Dissolved 2015-01-29
Company Information for IBELL COWLIN LIMITED
UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
05201803
Private Limited Company
Dissolved Dissolved 2015-01-29 |
Company Name | ||
---|---|---|
IBELL COWLIN LIMITED | ||
Legal Registered Office | ||
UPMINSTER ESSEX RM14 2TR Other companies in RM14 | ||
Previous Names | ||
|
Company Number | 05201803 | |
---|---|---|
Date formed | 2004-08-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-01-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 01:31:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IBELL COWLIN RECRUITMENT LTD | TECHNOLOGY HOUSE SILBURY BOULEVARD SILBURY BOULEVARD MILTON KEYNES MK9 1LH | Dissolved | Company formed on the 2012-01-30 | |
IBELL COWLIN RECRUITMENT SOLUTIONS LLP | TECHNOLOGY HOUSE SILBURY BOULEVARD SILBURY BOULEVARD MILTON KEYNES MK9 1LH | Dissolved | Company formed on the 2013-07-05 |
Officer | Role | Date Appointed |
---|---|---|
MARK STEVEN COWLIN |
||
MARK STEVEN COWLIN |
||
GAVIN ANTHONY IBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM OAK HOUSE WOODLANDS BUSINESS PARK LINFORD WOOD WEST MILTON KEYNES MK14 6EY UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/12 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 10/08/12 FULL LIST | |
SH01 | 01/03/11 STATEMENT OF CAPITAL GBP 140 | |
SH01 | 06/01/11 STATEMENT OF CAPITAL GBP 140 | |
AR01 | 10/08/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2011 FROM GLOUCESTER HOUSE 399 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2HL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 05/01/2011 | |
CERTNM | COMPANY NAME CHANGED IBELL COWLIN RESOURCING LIMITED CERTIFICATE ISSUED ON 05/01/11 | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK STEVEN COWLIN / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ANTHONY IBELL / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK STEVEN COWLIN / 01/09/2010 | |
AR01 | 10/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ANTHONY IBELL / 10/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN COWLIN / 10/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 25 CALDECOTE STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 0BU UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM GLOUCESTER HOUSE 399 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 2HL | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK COWLIN / 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM TECHNOLOGY HOUSE 151 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LH | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 12/09/05 FROM: TECHNOLOGY HOUSE 151 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LH | |
287 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 75 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AY | |
363a | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/04 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-19 |
Resolutions for Winding-up | 2013-08-19 |
Appointment of Liquidators | 2013-08-19 |
Notices to Creditors | 2013-08-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | HILSTONE PROPERTY INVESTMENTS LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 134,662 |
---|
Creditors and other liabilities
|
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 IBELL COWLIN LIMITED
Called Up Share Capital | 2012-01-01 | £ 140 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 32,682 |
Current Assets | 2012-01-01 | £ 133,137 |
Debtors | 2012-01-01 | £ 100,455 |
Fixed Assets | 2012-01-01 | £ 1,889 |
Shareholder Funds | 2012-01-01 | £ 364 |
Tangible Fixed Assets | 2012-01-01 | £ 1,889 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as IBELL COWLIN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IBELL COWLIN LIMITED | Event Date | 2014-08-12 |
Notice is hereby given that final meetings of members of the Company will be held at 10.00 am on 20 October 2014, to be followed at 10.30 am on the same day by a meeting of creditors of the Company. The meetings will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator 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: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release and be discharged. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 14 August 2013 Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Further details contact: Darren John Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. Darren Edwards , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IBELL COWLIN LIMITED | Event Date | 2013-08-14 |
At a General Meeting of the above named Company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 14 August 2013 the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively: That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No 10350) be appointed liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. For further details contact: Darren Tapsfield, E-mail: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. Gavin Ibell , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IBELL COWLIN LIMITED | Event Date | 2013-08-14 |
Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: Darren Tapsfield, E-mail: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | IBELL COWLIN LIMITED | Event Date | 2013-08-13 |
I, Darren Edwards (IP No: 10350), of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 14 August 2013. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 25 September 2013 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details contact: Darren Tapsfield, E-mail: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. | |||
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. |