Liquidation
Company Information for C. O. B. LUTON LIMITED
79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
|
Company Registration Number
01221018
Private Limited Company
Liquidation |
Company Name | |
---|---|
C. O. B. LUTON LIMITED | |
Legal Registered Office | |
79 CAROLINE STREET BIRMINGHAM B3 1UP Other companies in B3 | |
Company Number | 01221018 | |
---|---|---|
Company ID Number | 01221018 | |
Date formed | 1975-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2009 | |
Account next due | 30/04/2011 | |
Latest return | 15/11/2009 | |
Return next due | 13/12/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:07:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA SHARP |
||
DAVID SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEILE BROWN |
Company Secretary | ||
JOHN STANLEY CHARLES COLEMAN |
Director | ||
JOHN STANLEY CHARLES COLEMAN |
Company Secretary | ||
DONALD ORR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIFT AND ESCALATOR INDUSTRY ASSOCIATION | Director | 2015-01-01 | CURRENT | 1999-09-30 | Active | |
APOLLO LIFTS LIMITED | Director | 2013-11-21 | CURRENT | 1979-09-19 | Liquidation | |
AURORA LIFTS LTD | Director | 2013-11-05 | CURRENT | 1990-11-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up</ul> | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2011-10-13 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/10 FROM , Midland Road, Luton, Beds, LU2 0HR | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/10 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 15/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 5 | |
363a | Return made up to 15/11/08; full list of members | |
363s | Return made up to 15/11/07; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 15/11/06; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/05 | |
363s | Return made up to 15/11/05; full list of members | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | Declaration of assistance for shares acquisition | |
RES01 | ADOPT ARTICLES 10/08/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES07 | Resolutions passed:
| |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS | |
169 | £ IC 100/50 21/11/97 £ SR 50@1=50 | |
288a | NEW SECRETARY APPOINTED | |
WRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/11/97 | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
WRES01 | ALTER MEM AND ARTS 21/11/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | BARCLAYS BANK LTD |
C. O. B. LUTON LIMITED owns 1 domain names.
cobengineering.co.uk
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as C. O. B. LUTON LIMITED are:
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. |