    Appointment of Mr Toby Schumacher as a director on Apr 18, 2016

    2 pagesAP01

    Who are the officers of COGENT ENVIRONMENTAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHUMACHER, Toby
    25 Moorgate
    EC2R 6AY London
    C/O Smith & Williamson Llp
    Secretary
    25 Moorgate
    EC2R 6AY London
    C/O Smith & Williamson Llp
    187387300001
    HUMPHREY, Simon Thomas
    25 Moorgate
    EC2R 6AY London
    C/O Smith & Williamson Llp
    Director
    25 Moorgate
    EC2R 6AY London
    C/O Smith & Williamson Llp
    EnglandBritish101638990001
    SCHUMACHER, Toby Ulf Helmut
    25 Moorgate
    EC2R 6AY London
    C/O Smith & Williamson Llp
    Director
    25 Moorgate
    EC2R 6AY London
    C/O Smith & Williamson Llp
    EnglandBritish207317590001
    O'NEILL, Francis
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Bramley House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Bramley House
    Surrey
    United Kingdom
    157461940001
    OSTROWSKI, Tadeusz
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Bramley House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Bramley House
    Surrey
    United Kingdom
    164931830001
    QA REGISTRARS LIMITED
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts Wd6 3ew
    Secretary
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts Wd6 3ew
    133377440001
    SHREWDCHOICE LIMITED
    87 Church Street
    RG45 7AW Crowthorne
    Beechey House
    Berkshire
    Secretary
    87 Church Street
    RG45 7AW Crowthorne
    Beechey House
    Berkshire
    129796860001
    BANHAM, John Michael Middlecott, Sir
    Penberth
    St Buryan
    TR19 6HJ Penzance
    Cornwall
    Director
    Penberth
    St Buryan
    TR19 6HJ Penzance
    Cornwall
    EnglandBritish35560850001
    BRISTOW, Peter
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Bramley House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Bramley House
    Surrey
    United Kingdom
    EnglandBritish138836360001
    HUDSON, Michael John, Dr
    9 Upper Hollis
    HP16 9HP Great Missenden
    Buckinghamshire
    Director
    9 Upper Hollis
    HP16 9HP Great Missenden
    Buckinghamshire
    United KingdomBritish105809190001
    MEDHURST, Nigel Brian Stephens
    Buckleswood
    East Grinstead Road
    BN8 4JA North Chailey
    West Sussex
    Director
    Buckleswood
    East Grinstead Road
    BN8 4JA North Chailey
    West Sussex
    EnglandBritish121002220001
    WELSH, Christopher Eric
    1 Palmer Close
    CW9 8UJ Northwich
    Cheshire
    Director
    1 Palmer Close
    CW9 8UJ Northwich
    Cheshire
    EnglandBritish126896790001
    QA NOMINEES LIMITED
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    Director
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    133377450001

    Who are the persons with significant control of COGENT ENVIRONMENTAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mw Monitoring Limited
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Bramley House
    England
    Apr 06, 2016
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Bramley House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number7495046
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COGENT ENVIRONMENTAL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 23, 2018
    Delivered On Mar 28, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 28, 2018Registration of a charge (MR01)
    Rent deposit deed
    Created On Jul 20, 2012
    Delivered On Jul 26, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum from time to time in a deposit account with the initial sum of £19,022.86 see image for full details.
    Persons Entitled
    • The Master Fellows and Scholars of Trinity College Cambridge
    Transactions
    • Jul 26, 2012Registration of a charge (MG01)

    Does COGENT ENVIRONMENTAL LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2019Commencement of winding up
    Feb 09, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Myers
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    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