COBAN 2017 CORPORATE PARTNER LIMITED

COBAN 2017 CORPORATE PARTNER LIMITED

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

    Company NameCOBAN 2017 CORPORATE PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07138465
    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 COBAN 2017 CORPORATE PARTNER LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COBAN 2017 CORPORATE PARTNER LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Undeliverable Registered Office AddressNo

    What were the previous names of COBAN 2017 CORPORATE PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRUTT & PARKER CORPORATE PARTNER LIMITEDMar 18, 2010Mar 18, 2010
    AGHOCO 4010 LIMITEDJan 27, 2010Jan 27, 2010

    What are the latest accounts for COBAN 2017 CORPORATE PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for COBAN 2017 CORPORATE PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from Rural Finance & Administration Walwers Lane Lewes East Sussex BN7 2JX United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jun 25, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 22, 2018

    LRESSP

    Termination of appointment of Simon Michael Kibblewhite as a director on Apr 17, 2018

    1 pagesTM01

    Termination of appointment of James Ignatius Farrell as a director on Apr 17, 2018

    1 pagesTM01

    Termination of appointment of Damian Edward Cronk as a director on Apr 17, 2018

    1 pagesTM01

    Current accounting period shortened from Apr 30, 2018 to Mar 31, 2018

    1 pagesAA01

    Termination of appointment of Sanjay Patel as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Jan 27, 2018 with updates

    4 pagesCS01

    Full accounts made up to Apr 30, 2017

    15 pagesAA

    Registered office address changed from 13 Hill Street Berkeley Square London W1J 5LQ to Rural Finance & Administration Walwers Lane Lewes East Sussex BN7 2JX on Oct 11, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 10, 2017

    RES15

    Confirmation statement made on Jan 27, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    16 pagesAA

    Termination of appointment of Michael John Alexander Fiddes as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Jan 27, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Apr 30, 2015

    14 pagesAA

    Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB England to 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD02

    Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD03

    Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD02

    Termination of appointment of David Ronald Leppard as a director on Apr 30, 2015

    1 pagesTM01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of COBAN 2017 CORPORATE PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Wolfgang Peter
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    Secretary
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    British150392430001
    MARTIN, Andrew James Westcott
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    EnglandBritishChartered Surveyor120514680001
    RICHARDSON, Thomas Shepherd
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United KingdomBritishChartered Surveyor101406570003
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    CRONK, Damian Edward
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    Director
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    United KingdomBritishNone142467280001
    FARRELL, James Ignatius
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    Director
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    EnglandBritishChartered Surveyor142467320004
    FIDDES, Michael John Alexander
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    EnglandBritishSurveyor150391060001
    GREENE, Nicholas John
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United KingdomEnglishSurveyor61625530001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United KingdomBritishSolicitor105579880001
    HUNT, Peter Clayton
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United KingdomBritishSurveyor142295060001
    KIBBLEWHITE, Simon Michael
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    Director
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    EnglandBritishChartered Surveyor142467580001
    LEPPARD, David Ronald
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    EnglandBritishSurveyor64008230001
    PATEL, Sanjay
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    Director
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    EnglandBritishFinance Director6270100002
    SCOTT, Andrew Templar
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United KingdomBritishSurveyor38903830001
    WILES, Nicholas Winston Braid
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United KingdomBritishBanker141641510001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    What are the latest statements on persons with significant control for COBAN 2017 CORPORATE PARTNER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 27, 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 COBAN 2017 CORPORATE PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Apr 27, 2011
    Delivered On May 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 04, 2011Registration of a charge (MG01)
    • Feb 10, 2015Satisfaction of a charge (MR04)
    Deed of accession
    Created On May 04, 2010
    Delivered On May 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the securities, intellectual proeprty, monetary claims, fixed plant and equipment, loose plant and equipment, the accounts, the related rights under or in connection to the shares, present and future goodwill and uncalled capital see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 07, 2010Registration of a charge (MG01)
    • Feb 10, 2015Satisfaction of a charge (MR04)

    Does COBAN 2017 CORPORATE PARTNER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 2018Commencement of winding up
    Aug 25, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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