Dissolved
Dissolved 2017-08-24
Company Information for COTMAR LTD
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
01175310
Private Limited Company
Dissolved Dissolved 2017-08-24 |
Company Name | ||||
---|---|---|---|---|
COTMAR LTD | ||||
Legal Registered Office | ||||
SOUTHAMPTON HAMPSHIRE | ||||
Previous Names | ||||
|
Company Number | 01175310 | |
---|---|---|
Date formed | 1974-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-08-24 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-05-17 01:17:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 11 HILTON ROAD COWES ISLE OF WIGHT PO31 8JB ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/09/15 TOTAL EXEMPTION FULL | |
AA | 30/09/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 19/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM UNIT 7 MEDINA COURT ARCTIC ROAD COWES ISLE OF WIGHT PO31 7XD | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/06/2015 | |
CERTNM | COMPANY NAME CHANGED COMAR SYSTEMS LTD. CERTIFICATE ISSUED ON 12/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 19/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT COTTON / 18/12/2014 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 19/12/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT COTTON / 01/12/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT COTTON / 01/12/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HILARY COTTON | |
AR01 | 19/12/09 NO CHANGES | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 18/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/2008 FROM UNIT 4 MEDINA COURT ARCTIC ROAD COWES ISLE OF WIGHT PO31 7XD | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: UNIT 7 MEDINA COURT ARCTIC ROAD COWES ISLE OF WIGHT PO31 7XD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COMAR SERVICES U.K. LIMITED CERTIFICATE ISSUED ON 10/11/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/98 FROM: UNIT 3 MEDINA COURT ARCTIC ROAD COWES ISLE OF WIGHT PO31 7XD | |
363s | RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 17/12/96 | |
363s | RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AMPRO SERVICE LIMITED CERTIFICATE ISSUED ON 08/07/93 | |
363s | RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED MARINE SOUND SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/03/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/93 FROM: UNIT 10 SAMUEL WHITES ESTATE MEDINA ROAD COWES ISLE OF WIGHT PO31 7LP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/01/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/02/92 | |
363s | RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS |
Final Meetings | 2017-03-30 |
Resolutions for Winding-up | 2016-08-24 |
Notices to Creditors | 2016-08-24 |
Appointment of Liquidators | 2016-08-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COTMAR LTD
The top companies supplying to UK government with the same SIC code (26301 - Manufacture of telegraph and telephone apparatus and equipment) as COTMAR LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COTMAR LIMITED | Event Date | 2016-08-15 |
Nature of Business: Service of Marine Navigation Equipment At a general meeting of the Company, duly convened and held at 11 Hilton Road, Cowes, Isle of Wight PO31 8JB on 15 August 2016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Gordon Johnston and Stephen Powell of HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Peter Cotton , Chairman Liquidators details: Stephen Powell , IP number: 9561 and Gordon Johnston , IP number: 8616 of HJS Recovery (UK) Limited , 12-14 Carlton Place, Southampton SO15 2EA . Date of Appointment: 15 August 2016 . Email address: Stephen Powell, stephen.powell@hjssolutions.co.uk . Alternative person to contact with enquiries about the case: Carol Haines, carol.haines@hjssolutions.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COTMAR LIMITED | Event Date | 2016-08-15 |
Nature of Business: Service of Marine Navigation Equipment Notice is hereby given that the Creditors of the above named company are required, on or before 22 September 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA, the Joint Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Director has made a Declaration of Solvency to the effect that all of the Companys debts will be paid in full, together with statutory interest, within twelve months of the commencement of the liquidation. Stephen Powell , IP number: 9561 , and Gordon Johnston , IP number: 8616 , Joint Liquidators of HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA . Date of Appointment: 15 August 2016 . Email address: Stephen Powell, stephen.powell@hjssolutions.co.uk . Alternative person to contact with enquiries about the case: Carol Haines, carol.haines@hjssolutions.co.uk : 18 August 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COTMAR LIMITED | Event Date | 2016-08-15 |
Stephen Powell and Gordon Johnston of HJS Recovery (UK) Limited , 12-14 Carlton Place, Southampton SO15 2EA . Email address: Stephen Powell, stephen.powell@hjssolutions.co.uk . Alternative person to contact with enquiries about the case: Carol Haines, carol.haines@hjssolutions.co.uk : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | COTMAR LIMITED | Event Date | 2016-08-15 |
Nature of Business: Service of Marine Navigation Equipment Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at HJS Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA on 4 May 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 12-14 Carlton Place, Southampton, Hampshire SO15 2EA by 12 noon on the business day before the meeting in order that the member be entitled to vote. Stephen Powell , IP no 9561 and Gordon Johnston , IP no 8616 , Joint Liquidators , HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA . Date of appointment: 15 August 2016 . Email address: Stephen Powell, stephen.powell@hjssolutions.co.uk . Alternative person to contact with enquiries about the case: Carol Haines, carol.haines@hjssolutions.co.uk : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |