Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CABOT 1 LIMITED
Company Information for

CABOT 1 LIMITED

LONDON, EC4A,
Company Registration Number
01708846
Private Limited Company
Dissolved

Dissolved 2015-12-09

Company Overview

About Cabot 1 Ltd
CABOT 1 LIMITED was founded on 1983-03-23 and had its registered office in London. The company was dissolved on the 2015-12-09 and is no longer trading or active.

Key Data
Company Name
CABOT 1 LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ACORN COMPUTER GROUP PLC08/05/1997
Filing Information
Company Number 01708846
Date formed 1983-03-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-12-09
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
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.
Companies with same name CABOT 1 LIMITED
The following companies were found which have the same name as CABOT 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CABOT 107 INC. 3318 111 146 AVENUE SE CALGARY ALBERTA T2X 1Z1 Dissolved Company formed on the 2007-01-13
CABOT 12 CORNER LLC Michigan UNKNOWN

Company Officers of CABOT 1 LIMITED

Current Directors
Officer Role Date Appointed
PAUL EUGENE BARTLETT
Company Secretary 2014-09-10
JONATHAN WATSON HAILE
Company Secretary 2006-09-26
LEIGH BAINBRIDGE
Director 2009-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALEC SOUCHON
Director 1999-06-01 2015-11-10
GORDON ADAMS
Director 2003-09-25 2013-03-27
NEVILLE DIFFEY
Director 1999-06-01 2008-08-27
MARY ELIZABETH GLEDHILL
Company Secretary 2002-03-20 2006-12-31
RACHEL LORD
Director 1999-06-01 2006-11-24
LISA ANNE MARVIN
Company Secretary 2002-03-20 2006-09-26
LEONE PATTOFATTO
Director 2000-03-30 2003-09-25
NEVILLE DIFFEY
Company Secretary 1999-06-01 2002-03-20
SIMON MERCHANT
Director 1999-06-01 2000-02-23
RICHARD CONWAY
Company Secretary 1994-02-24 1999-06-01
STAN BOLAND
Director 1997-09-26 1999-06-01
MARCO DE BENEDETTI
Director 1994-11-24 1999-06-01
HERMANN MARIA HAUSER
Director 1992-05-03 1999-06-01
ANDREW HOPPER
Director 1996-11-29 1999-06-01
GORDON MICHAEL WILLIAM OWEN
Director 1995-02-21 1999-06-01
CHRISTOPHER JOHN WARD
Director 1992-05-03 1999-06-01
DAVID GORDON LEE
Director 1995-07-28 1998-12-14
MALCOLM GRAHAM BIRD
Director 1994-11-24 1997-04-30
FRANCESCO ZOCCALI
Director 1995-12-08 1996-11-29
ELSERINO PIOL
Director 1992-05-03 1996-09-17
ERNESTO DOMENICO MUSUMECI
Director 1992-05-03 1995-12-08
SAMUEL ALAN WAUCHOPE
Director 1992-05-03 1995-07-27
ARNALDO BONETTI
Director 1992-05-03 1994-11-24
SOGGIU BRUNO
Director 1992-05-03 1994-11-24
DAVID NIGEL MACKAY
Company Secretary 1992-05-03 1994-02-24
DAVID MAROVI
Director 1992-05-03 1992-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WATSON HAILE MORGAN STANLEY EQUITY INVESTMENTS (UK) LIMITED Company Secretary 2008-08-22 CURRENT 2008-07-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY NORTHCOTE INVESTMENTS LIMITED Company Secretary 2007-03-13 CURRENT 2001-04-05 Liquidation
JONATHAN WATSON HAILE MORSTAN NOMINEES LIMITED Company Secretary 2007-02-19 CURRENT 1986-10-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY MAPLE INVESTMENTS LIMITED Company Secretary 2006-11-17 CURRENT 2006-11-17 Dissolved 2017-10-12
JONATHAN WATSON HAILE MORGAN STANLEY EQUITY TRADER Company Secretary 2006-09-28 CURRENT 2004-03-08 Dissolved 2015-12-09
JONATHAN WATSON HAILE CABOT 2 LIMITED Company Secretary 2006-09-26 CURRENT 1978-12-05 Dissolved 2014-06-15
JONATHAN WATSON HAILE MORGAN STANLEY UK TRADER Company Secretary 2006-09-26 CURRENT 2004-03-08 Active
JONATHAN WATSON HAILE MORGAN STANLEY DORSET INVESTMENTS LIMITED Company Secretary 2006-09-25 CURRENT 2004-05-27 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED Company Secretary 2006-09-19 CURRENT 2004-03-08 Active
JONATHAN WATSON HAILE MORGAN STANLEY JY HOLDINGS LIMITED Company Secretary 2006-05-19 CURRENT 2000-01-31 Dissolved 2014-07-17
JONATHAN WATSON HAILE MORGAN STANLEY STRATEGIC INVESTMENTS LIMITED Company Secretary 2006-05-05 CURRENT 2000-04-27 Active
JONATHAN WATSON HAILE MORGAN STANLEY CUMBRIA INVESTMENTS Company Secretary 2006-04-28 CURRENT 2006-04-28 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY DURHAM INVESTMENTS LIMITED Company Secretary 2006-04-25 CURRENT 2006-04-25 Dissolved 2015-12-09
JONATHAN WATSON HAILE MSDW INVESTMENT HOLDINGS (UK) LIMITED Company Secretary 2006-04-20 CURRENT 1999-05-04 Dissolved 2018-01-04
JONATHAN WATSON HAILE MORGAN STANLEY NORTON INVESTMENTS LIMITED Company Secretary 2006-03-31 CURRENT 2001-04-05 Active - Proposal to Strike off
JONATHAN WATSON HAILE MORGAN STANLEY LANGTON LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY LONGCROSS LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY PACIFIC SERVICES LIMITED Company Secretary 2006-02-08 CURRENT 2006-02-08 Active
JONATHAN WATSON HAILE MORGAN STANLEY FUND SERVICES (UK) LIMITED Company Secretary 2006-02-01 CURRENT 2006-02-01 Active
JONATHAN WATSON HAILE MORGAN STANLEY GROUP (EUROPE) Company Secretary 2006-01-31 CURRENT 1988-02-02 Active
JONATHAN WATSON HAILE MORGAN STANLEY SECURITIES LIMITED Company Secretary 2005-11-15 CURRENT 1986-10-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY & CO. LIMITED Company Secretary 2005-11-14 CURRENT 1987-09-15 Liquidation
JONATHAN WATSON HAILE MORGAN STANLEY FINANCIAL TRADER Company Secretary 2005-08-04 CURRENT 2004-11-12 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY CORPORATE TRADER Company Secretary 2005-08-04 CURRENT 2004-11-12 Active
LEIGH BAINBRIDGE MORGAN STANLEY & CO. LIMITED Director 2017-06-14 CURRENT 1987-09-15 Liquidation
