Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COFTON LAND & PROPERTY (PROJECTS) LTD
Company Information for

COFTON LAND & PROPERTY (PROJECTS) LTD

4 BRINDLEY PLACE, BIRMINGHAM, B1,
Company Registration Number
03386018
Private Limited Company
Dissolved

Dissolved 2018-04-25

Company Overview

About Cofton Land & Property (projects) Ltd
COFTON LAND & PROPERTY (PROJECTS) LTD was founded on 1997-06-12 and had its registered office in 4 Brindley Place. The company was dissolved on the 2018-04-25 and is no longer trading or active.

Key Data
Company Name
COFTON LAND & PROPERTY (PROJECTS) LTD
 
Legal Registered Office
4 BRINDLEY PLACE
BIRMINGHAM
 
Previous Names
COFTON LAND & PROPERTY (BOURNEMOUTH) LIMITED09/10/1998
Filing Information
Company Number 03386018
Date formed 1997-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-03-31
Date Dissolved 2018-04-25
Type of accounts FULL
Last Datalog update: 2018-05-11 18:51:55
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 COFTON LAND & PROPERTY (PROJECTS) LTD

Current Directors
Officer Role Date Appointed
ANDREW JOHN STANTON
Company Secretary 2002-10-01
THOMAS EDWARD BARNSDALL
Director 1997-06-18
CLIVE ALEXANDER INNES
Director 2006-05-19
ANDREW JOHN STANTON
Director 1997-06-18
STEPHEN ROGER TURNER
Director 2003-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER NELSON
Director 2004-10-01 2008-07-31
MAURICE JOHN KING
Director 2002-02-01 2006-12-31
PHILIP POSTLETHWAITE
Company Secretary 1997-06-18 2002-09-30
PHILIP POSTLETHWAITE
Director 1997-06-18 2002-09-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-06-12 1997-06-18
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-06-12 1997-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN STANTON SPRING (2008) LIMITED Company Secretary 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
ANDREW JOHN STANTON KINMEL BAY DEVELOPMENTS LIMITED Company Secretary 2005-06-03 CURRENT 2002-03-08 Dissolved 2015-10-24
ANDREW JOHN STANTON COFTON LAND & PROPERTY (CARDIFF) LIMITED Company Secretary 2002-10-01 CURRENT 1991-04-24 Dissolved 2016-04-25
ANDREW JOHN STANTON COFTON LAND & PROPERTY (DEVELOPMENTS) LTD Company Secretary 2002-10-01 CURRENT 1997-11-14 Dissolved 2016-04-25
ANDREW JOHN STANTON COFTON LAND & PROPERTY (SOUTH WEST) LIMITED Company Secretary 2002-10-01 CURRENT 1987-08-03 Dissolved 2015-10-24
ANDREW JOHN STANTON COFTON LAND & PROPERTY (NORWICH) LIMITED Company Secretary 2002-10-01 CURRENT 1991-02-04 In Administration/Administrative Receiver
ANDREW JOHN STANTON COFTON LIMITED Company Secretary 2002-10-01 CURRENT 1986-10-15 In Administration/Administrative Receiver
ANDREW JOHN STANTON COFTON GROUP LIMITED Company Secretary 2002-10-01 CURRENT 1972-04-27 In Administration/Administrative Receiver
THOMAS EDWARD BARNSDALL SPRING (2008) LIMITED Director 2008-02-18 CURRENT 2008-01-30 Active - Proposal to Strike off
THOMAS EDWARD BARNSDALL KINMEL BAY DEVELOPMENTS LIMITED Director 2005-06-03 CURRENT 2002-03-08 Dissolved 2015-10-24
THOMAS EDWARD BARNSDALL M T PROJECTS LIMITED Director 2003-09-01 CURRENT 2003-05-28 Active - Proposal to Strike off
THOMAS EDWARD BARNSDALL PUTSCO THIRTEEN Director 1999-09-16 CURRENT 1990-03-13 Active - Proposal to Strike off
THOMAS EDWARD BARNSDALL COFTON LAND & PROPERTY (DEVELOPMENTS) LTD Director 1997-11-17 CURRENT 1997-11-14 Dissolved 2016-04-25
THOMAS EDWARD BARNSDALL COFTON LAND & PROPERTY (SOUTH WEST) LIMITED Director 1993-04-21 CURRENT 1987-08-03 Dissolved 2015-10-24
