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

THE COBDEN CLUB LIMITED

MILTON KEYNES, ENGLAND, MK9,
Company Registration Number
03007217
Private Limited Company
Dissolved

Dissolved 2016-03-17

Company Overview

About The Cobden Club Ltd
THE COBDEN CLUB LIMITED was founded on 1995-01-09 and had its registered office in Milton Keynes. The company was dissolved on the 2016-03-17 and is no longer trading or active.

Key Data
Company Name
THE COBDEN CLUB LIMITED
 
Legal Registered Office
MILTON KEYNES
ENGLAND
 
Filing Information
Company Number 03007217
Date formed 1995-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-02-29
Date Dissolved 2016-03-17
Type of accounts SMALL
Last Datalog update: 2016-04-29 06:56:07
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 THE COBDEN CLUB LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KEITH WHITAKER
Company Secretary 2003-02-06
ROBERT GREG FELDMANN
Director 2004-07-01
LUKE OLIVER JOHNSON
Director 1995-07-05
MICHAEL KEITH WHITAKER
Director 1999-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY KAREN WHOMERSLEY
Director 2001-10-01 2013-05-29
STEPHEN GUY TOPPING
Director 2001-10-01 2005-12-06
JUDITH CAROLINE TRAILL ASTOR
Director 1997-11-14 2004-07-23
IVO LAURENCE GEORGE HESMONDHALGH
Company Secretary 1995-01-09 2003-02-06
IVO LAURENCE GEORGE HESMONDHALGH
Director 1995-01-09 2003-02-06
JAMES DONALD HANSON
Director 1997-11-14 2001-07-20
JOSH PAUL MICHAEL ASTOR
Director 1996-12-03 2000-06-16
SCOTT DONALD HANSON
Director 1995-07-05 1997-11-14
WILLIAM KIERAN ANTHONY BRANNIGAN
Director 1995-01-09 1997-10-22
LISA DUNN
Company Secretary 1995-01-09 1995-01-09
OLIVER CHITTY BROOKSHAW
Director 1995-01-09 1995-01-09
LISA DUNN
Director 1995-01-09 1995-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KEITH WHITAKER MAKEDIRECT LIMITED Company Secretary 1999-10-07 CURRENT 1999-09-15 Active
ROBERT GREG FELDMANN BRANDALLEY UK TRAVEL LIMITED Director 2013-01-04 CURRENT 2001-02-22 Dissolved 2017-01-10
ROBERT GREG FELDMANN BRANDALLEY UK LIMITED Director 2013-01-04 CURRENT 1999-11-29 Active
ROBERT GREG FELDMANN 26 WINCHESTER ROAD LIMITED Director 2012-08-23 CURRENT 2012-08-23 Dissolved 2014-12-02
LUKE OLIVER JOHNSON FIERY DEVELOPMENT LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
LUKE OLIVER JOHNSON ALMEIDA THEATRE COMPANY LIMITED Director 2016-09-15 CURRENT 1981-02-17 Active
LUKE OLIVER JOHNSON COWLEY PROPERTY INVESTMENT LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
LUKE OLIVER JOHNSON GRAND ENTERTAINMENTS LIMITED Director 2016-04-07 CURRENT 2009-12-22 Active
LUKE OLIVER JOHNSON FORESTROX LIMITED Director 2016-04-01 CURRENT 2012-03-23 Active
LUKE OLIVER JOHNSON SMALL BATCH COFFEE HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-10-22 Active
LUKE OLIVER JOHNSON BROMPTON BICYCLE LIMITED Director 2015-09-24 CURRENT 1976-06-03 Active
LUKE OLIVER JOHNSON GALLIARD GROUP LIMITED Director 2015-07-02 CURRENT 2012-02-13 Active
LUKE OLIVER JOHNSON THE BRIGHTON PIER GROUP PLC Director 2015-06-15 CURRENT 2013-09-12 Active
LUKE OLIVER JOHNSON ZOGGS GROUP LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
LUKE OLIVER JOHNSON THE GENERATION OF Z LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
LUKE OLIVER JOHNSON PENYARD HOUSE ACQUISITION LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO ONLINE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
LUKE OLIVER JOHNSON ICR ENTERPRISES LIMITED Director 2014-04-01 CURRENT 1995-11-10 Active
LUKE OLIVER JOHNSON PATISSERIE HOLDINGS PLC Director 2014-03-27 CURRENT 2014-03-27 Liquidation
LUKE OLIVER JOHNSON ASSEMBLY FESTIVAL LIMITED Director 2014-02-04 CURRENT 2013-11-26 Active
LUKE OLIVER JOHNSON STARTUP BRITAIN LTD Director 2013-12-18 CURRENT 2013-12-18 Active
LUKE OLIVER JOHNSON NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED Director 2013-11-22 CURRENT 2013-07-15 Active
LUKE OLIVER JOHNSON HALESEND ESTATE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO LIMITED Director 2013-10-10 CURRENT 2013-10-10 In Administration
LUKE OLIVER JOHNSON POSEIDON HOUSE MANAGEMENT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
LUKE OLIVER JOHNSON INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) Director 2013-08-01 CURRENT 1954-06-04 Active
LUKE OLIVER JOHNSON CRADLEY BROOK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
LUKE OLIVER JOHNSON LONDON 8 LIMITED Director 2012-05-15 CURRENT 2012-01-19 Dissolved 2016-10-11
LUKE OLIVER JOHNSON FIERY DRAGONS LTD Director 2011-06-06 CURRENT 2010-09-02 Active
LUKE OLIVER JOHNSON AKA GROUP LIMITED Director 2011-06-02 CURRENT 2005-06-28 Active
LUKE OLIVER JOHNSON 3SIXTY RESTAURANTS LIMITED Director 2011-03-17 CURRENT 2011-02-23 Active
LUKE OLIVER JOHNSON BASURA GROUP LIMITED Director 2011-01-05 CURRENT 2007-10-18 Active - Proposal to Strike off
LUKE OLIVER JOHNSON EGO RESTAURANTS HOLDINGS LIMITED Director 2011-01-05 CURRENT 2007-11-13 Active
LUKE OLIVER JOHNSON BASURA RESTAURANTS LIMITED Director 2011-01-02 CURRENT 1998-12-16 Active - Proposal to Strike off
LUKE OLIVER JOHNSON BEAK STREET FILMS LIMITED Director 2009-02-23 CURRENT 2009-02-20 Active
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (GP) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (SCOTLAND) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON PV ACQUISITION REALISATIONS LIMITED Director 2007-03-29 CURRENT 2007-01-26 Liquidation
LUKE OLIVER JOHNSON PV HOLDINGS REALISATIONS LIMITED Director 2006-09-15 CURRENT 2006-08-23 Liquidation
LUKE OLIVER JOHNSON CEDAR PHARMA LIMITED Director 2004-04-29 CURRENT 2004-04-29 Dissolved 2017-07-18
LUKE OLIVER JOHNSON SUPERBRANDS LIMITED Director 2003-10-03 CURRENT 1999-05-25 Active
LUKE OLIVER JOHNSON RISK CAPITAL LIMITED Director 1997-05-01 CURRENT 1997-04-28 Active
MICHAEL KEITH WHITAKER GLOBALNET FINANCIAL.COM, INC. Director 2001-04-18 CURRENT 2000-03-23 Active
MICHAEL KEITH WHITAKER SHM PROPERTY MANAGEMENT LIMITED Director 2001-01-27 CURRENT 1996-04-04 Active
MICHAEL KEITH WHITAKER MAKEDIRECT LIMITED Director 1999-10-07 CURRENT 1999-09-15 Active