LEIGH BAINBRIDGE MORGAN STANLEY SECURITIES LIMITED Director 2016-08-30 CURRENT 1986-10-28 Active
LEIGH BAINBRIDGE MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED Director 2014-12-01 CURRENT 2004-03-08 Active
LEIGH BAINBRIDGE MS GT INVESTMENTS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
LEIGH BAINBRIDGE MORGAN STANLEY CAPITAL HOLDINGS Director 2012-03-19 CURRENT 2003-07-16 Active
LEIGH BAINBRIDGE MORGAN STANLEY SANDPIPER LIMITED Director 2011-10-06 CURRENT 2005-09-21 Dissolved 2015-01-02
LEIGH BAINBRIDGE FEE FARM ROAD RESIDENTS LIMITED Director 2010-05-20 CURRENT 1985-09-20 Active
LEIGH BAINBRIDGE CABOT 38 LIMITED Director 2009-05-13 CURRENT 2009-05-01 Active - Proposal to Strike off
LEIGH BAINBRIDGE CABOT 2 LIMITED Director 2009-04-07 CURRENT 1978-12-05 Dissolved 2014-06-15
LEIGH BAINBRIDGE MORGAN STANLEY INVESTMENTS (UK) Director 2008-10-30 CURRENT 2008-10-30 Active
LEIGH BAINBRIDGE MORGAN STANLEY JY HOLDINGS LIMITED Director 2008-10-17 CURRENT 2000-01-31 Dissolved 2014-07-17
LEIGH BAINBRIDGE MSDWIH LIMITED Director 2008-10-09 CURRENT 2008-09-16 Converted / Closed
LEIGH BAINBRIDGE MORGAN STANLEY FINANCE LIMITED Director 2007-10-17 CURRENT 1993-06-10 Dissolved 2015-12-09
LEIGH BAINBRIDGE MORGAN STANLEY AMALTHEA UK LIMITED Director 2006-11-22 CURRENT 2005-12-13 Liquidation
LEIGH BAINBRIDGE MORGAN STANLEY TRUSTEE LIMITED Director 2004-11-18 CURRENT 2004-10-05 Dissolved 2016-12-20
LEIGH BAINBRIDGE MORGAN STANLEY STRATEGIC FUNDING LIMITED Director 2002-02-27 CURRENT 1999-10-14 Active - Proposal to Strike off
LEIGH BAINBRIDGE MORGAN STANLEY FINANCE (C.I.) LIMITED Director 2001-11-23 CURRENT 2001-10-03 Active
LEIGH BAINBRIDGE MORGAN STANLEY GROUP (EUROPE) Director 2001-07-24 CURRENT 1988-02-02 Active
LEIGH BAINBRIDGE BAYFINE UK PRODUCTS Director 2001-07-05 CURRENT 2000-06-08 Dissolved 2015-12-09
LEIGH BAINBRIDGE BAYFINE UK Director 2001-07-05 CURRENT 2000-06-08 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
2015-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOUCHON
2015-09-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 20 BANK STREET CANARY WHARF LONDON E14 4AD
2014-10-014.70DECLARATION OF SOLVENCY
2014-10-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-01LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-11SH20STATEMENT BY DIRECTORS
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-11SH1911/09/14 STATEMENT OF CAPITAL GBP 100000
2014-09-11CAP-SSSOLVENCY STATEMENT DATED 10/09/14
2014-09-11RES06REDUCE ISSUED CAPITAL 10/09/2014
2014-09-10SH1910/09/14 STATEMENT OF CAPITAL GBP 963762.83
2014-09-10SH20STATEMENT BY DIRECTORS
2014-09-10CAP-SSSOLVENCY STATEMENT DATED 10/09/14
2014-09-10RES13SHARE PREMIUM ACCOUNT CANCELLED 10/09/2014
2014-09-10RES06REDUCE ISSUED CAPITAL 10/09/2014
2014-09-10AP03SECRETARY APPOINTED PAUL EUGENE BARTLETT
2014-03-31AR0131/03/14 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0131/03/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ADAMS
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WATSON HAILE / 08/02/2013
2012-11-21RES13DELETE MEM 07/11/2012
2012-11-21RES01ADOPT ARTICLES 07/11/2012
2012-11-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0131/03/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0131/03/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BAINBRIDGE / 29/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ADAMS / 29/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEC SOUCHON / 28/04/2010
2010-04-16AR0131/03/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 25 CABOT SQUARE LONDON E14 4QA
2009-04-15288aDIRECTOR APPOINTED LEIGH BAINBRIDGE
2009-04-09363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-12-18225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE DIFFEY
2008-04-23363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-28363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-16288bSECRETARY RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-10-18288bSECRETARY RESIGNED
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-05-02363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-04-13363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-04-08363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-01288cDIRECTOR'S PARTICULARS CHANGED
2003-10-06288bDIRECTOR RESIGNED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-06AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-09-09288cSECRETARY'S PARTICULARS CHANGED
2003-04-12363aRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-08-23225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/11/02
2002-08-08363aRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-06-02AUDAUDITOR'S RESIGNATION
2002-03-29AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-03-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CABOT 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-09-26
Appointment of Liquidators2014-09-26
Resolutions for Winding-up2014-09-26
Fines / Sanctions
No fines or sanctions have been issued against CABOT 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT 1985-03-05 Satisfied AB ELECTRONIC SYSTEMS LIMITED AND
FACILITY AGREEMENT 1985-03-04 Satisfied WONG'S ELECTRONICS CO., LIMITED
DEED 1985-03-04 Satisfied RACE ELECTRONICS LIMITED
DEED 1985-03-04 Satisfied BSR (UK) LIMITEDTED AND ASTEC COMPONENTS LIMITEDMITED BSR JAPAN LIMITED ASTEC INTERNATIONAL LIMIFOR ITSELF AND AS AGENT FOR BSR MANUFACTURING LI
GUARANTEE & DEBENTURE 1983-07-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CABOT 1 LIMITED

