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

COBEX INVESTMENTS LIMITED

HERTFORD, HERTFORDSHIRE, SG14,
Company Registration Number
05817744
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Cobex Investments Ltd
COBEX INVESTMENTS LIMITED was founded on 2006-05-16 and had its registered office in Hertford. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
COBEX INVESTMENTS LIMITED
 
Legal Registered Office
HERTFORD
HERTFORDSHIRE
 
Filing Information
Company Number 05817744
Date formed 2006-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2017-03-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 10:03:43
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 COBEX INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
IPE JACOB
Director 2009-12-18
IAN JAMES WATSON
Director 2009-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA COMMERCIAL INSURANCE SERVICES LIMITED
Company Secretary 2006-11-20 2014-06-13
SIMON ROYSTON BARNES
Director 2009-03-05 2010-06-23
NEIL BIRNIE
Director 2006-09-07 2009-12-18
RAYMOND GEOFFREY WARD
Director 2006-09-07 2009-12-18
JOHN BRYAN KING
Director 2008-12-04 2009-11-13
IAN JAMES WATSON
Director 2006-09-07 2009-10-30
MALCOLM DENYS COMFORT
Director 2006-07-12 2009-03-18
JEREMY HARDMAN MCARTHUR
Director 2006-05-16 2008-09-17
RICHARD TREVOR ANTONY MORGAN
Company Secretary 2006-05-16 2006-11-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-05-16 2006-05-16
INSTANT COMPANIES LIMITED
Nominated Director 2006-05-16 2006-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IPE JACOB CITY INTERNATIONAL INSURANCE COMPANY LIMITED Director 2010-02-22 CURRENT 1979-01-16 Dissolved 2017-02-07
IAN JAMES WATSON MACROCOM 1055 LIMITED Director 2018-02-12 CURRENT 2017-11-24 Active - Proposal to Strike off
IAN JAMES WATSON PHOENIX HOUSE Director 2017-12-12 CURRENT 1982-04-02 Active
IAN JAMES WATSON HOMELESS LINK SOCIAL INVESTMENT LTD Director 2017-02-06 CURRENT 2017-02-06 Active
IAN JAMES WATSON SITRA (SERVICES) Director 2016-01-01 CURRENT 1984-11-12 Active - Proposal to Strike off
IAN JAMES WATSON EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2001-09-24 Active
IAN JAMES WATSON HOMELESS LINK (TRADING) LIMITED Director 2011-07-05 CURRENT 2001-07-16 Active
IAN JAMES WATSON CITY INTERNATIONAL INSURANCE COMPANY LIMITED Director 2010-01-29 CURRENT 1979-01-16 Dissolved 2017-02-07
IAN JAMES WATSON WHITE ROSE CAPITAL LTD Director 2009-11-06 CURRENT 2009-11-06 Active
IAN JAMES WATSON HOMELESS LINK Director 2009-04-01 CURRENT 2001-10-31 Active
IAN JAMES WATSON THE CONNECTION AT ST MARTIN-IN-THE-FIELDS Director 2003-03-26 CURRENT 1999-10-04 Active
IAN JAMES WATSON THE LONDON CONNECTION Director 1998-11-30 CURRENT 1988-03-17 Dissolved 2014-06-24

