Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CODAN RUBBER LIMITED
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 Overview

About Codan Rubber Ltd
CODAN RUBBER LIMITED was founded on 1955-07-09 and has its registered office in Milton Keynes. The organisation's status is listed as "In Administration
Administrative Receiver". Codan Rubber Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
ROULUNDS CODAN (CORBY) LTD03/01/2006
Filing Information
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
Primary Source:Companies House
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 CODAN RUBBER LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LAMBERT
Company Secretary 2007-04-30
LUIGI FRANCIONE
Director 2007-10-11
JEAN PIERRE VERLAINE
Director 2007-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
MASSIMO ZAGATI
Director 2007-10-11 2009-10-12
STIG MAASBOL
Director 2003-11-17 2008-10-28
DENNIS HENRY WAGER
Director 2004-05-17 2007-10-11
DENNIS HENRY WAGER
Company Secretary 2005-09-30 2007-04-30
PAUL NEWMAN
Company Secretary 2002-06-30 2005-09-30
TOMMY JUUL MOGENSEN
Director 1999-06-09 2005-02-07
BJARNE SASS HVASS
Director 1998-12-31 2004-01-31
MARTIN ROGER DUDDY
Company Secretary 2001-02-08 2002-06-30
SIOBHAN MARY LIVRSEY
Company Secretary 2000-10-27 2001-02-08
PAUL SIDNEY HILLYARD
Company Secretary 1992-05-07 2000-10-27
LARS HERMANSEN
Director 1993-03-30 1999-04-30
COURTNEY FINN
Director 1991-07-10 1999-03-25
HOLGER CARSTENSEN
Director 1992-01-10 1998-04-30
LIEF ERIK NORDGREN
Director 1991-07-10 1994-03-31
PETER BOCK
Director 1991-07-10 1992-12-31
COURTNEY FINN
Company Secretary 1992-04-03 1992-05-07
MICHAEL KEOGH
Company Secretary 1991-07-10 1992-04-03
KENNETH NOEL JEFFERY
Director 1991-07-10 1991-12-17

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
2024-01-08Voluntary liquidation Statement of receipts and payments to 2023-11-16
2024-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2023-11-16
2023-01-13Voluntary liquidation Statement of receipts and payments to 2022-11-16
2023-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-16
2022-01-13Voluntary liquidation Statement of receipts and payments to 2021-11-16
2022-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-16
2021-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-16
2020-01-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-16
2019-01-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-16
2017-01-104.68 Liquidators' statement of receipts and payments to 2016-11-16
2016-01-20600Appointment of a voluntary liquidator
2016-01-20LIQ MISC OCCourt order INSOLVENCY:court order re. Removal/ replacement of liquidator
2016-01-204.40Notice of ceasing to act as a voluntary liquidator
2015-12-04600Appointment of a voluntary liquidator
2015-11-172.34BNotice of move from Administration to creditors voluntary liquidation
2015-11-17AC92Restoration by order of the court
2013-03-10GAZ2Final Gazette dissolved via compulsory strike-off
2012-12-104.72Voluntary liquidation creditors final meeting
2012-12-104.68 Liquidators' statement of receipts and payments to 2012-11-29
2012-11-064.68 Liquidators' statement of receipts and payments to 2012-09-19
2012-11-054.68Liquidators' statement of receipts and payments
2012-10-054.68 Liquidators' statement of receipts and payments to 2012-09-19
2012-04-174.68 Liquidators' statement of receipts and payments to 2012-03-19
2011-10-184.68Liquidators' statement of receipts and payments
2011-10-144.68 Liquidators' statement of receipts and payments to 2011-09-19
2010-09-202.34BNotice of move from Administration to creditors voluntary liquidation
2010-08-262.16BStatement of affairs with form 2.14B
2010-05-042.23BResult of meeting of creditors
2010-04-162.17BStatement of administrator's proposal
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/10 FROM C/O C/O Baker Tilly Restructuring & Recovery Llp 446 Midsummer Boulevard Milton Keynes MK9 2EA England
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/10 FROM 9 Cronin Courtyard Weldon South Ind Est Corby Northants NN18 8AG
2010-02-222.12BAppointment of an administrator
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO ZAGATI
2009-08-12363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-21123NC INC ALREADY ADJUSTED 29/01/09
2009-03-21RES04NC INC ALREADY ADJUSTED 29/01/2009
2009-03-20RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-03-20RES04GBP NC 11329175/628229175 29/01/2009
2009-03-1188(2)AD 29/01/09 GBP SI 17080000@0.25=4270000 GBP IC 5855291.75/10125291.75
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR STIG MAASBOL
2008-07-29363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-29123GBP NC 5800000/11329175 17/03/08
2008-07-2988(2)CAPITALS NOT ROLLED UP
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-27288bDIRECTOR RESIGNED
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-05-18288bSECRETARY RESIGNED
2007-05-18288aNEW SECRETARY APPOINTED
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: NO 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE2 7EA
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-02-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-02-2488(2)RAD 31/12/05--------- £ SI 9200000@.25=2300000 £ IC 3500000/5800000
2006-02-17123NC INC ALREADY ADJUSTED 01/10/99
2006-02-17123£ NC 3500000/5800000 23/12/05
2006-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-17RES04NC INC ALREADY ADJUSTED 23/12/05
2006-01-20ELRESS386 DISP APP AUDS 16/01/06
2006-01-20ELRESS366A DISP HOLDING AGM 16/01/06
2006-01-03CERTNMCOMPANY NAME CHANGED ROULUNDS CODAN (CORBY) LTD CERTIFICATE ISSUED ON 03/01/06
2005-10-18288aNEW SECRETARY APPOINTED
2005-10-18288bSECRETARY RESIGNED
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 8 CRONIN COURTYARD WELDON SOUTH IND ESTATE CORBY NORTHAMPTONSHIRE NN18 8AG
2005-07-24363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-24288bDIRECTOR RESIGNED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-07-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-21363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-02-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
2513 - Manufacture of other rubber products
3430 - Manufacture motor vehicle & engine parts
5190 - Other wholesale

Licences & Regulatory approval
We could not find any licences issued to CODAN RUBBER 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 Liquidators2015-12-01
Notice of Intended Dividends2015-12-01
Notices to Creditors2010-10-01
Meetings of Creditors2010-04-13
Appointment of Administrators2010-02-22
Fines / Sanctions
No fines or sanctions have been issued against CODAN RUBBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CODAN RUBBER LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CODAN RUBBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CODAN RUBBER LIMITED
Trademarks
We have not found any records of CODAN RUBBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODAN RUBBER 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 (2513 - Manufacture of other rubber products) as CODAN RUBBER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CODAN RUBBER 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 TypeNotice of Intended Dividends
Defending partyCODAN RUBBER LIMITEDEvent Date2015-11-27
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 TypeAppointment of Liquidators
Defending partyCODAN RUBBER LIMITEDEvent Date2015-11-17
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 TypeNotices to Creditors
Defending partyCODAN RUBBER LIMITEDEvent Date2010-09-29
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 TypeMeetings of Creditors
Defending partyCODAN RUBBER LIMITEDEvent Date2010-04-09
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 TypeAppointment of Administrators
Defending partyCODAN RUBBER LIMITEDEvent Date2010-02-16
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 TypeMeetings of Creditors
Defending partyEvent Date2006-10-17
(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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CODAN RUBBER 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 CODAN RUBBER 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
    Lookup VAT numbers for UK companies S4