Intangible Assets
Patents
We have not found any records of CABOT 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CABOT 1 LIMITED
Trademarks
We have not found any records of CABOT 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CABOT 1 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 (82990 - Other business support service activities not elsewhere classified) as CABOT 1 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CABOT 1 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 TypeNotices to Creditors
Defending partyCABOT 1 LIMITEDEvent Date2014-09-19
Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 31 October 2014, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Hilary Norris, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8233 Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears , Appointed: 19 September 2014 , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8000 , IP Number: 8854 Joint Office Holder: Bruce Mackay , Appointed: 19 September 2014 , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8000 , IP Number: 8296
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCABOT 1 LIMITEDEvent Date2014-09-19
Karen Ann Spears and Bruce Alexander Mackay of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCABOT 1 LIMITEDEvent Date2014-09-19
Notice is hereby given that by written resolution of the Members of the above-named company, the following Special Resolution was duly passed on 19 September 2014 : That the company be wound up voluntarily and that Karen Spears and Bruce Mackay of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB be and hereby are appointed Joint Liquidators, to act jointly and severally for the purposes of such winding up. Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8000 Name, address & contact details of Primary Office Holder: Karen Spears , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8000 , IP Number: 8854 Joint Office Holder: Bruce Mackay , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 020 3201 8178 , IP Number: 8296
 
