COCKBURN & CAMPBELL LIMITED

COCKBURN & CAMPBELL LIMITED

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

    Company NameCOCKBURN & CAMPBELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC012053
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COCKBURN & CAMPBELL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COCKBURN & CAMPBELL LIMITED located?

    Registered Office Address
    5th Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COCKBURN & CAMPBELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for COCKBURN & CAMPBELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 05, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Oct 01, 2016

    6 pagesAA

    Annual return made up to Jun 05, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2016

    Statement of capital on Jul 22, 2016

    • Capital: GBP 22,000
    SH01

    Accounts for a dormant company made up to Sep 26, 2015

    6 pagesAA

    Accounts for a dormant company made up to Sep 27, 2014

    6 pagesAA

    Annual return made up to Jun 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 22,000
    SH01

    Annual return made up to Jun 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 22,000
    SH01

    Accounts for a dormant company made up to Sep 28, 2013

    6 pagesAA

    Appointment of Mr Anthony Robert Fryer as a director

    2 pagesAP01

    Annual return made up to Jun 05, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 29, 2012

    6 pagesAA

    Accounts for a dormant company made up to Oct 01, 2011

    6 pagesAA

    Annual return made up to Jun 05, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of William Phillimore as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 25, 2010

    6 pagesAA

    Annual return made up to Jun 05, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jun 28, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 26, 2009

    6 pagesAA

    Director's details changed for Mr William Andrew Justin Phillimore on Feb 10, 2010

    2 pagesCH01

    Registered office address changed from * 30-31 Queen Street Edinburgh Midlothian EH2 1JX* on Nov 06, 2009

    1 pagesAD01

    Who are the officers of COCKBURN & CAMPBELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRYER, Anthony Robert
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Director
    Floor
    Quartermile Two 2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    United KingdomBritishGroup Finance Director179450550001
    PHILLIMORE, William Andrew Justin
    Havelock Street
    MK40 4LU Bedford
    The Brewery
    United Kingdom
    Director
    Havelock Street
    MK40 4LU Bedford
    The Brewery
    United Kingdom
    EnglandBritishDirector115316250002
    WELLS, Paul Richard
    Havelock Street
    MK40 4LU Bedford
    The Brewery
    United Kingdom
    Director
    Havelock Street
    MK40 4LU Bedford
    The Brewery
    United Kingdom
    EnglandBritishDirector32778240002
    ASHWORTH, Roger
    The Hideaway 4 Blue Meadow
    Garrett Close
    RG20 5ST Kingsclere
    Berkshire
    Secretary
    The Hideaway 4 Blue Meadow
    Garrett Close
    RG20 5ST Kingsclere
    Berkshire
    British101202680002
    PHILLIMORE, William Andrew Justin
    Havelock Street
    MK40 4LU Bedford
    The Brewery
    United Kingdom
    Secretary
    Havelock Street
    MK40 4LU Bedford
    The Brewery
    United Kingdom
    BritishAccountant115316250001
    SANDLAND, Christopher Andrew
    40 Southdean Gardens
    SW19 6NU London
    Secretary
    40 Southdean Gardens
    SW19 6NU London
    British926790001
    SCHROEDER, Anthony Ian
    31 Weston Park
    KT7 0HW Thames Ditton
    Surrey
    Secretary
    31 Weston Park
    KT7 0HW Thames Ditton
    Surrey
    BritishCompany Secretary73981550001
    BENTLEY, William Herbert
    31 Beauchamp Place
    SW3 1NU London
    Director
    31 Beauchamp Place
    SW3 1NU London
    BritishRestaurateur15438200001
    DONALDSON, Christopher Denis
    42 Ballantine Street
    SW18 1AL London
    Director
    42 Ballantine Street
    SW18 1AL London
    EnglandBritishCompany Director39061060003
    PALMER, Brian Dudley Buller
    Voel House 18 South Grove
    N6 6BJ London
    Director
    Voel House 18 South Grove
    N6 6BJ London
    EnglandBritishCompany Director926820001
    VINDEN, Michael
    Greenfield
    GL54 2LN Great Rissington
    Gloucestershire
    Director
    Greenfield
    GL54 2LN Great Rissington
    Gloucestershire
    BritishCompany Director926830001
    YOUNG, Clare Lorraine
    Heronsmere
    Ashtead Woods Road
    KT21 2ET Ashtead
    Surrey
    Director
    Heronsmere
    Ashtead Woods Road
    KT21 2ET Ashtead
    Surrey
    United KingdomBritishSenior Tied Trade Wine Adviser38564570001
    YOUNG, James Guillaume Allen
    1 Guildenhurst Cottages
    Lordings Road
    RH14 9JB Billingshurst
    West Sussex
    Director
    1 Guildenhurst Cottages
    Lordings Road
    RH14 9JB Billingshurst
    West Sussex
    BritishCompany Director13306960002
    YOUNG, John Allen
    Moonsbrook Cottage
    Wisborough Green
    RH14 0EG Billingshurst
    Sussex
    Director
    Moonsbrook Cottage
    Wisborough Green
    RH14 0EG Billingshurst
    Sussex
    BritishCompany Director39195190001
    YOUNG, Thomas Fflorance Barrow
    9 Hurlingham Court
    Ranelagh Gardens
    SW6 3SH London
    Director
    9 Hurlingham Court
    Ranelagh Gardens
    SW6 3SH London
    EnglishCompany Director5152900002

    Who are the persons with significant control of COCKBURN & CAMPBELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles Wells Limited
    Havelock Street
    MK40 4LU Bedford
    Eagle Brewery
    England
    Jun 05, 2017
    Havelock Street
    MK40 4LU Bedford
    Eagle Brewery
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Young & Co.'s Subsidiary Limited
    Havelock Street
    MK40 4LU Bedford
    Eagle Brewery
    England
    Jun 05, 2017
    Havelock Street
    MK40 4LU Bedford
    Eagle Brewery
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Charles Wells Brewery Limited
    Havelock Street
    MK40 4LU Bedford
    Eagle Brewery
    England
    Jun 05, 2017
    Havelock Street
    MK40 4LU Bedford
    Eagle Brewery
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does COCKBURN & CAMPBELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed
    Created On Apr 28, 1993
    Delivered On May 04, 1993
    Satisfied
    Amount secured
    £15,000,000 9 1/2% debenture stock 2018 and all other sums due by young & co's brewery P.L.C. and others
    Short particulars
    A first ranking floating charge over the undertaking and all the property and assets both present and future of the company wheresoever situated (including uncalled capital).
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • May 04, 1993Registration of a charge (410)
    • Apr 14, 2003Statement of satisfaction of a charge in full or part (419a)
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (419a)

    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