Dissolved 2017-10-11
Company Information for COGENCO SERVICES LIMITED
LONDON, ENGLAND, EC1A 2AY,
|
Company Registration Number
05017647
Private Limited Company
Dissolved Dissolved 2017-10-11 |
Company Name | |
---|---|
COGENCO SERVICES LIMITED | |
Legal Registered Office | |
LONDON ENGLAND EC1A 2AY Other companies in N1 | |
Company Number | 05017647 | |
---|---|---|
Date formed | 2004-01-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-10-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-18 16:53:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CELIA ROSALIND GOUGH |
||
STEVEN JOHN GUTTRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS CHARLES DAVID CRAIG |
Company Secretary | ||
DEBORAH JUDE NOLAN |
Company Secretary | ||
JULIAN PHIPPS PACKER |
Director | ||
PAUL BARRY STEVENS |
Company Secretary | ||
PAUL BARRY STEVENS |
Director | ||
DUDLEY CHARLES MCDONALD |
Director | ||
MICHAEL ROBERT SERGEANT |
Company Secretary | ||
ACI SECRETARIES LIMITED |
Nominated Secretary | ||
ACI DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAST MANAGEMENT LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active - Proposal to Strike off | |
GENIIX BIOENERGY LIMITED | Director | 2014-10-27 | CURRENT | 2005-05-09 | Active - Proposal to Strike off | |
DECENTRALISED COGENERATION ENERGY LIMITED | Director | 2006-11-03 | CURRENT | 2006-11-03 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 210 PENTONVILLE ROAD LONDON N1 9JY | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 27/09/16 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 12/09/16 | |
RES06 | REDUCE ISSUED CAPITAL 12/09/2016 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 27/09/16 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 12/09/16 | |
RES06 | REDUCE ISSUED CAPITAL 12/09/2016 | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/03/16 FULL LIST | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/03/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 56-60 LONDON ROAD STAINES-UPON-THAMES TW18 4BQ ENGLAND | |
AP03 | SECRETARY APPOINTED MISS CELIA ROSALIND GOUGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS CRAIG | |
AP03 | SECRETARY APPOINTED MR NICHOLAS CHARLES DAVID CRAIG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH NOLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 56-60 LONDON ROAD STAINES-UPON-THAMES TW18 4BQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN PACKER | |
AP01 | DIRECTOR APPOINTED MR STEVE JOHN GUTTRIDGE | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/03/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: ELIZABETH HOUSE 56-60 LONDON ROAD STAINES MIDDLESEX TW18 4BQ | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM ELIZABETH HOUSE 56-60 LONDON ROAD STAINES MIDDLESEX TW18 4BQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED MRS DEBORAH JUDE NOLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL STEVENS | |
AR01 | 02/03/13 FULL LIST | |
MISC | SECTION 519 | |
MISC | SECT 519 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JULIAN PHIPPS PACKER / 02/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 02/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 26/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 26/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR PAUL BARRY STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY MCDONALD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY CHARLES MCDONALD / 08/02/2011 | |
AR01 | 16/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 16/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/01/04--------- £ SI 998@1=998 £ IC 2/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
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 COGENCO SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COGENCO SERVICES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | COGENCO SERVICES LIMITED | Event Date | 2017-01-19 |
Notice is hereby given that creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Michael David Rollings and Steven Edward Butt of Rollings Butt LLP, 6 Snow Hill, London EC1A 2AY the Joint Liquidators of the Companies, and if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency and the Companies are being wound up as the Companies have reached the end of their useful life. Date of Appointment: 19 January 2017 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce Ag EF102500 | |||
Initiating party | Event Type | ||
Defending party | COGENCO SERVICES LIMITED | Event Date | 2017-01-19 |
The following written resolutions were passed on 19 January 2017 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a special and ordinary resolutions respectively: That the Companies be wound up voluntarily and that Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be and are hereby appointed Joint Liquidators of the Companies and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such windings up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Terri Greenwell. Ag EF102500 | |||
Initiating party | Event Type | ||
Defending party | COGENCO SERVICES LIMITED | Event Date | 2017-01-19 |
Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . : For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce. Ag EF102500 | |||
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. |