Dissolved 2017-03-21
Company Information for COBEX INVESTMENTS LIMITED
HERTFORD, HERTFORDSHIRE, SG14,
|
Company Registration Number
05817744
Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
COBEX INVESTMENTS LIMITED | |
Legal Registered Office | |
HERTFORD HERTFORDSHIRE | |
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 |
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 |
---|---|---|
IPE JACOB |
||
IAN JAMES WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAPITA COMMERCIAL INSURANCE SERVICES LIMITED |
Company Secretary | ||
SIMON ROYSTON BARNES |
Director | ||
NEIL BIRNIE |
Director | ||
RAYMOND GEOFFREY WARD |
Director | ||
JOHN BRYAN KING |
Director | ||
IAN JAMES WATSON |
Director | ||
MALCOLM DENYS COMFORT |
Director | ||
JEREMY HARDMAN MCARTHUR |
Director | ||
RICHARD TREVOR ANTONY MORGAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY INTERNATIONAL INSURANCE COMPANY LIMITED | Director | 2010-02-22 | CURRENT | 1979-01-16 | Dissolved 2017-02-07 | |
MACROCOM 1055 LIMITED | Director | 2018-02-12 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
PHOENIX HOUSE | Director | 2017-12-12 | CURRENT | 1982-04-02 | Active | |
HOMELESS LINK SOCIAL INVESTMENT LTD | Director | 2017-02-06 | CURRENT | 2017-02-06 | Active | |
SITRA (SERVICES) | Director | 2016-01-01 | CURRENT | 1984-11-12 | Active - Proposal to Strike off | |
EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED | Director | 2015-10-01 | CURRENT | 2001-09-24 | Active | |
HOMELESS LINK (TRADING) LIMITED | Director | 2011-07-05 | CURRENT | 2001-07-16 | Active | |
CITY INTERNATIONAL INSURANCE COMPANY LIMITED | Director | 2010-01-29 | CURRENT | 1979-01-16 | Dissolved 2017-02-07 | |
WHITE ROSE CAPITAL LTD | Director | 2009-11-06 | CURRENT | 2009-11-06 | Active | |
HOMELESS LINK | Director | 2009-04-01 | CURRENT | 2001-10-31 | Active | |
THE CONNECTION AT ST MARTIN-IN-THE-FIELDS | Director | 2003-03-26 | CURRENT | 1999-10-04 | Active | |
THE LONDON CONNECTION | Director | 1998-11-30 | CURRENT | 1988-03-17 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 2025 | |
AR01 | 16/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 2025 | |
AR01 | 16/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 40 DUKES PLACE LONDON EC3A 7NH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAPITA COMMERCIAL INSURANCE SERVICES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IPE JACOB / 13/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WATSON / 08/11/2013 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
AR01 | 16/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 16/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AUD | AUDITOR'S RESIGNATION | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 23/12/10 | |
SH19 | 12/01/11 STATEMENT OF CAPITAL GBP 2025 | |
RES13 | 23/12/2010 | |
SH02 | CONSOLIDATION SUB-DIVISION 21/12/10 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 16/12/2010 | |
SH01 | 23/12/10 STATEMENT OF CAPITAL GBP 2025.0 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES | |
AR01 | 16/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMMERCIAL INSURANCE SERVICES LIMITED / 16/05/2010 | |
AP01 | DIRECTOR APPOINTED MR IPE JACOB | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BIRNIE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WATSON | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM COMFORT | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARNES / 24/03/2009 | |
288a | DIRECTOR APPOINTED MS SIMON ROYSTON BARNES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
288a | DIRECTOR APPOINTED JOHN BRYAN KING | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY MCARTHUR | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM IBEX HOUSE 42-47 MINORIES LONDON EC3N 1HN | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMMERCIAL INSURANCE SERVICES LIMITED / 15/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
122 | DIV 09/10/06 | |
123 | £ NC 1000/1025 29/09/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 29/09/06--------- £ SI 97275@.01=972 £ IC 1/973 | |
88(2)R | AD 29/09/06--------- £ SI 5125@.01=51 £ IC 973/1024 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-03 |
Notices to Creditors | 2016-03-24 |
Appointment of Liquidators | 2016-03-24 |
Resolutions for Winding-up | 2016-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
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
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COBEX INVESTMENTS LIMITED | Event Date | 2016-09-28 |
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 Type | Notices to Creditors | |
Defending party | COBEX INVESTMENTS LIMITED | Event Date | 2016-03-21 |
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 Type | Appointment of Liquidators | |
Defending party | COBEX INVESTMENTS LIMITED | Event Date | 2016-03-21 |
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 Type | Resolutions for Winding-up | |
Defending party | COBEX INVESTMENTS LIMITED | Event Date | 2016-03-14 |
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 | |||
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. |