COBAN 2017 CORPORATE PARTNER LIMITED
Overview
Company Name | COBAN 2017 CORPORATE PARTNER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07138465 |
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 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 Address | No |
What were the previous names of COBAN 2017 CORPORATE PARTNER LIMITED?
Company Name | From | Until |
---|---|---|
STRUTT & PARKER CORPORATE PARTNER LIMITED | Mar 18, 2010 | Mar 18, 2010 |
AGHOCO 4010 LIMITED | Jan 27, 2010 | Jan 27, 2010 |
What are the latest accounts for COBAN 2017 CORPORATE PARTNER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for COBAN 2017 CORPORATE PARTNER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Simon Michael Kibblewhite as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Ignatius Farrell as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Damian Edward Cronk as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Apr 30, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Sanjay Patel as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2017 | 15 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 16 pages | AA | ||||||||||
Termination of appointment of Michael John Alexander Fiddes as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2015 | 14 pages | AA | ||||||||||
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB England to 100 Barbirolli Square Manchester M2 3AB | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB | 1 pages | AD02 | ||||||||||
Termination of appointment of David Ronald Leppard as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Who are the officers of COBAN 2017 CORPORATE PARTNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATTHEWS, Wolfgang Peter | Secretary | Hill Street Berkeley Square W1J 5LQ London 13 | British | 150392430001 | ||||||||||
MARTIN, Andrew James Westcott | Director | Hill Street Berkeley Square W1J 5LQ London 13 | England | British | Chartered Surveyor | 120514680001 | ||||||||
RICHARDSON, Thomas Shepherd | Director | Hill Street Berkeley Square W1J 5LQ London 13 | United Kingdom | British | Chartered Surveyor | 101406570003 | ||||||||
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 |
| 90084920001 | ||||||||||
CRONK, Damian Edward | Director | Walwers Lane BN7 2JX Lewes Rural Finance & Administration East Sussex United Kingdom | United Kingdom | British | None | 142467280001 | ||||||||
FARRELL, James Ignatius | Director | Walwers Lane BN7 2JX Lewes Rural Finance & Administration East Sussex United Kingdom | England | British | Chartered Surveyor | 142467320004 | ||||||||
FIDDES, Michael John Alexander | Director | Hill Street Berkeley Square W1J 5LQ London 13 | England | British | Surveyor | 150391060001 | ||||||||
GREENE, Nicholas John | Director | Hill Street Berkeley Square W1J 5LQ London 13 | United Kingdom | English | Surveyor | 61625530001 | ||||||||
HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 | United Kingdom | British | Solicitor | 105579880001 | ||||||||
HUNT, Peter Clayton | Director | Hill Street Berkeley Square W1J 5LQ London 13 | United Kingdom | British | Surveyor | 142295060001 | ||||||||
KIBBLEWHITE, Simon Michael | Director | Walwers Lane BN7 2JX Lewes Rural Finance & Administration East Sussex United Kingdom | England | British | Chartered Surveyor | 142467580001 | ||||||||
LEPPARD, David Ronald | Director | Hill Street Berkeley Square W1J 5LQ London 13 | England | British | Surveyor | 64008230001 | ||||||||
PATEL, Sanjay | Director | Walwers Lane BN7 2JX Lewes Rural Finance & Administration East Sussex United Kingdom | England | British | Finance Director | 6270100002 | ||||||||
SCOTT, Andrew Templar | Director | Hill Street Berkeley Square W1J 5LQ London 13 | United Kingdom | British | Surveyor | 38903830001 | ||||||||
WILES, Nicholas Winston Braid | Director | Hill Street Berkeley Square W1J 5LQ London 13 | United Kingdom | British | Banker | 141641510001 | ||||||||
A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 |
| 900006560001 |
What are the latest statements on persons with significant control for COBAN 2017 CORPORATE PARTNER LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 27, 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 COBAN 2017 CORPORATE PARTNER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does COBAN 2017 CORPORATE PARTNER LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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