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

COGELEX LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
05144942
Private Limited Company
Liquidation

Company Overview

About Cogelex Ltd
COGELEX LIMITED was founded on 2004-06-03 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Cogelex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COGELEX LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in ST17
 
Filing Information
Company Number 05144942
Company ID Number 05144942
Date formed 2004-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-09-05 20:51:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGELEX LIMITED
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 COGELEX LIMITED

Current Directors
Officer Role Date Appointed
NIGEL GARY JONES
Director 2016-08-24
IAIN GRAHAM ROSS MACDONALD
Director 2004-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ZAHRA PEERMOHAMED
Company Secretary 2016-05-04 2018-07-19
SIMON CONCAR
Director 2016-08-04 2018-01-26
TEWODROS AMARE
Director 2016-08-04 2017-10-25
LAURENCE SOPHIE CHAREYRON
Director 2016-08-24 2017-07-31
MARK EDWARD MONCKTON ELBORNE
Director 2016-01-11 2016-08-25
MARK WILLIAM STEADMAN
Director 2011-06-16 2016-07-08
IAIN GRAHAM ROSS MACDONALD
Company Secretary 2004-06-03 2016-05-04
MAURICE WILLIAMS
Director 2004-06-03 2011-06-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-03 2004-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL GARY JONES GE POWER RESOURCES MANAGEMENT LTD Director 2017-12-20 CURRENT 1954-11-16 Liquidation
NIGEL GARY JONES GE POWER UK Director 2017-12-20 CURRENT 1963-10-24 Active
NIGEL GARY JONES GENERAL ELECTRIC UK HOLDINGS LTD. Director 2017-12-20 CURRENT 2001-08-09 Active
NIGEL GARY JONES GRID SOLUTIONS HVDC INDIA LIMITED Director 2016-10-05 CURRENT 1993-02-09 Liquidation
NIGEL GARY JONES GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED Director 2016-10-05 CURRENT 1952-10-10 Liquidation
NIGEL GARY JONES LONG & CRAWFORD LIMITED Director 2016-08-24 CURRENT 1911-10-12 Liquidation
NIGEL GARY JONES UK GRID SOLUTIONS LIMITED Director 2016-08-23 CURRENT 2003-11-06 Active
IAIN GRAHAM ROSS MACDONALD GE INTELLIGENT PLATFORMS (BRACKNELL) LIMITED Director 2018-01-10 CURRENT 1989-06-07 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD GE INTELLIGENT PLATFORMS UK LIMITED Director 2018-01-10 CURRENT 2000-11-21 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD NEWCASTLE-UNDER-LYME SCHOOL Director 2017-12-06 CURRENT 2008-06-04 Active
IAIN GRAHAM ROSS MACDONALD ALSTOM T&D DISTRIBUTION SWITCHGEAR LTD Director 2017-09-27 CURRENT 1919-09-19 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD PSYMETRIX LIMITED Director 2017-05-01 CURRENT 1996-12-31 Liquidation
IAIN GRAHAM ROSS MACDONALD DRIVES & CONTROLS SERVICES LTD Director 2016-10-18 CURRENT 2005-04-08 Active - Proposal to Strike off
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION UK LIMITED Director 2016-10-18 CURRENT 2005-09-22 Active
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION TECHNOLOGY LIMITED Director 2016-10-18 CURRENT 2006-09-01 Active
IAIN GRAHAM ROSS MACDONALD GE ENERGY POWER CONVERSION UK HOLDINGS LIMITED Director 2016-10-18 CURRENT 2008-09-18 Active
IAIN GRAHAM ROSS MACDONALD GE POWER CONVERSION BRAZIL HOLDINGS LIMITED Director 2016-10-18 CURRENT 1989-08-23 Active
IAIN GRAHAM ROSS MACDONALD GE POWER UK Director 2015-10-29 CURRENT 1963-10-24 Active
IAIN GRAHAM ROSS MACDONALD SLB14 UK LIMITED Director 2014-01-14 CURRENT 2011-11-15 Liquidation
IAIN GRAHAM ROSS MACDONALD GE POWER RESOURCES MANAGEMENT LTD Director 2011-11-14 CURRENT 1954-11-16 Liquidation
IAIN GRAHAM ROSS MACDONALD GENERAL ELECTRIC UK HOLDINGS LTD. Director 2011-04-12 CURRENT 2001-08-09 Active
IAIN GRAHAM ROSS MACDONALD GENERAL ELECTRIC ENERGY UK LIMITED Director 2011-02-04 CURRENT 2001-08-09 Active
IAIN GRAHAM ROSS MACDONALD SLG14 UK LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2014-11-29
IAIN GRAHAM ROSS MACDONALD GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED Director 2008-07-17 CURRENT 1952-10-10 Liquidation
IAIN GRAHAM ROSS MACDONALD UK GRID SOLUTIONS LIMITED Director 2007-12-31 CURRENT 2003-11-06 Active
IAIN GRAHAM ROSS MACDONALD ST LEONARDS SPR LIMITED Director 2003-12-23 CURRENT 1993-05-19 Dissolved 2014-11-29
IAIN GRAHAM ROSS MACDONALD GRID SOLUTIONS HVDC INDIA LIMITED Director 2003-12-23 CURRENT 1993-02-09 Liquidation
IAIN GRAHAM ROSS MACDONALD LONG & CRAWFORD LIMITED Director 2003-12-23 CURRENT 1911-10-12 Liquidation
IAIN GRAHAM ROSS MACDONALD ST LEONARDS GRID SWITCHGEAR LIMITED Director 2003-12-23 CURRENT 1965-03-30 Liquidation