THOMAS EDWARD BARNSDALL COFTON LIMITED Director 1991-11-18 CURRENT 1986-10-15 In Administration/Administrative Receiver
THOMAS EDWARD BARNSDALL COFTON GROUP LIMITED Director 1991-11-18 CURRENT 1972-04-27 In Administration/Administrative Receiver
THOMAS EDWARD BARNSDALL COFTON LAND & PROPERTY (CARDIFF) LIMITED Director 1991-04-26 CURRENT 1991-04-24 Dissolved 2016-04-25
THOMAS EDWARD BARNSDALL COFTON LAND & PROPERTY (NORWICH) LIMITED Director 1991-02-22 CURRENT 1991-02-04 In Administration/Administrative Receiver
CLIVE ALEXANDER INNES COFTON LAND & PROPERTY (CARDIFF) LIMITED Director 2006-05-19 CURRENT 1991-04-24 Dissolved 2016-04-25
CLIVE ALEXANDER INNES COFTON LAND & PROPERTY (DEVELOPMENTS) LTD Director 2006-05-19 CURRENT 1997-11-14 Dissolved 2016-04-25
CLIVE ALEXANDER INNES COFTON LAND & PROPERTY (SOUTH WEST) LIMITED Director 2006-05-19 CURRENT 1987-08-03 Dissolved 2015-10-24
CLIVE ALEXANDER INNES COFTON LAND & PROPERTY (NORWICH) LIMITED Director 2006-05-19 CURRENT 1991-02-04 In Administration/Administrative Receiver
CLIVE ALEXANDER INNES COFTON GROUP LIMITED Director 2004-10-29 CURRENT 1972-04-27 In Administration/Administrative Receiver
CLIVE ALEXANDER INNES COFTON LIMITED Director 1999-09-16 CURRENT 1986-10-15 In Administration/Administrative Receiver
ANDREW JOHN STANTON SPRING (2008) LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
ANDREW JOHN STANTON KINMEL BAY DEVELOPMENTS LIMITED Director 2005-06-03 CURRENT 2002-03-08 Dissolved 2015-10-24
ANDREW JOHN STANTON COFTON LAND & PROPERTY (SOUTH WEST) LIMITED Director 2000-12-01 CURRENT 1987-08-03 Dissolved 2015-10-24
ANDREW JOHN STANTON PUTSCO THIRTEEN Director 1999-09-16 CURRENT 1990-03-13 Active - Proposal to Strike off
ANDREW JOHN STANTON COFTON LAND & PROPERTY (DEVELOPMENTS) LTD Director 1997-11-17 CURRENT 1997-11-14 Dissolved 2016-04-25
ANDREW JOHN STANTON COFTON LIMITED Director 1991-11-18 CURRENT 1986-10-15 In Administration/Administrative Receiver
ANDREW JOHN STANTON COFTON GROUP LIMITED Director 1991-11-18 CURRENT 1972-04-27 In Administration/Administrative Receiver
ANDREW JOHN STANTON COFTON LAND & PROPERTY (CARDIFF) LIMITED Director 1991-04-26 CURRENT 1991-04-24 Dissolved 2016-04-25
ANDREW JOHN STANTON COFTON LAND & PROPERTY (NORWICH) LIMITED Director 1991-02-22 CURRENT 1991-02-04 In Administration/Administrative Receiver
STEPHEN ROGER TURNER INSITE CORPORATE MANAGEMENT LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active - Proposal to Strike off
STEPHEN ROGER TURNER KINMEL BAY DEVELOPMENTS LIMITED Director 2005-06-03 CURRENT 2002-03-08 Dissolved 2015-10-24
STEPHEN ROGER TURNER COFTON (WALES) LIMITED Director 2003-10-09 CURRENT 2000-11-23 In Administration/Administrative Receiver
STEPHEN ROGER TURNER COFTON LAND & PROPERTY (CARDIFF) LIMITED Director 2003-03-10 CURRENT 1991-04-24 Dissolved 2016-04-25
STEPHEN ROGER TURNER COFTON LAND & PROPERTY (DEVELOPMENTS) LTD Director 2003-03-10 CURRENT 1997-11-14 Dissolved 2016-04-25
STEPHEN ROGER TURNER COFTON LAND & PROPERTY (SOUTH WEST) LIMITED Director 2003-03-10 CURRENT 1987-08-03 Dissolved 2015-10-24
STEPHEN ROGER TURNER COFTON LAND & PROPERTY (NORWICH) LIMITED Director 2003-03-10 CURRENT 1991-02-04 In Administration/Administrative Receiver
STEPHEN ROGER TURNER COFTON GROUP LIMITED Director 2003-03-10 CURRENT 1972-04-27 In Administration/Administrative Receiver
STEPHEN ROGER TURNER COFTON LIMITED Director 1995-08-14 CURRENT 1986-10-15 In Administration/Administrative Receiver

