Company Information for COBBLERS LANE LTD
RMT, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12 8EG,
|
Company Registration Number
07849848
Private Limited Company
Liquidation |
Company Name | |
---|---|
COBBLERS LANE LTD | |
Legal Registered Office | |
RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG Other companies in HG1 | |
Company Number | 07849848 | |
---|---|---|
Company ID Number | 07849848 | |
Date formed | 2011-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 21/04/2017 | |
Account next due | 21/01/2019 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts |
Last Datalog update: | 2018-08-05 23:28:31 |
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 | ||
---|---|---|---|---|
COBBLERS LANE HOMEOWNERS ASSOCIATION, INC. | 900 HYLAN BOULEVARD Richmond STATEN ISLAND NY 10305 | Active | Company formed on the 1999-11-17 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JAMES MARTIN |
||
DAVID MARK RUDOLPH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHRISTOPHER SADLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEAKWOOD PARTNERS LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
HELLABY DEVELOPMENTS LTD | Director | 2015-10-07 | CURRENT | 2015-10-07 | Active - Proposal to Strike off | |
TEAKWOOD INVESTMENTS LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
TEAKWOOD DEVELOPMENTS LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active | |
KEARBY DEVELOPMENT PROJECTS LIMITED | Director | 2013-03-24 | CURRENT | 2012-01-11 | Active | |
ASHCROSS SERVICES LIMITED | Director | 2002-12-20 | CURRENT | 2002-01-28 | Dissolved 2014-03-05 | |
CHESTER MEADOW LIMITED | Director | 2002-07-12 | CURRENT | 2002-04-24 | Dissolved 2014-05-04 | |
CHESTER MEADOW HOLDINGS LIMITED | Director | 2002-07-12 | CURRENT | 2002-04-25 | Dissolved 2014-05-04 | |
RIVA TEAKWOOD LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
SPECULATIVE DEVELOPMENTS LTD | Director | 2018-04-04 | CURRENT | 2018-04-04 | Active - Proposal to Strike off | |
TEAKWOOD PARTNERS LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
HOYLAND DEVELOPMENTS LTD | Director | 2015-12-03 | CURRENT | 2015-12-03 | Active | |
HELLABY DEVELOPMENTS LTD | Director | 2015-10-07 | CURRENT | 2015-10-07 | Active - Proposal to Strike off | |
BECKWITH KNOWLE DEVELOPMENTS LTD | Director | 2014-04-10 | CURRENT | 2013-05-08 | Active | |
DANSKIN PROPERTIES LIMITED | Director | 2014-03-17 | CURRENT | 2012-01-27 | Liquidation | |
TEAKWOOD INVESTMENTS LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
TEAKWOOD DEVELOPMENTS LIMITED | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active | |
TEAKWOOD ESTATES LIMITED | Director | 2010-11-25 | CURRENT | 2010-08-02 | Active | |
DE VILLIERS DEVELOPMENT SOLUTIONS LIMITED | Director | 2010-09-03 | CURRENT | 2010-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 2 DUCHY ROAD HARROGATE NORTH YORKSHIRE HG1 2EP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 21/04/17 | |
AA01 | PREVSHO FROM 31/03/2018 TO 21/04/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA01 | PREVSHO FROM 31/05/2017 TO 31/03/2017 | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA01 | CURREXT FROM 30/11/2015 TO 31/05/2016 | |
LATEST SOC | 29/11/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 16/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 16/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL JAMES MARTIN / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUDOLPH / 01/01/2014 | |
RP04 | SECOND FILING WITH MUD 16/11/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 16/11/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 16/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES MARTIN / 17/01/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SADLER | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 26/04/2012 | |
SH01 | 26/04/12 STATEMENT OF CAPITAL GBP 250.00 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DANIEL MARTIN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/01/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-06-15 |
Appointmen | 2017-05-05 |
Resolution | 2017-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 COBBLERS LANE LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COBBLERS LANE LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COBBLERS LANE LTD | Event Date | 2017-04-21 |
Notice is hereby given that the Creditors of the Company are required, on or before 7 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 to the Liquidator at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG. If so required by notice in writing from the Liquidator, creditors must produce any document or any other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 21 April 2017 . Office Holder Details: Linda Ann Farish (IP No. 009054 ) of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG For further details contact the Liquidator, Email: Linda.farish@r-m-t.co.uk , 0191 256 9500 . Alternative contact: Email: Tracy.johnstone@r-m-t.co.uk . Ag JF30771 | |||
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. |