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
2021-08-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT United Kingdom
2020-08-15600Appointment of a voluntary liquidator
2020-08-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-28
2020-08-15LIQ01Voluntary liquidation declaration of solvency
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-08-20AD02Register inspection address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-08-19AD03Registers moved to registered inspection location of The Ark 201 Talgarth Road London W6 8BJ
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-19TM02Termination of appointment of Zahra Peermohamed on 2018-07-19
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CONCAR
2017-12-11AD02Register inspection address changed to The Ark 201 Talgarth Road London W6 8BJ
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM The Ark 201, Talgarth Road London W6 8BJ England
2017-12-08PSC05Change of details for Long & Crawford Limited as a person with significant control on 2017-12-08
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TEWODROS AMARE
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE SOPHIE CHAREYRON
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD MONCKTON ELBORNE
2016-08-24AP01DIRECTOR APPOINTED MS LAURENCE SOPHIE CHAREYRON
2016-08-24AP01DIRECTOR APPOINTED MR NIGEL GARY JONES
2016-08-08AP01DIRECTOR APPOINTED MR TEWODROS AMARE
2016-08-05AP01DIRECTOR APPOINTED MR SIMON CONCAR
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM STEADMAN
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-20AR0103/06/16 ANNUAL RETURN FULL LIST
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM St Leonards Works St Leonards Avenue Stafford ST17 4LX
2016-05-16TM02Termination of appointment of Iain Graham Ross Macdonald on 2016-05-04
2016-05-16AP03Appointment of Miss Zahra Peermohamed as company secretary on 2016-05-04
2016-01-11AP01DIRECTOR APPOINTED MR MARK EDWARD MONCKTON ELBORNE
2015-11-12AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-09AR0103/06/15 FULL LIST
2015-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0103/06/14 FULL LIST
2014-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-06-13AR0103/06/13 FULL LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06AR0103/06/12 FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GRAHAM ROSS MACDONALD / 06/06/2012
2012-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN GRAHAM ROSS MACDONALD / 06/06/2012
2011-07-22AAFULL ACCOUNTS MADE UP TO 30/03/11
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE WILLIAMS
2011-06-17AP01DIRECTOR APPOINTED MR MARK WILLIAM STEADMAN
2011-06-06AR0103/06/11 FULL LIST
2011-01-07AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-07-15AR0103/06/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-12-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-08363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-22225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-03288bSECRETARY RESIGNED
2004-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment




Licences & Regulatory approval
We could not find any licences issued to COGELEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-07-31
Fines / Sanctions
No fines or sanctions have been issued against COGELEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COGELEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.379
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-30
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 COGELEX LIMITED

Intangible Assets
Patents
We have not found any records of COGELEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGELEX LIMITED
Trademarks
We have not found any records of COGELEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGELEX LIMITED. 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 (33140 - Repair of electrical equipment) as COGELEX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COGELEX LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGELEX LIMITED 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 COGELEX LIMITED 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.