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
2016-03-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2015
2014-08-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2014
2013-07-294.70DECLARATION OF SOLVENCY
2013-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-19LRESSPSPECIAL RESOLUTION TO WIND UP
2013-06-26DISS40DISS40 (DISS40(SOAD))
2013-06-25LATEST SOC25/06/13 STATEMENT OF CAPITAL;GBP 680500
2013-06-25AR0109/01/13 FULL LIST
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY WHOMERSLEY
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 170-172 KENSAL ROAD LONDON W10 5BN
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY WHOMERSLEY
2013-05-07GAZ1FIRST GAZETTE
2012-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-07-18AA01PREVEXT FROM 31/12/2011 TO 29/02/2012
2012-03-12AR0109/01/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-04AR0109/01/11 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-03DISS40DISS40 (DISS40(SOAD))
2010-02-02AR0109/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY KAREN WHOMERSLEY / 09/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH WHITAKER / 09/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREG FELDMANN / 09/01/2010
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 05/10/2009
2009-06-08353LOCATION OF REGISTER OF MEMBERS
2009-06-07363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-05-18353LOCATION OF REGISTER OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / LESLEY YOUNG / 25/06/2002
2008-12-03353LOCATION OF REGISTER OF MEMBERS
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-04363sRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-11363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-13288bDIRECTOR RESIGNED
2005-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-26363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-08-16288bDIRECTOR RESIGNED
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-24363aRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-08-0853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2003-08-08RES02REREG PLC-PRI 09/06/03
2003-08-08CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2003-08-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19288aNEW SECRETARY APPOINTED
2003-04-01288bSECRETARY RESIGNED
2003-04-01288bDIRECTOR RESIGNED
2003-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-03363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-20363aRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2002-02-12288cDIRECTOR'S PARTICULARS CHANGED
2001-10-09288aNEW DIRECTOR APPOINTED
2001-10-09288aNEW DIRECTOR APPOINTED
2001-09-27288bDIRECTOR RESIGNED
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-02363sRETURN MADE UP TO 09/01/01; CHANGE OF MEMBERS
2000-07-10288bDIRECTOR RESIGNED
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to THE COBDEN CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-13
Proposal to Strike Off2013-05-07
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against THE COBDEN CLUB 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
DEBENTURE 1997-07-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-26 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE COBDEN CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COBDEN CLUB LIMITED
Trademarks
We have not found any records of THE COBDEN CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COBDEN CLUB 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 (56301 - Licensed clubs) as THE COBDEN CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE COBDEN CLUB 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 TypeFinal Meetings
Defending partyTHE COBDEN CLUB LIMITEDEvent Date2015-10-07
Notice is hereby given that a final meeting of the members of the above company will be held at 11.30am on 11 December 2015. The meeting will be held at the offices of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: That the joint liquidators final report and receipts and payments account be approved; That the Joint Liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 16 July 2013. Office Holder details: Joanne Kim Rolls, (IP No. 8867) and Timothy John Edward Dolder, (IP No. 9008) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD Further details contact: Paul Hennelly, Email: paul.hennelly@opusllp.com Tel: 020 7268 3333.
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE COBDEN CLUB LIMITEDEvent Date2013-05-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE COBDEN CLUB LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COBDEN CLUB 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 THE COBDEN CLUB 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.