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
2017-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA
2016-04-014.70DECLARATION OF SOLVENCY
2016-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 2025
2015-06-05AR0116/05/15 FULL LIST
2015-02-10AA31/05/14 TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2025
2014-07-09AR0116/05/14 FULL LIST
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 40 DUKES PLACE LONDON EC3A 7NH
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMMERCIAL INSURANCE SERVICES LIMITED
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IPE JACOB / 13/06/2014
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WATSON / 08/11/2013
2014-03-04AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-21AR0116/05/13 FULL LIST
2013-03-21AA31/05/12 TOTAL EXEMPTION FULL
2012-05-31AR0116/05/12 FULL LIST
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-09AR0116/05/11 FULL LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-17AUDAUDITOR'S RESIGNATION
2011-01-12SH20STATEMENT BY DIRECTORS
2011-01-12CAP-SSSOLVENCY STATEMENT DATED 23/12/10
2011-01-12SH1912/01/11 STATEMENT OF CAPITAL GBP 2025
2011-01-12RES1323/12/2010
2011-01-12SH02CONSOLIDATION SUB-DIVISION 21/12/10
2011-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-12RES01ADOPT ARTICLES 16/12/2010
2011-01-12SH0123/12/10 STATEMENT OF CAPITAL GBP 2025.0
2011-01-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES
2010-05-19AR0116/05/10 FULL LIST
2010-05-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMMERCIAL INSURANCE SERVICES LIMITED / 16/05/2010
2010-01-15AP01DIRECTOR APPOINTED MR IPE JACOB
2010-01-15AP01DIRECTOR APPOINTED MR IAN JAMES WATSON
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WARD
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BIRNIE
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATSON
2009-05-28363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM COMFORT
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BARNES / 24/03/2009
2009-03-18288aDIRECTOR APPOINTED MS SIMON ROYSTON BARNES
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-05288aDIRECTOR APPOINTED JOHN BRYAN KING
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR JEREMY MCARTHUR
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM IBEX HOUSE 42-47 MINORIES LONDON EC3N 1HN
2008-05-22363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-05-22288cSECRETARY'S CHANGE OF PARTICULARS / CAPITA COMMERCIAL INSURANCE SERVICES LIMITED / 15/05/2008
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-12-05288aNEW SECRETARY APPOINTED
2006-12-05288bSECRETARY RESIGNED
2006-10-17122DIV 09/10/06
2006-10-17123£ NC 1000/1025 29/09/06
2006-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-1788(2)RAD 29/09/06--------- £ SI 97275@.01=972 £ IC 1/973
2006-10-1788(2)RAD 29/09/06--------- £ SI 5125@.01=51 £ IC 973/1024
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW SECRETARY APPOINTED
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288bSECRETARY RESIGNED
2006-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to COBEX INVESTMENTS 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
Notices to Creditors2016-03-24
Appointment of Liquidators2016-03-24
Resolutions for Winding-up2016-03-24
Fines / Sanctions
No fines or sanctions have been issued against COBEX INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COBEX INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-05-31

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 COBEX INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of COBEX INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBEX INVESTMENTS LIMITED
Trademarks
We have not found any records of COBEX INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBEX INVESTMENTS 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 (70229 - Management consultancy activities other than financial management) as COBEX INVESTMENTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where COBEX INVESTMENTS 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 partyCOBEX INVESTMENTS LIMITEDEvent Date2016-09-28
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The Meeting will be held at Castlegate House, 36 Castle Street, Hertford, SG14 1HH on 8 December 2016 at 10.15 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Castlegate House, 36 Castle Street, Hertford, SG14 1HH by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 21 March 2016. Office Holder details: Richard William James Long, (IP No. 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH For further details contact: Richard William James Long, Tel: 01992 503372.
 
Initiating party Event TypeNotices to Creditors
Defending partyCOBEX INVESTMENTS LIMITEDEvent Date2016-03-21
Notice is hereby given that the creditors of the above named company are required on or before the 30 April 2016 to send their names and addresses, with particulars of their debts or claims and the names and addresses of their solicitiors (if any) to Richard William James Long of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH, the Liquidator of the said company, and if so required by notice in writing from the said liquidator, 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 such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 21 March 2016 . Office Holder details: Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . For further details contact: Richard William James Long, Tel: 01992 503372
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOBEX INVESTMENTS LIMITEDEvent Date2016-03-21
Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH . : For further details contact: Robert Emsley, Tel: 01992 503372
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOBEX INVESTMENTS LIMITEDEvent Date2016-03-14
Pursuant to the Chapter 2 of Part 13 of the Companies Act 2006, the director of the Company passed on 14 March 2016 , the following resolutions as a special resolution and an ordinary resolution: That the Company be wound up voluntarily and that Richard William James Long , (IP No. 6059) of Richard Long & Co , Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Robert Emsley, Tel: 01992 503372
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBEX INVESTMENTS 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 COBEX INVESTMENTS 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.
    Other companies at postcode SG14