Liquidation
Company Information for COGENT ENVIRONMENTAL LTD
C/O SMITH & WILLIAMSON LLP, 25 MOORGATE, LONDON, EC2R 6AY,
|
Company Registration Number
06701882
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
COGENT ENVIRONMENTAL LTD | ||||||
Legal Registered Office | ||||||
C/O SMITH & WILLIAMSON LLP 25 MOORGATE LONDON EC2R 6AY Other companies in GU3 | ||||||
Previous Names | ||||||
|
Company Number | 06701882 | |
---|---|---|
Company ID Number | 06701882 | |
Date formed | 2008-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2019-12-17 00:47:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COGENT ENVIRONMENTAL SOLUTIONS LTD. | 632-17TH AVE N.E. CALGARY ALBERTA T2E 1M3 | Active | Company formed on the 2007-01-18 | |
COGENT ENVIRONMENTAL SOLUTIONS PTY LTD | QLD 4211 | Dissolved | Company formed on the 2012-07-26 | |
COGENT ENVIRONMENTAL CONSULTING, LLC | 1521 Concord Pike #303 Wilmington DE 19803 | Unknown | Company formed on the 2012-04-13 | |
COGENT ENVIRONMENTAL CONSULTING LLC | 17636 PALATINE AVE N SHORELINE WA 981334719 | Active | Company formed on the 2017-01-11 | |
COGENT ENVIRONMENTAL LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TOBY SCHUMACHER |
||
SIMON THOMAS HUMPHREY |
||
TOBY ULF HELMUT SCHUMACHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER BRISTOW |
Director | ||
TADEUSZ OSTROWSKI |
Company Secretary | ||
FRANCIS O'NEILL |
Company Secretary | ||
CHRISTOPHER ERIC WELSH |
Director | ||
SHREWDCHOICE LIMITED |
Company Secretary | ||
JOHN MICHAEL MIDDLECOTT BANHAM |
Director | ||
MICHAEL JOHN HUDSON |
Director | ||
NIGEL BRIAN STEPHENS MEDHURST |
Director | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MW MONITORING IP LIMITED | Director | 2011-10-14 | CURRENT | 2011-10-14 | Active - Proposal to Strike off | |
MODERN WATER HOLDINGS LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Active - Proposal to Strike off | |
MW MONITORING LIMITED | Director | 2011-01-17 | CURRENT | 2011-01-17 | Active - Proposal to Strike off | |
AGUACURE LTD | Director | 2008-12-05 | CURRENT | 2006-08-01 | Active - Proposal to Strike off | |
MODERN WATER (NOMINEES) LIMITED | Director | 2008-09-26 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
MODERN WATER SERVICES LIMITED | Director | 2007-07-18 | CURRENT | 2007-07-18 | Liquidation | |
SURREY AQUATECHNOLOGY LIMITED | Director | 2007-06-07 | CURRENT | 2006-02-04 | Active - Proposal to Strike off | |
CYMTOX LIMITED | Director | 2006-12-14 | CURRENT | 2004-01-26 | Active - Proposal to Strike off | |
POSEIDON WATER LIMITED | Director | 2006-12-14 | CURRENT | 2002-11-22 | Active - Proposal to Strike off | |
MODERN WATER LIMITED | Director | 2006-12-01 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
CYMTOX LIMITED | Director | 2016-04-18 | CURRENT | 2004-01-26 | Active - Proposal to Strike off | |
SURREY AQUATECHNOLOGY LIMITED | Director | 2016-04-18 | CURRENT | 2006-02-04 | Active - Proposal to Strike off | |
MODERN WATER (NOMINEES) LIMITED | Director | 2016-04-18 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
MW MONITORING LIMITED | Director | 2016-04-18 | CURRENT | 2011-01-17 | Active - Proposal to Strike off | |
MODERN WATER HOLDINGS LIMITED | Director | 2016-04-18 | CURRENT | 2011-04-01 | Active - Proposal to Strike off | |
MW MONITORING IP LIMITED | Director | 2016-04-18 | CURRENT | 2011-10-14 | Active - Proposal to Strike off | |
MODERN WATER SERVICES LIMITED | Director | 2016-04-18 | CURRENT | 2007-07-18 | Liquidation | |
POSEIDON WATER LIMITED | Director | 2016-04-18 | CURRENT | 2002-11-22 | Active - Proposal to Strike off | |
AGUACURE LTD | Director | 2016-04-18 | CURRENT | 2006-08-01 | Active - Proposal to Strike off | |
BROOK HOUSE (HIGHBROOK) LIMITED | Director | 2006-11-14 | CURRENT | 1994-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/19 FROM Bramley House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 02/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067018820002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 1678 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TOBY SCHUMACHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BRISTOW | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 1678 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1678 | |
AR01 | 18/09/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AP03 | SECRETARY APPOINTED MR TOBY SCHUMACHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TADEUSZ OSTROWSKI | |
AR01 | 18/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES15 | CHANGE OF NAME 16/10/2012 | |
CERTNM | COMPANY NAME CHANGED COGENT ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 17/10/12 | |
AR01 | 18/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED MR TADEUSZ OSTROWSKI | |
AR01 | 18/09/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCIS O'NEILL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 04/02/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELSH | |
AP01 | DIRECTOR APPOINTED MR PETER BRISTOW | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR SIMON THOMAS HUMPHREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MEDHURST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BANHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHREWDCHOICE LIMITED | |
AP03 | SECRETARY APPOINTED MR FRANCIS O'NEILL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM BEECHEY HOUSE 87-89 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW UNITED KINGDOM | |
SH01 | 30/09/10 STATEMENT OF CAPITAL GBP 1678 | |
AR01 | 18/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 1660 | |
88(2) | AD 30/09/09 GBP SI 11@1=11 GBP IC 1637/1648 | |
AR01 | 18/09/09 FULL LIST | |
225 | CURREXT FROM 31/03/2009 TO 30/09/2009 | |
288a | DIRECTOR APPOINTED NIGEL BRIAN STEPHENS MEDHURST | |
288a | DIRECTOR APPOINTED JOHN MICHAEL MIDDLECOTT BANHAM | |
88(2) | AD 06/11/08-06/11/08 GBP SI 149@1=149 GBP IC 429/578 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 10/10/2008 | |
88(2) | AD 10/10/08-10/10/08 GBP SI 428@1=428 GBP IC 1060/1488 | |
225 | CURRSHO FROM 30/09/2009 TO 31/03/2009 | |
123 | NC INC ALREADY ADJUSTED 30/09/08 | |
RES04 | GBP NC 1000/2500 30/09/2008 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 01/10/08 GBP SI 939@1=939 GBP IC 121/1060 | |
88(2) | AD 03/10/08 GBP SI 120@1=120 GBP IC 1/121 | |
288a | DIRECTOR APPOINTED CHRISTOPHER ERIC WELSH | |
288a | SECRETARY APPOINTED SHREWDCHOICE LIMITED | |
288a | DIRECTOR APPOINTED MICHAEL JOHN HUDSON | |
CERTNM | COMPANY NAME CHANGED JETSTREAM TRADING LIMITED CERTIFICATE ISSUED ON 01/10/08 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
288b | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE MASTER FELLOWS AND SCHOLARS OF TRINITY COLLEGE CAMBRIDGE |
The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as COGENT ENVIRONMENTAL LTD 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. |