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

COGENCO SERVICES LIMITED

LONDON, ENGLAND, EC1A 2AY,
Company Registration Number
05017647
Private Limited Company
Dissolved

Dissolved 2017-10-11

Company Overview

About Cogenco Services Ltd
COGENCO SERVICES LIMITED was founded on 2004-01-16 and had its registered office in London. The company was dissolved on the 2017-10-11 and is no longer trading or active.

Key Data
Company Name
COGENCO SERVICES LIMITED
 
Legal Registered Office
LONDON
ENGLAND
EC1A 2AY
Other companies in N1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGENCO SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS 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 COGENCO SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CELIA ROSALIND GOUGH
Company Secretary 2015-03-06
STEVEN JOHN GUTTRIDGE
Director 2014-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHARLES DAVID CRAIG
Company Secretary 2015-01-14 2015-03-06
DEBORAH JUDE NOLAN
Company Secretary 2013-09-04 2015-01-12
JULIAN PHIPPS PACKER
Director 2004-01-16 2014-06-13
PAUL BARRY STEVENS
Company Secretary 2007-09-12 2013-09-02
PAUL BARRY STEVENS
Director 2011-04-18 2013-09-02
DUDLEY CHARLES MCDONALD
Director 2004-01-16 2011-04-14
MICHAEL ROBERT SERGEANT
Company Secretary 2004-01-16 2007-09-12
ACI SECRETARIES LIMITED
Nominated Secretary 2004-01-16 2004-01-16
ACI DIRECTORS LIMITED
Nominated Director 2004-01-16 2004-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN GUTTRIDGE JAST MANAGEMENT LTD Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
STEVEN JOHN GUTTRIDGE GENIIX BIOENERGY LIMITED Director 2014-10-27 CURRENT 2005-05-09 Active - Proposal to Strike off
STEVEN JOHN GUTTRIDGE DECENTRALISED COGENERATION ENERGY LIMITED Director 2006-11-03 CURRENT 2006-11-03 Dissolved 2016-09-13

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
2017-10-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-11LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-074.70DECLARATION OF SOLVENCY
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 210 PENTONVILLE ROAD LONDON N1 9JY
2016-09-27SH20STATEMENT BY DIRECTORS
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27SH1927/09/16 STATEMENT OF CAPITAL GBP 1
2016-09-27CAP-SSSOLVENCY STATEMENT DATED 12/09/16
2016-09-27RES06REDUCE ISSUED CAPITAL 12/09/2016
2016-09-27SH20STATEMENT BY DIRECTORS
2016-09-27SH1927/09/16 STATEMENT OF CAPITAL GBP 1
2016-09-27CAP-SSSOLVENCY STATEMENT DATED 12/09/16
2016-09-27RES06REDUCE ISSUED CAPITAL 12/09/2016
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-03AR0102/03/16 FULL LIST
2016-02-08AA31/12/15 TOTAL EXEMPTION SMALL
2015-06-22AA31/12/14 TOTAL EXEMPTION FULL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-19AR0102/03/15 FULL LIST
2015-03-19AD02SAIL ADDRESS CHANGED FROM: 56-60 LONDON ROAD STAINES-UPON-THAMES TW18 4BQ ENGLAND
2015-03-10AP03SECRETARY APPOINTED MISS CELIA ROSALIND GOUGH
2015-03-10TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CRAIG
2015-01-21AP03SECRETARY APPOINTED MR NICHOLAS CHARLES DAVID CRAIG
2015-01-21TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH NOLAN
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 56-60 LONDON ROAD STAINES-UPON-THAMES TW18 4BQ
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PACKER
2014-06-16AP01DIRECTOR APPOINTED MR STEVE JOHN GUTTRIDGE
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-11AR0102/03/14 FULL LIST
2014-03-11AD02SAIL ADDRESS CHANGED FROM: ELIZABETH HOUSE 56-60 LONDON ROAD STAINES MIDDLESEX TW18 4BQ
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM ELIZABETH HOUSE 56-60 LONDON ROAD STAINES MIDDLESEX TW18 4BQ
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11AP03SECRETARY APPOINTED MRS DEBORAH JUDE NOLAN
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS
2013-09-11TM02APPOINTMENT TERMINATED, SECRETARY PAUL STEVENS
2013-03-04AR0102/03/13 FULL LIST
2012-08-10MISCSECTION 519
2012-08-08MISCSECT 519
2012-08-03MISCSECTION 519
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02AR0102/03/12 FULL LIST
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JULIAN PHIPPS PACKER / 02/03/2012
2012-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 02/03/2012
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 26/05/2011
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 26/05/2011
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AP01DIRECTOR APPOINTED MR PAUL BARRY STEVENS
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY MCDONALD
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY CHARLES MCDONALD / 08/02/2011
2011-03-03AR0116/01/11 FULL LIST
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0116/01/10 FULL LIST
2010-01-21AD02SAIL ADDRESS CREATED
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-09-11AUDAUDITOR'S RESIGNATION
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-22353LOCATION OF REGISTER OF MEMBERS
2007-10-01288aNEW SECRETARY APPOINTED
2007-10-01288bSECRETARY RESIGNED
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-23363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-10353LOCATION OF REGISTER OF MEMBERS
2005-01-19363aRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-12-01288cDIRECTOR'S PARTICULARS CHANGED
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN
2004-02-24225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-13288bDIRECTOR RESIGNED
2004-02-13288aNEW SECRETARY APPOINTED
2004-02-13288bSECRETARY RESIGNED
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-1388(2)RAD 16/01/04--------- £ SI 998@1=998 £ IC 2/1000
2004-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COGENCO SERVICES LIMITED 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 COGENCO SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COGENCO SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 COGENCO SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of COGENCO SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGENCO SERVICES LIMITED
Trademarks
We have not found any records of COGENCO SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGENCO SERVICES 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 (74990 - Non-trading company) as COGENCO SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COGENCO SERVICES 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 Type
Defending partyCOGENCO SERVICES LIMITEDEvent Date2017-01-19
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 partyCOGENCO SERVICES LIMITEDEvent Date2017-01-19
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 partyCOGENCO SERVICES LIMITEDEvent Date2017-01-19
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGENCO SERVICES 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 COGENCO SERVICES 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.