Liquidation
Company Information for COBDEN PROJECTS LIMITED
150 ALDERSGATE STREET, LONDON, EC1A 4AB,
|
Company Registration Number
04762047
Private Limited Company
Liquidation |
Company Name | |
---|---|
COBDEN PROJECTS LIMITED | |
Legal Registered Office | |
150 ALDERSGATE STREET LONDON EC1A 4AB Other companies in EC1A | |
Company Number | 04762047 | |
---|---|---|
Company ID Number | 04762047 | |
Date formed | 2003-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2013 | |
Account next due | 28/02/2015 | |
Latest return | 10/05/2010 | |
Return next due | 07/06/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 14:30:42 |
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 |
---|---|---|
JOHN ARTHUR RICHARD BETJEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE ELIZABETH KIM BENNETT |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/03/2018:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT BROUGHT DOWN TO 10/03/17 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 10/03/2016 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 10/03/2015 | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR RICHARD BETJEMAN / 01/05/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANNE BENNETT | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 13/05/03--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-04-22 |
Appointment of Liquidators | 2014-04-10 |
Winding-Up Orders | 2013-12-20 |
Petitions to Wind Up (Companies) | 2013-11-27 |
Proposal to Strike Off | 2013-11-26 |
Proposal to Strike Off | 2011-09-13 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | 8579/2014 | Cobden Projects Limited | ||||
|
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 26/11/04 | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-05-31 | £ 4,225 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 4,225 |
Creditors Due Within One Year | 2012-05-31 | £ 4,225 |
Creditors Due Within One Year | 2011-05-31 | £ 4,225 |
Creditors and other liabilities
|
|
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 COBDEN PROJECTS LIMITED
Shareholder Funds | 2013-05-31 | £ 1,025 |
---|---|---|
Shareholder Funds | 2012-05-31 | £ 1,025 |
Shareholder Funds | 2012-05-31 | £ 1,025 |
Shareholder Funds | 2011-05-31 | £ 1,025 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as COBDEN PROJECTS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | COBDEN PROJECTS LIMITED | Event Date | 2014-04-16 |
In the Bedford County Court case number 9 Notice is hereby given that a meeting of the creditors of the Companywill be held at 150 Aldersgate Street, London, EC1A 4AB , on 07 May 2014, at 10.00 am in order to consider the following resolution: That the remuneration of the Liquidator be fixed by reference to the time properly given by the Liquidator and his staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at 150 Aldersgate Street, London, EC1A 4AB not later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 11 March 2014. Office Holder details: Jeremy Willmont (IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Emma Sayers, Email: emma.sayers@moorestephens.com, Tel: 020 7334 9191. Reference: L70230. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COBDEN PROJECTS LIMITED | Event Date | 2014-03-11 |
In the Bedford County Court case number 9 Principal Trading Address: 2 Wickstead Avenue, Grange Farm, Milton Keynes, MK8 0PY In accordance with Rule 4.106 of the Insolvency Rules 1986 notice is hereby given that Jeremy Willmont , of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB , (IP No. 9044) was appointed liquidator by Secretary of State on 11 March 2014 . Further details contact: Emma Sayers, Email: emma.sayers@moorestephens.com, Tel: 020 7334 9191. Ref: L70230 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | COBDEN PROJECTS LIMITED | Event Date | 2013-12-09 |
In the High Court Of Justice case number 007448 Liquidator appointed: M Rawbone 1st Floor , Sol House , 29 St. Katherines Street , NORTHAMPTON , NN1 2QZ , telephone: 01604 542400 , email: Northampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COBDEN PROJECTS LIMITED | Event Date | 2013-11-26 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | COBDEN PROJECTS LIMITED | Event Date | 2013-10-28 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7448 A Petition to wind up the above-named Company, Registration Number 04762047, of 30 Mill Street, Bedford, Bedfordshire, MK40 3HD, presented on 28 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 December 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 December 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COBDEN PROJECTS LIMITED | Event Date | 2011-09-13 |
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. |