Initiating party Event Type
Defending partyCABOT 1 LIMITEDEvent Date
Nature of business: Financial transactions and investments NOTICE IS HEREBY GIVEN , pursuant to Section 94 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 25 Farringdon Street, London, EC4A 4AB on 28 August 2015 at the following times: Bayfine UK Products - 12:15PM Cabot 1 Limited - 11:30AM Morgan Stanley Cumbria Investments - 10:00AM Morgan Stanley Dorset Investments Limited - 10:15 AM Morgan Stanley Durham Investments Limited - 10:30 AM Morgan Stanley Equity Trader - 10:45AM Morgan Stanley Finance Limited - 11:15AM Morgan Stanley Financial Trader - 11:00AM Morgan Stanley Penberthy Limited - 11:45AM Morgan Stanley Plover Limited - 12:00PM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at a meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB. Name, address & contact details of Joint Liquidators Primary Office Holder: Karen Spears . Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB . 0203 201 8000. IP Number: 8854. Joint Office Holder: Bruce Mackay . Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB . 020 3201 8000. IP Number: 008296. : Dates of Appointment as follows: Bayfine UK Products - 18 September 2014 Cabot 1 Limited - 19 September 2014 Morgan Stanley Cumbria Investments - 17 September 2014 Morgan Stanley Dorset Investments Limited - 17 September 2014 Morgan Stanley Durham Investments Limited - 17 September 2014 Morgan Stanley Equity Trader - 17 September 2014 Morgan Stanley Finance Limited - 19 September 2014 Morgan Stanley Financial Trader - 17 September 2014 Morgan Stanley Penberthy Limited - 22 September 2014 Morgan Stanley Plover Limited 22 September 2014 Karen Spears is licensed to act as an Insolvency Practitioner in the UK by the Insolvency Practitioners Association Bruce Mackay is licensed to act as an Insolvency Practitioner in the UK by the Institute of Chartered Accountants in England and Wales Dated: 19 June 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CABOT 1 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 CABOT 1 LIMITED any grants or awards.
Ownership
    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.