Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COTMAR LTD
Company Information for

COTMAR LTD

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
01175310
Private Limited Company
Dissolved

Dissolved 2017-08-24

Company Overview

About Cotmar Ltd
COTMAR LTD was founded on 1974-06-26 and had its registered office in Southampton. The company was dissolved on the 2017-08-24 and is no longer trading or active.

Key Data
Company Name
COTMAR LTD
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
COMAR SYSTEMS LTD.12/06/2015
COMAR SERVICES U.K. LIMITED10/11/2003
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of COTMAR LTD

Current Directors
Officer Role Date Appointed
PETER ROBERT COTTON
Director 1990-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY MARY COTTON
Company Secretary 1990-12-19 2010-03-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 11 HILTON ROAD COWES ISLE OF WIGHT PO31 8JB ENGLAND
2016-08-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-31LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-314.70DECLARATION OF SOLVENCY
2016-06-13AA30/09/15 TOTAL EXEMPTION FULL
2016-06-13AA30/09/15 TOTAL EXEMPTION FULL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 90
2016-02-12AR0119/12/15 FULL LIST
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM UNIT 7 MEDINA COURT ARCTIC ROAD COWES ISLE OF WIGHT PO31 7XD
2015-06-29AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-12RES15CHANGE OF NAME 01/06/2015
2015-06-12CERTNMCOMPANY NAME CHANGED COMAR SYSTEMS LTD. CERTIFICATE ISSUED ON 12/06/15
2015-06-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 90
2015-01-26AR0119/12/14 FULL LIST
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT COTTON / 18/12/2014
2014-04-11AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 90
2013-12-24AR0119/12/13 FULL LIST
2013-07-01AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-21AR0119/12/12 FULL LIST
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-21AR0119/12/11 FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT COTTON / 01/12/2011
2011-03-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-20AR0119/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT COTTON / 01/12/2010
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY HILARY COTTON
2010-03-10AR0119/12/09 NO CHANGES
2009-06-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-06-25AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-24RES01ADOPT ARTICLES 18/06/2008
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM UNIT 4 MEDINA COURT ARCTIC ROAD COWES ISLE OF WIGHT PO31 7XD
2008-01-16363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: UNIT 7 MEDINA COURT ARCTIC ROAD COWES ISLE OF WIGHT PO31 7XD
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-04363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-13363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-26363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-15363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-11-10CERTNMCOMPANY NAME CHANGED COMAR SERVICES U.K. LIMITED CERTIFICATE ISSUED ON 10/11/03
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-11363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-15363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-13363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-07-24AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-18363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-06-14AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-05363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-06-12AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-05-18287REGISTERED OFFICE CHANGED ON 18/05/98 FROM: UNIT 3 MEDINA COURT ARCTIC ROAD COWES ISLE OF WIGHT PO31 7XD
1998-04-08363sRETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS
1996-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/96
1996-12-17363sRETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS
1996-12-13AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-03-08363sRETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS
1996-03-08AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-07-13AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-23363sRETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS
1994-07-27AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-02-02363sRETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS
1993-07-07CERTNMCOMPANY NAME CHANGED AMPRO SERVICE LIMITED CERTIFICATE ISSUED ON 08/07/93
1993-06-01363sRETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS
1993-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-26395PARTICULARS OF MORTGAGE/CHARGE
1993-03-16CERTNMCOMPANY NAME CHANGED MARINE SOUND SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/03/93
1993-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92
1993-03-15287REGISTERED OFFICE CHANGED ON 15/03/93 FROM: UNIT 10 SAMUEL WHITES ESTATE MEDINA ROAD COWES ISLE OF WIGHT PO31 7LP
1992-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91
1992-03-17SRES03EXEMPTION FROM APPOINTING AUDITORS 29/01/92
1992-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/92
1992-02-16363sRETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS
1991-01-03363aRETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26301 - Manufacture of telegraph and telephone apparatus and equipment




Licences & Regulatory approval
We could not find any licences issued to COTMAR LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-30
Resolutions for Winding-up2016-08-24
Notices to Creditors2016-08-24
Appointment of Liquidators2016-08-24
Fines / Sanctions
No fines or sanctions have been issued against COTMAR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30

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

Intangible Assets
Patents
We have not found any records of COTMAR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COTMAR LTD
Trademarks
We have not found any records of COTMAR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTMAR LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where COTMAR LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCOTMAR LIMITEDEvent Date2016-08-15
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 TypeNotices to Creditors
Defending partyCOTMAR LIMITEDEvent Date2016-08-15
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 TypeAppointment of Liquidators
Defending partyCOTMAR LIMITEDEvent Date2016-08-15
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 TypeFinal Meetings
Defending partyCOTMAR LIMITEDEvent Date2016-08-15
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTMAR LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COTMAR LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1