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

COSALT KILBIRNIE TWO LIMITED

LEEDS, WEST YORKSHIRE, LS1 4HG,
Company Registration Number
01411952
Private Limited Company
Dissolved

Dissolved 2014-05-18

Company Overview

About Cosalt Kilbirnie Two Ltd
COSALT KILBIRNIE TWO LIMITED was founded on 1979-01-26 and had its registered office in Leeds. The company was dissolved on the 2014-05-18 and is no longer trading or active.

Key Data
Company Name
COSALT KILBIRNIE TWO LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 4HG
Other companies in LS1
 
Previous Names
W. & J. KNOX FIBRES LIMITED01/12/2004
Filing Information
Company Number 01411952
Date formed 1979-01-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-05-18
Type of accounts DORMANT
Last Datalog update: 2015-05-29 02:30:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSALT KILBIRNIE TWO 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 COSALT KILBIRNIE TWO LIMITED

Current Directors
Officer Role Date Appointed
DENISE BRENDA ROBINSON
Company Secretary 2009-05-01
DENISE BRENDA ROBINSON
Director 2011-09-30
TREVOR MARTIN SANDS
Director 2012-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DOLORES ANNE DOUGLAS
Director 2011-09-30 2012-04-30
NEIL RICHARD CARRICK
Director 1995-09-11 2011-09-30
ALAN JAMES ROBSON
Company Secretary 2000-09-01 2009-05-01
PER ANDERS JONSSON
Director 2007-12-31 2008-06-01
FREDERICK WILLIAM WOOD
Director 1992-03-20 2007-12-31
JAMES RANKIN HAIRSTANS
Director 1992-03-20 2004-11-26
MICHAEL DAVID NUTTER
Director 1994-09-01 2004-11-26
JAMES TEMPLETON
Director 1993-05-01 2004-11-26
JAMES TRAYNOR
Director 1992-03-20 2004-11-26
ANTHONY BRIAN CLARK
Company Secretary 1992-03-20 2000-09-01
WILLIAM JAMES ALLEN
Director 1992-03-20 1993-04-16
WILLIAM MCMILLAN
Director 1992-03-20 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE BRENDA ROBINSON COSALT KILBIRNIE ONE LIMITED Company Secretary 2009-05-01 CURRENT 1949-10-15 Dissolved 2014-05-26
DENISE BRENDA ROBINSON COSALT:BALLYCLARE LIMITED Company Secretary 2009-05-01 CURRENT 1971-06-01 Dissolved 2014-05-25
DENISE BRENDA ROBINSON COSALT LEISURE PRODUCTS LIMITED Company Secretary 2009-05-01 CURRENT 1998-09-03 Dissolved 2013-11-05
DENISE BRENDA ROBINSON SEET LIMITED Company Secretary 2009-05-01 CURRENT 1969-01-27 Liquidation
DENISE BRENDA ROBINSON COSALT WIND ENERGY LIMITED Director 2012-05-08 CURRENT 2010-05-26 Dissolved 2014-08-30
DENISE BRENDA ROBINSON COSALT KILBIRNIE ONE LIMITED Director 2011-09-30 CURRENT 1949-10-15 Dissolved 2014-05-26
DENISE BRENDA ROBINSON COSALT:BALLYCLARE LIMITED Director 2011-09-30 CURRENT 1971-06-01 Dissolved 2014-05-25
DENISE BRENDA ROBINSON COSALT LEISURE PRODUCTS LIMITED Director 2011-09-30 CURRENT 1998-09-03 Dissolved 2013-11-05
DENISE BRENDA ROBINSON SEET LIMITED Director 2011-09-30 CURRENT 1969-01-27 Liquidation
TREVOR MARTIN SANDS ACTION LEARN LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2015-11-24
TREVOR MARTIN SANDS ACTIVE DRIVER LEARNING LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2016-03-01
TREVOR MARTIN SANDS SANDS & CO LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-04-12
TREVOR MARTIN SANDS COSALT KILBIRNIE ONE LIMITED Director 2012-04-30 CURRENT 1949-10-15 Dissolved 2014-05-26
TREVOR MARTIN SANDS COSALT LEISURE PRODUCTS LIMITED Director 2012-04-30 CURRENT 1998-09-03 Dissolved 2013-11-05
TREVOR MARTIN SANDS SEET LIMITED Director 2012-04-30 CURRENT 1969-01-27 Liquidation
TREVOR MARTIN SANDS COSALT WIND ENERGY LIMITED Director 2011-12-15 CURRENT 2010-05-26 Dissolved 2014-08-30
TREVOR MARTIN SANDS COSALT PUBLIC LIMITED COMPANY Director 2011-10-27 CURRENT 1884-03-28 Active - Proposal to Strike off

