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

COTTAMS ESTATES LIMITED

81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS,
Company Registration Number
07851171
Private Limited Company
Liquidation

Company Overview

About Cottams Estates Ltd
COTTAMS ESTATES LIMITED was founded on 2011-11-17 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Cottams Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COTTAMS ESTATES LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 1NS
Other companies in RG7
 
Filing Information
Company Number 07851171
Company ID Number 07851171
Date formed 2011-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-11-30
Account next due 2017-08-31
Latest return 2015-11-17
Return next due 2016-12-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-23 22:24:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTTAMS ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 COTTAMS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ARNOLD
Director 2011-11-17

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
2018-01-26GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-04-034.68 Liquidators' statement of receipts and payments to 2017-03-08
2016-07-21600Appointment of a voluntary liquidator
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/16 FROM Overdean House 49 Church Street Theale Reading RG7 5BX
2016-03-314.70Declaration of solvency
2016-03-31LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-09
2016-02-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-12AR0117/11/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0117/11/14 ANNUAL RETURN FULL LIST
2014-11-20CH01Director's details changed for Mr Matthew Arnold on 2014-01-31
2014-05-16AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0117/11/13 ANNUAL RETURN FULL LIST
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 078511710004
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 078511710003
2013-03-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0117/11/12 ANNUAL RETURN FULL LIST
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/12 FROM Winnington House 2 Woodberry Grove North Finchley London N12 0DR England
2011-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COTTAMS ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-21
Resolutions for Winding-up2016-03-21
Notices to Creditors2016-03-21
Fines / Sanctions
No fines or sanctions have been issued against COTTAMS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-24 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2013-10-24 Outstanding COMMERCIAL ACCEPTANCES LIMITED
DEBENTURE 2011-12-13 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2011-12-13 Outstanding COMMERCIAL ACCEPTANCES LIMITED
Creditors
Creditors Due Within One Year 2013-11-30 £ 606,845
Creditors Due Within One Year 2012-11-30 £ 450,717
Provisions For Liabilities Charges 2013-11-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

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 COTTAMS ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 12,840
Cash Bank In Hand 2012-11-30 £ 0
Current Assets 2013-11-30 £ 719,010
Current Assets 2012-11-30 £ 431,888
Debtors 2012-11-30 £ 4,317
Shareholder Funds 2013-11-30 £ 112,492
Stocks Inventory 2013-11-30 £ 706,170
Stocks Inventory 2012-11-30 £ 427,271
Tangible Fixed Assets 2013-11-30 £ 0
Tangible Fixed Assets 2012-11-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COTTAMS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COTTAMS ESTATES LIMITED
Trademarks
We have not found any records of COTTAMS ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTTAMS ESTATES 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 (41100 - Development of building projects) as COTTAMS ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COTTAMS ESTATES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOTTAMS ESTATES LIMITEDEvent Date2016-03-09
Frank Wessely , (IP No. 7788) and Christopher Newell , (IP No. 13690) both of Quantuma Restructuring , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: Frank Wessely, Tel: 01628 4781000. Email: frank.wessely@quantuma.com. Alternative contact: Jodie Gilbert.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOTTAMS ESTATES LIMITEDEvent Date2016-03-09
Notice is hereby given that the following resolutions were passed on 09 March 2016 , as as special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Frank Wessely , (IP No. 7788) and Christopher Newell , (IP No. 13690) both of Quantuma Restructuring , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Frank Wessely, Tel: 01628 4781000. Email: frank.wessely@quantuma.com. Alternative contact: Jodie Gilbert.
 
Initiating party Event TypeNotices to Creditors
Defending partyCOTTAMS ESTATES LIMITEDEvent Date2016-03-09
Notice is hereby given that the creditors of the Company are required, on or before 15 April 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. 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: 09 March 2016 . Office Holder details: Frank Wessely , (IP No. 7788) and Christopher Newell , (IP No. 13690) both of Quantuma Restructuring , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: Frank Wessely, Tel: 01628 4781000. Email: frank.wessely@quantuma.com. Alternative contact: Jodie Gilbert.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2014-05-06
(In Liquidation) Notice is hereby given that a final meeting of creditors will be held in terms of section 146 of the Insolvency Act 1986 at 104 Quarry Street, Hamilton ML3 7AX on 27 June 2014 at 11.30 am, for the purposes of receiving the Liquidators report showing how the winding up has been conducted together with any explanation that may be given by her, and in determining whether the Liquidator should have her release in terms of Section 174 of the said Act. Eileen Blackburn , Liquidator French Duncan LLP, 104 Quarry Street, Hamilton ML3 7AX 29 April 2014.
 
Initiating party Event TypeNotices to Creditors
Defending partyWALLINGTON CARRIERS LIMITEDEvent Date2009-12-23
In accordance with Rule 4.106, I, Martin C Armstrong, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA, give notice that on 23 December 2009, I was appointed Liquidator of Wallington Carriers Limited by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 23 January 2010, to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Martin C Armstrong, of Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. M C Armstrong , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date1999-10-21
TROJAN PLANT HIRE LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at 2nd Floor, 3 Brindley Place, Birmingham B1 2HL, on 27th October 1999, at 11.30 a.m., for the purposes mentioned in sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be made available for inspection at the offices of McCann Taylor, Buckstone Hall, Rawdon, Leeds LS19 6LL, on the two business days falling next before the day of the Meeting. By Order of the Board. D. OSullivan, Director 18th October 1999.(293)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTTAMS ESTATES 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 COTTAMS ESTATES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1