Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBLEY TRANSPORT (READING) LIMITED
Company Information for

COBLEY TRANSPORT (READING) LIMITED

LUTTERWORTH, LEICESTERSHIRE, LE17 5BH,
Company Registration Number
03988604
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Cobley Transport (reading) Ltd
COBLEY TRANSPORT (READING) LIMITED was founded on 2000-05-09 and had its registered office in Lutterworth. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
COBLEY TRANSPORT (READING) LIMITED
 
Legal Registered Office
LUTTERWORTH
LEICESTERSHIRE
LE17 5BH
Other companies in LE17
 
Filing Information
Company Number 03988604
Date formed 2000-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-03-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 11:04:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBLEY TRANSPORT (READING) 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 COBLEY TRANSPORT (READING) LIMITED

Current Directors
Officer Role Date Appointed
ANN COBLEY
Company Secretary 2000-05-09
ANN COBLEY
Director 2000-05-09
PETER KING COBLEY
Director 2008-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA JOYCE COBLEY
Director 2000-05-09 2008-05-10
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2000-05-09 2000-05-09
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2000-05-09 2000-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER KING COBLEY STANTON FARM INVESTMENTS LTD Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
PETER KING COBLEY P.K. AND I.F. COBLEY LIMITED Director 1992-03-11 CURRENT 1992-03-06 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
2017-03-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2016
2015-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2015
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM PIONEER HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP
2014-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/06/2014
2014-06-272.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-02-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2014
2013-10-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-10-042.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-09-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-09-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2013 FROM SOAR MILL DEPOT COVENTRY ROAD BROUGHTON ASTLEY LEICESTERSHIRE LE9 6QD ENGLAND
2013-08-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-05-21LATEST SOC21/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-21AR0109/05/13 FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN COBLEY / 09/05/2013
2013-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / ANN COBLEY / 09/05/2013
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-28AR0109/05/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-27AR0109/05/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-10AR0109/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN COBLEY / 01/12/2009
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM ELIZABETHAN WAY LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE17 4NJ ENGLAND
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM SOAR MILL DEPOT COVENTRY ROAD BROUGHTON ASTLEY LEICESTER LE9 6QD
2010-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2010 FROM ELIZABETHAN WAY LEICESTER ROAD LUTTERWORTH LEICESTERSHIRE LE17 4NJ
2009-10-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-03288aDIRECTOR APPOINTED PETER KING COBLEY
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR DIANA COBLEY
2008-09-18363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363sRETURN MADE UP TO 09/05/07; CHANGE OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-09363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-07363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-06363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-14363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-16363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-03-2088(2)RAD 01/02/01--------- £ SI 98@1=98 £ IC 2/100
2000-06-10395PARTICULARS OF MORTGAGE/CHARGE
2000-06-02225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2000-05-17288bSECRETARY RESIGNED
2000-05-17288aNEW DIRECTOR APPOINTED
2000-05-17288bDIRECTOR RESIGNED
2000-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-17287REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to COBLEY TRANSPORT (READING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-03
Notice of Intended Dividends2015-07-29
Appointment of Liquidators2014-07-08
Meetings of Creditors2013-09-13
Appointment of Administrators2013-08-14
Fines / Sanctions
No fines or sanctions have been issued against COBLEY TRANSPORT (READING) 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
ALL ASSETS DEBENTURE 2013-02-12 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2000-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 COBLEY TRANSPORT (READING) LIMITED

Intangible Assets
Patents
We have not found any records of COBLEY TRANSPORT (READING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBLEY TRANSPORT (READING) LIMITED
Trademarks
We have not found any records of COBLEY TRANSPORT (READING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBLEY TRANSPORT (READING) 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 (49410 - Freight transport by road) as COBLEY TRANSPORT (READING) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where COBLEY TRANSPORT (READING) 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 TypeAppointment of Liquidators
Defending partyCOBLEY TRANSPORT (READING) LIMITEDEvent Date2014-06-27
Carolynn Jean Best and Richard Frank Simms of F A Simms & Partners Limited , Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP . : Alternative Contact: Jason Hutton, jhutton@fasimms.com, 01455 555 444
 
Initiating party Event TypeFinal Meetings
Defending partyCOBLEY TRANSPORT (READING) LIMITEDEvent Date2014-06-27
NOTICE IS HEREBY GIVEN that a final meeting of the members of Cobley Transport (Reading) Limited will be held at 10:00 am on 28 November 2016 , to be followed at 10:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Joint Liquidators report and receipts and payments account be approved. 2. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Carolynn Jean Best , Richard Frank Simms : Date of Appointment: 27 June 2014 : Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom : IP Numbers 9683 , 9252 : Contact Name Gemma Tilley Email Address gtilley@fasimms.com Telephone Number 01455 555 444
 
Initiating party Event TypeAppointment of Administrators
Defending partyCOBLEY TRANSPORT (READING) LIMITEDEvent Date2013-08-07
In the High Court of Justice Birmingham District Registry case number 8403 Carolynn Jean Best and Richard Frank Simms (IP Nos 9683 and 9252 ), both of F A Simms & Partners Limited , Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP For further details contact: Jason Hutton, Email: jhutton@fasimms.com, Tel: 01455 555 444. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOBLEY TRANSPORT (READING) LIMITEDEvent Date
In the High Court of Justice Birmingham District Registry case number 8403 Notice is hereby given by Carolynn Jean Best (IP No 9683), of F A Simms & Partners Limited , Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP that a meeting of creditors of Cobley Transport (Reading) Limited, Unit 3, 4 & 5Colthrop Business Park, Thatcham, RG19 4NB is to be held at Pioneer House, 39 StationRoad, Lutterworth, Leicestershire LE17 4AP on 01 October 2013 at 11.00 am. The meeting is an initial creditors’ meeting under paragraph 51 of ScheduleB1 to the Insolvency Act 1986. A proxy form should be completed and returned to meby the date of the meeting if you cannot attend and wish to be represented. In orderto be entitled to vote under Rule 2.38 at the meeting you must give to me, not laterthan 12.00 noon on the business day before the day fixed for the meeting, detailsin writing of your claim. Date of Appointment: 7 August 2013. Office holder details: Carolynn Jean Best andRichard Frank Simms (IP Nos 9683 and 9252) both of F A Simms & Partners Limited, PioneerHouse, 39 Station Road, Lutterworth, Leicestershire LE17 4AP. Further details contact:Jason Hutton, Email: jhutton@fasimms.com, Tel: 01455 555 444.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCOBLEY TRANSPORT (READING) LIMITEDEvent Date
Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare an interim dividend to unsecured creditors of the company within 2 months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB, by no later than 4 September 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Carolynn Jean Best (IP No 9683 ) and Richard Frank Simms (IP No 9252 ), Liquidators , both of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB . : Date of appointment of Administrators: 7 August 2013. : Date of appointment of Liquidators: 27 June 2015. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBLEY TRANSPORT (READING) 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 COBLEY TRANSPORT (READING) 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.