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

COUGAR (LONGTON) LIMITED

UPMINSTER, ESSEX, RM14,
Company Registration Number
05417050
Private Limited Company
Dissolved

Dissolved 2015-07-24

Company Overview

About Cougar (longton) Ltd
COUGAR (LONGTON) LIMITED was founded on 2005-04-07 and had its registered office in Upminster. The company was dissolved on the 2015-07-24 and is no longer trading or active.

Key Data
Company Name
COUGAR (LONGTON) LIMITED
 
Legal Registered Office
UPMINSTER
ESSEX
 
Previous Names
BOULTBEE (LONGTON) LIMITED12/06/2013
NEARZONE LIMITED08/06/2005
Filing Information
Company Number 05417050
Date formed 2005-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2015-07-24
Type of accounts FULL
Last Datalog update: 2015-09-21 07:23:59
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 COUGAR (LONGTON) LIMITED

Current Directors
Officer Role Date Appointed
ADAM PINNELL
Company Secretary 2012-02-15
CLIVE ENSOR BOULTBEE BROOKS
Director 2005-04-07
STEVEN JOHN BOULTBEE BROOKS
Director 2005-04-07
LEE ROBERTS
Director 2009-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ENSOR BOULTBEE BROOKS
Company Secretary 2005-04-07 2012-02-15
DAVID EDWARD REVILL
Director 2005-06-21 2010-08-31
MICHAEL CONLON
Director 2006-04-19 2007-04-06
MICHAEL CONLON
Director 2005-11-09 2005-12-09
MICHAEL CONLON
Director 2005-06-22 2005-06-24
JPCORS LIMITED
Nominated Secretary 2005-04-07 2005-04-20
JPCORD LIMITED
Nominated Director 2005-04-07 2005-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE ESTATES (NO. 1) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
CLIVE ENSOR BOULTBEE BROOKS ELECTRIC SUITCASE LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
CLIVE ENSOR BOULTBEE BROOKS CENTRAL LEAF LTD Director 2015-08-06 CURRENT 2014-10-10 Dissolved 2016-06-04
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CHAPEL NO. 1) LIMITED Director 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-10-24
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (79 MOSLEY STREET) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (67-75 MOSLEY STREET) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (NOEL STREET) LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CONSTRUCTION (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE FINANCE (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (ORSMAN) LIMITED Director 2014-11-26 CURRENT 2007-08-29 Active
CLIVE ENSOR BOULTBEE BROOKS DIAMONDPOOL (NO. 2) LIMITED Director 2014-11-24 CURRENT 2012-11-23 Liquidation
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CLARENDON ROAD) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (ARLINGTON ROAD) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-02-02
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (CURTAIN PLACE) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (HATTON WALL) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RIVINGTON) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LENDING 1 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LENDING 2 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RIVERGATE) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2016-11-15
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (COLUMBIA 3) LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2016-04-26
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (MOUNT PLEASANT) LIMITED Director 2012-12-15 CURRENT 2012-12-14 Dissolved 2014-12-09
CLIVE ENSOR BOULTBEE BROOKS CAPITAL GREAT EASTERN LTD Director 2012-10-05 CURRENT 2010-11-23 Dissolved 2015-12-22
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (ST MARTINS) LTD Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-01-13
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (RAYNES PARK) LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2014-05-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE DEVELOPMENTS LTD Director 2012-02-01 CURRENT 2012-02-01 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (CARSHALTON) LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE DEVELOPMENTS (NO.1) LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC Director 2011-09-16 CURRENT 2011-09-16 Liquidation
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE (COLUMBIA) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2015-04-21
CLIVE ENSOR BOULTBEE BROOKS EUROPEAN FUND MANAGEMENT LIMITED Director 2005-06-29 CURRENT 2005-05-26 Dissolved 2014-01-07
CLIVE ENSOR BOULTBEE BROOKS THE COMMERCIALISATION HUB LIMITED Director 2004-10-07 CURRENT 2004-10-07 Dissolved 2015-10-20
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS (SHARPNAGE) LIMITED Director 2004-05-27 CURRENT 2004-05-27 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS REAL ESTATE LIMITED Director 2004-03-31 CURRENT 2002-09-27 Active
CLIVE ENSOR BOULTBEE BROOKS CAMBRAY DEVELOPMENTS LIMITED Director 2002-03-21 CURRENT 1998-07-09 Dissolved 2017-05-23
CLIVE ENSOR BOULTBEE BROOKS EFM FACILITIES LIMITED Director 2000-10-19 CURRENT 2000-09-01 Dissolved 2015-03-31
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CORINTHIAN LIMITED Director 1999-08-09 CURRENT 1999-03-09 Active - Proposal to Strike off
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE BROOKS LIMITED Director 1999-03-16 CURRENT 1999-03-16 Active
CLIVE ENSOR BOULTBEE BROOKS LORDBAY INVESTMENTS LIMITED Director 1998-06-19 CURRENT 1998-03-09 Dissolved 2013-08-13
CLIVE ENSOR BOULTBEE BROOKS EIGHTY SIX ADDISON ROAD MANAGEMENT COMPANY LIMITED Director 1997-11-04 CURRENT 1993-02-15 Active
CLIVE ENSOR BOULTBEE BROOKS CHEDWEST LIMITED Director 1996-06-05 CURRENT 1996-06-03 Dissolved 2015-05-19
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE AVIATION LIMITED Director 1995-06-19 CURRENT 1995-04-10 Dissolved 2015-01-27
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE LAND LIMITED Director 1993-02-24 CURRENT 1993-02-24 Dissolved 2018-02-13
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE CONSTRUCTION LIMITED Director 1991-10-21 CURRENT 1987-01-07 Active
CLIVE ENSOR BOULTBEE BROOKS BOULTBEE TRADING COMPANY LIMITED Director 1991-05-11 CURRENT 1987-10-27 Active - Proposal to Strike off