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
2018-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-25AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-09-01AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-03-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2017
2017-01-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-12-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-12-122.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-12-122.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-08-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2016
2016-02-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2016
2016-01-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-08-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2015
2015-02-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2015
2014-08-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2014
2014-02-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2014
2014-01-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-08-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2013
2013-03-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2013
2012-08-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2012
2012-02-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/01/2012
2012-01-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-10-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2011
2011-04-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2011
2011-02-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-10-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2010
2010-04-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2010
2010-03-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-10-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2009
2009-04-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-03-272.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM COFTON HOUSE, COFTON HOUSE FIRSWOOD ROAD GARRETTS GREEN BIRMINGHAM B33 0ST
2009-03-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR PETER NELSON
2008-06-16363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-12-27395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20AUDAUDITOR'S RESIGNATION
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-06-01288aNEW DIRECTOR APPOINTED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-18395PARTICULARS OF MORTGAGE/CHARGE
2005-11-18395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/05
2005-07-13363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-22288aNEW DIRECTOR APPOINTED
2004-07-08363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-01-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/03
2003-06-19363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-03-26288aNEW DIRECTOR APPOINTED
2002-12-11225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03
2002-11-15288aNEW SECRETARY APPOINTED
2002-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-19363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-04-04AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-07288aNEW DIRECTOR APPOINTED
2001-07-11363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-03-13AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to COFTON LAND & PROPERTY (PROJECTS) LTD 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 COFTON LAND & PROPERTY (PROJECTS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-27 Outstanding BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT 2005-11-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 2005-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF A DEBT 2005-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF A DEBT 2005-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 2001-02-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 2001-02-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 2001-02-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 2001-02-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1998-05-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-03-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT BY WAY OF MORTGAGE 1997-12-31 Satisfied DREAMHALL PROPERTIES LIMITED
ASSIGNMENT OF CONTRACTS BY WAY OF SECURITY 1997-12-11 Satisfied JOHN GRAHAME WHATELEY
DEBENTURE 1997-12-11 Satisfied JOHN GRAHAME WHATLEY
Intangible Assets
Patents
We have not found any records of COFTON LAND & PROPERTY (PROJECTS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COFTON LAND & PROPERTY (PROJECTS) LTD
Trademarks
We have not found any records of COFTON LAND & PROPERTY (PROJECTS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COFTON LAND & PROPERTY (PROJECTS) LTD. 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 (7011 - Development & sell real estate) as COFTON LAND & PROPERTY (PROJECTS) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COFTON LAND & PROPERTY (PROJECTS) LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COFTON LAND & PROPERTY (PROJECTS) LTD 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 COFTON LAND & PROPERTY (PROJECTS) LTD 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.
    Other companies at postcode B1