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
2014-05-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-314.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-10-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-114.20STATEMENT OF AFFAIRS/4.19
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM SUITE 9 THE INNOVATION CENTRE INNOVATION WAY EUROPARC GRIMSBY SOUTH HUMBERSIDE DN37 9TT UNITED KINGDOM
2013-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM ORIGIN 4 ORIGIN WAY EUROPARC GRIMSBY SOUTH HUMBERSIDE DN37 9TZ UNITED KINGDOM
2012-05-01AP01DIRECTOR APPOINTED MR TREVOR MARTIN SANDS
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DOLORES DOUGLAS
2012-03-23LATEST SOC23/03/12 STATEMENT OF CAPITAL;GBP 150000
2012-03-23AR0120/03/12 FULL LIST
2011-12-13AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-10-03AP01DIRECTOR APPOINTED MS DOLORES ANNE DOUGLAS
2011-10-03AP01DIRECTOR APPOINTED MRS DENISE BRENDA ROBINSON
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CARRICK
2011-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-04-11AR0120/03/11 FULL LIST
2010-12-07RES13ENTER INTO FACILITIES AGREEMENT 29/11/2010
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/09
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM COSALT BUILDING FISH DOCK ROAD GRIMSBY N.E. LINCOLNSHIRE DN31 3NW
2010-04-15AR0120/03/10 FULL LIST
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE BRENDA ROBINSON / 20/03/2010
2009-08-26AAFULL ACCOUNTS MADE UP TO 26/10/08
2009-08-11RES13FACILITIES AGREEMENT 31/07/2009
2009-05-13288bAPPOINTMENT TERMINATED SECRETARY ALAN ROBSON
2009-05-13288aSECRETARY APPOINTED MRS DENISE BRENDA ROBINSON
2009-04-16363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-07RES13DEBENTURE 19/03/2009
2009-04-07RES13FACILITIES AGREEMENT 19/03/2009
2009-04-07RES01ALTER MEM AND ARTS 19/03/2009
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-27AAFULL ACCOUNTS MADE UP TO 28/10/07
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR PER JONSSON
2008-04-02363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-10288bDIRECTOR RESIGNED
2007-09-05AAFULL ACCOUNTS MADE UP TO 29/10/06
2007-03-28363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-09-06AAFULL ACCOUNTS MADE UP TO 30/10/05
2006-03-24363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-01-24288cSECRETARY'S PARTICULARS CHANGED
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-01363aRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-01CERTNMCOMPANY NAME CHANGED W. & J. KNOX FIBRES LIMITED CERTIFICATE ISSUED ON 01/12/04
2004-07-27AAFULL ACCOUNTS MADE UP TO 26/10/03
2004-03-30363aRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 27/10/02
2003-04-02363aRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-01-15ELRESS386 DISP APP AUDS 20/12/02
2003-01-15ELRESS366A DISP HOLDING AGM 20/12/02
2002-09-03AAFULL ACCOUNTS MADE UP TO 28/10/01
2002-04-02363aRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 27/08/00
2001-05-21225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COSALT KILBIRNIE TWO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COSALT KILBIRNIE TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2009-04-09 Outstanding FREDERICK WILLIAM WOOD, RONALD BRIGGS HEATON, PAUL ARTHUR BRADBURY, ALAN SMITH AND VINCENT RODGER WHYTE MCCRACKEN AS THE TRUSTEES OF THE COSALT RETIREMENT PLAN
DEBENTURE 2009-04-04 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of COSALT KILBIRNIE TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSALT KILBIRNIE TWO LIMITED
Trademarks
We have not found any records of COSALT KILBIRNIE TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSALT KILBIRNIE TWO 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 (99999 - Dormant Company) as COSALT KILBIRNIE TWO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COSALT KILBIRNIE TWO 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 Type
Defending partyCOSALT KILBIRNIE TWO LIMITEDEvent Date2013-12-16
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that final general meetings of the members of the above named companies will be held at Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG on 7 February 2014 at 10.00 am, 10.10 am, 10.20 am and 10.30 am respectively, to be followed at 10.05 am, 10.15 am, 10.25 am and 10.35 am respectively by final meetings of creditors for the purpose of receiving an account showing the manner in which the windings-up have been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meetings together with any hitherto unlodged proof of debt, must be lodged with the Joint Liquidators at Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG, no later than 12 noon on the preceding business day. Office Holder details: Adrian Allen, (IP No. 008740) of Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds LS1 4HG appointed 28 March 2013, Tel: 0113 285 5250 and Alec Pillmoor, (IP No. 007243) of Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN appointed 15 October 2013, Tel: 01482 607200. Further details contact: Heather Brunt of Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds LS1 4HG, Tel: 0113 285 5257. Adrian Allen and Alec Pillmoor , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSALT KILBIRNIE TWO 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 COSALT KILBIRNIE TWO 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.