STEVEN JOHN BOULTBEE BROOKS LONDON AND BOULTBEE LIMITED Director 2010-11-17 CURRENT 2009-08-27 Liquidation
STEVEN JOHN BOULTBEE BROOKS EUROPEAN FUND MANAGEMENT LIMITED Director 2005-06-29 CURRENT 2005-05-26 Dissolved 2014-01-07
STEVEN JOHN BOULTBEE BROOKS SYNERGY INNOVATIONS LIMITED Director 2004-12-17 CURRENT 2004-12-17 Dissolved 2013-09-03
STEVEN JOHN BOULTBEE BROOKS BOULTBEE CORINTHIAN LIMITED Director 1999-08-09 CURRENT 1999-03-09 Active - Proposal to Strike off
STEVEN JOHN BOULTBEE BROOKS LORDBAY INVESTMENTS LIMITED Director 1998-06-19 CURRENT 1998-03-09 Dissolved 2013-08-13
STEVEN JOHN BOULTBEE BROOKS BOULTBEE CONSTRUCTION LIMITED Director 1991-10-21 CURRENT 1987-01-07 Active
LEE ROBERTS BOULTBEE BROOKS (CLARENDON ROAD) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
LEE ROBERTS BOULTBEE BROOKS (ARLINGTON ROAD) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-02-02
LEE ROBERTS BOULTBEE BROOKS (CURTAIN PLACE) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
LEE ROBERTS BROCKEN LIMITED Director 2014-01-16 CURRENT 2013-03-07 Active
LEE ROBERTS BOULTBEE BROOKS (HATTON WALL) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
LEE ROBERTS BOULTBEE (CARSHALTON) LIMITED Director 2013-09-23 CURRENT 2012-01-23 Active
LEE ROBERTS BOULTBEE (RIVINGTON) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-02-20
LEE ROBERTS BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC Director 2013-03-26 CURRENT 2011-09-16 Liquidation
LEE ROBERTS BOULTBEE (COLUMBIA 3) LIMITED Director 2013-03-19 CURRENT 2013-02-15 Dissolved 2016-04-26
LEE ROBERTS THE COMMERCIALISATION HUB LIMITED Director 2012-03-26 CURRENT 2004-10-07 Dissolved 2015-10-20
LEE ROBERTS BOULTBEE DEVELOPMENTS LTD Director 2012-02-01 CURRENT 2012-02-01 Active
LEE ROBERTS BOULTBEE (COLUMBIA 2) LIMITED Director 2012-01-10 CURRENT 2010-07-07 Dissolved 2016-04-26
LEE ROBERTS BOULTBEE DEVELOPMENTS (NO.1) LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
LEE ROBERTS BOULTBEE (COLUMBIA) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Dissolved 2015-04-21
LEE ROBERTS LORDBAY INVESTMENTS LIMITED Director 2011-04-14 CURRENT 1998-03-09 Dissolved 2013-08-13
LEE ROBERTS BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED Director 2010-07-15 CURRENT 2006-11-22 Active
LEE ROBERTS BOULTBEE BROOKS REAL ESTATE LIMITED Director 2010-03-20 CURRENT 2002-09-27 Active
LEE ROBERTS BOULTBEE TRADING COMPANY LIMITED Director 2009-10-23 CURRENT 1987-10-27 Active - Proposal to Strike off
LEE ROBERTS WESTON RETAIL PARK LIMITED Director 2009-09-10 CURRENT 2009-09-10 Dissolved 2014-05-13
LEE ROBERTS BOULTBEE LAND LIMITED Director 2008-04-15 CURRENT 1993-02-24 Dissolved 2018-02-13
LEE ROBERTS Z M R BUSINESS CONSULTANTS LIMITED Director 2000-07-11 CURRENT 2000-04-28 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
2015-07-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2014
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 1ST FLOOR KEMBLE HOUSE 36-39 BROAD STREET HEREFORD HR4 9AR UNITED KINGDOM
2013-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-094.20STATEMENT OF AFFAIRS/4.19
2013-10-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2013
2013-06-12RES15CHANGE OF NAME 11/06/2013
2013-06-12CERTNMCOMPANY NAME CHANGED BOULTBEE (LONGTON) LIMITED CERTIFICATE ISSUED ON 12/06/13
2012-08-23LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-11LATEST SOC11/04/12 STATEMENT OF CAPITAL;GBP 1
2012-04-11AR0107/04/12 FULL LIST
2012-02-15AP03SECRETARY APPOINTED MR ADAM PINNELL
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY CLIVE BOULTBEE BROOKS
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM ENTERPRISE CADOGAN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ UNITED KINGDOM
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-08AR0107/04/11 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 31/08/2010
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REVILL
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-15AR0107/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 07/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD REVILL / 07/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 07/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 07/04/2010
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 07/04/2010
2009-08-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-29288aDIRECTOR APPOINTED MR LEE ROBERTS
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM CADOGEN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ
2009-04-09363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-24225PREVSHO FROM 31/03/2008 TO 30/09/2007
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-04-21363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-02-28225ACC. REF. DATE SHORTENED FROM 30/09/2007 TO 31/03/2007
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM C/O GEO. LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-07-23288bDIRECTOR RESIGNED
2007-03-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-01225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2006-07-03288aNEW DIRECTOR APPOINTED
2006-04-28363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT
2005-12-09288bDIRECTOR RESIGNED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-07-06288aNEW DIRECTOR APPOINTED
2005-07-06288aNEW DIRECTOR APPOINTED
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06288bDIRECTOR RESIGNED
2005-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-08CERTNMCOMPANY NAME CHANGED NEARZONE LIMITED CERTIFICATE ISSUED ON 08/06/05
2005-04-28287REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288bSECRETARY RESIGNED
2005-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to COUGAR (LONGTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-11
Resolutions for Winding-up2013-10-10
Appointment of Liquidators2013-10-10
Notices to Creditors2013-10-10
Petitions to Wind Up (Companies)2013-09-18
Fines / Sanctions
No fines or sanctions have been issued against COUGAR (LONGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-06 Outstanding LEHMAN BROTHERS INTERNATIONAL (EUROPE)
Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 COUGAR (LONGTON) LIMITED

