Company Information for COTOCO LIMITED
OFFICE D, BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
02986223
Private Limited Company
Liquidation |
Company Name | |
---|---|
COTOCO LIMITED | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in SO18 | |
Company Number | 02986223 | |
---|---|---|
Company ID Number | 02986223 | |
Date formed | 1994-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-28 04:42:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Cotoco Holdings Ltd | 4255 ARBUTUS ST Vancouver British Columbia BC V6J 4R1 | Active | ||
Cotoco Inc. | Delaware | Unknown | ||
COTOCO LIMITED | 31 WATERLOO ROAD BALLSBRIDGE DUBLIN 4 | Dissolved | Company formed on the 1997-02-13 | |
COTOCO P C INC | Delaware | Unknown | ||
COTOCO.NET, LLC | 1142 RUGBY RD. Schenectady SCHENECTADY NY 12308 | Active | Company formed on the 2000-07-17 | |
COTOCOM LLC | California | Unknown | ||
COTOCON MGMT CO, INC. | 44 BETHPAGE RD Nassau HICKSVILLE NY 11801 | Active | Company formed on the 2022-06-28 | |
COTOCON, LLC | 80 STATE STREET Nassau ALBANY NY 12207 | Active | Company formed on the 2007-10-16 |
Officer | Role | Date Appointed |
---|---|---|
DONALD CHARLES FULLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH ANTHONY JONES |
Company Secretary | ||
GARETH ANTHONY JONES |
Director | ||
PAUL CHARLETON BURR |
Director | ||
COLIN JOSEPH COULSON THOMAS |
Director | ||
ANN HILARY MABEY |
Company Secretary | ||
IAN ROBERT DAVIES |
Company Secretary | ||
IAN ROBERT DAVIES |
Director | ||
ROBERT TERRY |
Director | ||
MIRIAM YOUNGER |
Nominated Secretary | ||
NORMAN YOUNGER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QSM (UK) LTD | Director | 2018-04-18 | CURRENT | 2011-02-17 | Active | |
RBYC LIMITED | Director | 2018-04-18 | CURRENT | 2014-09-05 | Liquidation | |
DIGITALUP LTD | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
BILLSAVVY LTD | Director | 2017-01-01 | CURRENT | 2013-12-02 | Liquidation | |
KASEBOOK LIMITED | Director | 2008-05-16 | CURRENT | 2008-01-28 | Dissolved 2017-05-16 | |
OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO. 4 LIMITED | Director | 2002-11-29 | CURRENT | 1987-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-26 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/01/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/01/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/17 FROM 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM Enterprise House Ocean Village Southampton Hampshire SO14 3XB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH ANTHONY JONES | |
TM02 | Termination of appointment of Gareth Anthony Jones on 2015-06-21 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/14 FROM Htec House George Curl Way Southampton Hampshire SO18 2RX | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 07/01/14 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN COULSON THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BURR | |
RES10 | Resolutions passed:
| |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 05/03/12 STATEMENT OF CAPITAL GBP 200000.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/12/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 30/12/11 STATEMENT OF CAPITAL GBP 196333 | |
AP03 | SECRETARY APPOINTED MR GARETH ANTHONY JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN MABEY | |
AP01 | DIRECTOR APPOINTED MR GARETH ANTHONY JONES | |
AR01 | 02/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PROFESSOR COLIN JOSEPH COULSON THOMAS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHARLES FULLER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL CHARLETON BURR / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ANN HILARY MABEY / 01/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
123 | NC INC ALREADY ADJUSTED 01/03/07 | |
RES04 | £ NC 183333/250000 15/03 | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 10 THE BRAMLEYS WHITEPARISH SALISBURY WILTSHIRE SP5 2TA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 5 BARNACK BUSINESS CENTRE BLAKEY ROAD SALISBURY SP1 2LP | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 5 BARNACK BUSINESS PARK SALISBURY SP1 2LP | |
287 | REGISTERED OFFICE CHANGED ON 25/11/98 FROM: THE BRAMLEYS WHITEPARISH SALISBURY WILTSHIRE SP5 2TA |
Appointment of Liquidators | 2017-02-03 |
Resolutions for Winding-up | 2017-02-03 |
