In Administration
Administrative Receiver
Administrative Receiver
Company Information for CODAN RUBBER LIMITED
C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, THE PINNACLE, MILTON KEYNES, BUCKS, MK9 1BP,
|
Company Registration Number
00551841
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
CODAN RUBBER LIMITED | ||
Legal Registered Office | ||
C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP THE PINNACLE MILTON KEYNES BUCKS MK9 1BP | ||
Previous Names | ||
|
Company Number | 00551841 | |
---|---|---|
Company ID Number | 00551841 | |
Date formed | 1955-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 28/06/2009 | |
Return next due | 26/07/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-07 14:00:48 |
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 |
---|---|---|
JONATHAN LAMBERT |
||
LUIGI FRANCIONE |
||
JEAN PIERRE VERLAINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MASSIMO ZAGATI |
Director | ||
STIG MAASBOL |
Director | ||
DENNIS HENRY WAGER |
Director | ||
DENNIS HENRY WAGER |
Company Secretary | ||
PAUL NEWMAN |
Company Secretary | ||
TOMMY JUUL MOGENSEN |
Director | ||
BJARNE SASS HVASS |
Director | ||
MARTIN ROGER DUDDY |
Company Secretary | ||
SIOBHAN MARY LIVRSEY |
Company Secretary | ||
PAUL SIDNEY HILLYARD |
Company Secretary | ||
LARS HERMANSEN |
Director | ||
COURTNEY FINN |
Director | ||
HOLGER CARSTENSEN |
Director | ||
LIEF ERIK NORDGREN |
Director | ||
PETER BOCK |
Director | ||
COURTNEY FINN |
Company Secretary | ||
MICHAEL KEOGH |
Company Secretary | ||
KENNETH NOEL JEFFERY |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-11-16 | |
Voluntary liquidation Statement of receipts and payments to 2022-11-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-16 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-16 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order re. Removal/ replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-29 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-19 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2012-03-19 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-19 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/10 FROM C/O C/O Baker Tilly Restructuring & Recovery Llp 446 Midsummer Boulevard Milton Keynes MK9 2EA England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/10 FROM 9 Cronin Courtyard Weldon South Ind Est Corby Northants NN18 8AG | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASSIMO ZAGATI | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | NC INC ALREADY ADJUSTED 29/01/09 | |
RES04 | NC INC ALREADY ADJUSTED 29/01/2009 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES04 | GBP NC 11329175/628229175 29/01/2009 | |
88(2) | AD 29/01/09 GBP SI 17080000@0.25=4270000 GBP IC 5855291.75/10125291.75 | |
288b | APPOINTMENT TERMINATED DIRECTOR STIG MAASBOL | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
123 | GBP NC 5800000/11329175 17/03/08 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: NO 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE2 7EA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/12/05--------- £ SI 9200000@.25=2300000 £ IC 3500000/5800000 | |
123 | NC INC ALREADY ADJUSTED 01/10/99 | |
123 | £ NC 3500000/5800000 23/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 23/12/05 | |
ELRES | S386 DISP APP AUDS 16/01/06 | |
ELRES | S366A DISP HOLDING AGM 16/01/06 | |
CERTNM | COMPANY NAME CHANGED ROULUNDS CODAN (CORBY) LTD CERTIFICATE ISSUED ON 03/01/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 8 CRONIN COURTYARD WELDON SOUTH IND ESTATE CORBY NORTHAMPTONSHIRE NN18 8AG | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2015-12-01 |
Notice of Intended Dividends | 2015-12-01 |
Notices to Creditors | 2010-10-01 |
Meetings of Creditors | 2010-04-13 |
Appointment of Administrators | 2010-02-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (2513 - Manufacture of other rubber products) as CODAN RUBBER LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CODAN RUBBER LIMITED | Event Date | 2015-11-27 |
Principal Trading Address: 9 Cronin Courtyard, Weldon, South Industrial Estate, Corby, Northants NN18 8AG Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard. Milton Keynes, MK9 1BP by 29 December 2015. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 17 November 2015. Office Holder details: Chris Cooke (IP No. 13610) and Graham Bushby (IP No. 8736) both of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP. Telephone Nos: 01908 687828 (Chris Cooke) and 01908 687826 (Graham Bushby). Correspondence address and contact details of Case Manager: An Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP. Tel: 01908 687830. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CODAN RUBBER LIMITED | Event Date | 2015-11-17 |
Graham Bushby and Chris Cooke , both of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP . : Correspondence address & contact details of case manager: An Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687800. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CODAN RUBBER LIMITED | Event Date | 2010-09-29 |
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 29 October 2010 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Graham Paul Bushby (IP No. 8736) of Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, the Joint Liquidator of the Company and, if so required by notice in writing to prove their said 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 made before such debts are proven. G P Bushby , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CODAN RUBBER LIMITED | Event Date | 2010-04-09 |
Notice is hereby given pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above-named company will be held at The Holiday Inn, Geddington Road, Corby, Northants, NN18 8ET on 27 April 2010 at 10.00 am for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the objectives of the Administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Administrators at Baker Tilly Restructuring & Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP not later than 12.00 noon on 26 April 2010 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. A person authorised under Legislation: Section 375 Legislation section: of the Companies Act 1985 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Notice is hereby given, for the purposes of Paragraph 49(6) of Schedule B1 to the Insolvency Act 1986 (as amended), that members of the company should write to Baker Tilly Restructuring & Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP for copies of the Administrators Statement of Proposals. G P Bushby , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CODAN RUBBER LIMITED | Event Date | 2010-02-16 |
In the High Court of Justice, Chancery Division case number 1368 Graham Paul Bushby and Matthew Richard Meadley Wild (IP Nos 8736 and 9300 ), both of Baker Tilly Restructuring and Recovery LLP , 5th Floor, Exchange House, 446 Midsummer Boulevard, Milton Keynes MK9 2EA . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2006-10-17 | |
(In Liquidation) I, Blair Carnegie Nimmo, Chartered Accountant, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom, hereby give notice, that by Interlocutor of the Sheriff of Lothian & Borders, at Edinburgh dated on 28 September 2006, I was appointed Interim Liquidator of Picture This (Scotland) Limited, having its registered office at KPMG, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, the first meeting of creditors will be held at KPMG, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG, at 12.00 noon on 30 October 2006 for the purpose of choosing a Liquidator. The meeting may also consider other resolutions referred to in Rule 4.12(3). All creditors are entitled to attend in person or by proxy and to vote, provided their claims and proxies, if any, have been submitted at or before the meeting. B C Nimmo , Liquidator Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG United Kingdom. 11 October 2006. | |||
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. |