Intangible Assets
Patents
We have not found any records of COUGAR (LONGTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUGAR (LONGTON) LIMITED
Trademarks
We have not found any records of COUGAR (LONGTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUGAR (LONGTON) 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 (68320 - Management of real estate on a fee or contract basis) as COUGAR (LONGTON) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where COUGAR (LONGTON) 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 TypeFinal Meetings
Defending partyCOUGAR (LONGTON) LIMITEDEvent Date2015-02-05
Notice is hereby given that a final meeting of the members of the above named Company will be held at 10.00 am on 14 April 2015, 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. 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. Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Date of appointment: 4 October 2013. Contact Name: Darren John Tapsfield, Email: dtapsfield@aspectplus.co.uk or telephone 01708 300170. Darren Edwards , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOUGAR (LONGTON) LIMITEDEvent Date2013-10-04
At a General Meeting of the above named Company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 04 October 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. Lee Roberts , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOUGAR (LONGTON) LIMITEDEvent Date2013-10-04
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 TypeNotices to Creditors
Defending partyCOUGAR (LONGTON) LIMITEDEvent Date2013-10-04
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 4 October 2013. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 18 November 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. Name of Insolvency Practitioner calling the meetings: Darren Edwards of 40a Station Road, Upminster, Essex, RM14 2TR. For further details contact: Darren Tapsfield, E-mail: dtapsfield@aspectplus.co.uk, Tel: 01708 300170.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCOUGAR (LONGTON) LIMITEDEvent Date2013-08-16
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5751 A Petition to wind up the above-named Company, Registration Number 05417050, of 1ST Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR, presented on 16 August 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUGAR (LONGTON) 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 COUGAR (LONGTON) 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.