Meetings of Creditors | 2017-01-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Satisfied | STRAND HARBOUR SECURITIES LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Bank Borrowings Overdrafts | 2012-12-31 | £ 13,014 |
---|---|---|
Bank Borrowings Overdrafts | 2011-12-31 | £ 35,889 |
Creditors Due After One Year | 2012-12-31 | £ 57,582 |
Creditors Due After One Year | 2011-12-31 | £ 36,278 |
Creditors Due Within One Year | 2012-12-31 | £ 69,164 |
Creditors Due Within One Year | 2011-12-31 | £ 79,955 |
Other Creditors Due Within One Year | 2012-12-31 | £ 9,292 |
Other Creditors Due Within One Year | 2011-12-31 | £ 3,720 |
Other Taxation Social Security Within One Year | 2012-12-31 | £ 8,380 |
Other Taxation Social Security Within One Year | 2011-12-31 | £ 3,396 |
Trade Creditors Within One Year | 2012-12-31 | £ 7,861 |
Trade Creditors Within One Year | 2011-12-31 | £ 16,959 |
Creditors and other liabilities
|
|
|
|
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 COTOCO LIMITED
Called Up Share Capital | 2013-12-31 | £ 200,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 200,000 |
Called Up Share Capital | 2012-12-31 | £ 200,000 |
Called Up Share Capital | 2011-12-31 | £ 196,333 |
Cash Bank In Hand | 2013-12-31 | £ 1,424 |
Current Assets | 2013-12-31 | £ 44,767 |
Current Assets | 2012-12-31 | £ 52,809 |
Current Assets | 2012-12-31 | £ 52,809 |
Current Assets | 2011-12-31 | £ 45,655 |
Debtors | 2013-12-31 | £ 37,269 |
Debtors | 2012-12-31 | £ 41,014 |
Debtors | 2012-12-31 | £ 41,014 |
Debtors | 2011-12-31 | £ 41,677 |
Debtors Due Within One Year | 2012-12-31 | £ 41,014 |
Debtors Due Within One Year | 2011-12-31 | £ 41,677 |
Fixed Assets | 2013-12-31 | £ 54,716 |
Fixed Assets | 2012-12-31 | £ 13,558 |
Fixed Assets | 2012-12-31 | £ 13,558 |
Stocks Inventory | 2013-12-31 | £ 6,074 |
Stocks Inventory | 2012-12-31 | £ 11,792 |
Stocks Inventory | 2012-12-31 | £ 11,792 |
Stocks Inventory | 2011-12-31 | £ 3,975 |
Tangible Fixed Assets | 2013-12-31 | £ 2,959 |
Tangible Fixed Assets | 2012-12-31 | £ 1,358 |
Tangible Fixed Assets | 2012-12-31 | £ 1,358 |
Debtors and other cash assets
COTOCO LIMITED owns 4 domain names.
jcfuller.co.uk elearningv2.co.uk cotoco.co.uk ekwipping.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as COTOCO LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COTOCO LIMITED | Event Date | 2017-01-27 |
At a General Meeting of the Company, duly convened, and held at 14 Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 27 January 2017 , the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: Resolution details: RESOLUTIONS 1.That the Company be wound up voluntarily; and 2.That Carl Jackson and Andrew Watling, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company and that they be authorised to act jointly and severally. Carl Jackson and Andrew Watling , (IP Nos 8860 and 15910 ), Joint Liquidators , Quantuma LLP , 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX : D Fuller , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COTOCO LIMITED | Event Date | 2017-01-18 |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the Company will be held at 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX on 27 January 2017 at 10:15 am for the purposes of receiving the directors Statement of Affairs, appointing a liquidator, if appropriate to appoint a Liquidation Committee and to pass any other resolution deemed appropriate by the chairman. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 12 noon on 26 January 2017 . The meeting will also receive information about, and be called upon to approve resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report for presentation at the meeting. Carl Jackson (IP No. 8860 ) and Andrew Watling (IP No. 15910 ) of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as Insolvency Practitioners in relation to the company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. By Order of the Board | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COTOCO LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Carl Jackson and Andrew Watling, Joint Liquidators, Quantuma LLP, 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX. Alternative contact: Abigail Bundy, abigail.bundy@quantuma.com, 023 8033 6464. : | |||
Category | Award/Grant | |
---|---|---|
Increasing Patients' Ability To Self Care : Feasibility Study | 2011-05-01 | £ 25,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |