Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

COBBETTS LLP

CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
OC314724
Limited Liability Partnership
Liquidation

Company Overview

About Cobbetts Llp
COBBETTS LLP was founded on 2005-08-16 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Cobbetts Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COBBETTS LLP
 
Legal Registered Office
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in LS1
 
Filing Information
Company Number OC314724
Company ID Number OC314724
Date formed 2005-08-16
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 30/04/2011
Account next due 31/01/2013
Latest return 13/09/2012
Return next due 11/10/2013
Type of accounts GROUP
Last Datalog update: 2018-09-07 13:30:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBBETTS LLP
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.
Companies with same name COBBETTS LLP
The following companies were found which have the same name as COBBETTS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COBBETTS (DIRECTOR) LIMITED 1 SCOTT PLACE 2 HARDMAN STREET HARDMAN STREET MANCHESTER M3 3AA Dissolved Company formed on the 1988-10-12
COBBETTS (SECRETARIAL) LIMITED C/O COBBETTS LLP 58 MOSLEY STREET 58 MOSLEY STREET MANCHESTER M2 3HZ Dissolved Company formed on the 1993-02-08
COBBETTS CLOSE (EYNSHAM) MANAGEMENT COMPANY LIMITED 1 COURT FARM BARNS MEDCROFT ROAD TACKLEY KIDLINGTON OXFORDSHIRE OX5 3AL Active Company formed on the 2017-11-17
COBBETTS DEVELOPMENTS LIMITED 32 ST ALBANS AVENUE LONDON W4 5JP Active Company formed on the 1977-05-31
COBBETTS EMPLOYEE SERVICES 2 RUTLAND PARK SHEFFIELD S10 2PD Liquidation Company formed on the 2010-05-17
COBBETTS HILL DEVELOPMENTS LIMITED 53A HIGH STREET ESHER KT10 9RQ Active Company formed on the 2020-05-05
COBBETTS INVESTMENTS LIMITED 32 ST ALBANS AVENUE LONDON W4 5JP Active Company formed on the 1980-04-24
COBBETTS LANE LLC 51 DIVISION STREET, #412 SAG HARBOR NY 11963 Active Company formed on the 2018-10-19
COBBETTS LANE TWO LLC 51 DIVISION STREET, # 412 Suffolk SAG HARBOR NY 11963 Active Company formed on the 2018-11-14
COBBETTS MEWS MANAGEMENT LIMITED UNITS 1, 2 & 3 BEECH COURT WOKINGHAM ROAD HURST READING RG10 0RU Active Company formed on the 2002-10-18
COBBETTS MEWS RESIDENTS ASSOCIATION LIMITED PRIORS WOOD ROSEMARY LANE ALFOLD SURREY GU6 8EY Active Company formed on the 2012-09-03
COBBETTS MANAGEMENT COMPANY LTD MARKET HOUSE 21 LENTEN STREET ALTON HAMPSHIRE GU34 1HG Active Company formed on the 2021-10-28
COBBETTS PROPERTIES LIMITED 32 ST ALBANS AVENUE LONDON W4 5JP Active Company formed on the 1974-09-12
COBBETTS VIEW MANAGEMENT COMPANY LIMITED 11 COBBETTS VIEW BURGHCLERE NEWBURY RG20 9AJ Active Company formed on the 2010-10-07

Company Officers of COBBETTS LLP

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BENSON
Limited Liability Partnership (LLP) Designated Member 2005-08-16
JAMES MICHAEL BOYD
Limited Liability Partnership (LLP) Designated Member 2010-09-18
PAUL ANDREW BROWN
Limited Liability Partnership (LLP) Designated Member 2005-10-31
NICHOLAS JOHN CARR
Limited Liability Partnership (LLP) Designated Member 2005-10-31
COBB CORPMEM NO 1 LIMITED
Limited Liability Partnership (LLP) Designated Member 2013-02-06
COBB CORPMEM NO 2 LIMITED
Limited Liability Partnership (LLP) Designated Member 2013-02-06
KEVIN FLETCHER JAQUISS
Limited Liability Partnership (LLP) Designated Member 2005-10-31
FRANCES MARGERY DILLON ANDERSON
Limited Liability Partnership (LLP) Member 2007-11-01
DAVID WILLIAM KENYON ARMITAGE
Limited Liability Partnership (LLP) Member 2010-01-01
MARK ROBERT BARKER
Limited Liability Partnership (LLP) Member 2005-10-31
ANDREW DAVID BENNETT
Limited Liability Partnership (LLP) Member 2007-11-01
JEREMY MICHAEL BENNETT
Limited Liability Partnership (LLP) Member 2010-10-01
RICHARD PAUL EDWARD BERRY
Limited Liability Partnership (LLP) Member 2005-10-31
JAMES ROBERT KERRISON BESSEY
Limited Liability Partnership (LLP) Member 2007-11-01
ANGELA BHASEEN
Limited Liability Partnership (LLP) Member 2012-08-01
JONATHAN RICHARD BRANTON
Limited Liability Partnership (LLP) Member 2008-05-01
JULIE-ANN ELIZABETH CARR
Limited Liability Partnership (LLP) Member 2012-08-01
TIFFANY FRANCESCA CLOYNES
Limited Liability Partnership (LLP) Member 2005-10-31
MICHAEL JOHN COPESTAKE
Limited Liability Partnership (LLP) Member 2005-10-31
CIARAN TOMAS CORRY
Limited Liability Partnership (LLP) Member 2009-05-01
JONATHAN NOEL CREW
Limited Liability Partnership (LLP) Member 2005-10-31
ADRIAN MILES CUTLER
Limited Liability Partnership (LLP) Member 2007-11-01
MARK ROBERT DAVIES
Limited Liability Partnership (LLP) Member 2007-11-01
RONALD STEPHEN DRAKE
Limited Liability Partnership (LLP) Member 2005-10-31
DAVID SEAN FITZGERALD
Limited Liability Partnership (LLP) Member 2006-01-31
ANDREW JOHN FLOUNDERS
Limited Liability Partnership (LLP) Member 2005-10-31
DAVID JOHN FRANKLAND
Limited Liability Partnership (LLP) Member 2011-05-01
NICOLA LINDSAY FROST
Limited Liability Partnership (LLP) Member 2007-11-01
NIGEL BRYCE GARDNER
Limited Liability Partnership (LLP) Member 2011-05-01
MARK ADRIAN GIBSON
Limited Liability Partnership (LLP) Member 2007-11-01
JENNIFER CLAIRE GRAHAM
Limited Liability Partnership (LLP) Member 2011-05-01
JEREMY MARK GREEN
Limited Liability Partnership (LLP) Member 2005-10-14
STEPHEN MICHAEL GREEN
Limited Liability Partnership (LLP) Member 2005-10-31
NAVEEN GUPTA
Limited Liability Partnership (LLP) Member 2011-05-01
JOHN HAINEY
Limited Liability Partnership (LLP) Member 2005-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE-ANN ELIZABETH CARR SHULMANS LLP Limited Liability Partnership (LLP) Member 2017-12-04 CURRENT 2009-08-26 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
2021-05-02GAZ2Final Gazette dissolved via compulsory strike-off
2021-02-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-30
2019-10-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-30
2019-08-12LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2019-07-08LIQ10Removal of liquidator by court order
2019-07-08600Appointment of a voluntary liquidator
2018-10-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-30
2017-10-044.68 Liquidators' statement of receipts and payments to 2017-07-30
2017-03-034.48Notice of Constitution of Liquidation Committee
2016-11-01LLAD01Change of registered office address for limited liability partnership from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL
2016-10-104.68 Liquidators' statement of receipts and payments to 2016-07-30
2015-10-094.68 Liquidators' statement of receipts and payments to 2015-07-30
2014-09-03LLAD01Change of registered office address for limited liability partnership from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
2014-08-21600Appointment of a voluntary liquidator
2014-08-142.24BAdministrator's progress report to 2014-07-31
2014-07-312.34BNotice of move from Administration to creditors voluntary liquidation
2014-07-232.23BResult of meeting of creditors
2014-07-142.24BAdministrator's progress report to 2014-06-06
2014-05-202.26BLiquidation. Amended certificate of constitution. Creditors committee
2014-01-202.24BAdministrator's progress report to 2013-12-06
2014-01-202.31BNotice of extension of period of Administration
2013-09-112.24BAdministrator's progress report to 2013-08-05
2013-04-232.23BResult of meeting of creditors
2013-04-232.17BStatement of administrator's proposal
2013-04-232.26BLiquidation. Amended certificate of constitution. Creditors committee
2013-04-022.16BStatement of affairs with form 2.14B
2013-04-022.17BStatement of administrator's proposal
2013-03-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER HARENDER BRANCH
2013-03-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS HARENDER KAUR BRANCH / 09/11/2012
2013-02-20LLAP02CORPORATE LLP MEMBER APPOINTED COBB CORPMEM NO 2 LIMITED
2013-02-20LLAP02CORPORATE LLP MEMBER APPOINTED COBB CORPMEM NO 1 LIMITED
2013-02-19LLAD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 58 MOSLEY STREET MANCHESTER M2 3HZ
2013-02-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-01-22LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2012-12-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ADRIAN GIBSON / 01/12/2012
2012-12-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GUY COLLINGWOOD JACKSON / 01/12/2012
2012-10-05RP04SECOND FILING WITH MUD 13/09/12 FOR FORM LLAR01
2012-10-05ANNOTATIONClarification
2012-10-02LLAR01ANNUAL RETURN MADE UP TO 13/09/12
2012-10-01LLAP01LLP MEMBER APPOINTED JAMES SPEED
2012-09-26LLAP01LLP MEMBER APPOINTED LYNN JAMES
2012-09-25LLAP01LLP MEMBER APPOINTED ANGELA LOUISE SIMPSON
2012-09-25LLAP01LLP MEMBER APPOINTED ANGELA BHASEEN
2012-09-25LLAP01LLP MEMBER APPOINTED JULIE-ANNE ELIZABETH CARR
2012-09-25LLAP01LLP MEMBER APPOINTED LUCINDA ELIZABETH PETERS
2012-09-25LLAP01LLP MEMBER APPOINTED DUNCAN CHRISTOPHER HOPE
2012-09-19LLAP01LLP MEMBER APPOINTED MARIE FRANCES MCMORROW
2012-08-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANDREW BROWN / 22/08/2012
2012-07-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES MICHAEL BOYD / 03/07/2012
2012-07-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN CARR / 03/07/2012
2012-07-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SHAW
2012-05-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN RIGGS
2012-05-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROGER HAWES
2012-05-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER ROSS
2012-05-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER JUDITH WATSON
2012-03-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW WRIGHT
2012-03-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER DOMINIC PRENTIS
2012-03-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER SEFTON COLLETT
2012-03-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES BOND
2012-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2012-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT PAYNE
2012-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILHELM BALLMANN
2011-12-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADAM KAUCHER
2011-10-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID HARDY
2011-10-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER TRACY HALL
2011-10-21LLAD03REGISTER(S) MOVED TO SAIL ADDRESS REG MEM INST CREATE CHARGES:EW & NI
2011-10-21LLAD02SAIL ADDRESS CREATED
2011-10-05LLAR01ANNUAL RETURN MADE UP TO 13/09/11
2011-09-23LLAP01LLP MEMBER APPOINTED ROGER POTGIETER
2011-08-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID WILLIAM KENYON KENYON / 01/01/2010
2011-08-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN WOODWARD
2011-08-19LLAP01LLP MEMBER APPOINTED JAMES JONATHAN WRIGHT
2011-08-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELEANOR DEADY
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to COBBETTS LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-09-27
Appointment of Liquidators2014-08-07
Meetings of Creditors2014-06-24
Meetings of Creditors2013-12-23
Meetings of Creditors2013-03-27
Appointment of Administrators2013-02-12
Fines / Sanctions
No fines or sanctions have been issued against COBBETTS LLP
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 2013-01-22 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of COBBETTS LLP registering or being granted any patents
Domain Names

COBBETTS LLP owns 9 domain names.

divorce-law.co.uk   cobbetts.co.uk   cobbmail.co.uk   leecrowder.co.uk   cobbetts-assist.co.uk   cobbettsllp.co.uk   foxbrooks.co.uk   rhs-law.co.uk   wilbraham.co.uk  

Trademarks
We have not found any records of COBBETTS LLP registering or being granted any trademarks
Income
Government Income

Government spend with COBBETTS LLP

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-5 GBP £26,295
Birmingham City Council 2013-12 GBP £12,765
Wolverhampton City Council 2013-8 GBP £10,114
Salford City Council 2013-5 GBP £1,750 Other Prof Fees
Cornwall Council 2013-5 GBP £1,633
Cornwall Council 2013-4 GBP £817
London Borough of Barnet Council 2013-4 GBP £13,833 Legal and Court Fees
Leeds City Council 2013-4 GBP £9,369 Consultancy Services
Salford City Council 2013-3 GBP £784 Legal Fees
London Borough of Bexley 2013-3 GBP £15,396
Cornwall Council 2013-3 GBP £21,378
Leeds City Council 2013-3 GBP £46,573 Legal Disbursements
Cornwall Council 2013-2 GBP £7,805
Herefordshire Council 2013-2 GBP £7,703
Lichfield District Council 2013-2 GBP £12,215 Legal Expenses
Leeds City Council 2013-2 GBP £3,513 Legal Disbursements
London Borough of Lambeth 2013-2 GBP £3,701 LEGAL FEES
Salford City Council 2013-2 GBP £21,442 Legal Fees
Blackburn with Darwen Council 2013-1 GBP £23,649 Legal Services
Pendle Borough Council 2013-1 GBP £3,542 Other Expenses
Walsall Council 2013-1 GBP £12,895
Herefordshire Council 2013-1 GBP £30,033
Salford City Council 2013-1 GBP £20,828 Consult/Contractors
Manchester City Council 2013-1 GBP £1,889
Lichfield District Council 2013-1 GBP £11,746 Professional Fees
Leeds City Council 2013-1 GBP £693,739 Legal Disbursements
Cornwall Council 2013-1 GBP £31,252
London Borough of Barnet Council 2013-1 GBP £5,804 Legal & Crt Fees
Warrington Borough Council 2013-1 GBP £8,625 Consult.& Prof. Serv
London Borough of Lambeth 2013-1 GBP £1,892 LEGAL FEES
Walsall Council 2012-12 GBP £5,814
Leeds City Council 2012-12 GBP £539,225 Other Costs
Blackburn with Darwen Council 2012-12 GBP £45,931 Legal Services
London Borough of Lambeth 2012-12 GBP £3,045 LEGAL FEES
Warrington Borough Council 2012-12 GBP £2,600 Legal Costs Incurred
Stockport Metropolitan Council 2012-12 GBP £3,353
Hull City Council 2012-11 GBP £21 Economic Development & Regeneration
London Borough of Barnet Council 2012-11 GBP £2,665 Legal & Crt Fees
London Borough of Bexley 2012-11 GBP £797
Walsall Council 2012-11 GBP £10,932
London Borough of Brent 2012-11 GBP £782
Wakefield Council 2012-11 GBP £5,916
Leeds City Council 2012-11 GBP £10,096 Legal Disbursements
Salford City Council 2012-11 GBP £25,438 Legal Fees
Blackburn with Darwen Council 2012-10 GBP £25,391 Legal Services
London Borough of Barnet Council 2012-10 GBP £5,026 Legal & Crt Fees
London Borough of Bexley 2012-10 GBP £9,617
City of York Council 2012-10 GBP £885
Warrington Borough Council 2012-10 GBP £6,446 Legal Costs Incurred
Lichfield District Council 2012-10 GBP £33,756 Legal Expenses
Walsall Council 2012-10 GBP £2,645
Leeds City Council 2012-10 GBP £545
Suffolk County Council 2012-10 GBP £420 Legal Services
Waverley Borough Council 2012-10 GBP £4,500 Supplies and Services
Salford City Council 2012-10 GBP £34,497 Legal Fees
Stockport Metropolitan Council 2012-10 GBP £1,575
Bristol City Council 2012-9 GBP £3,842
Wakefield Council 2012-9 GBP £3,000
Leeds City Council 2012-9 GBP £766,498
City of York Council 2012-9 GBP £3,000
Walsall Council 2012-9 GBP £19,667
Salford City Council 2012-9 GBP £16,204 Legal Fees
Warrington Borough Council 2012-9 GBP £4,032 Misc (Contingency)
Stockport Metropolitan Council 2012-9 GBP £707
Salford City Council 2012-8 GBP £1,740 Surveyors Fees
Manchester City Council 2012-8 GBP £2,435
London Borough of Lambeth 2012-8 GBP £7,360 LEGAL FEES
Somerset County Council 2012-8 GBP £12,817 Miscellaneous Expenses
Walsall Council 2012-8 GBP £4,304
Wakefield Council 2012-8 GBP £4,000
Warrington Borough Council 2012-8 GBP £3,665 Gen. Personal Needs
Leeds City Council 2012-8 GBP £7,461
Knowsley Council 2012-7 GBP £2,700 LEGAL EXPENSES ENVIRONMENTAL & REGULATORY SERVICES
Warrington Borough Council 2012-7 GBP £4,831 Legal Costs Incurred
Walsall Council 2012-7 GBP £2,634
London Borough of Lambeth 2012-7 GBP £2,915 LEGAL FEES
Lichfield District Council 2012-7 GBP £4,536 Legal Expenses
Salford City Council 2012-7 GBP £5,298 VAT Adjustment
Somerset County Council 2012-7 GBP £4,286 Miscellaneous Expenses
Leeds City Council 2012-7 GBP £513,337
London Borough of Bexley 2012-7 GBP £2,903
Manchester City Council 2012-7 GBP £2,227
Walsall Council 2012-6 GBP £5,085
Warrington Borough Council 2012-6 GBP £26,428 Legal Costs Incurred
Manchester City Council 2012-6 GBP £3,835
Somerset County Council 2012-6 GBP £2,817 Miscellaneous Expenses
Leeds City Council 2012-6 GBP £110,162
Salford City Council 2012-6 GBP £37,875 Other Prof Fees
London Borough of Bexley 2012-5 GBP £3,509
Salford City Council 2012-5 GBP £3,382 Legal Fees
Walsall Council 2012-5 GBP £8,380
Manchester City Council 2012-5 GBP £98,317
Leeds City Council 2012-5 GBP £219,496
Wirral Borough Council 2012-5 GBP £1,245 General Supplies and Services
London Borough of Brent 2012-5 GBP £785
Blackburn with Darwen Council 2012-5 GBP £2,963 Legal Services
Lichfield District Council 2012-5 GBP £9,950 Legal Expenses
Worcestershire County Council 2012-5 GBP £1,200 Services Other Fees
Blackburn with Darwen Council 2012-4 GBP £15,752 Legal Services
Salford City Council 2012-4 GBP £17,926 Legal Fees
London Borough of Brent 2012-4 GBP £4,651
Manchester City Council 2012-4 GBP £8,000
Warrington Borough Council 2012-4 GBP £3,307 Consult.& Prof. Serv
Bradford City Council 2012-4 GBP £6,926
Leeds City Council 2012-4 GBP £3,588
Wirral Borough Council 2012-4 GBP £949 General Supplies and Services
Blackburn with Darwen Council 2012-3 GBP £7,118 Legal Services
Wirral Borough Council 2012-3 GBP £5,498 General Supplies and Services
Warrington Borough Council 2012-3 GBP £27,000
Manchester City Council 2012-3 GBP £2,750
Walsall Council 2012-3 GBP £9,993
London Borough of Bexley 2012-3 GBP £592
Leeds City Council 2012-3 GBP £318,561
Salford City Council 2012-3 GBP £22,534 Legal Fees
Preston City Council 2012-2 GBP £2,143 PROFESSIONAL FEES - GENERAL
Walsall Council 2012-2 GBP £4,800
Warrington Borough Council 2012-2 GBP £15,689
Salford City Council 2012-2 GBP £13,371 Legal Fees
Lichfield District Council 2012-2 GBP £8,300 Legal Expenses
Blackburn with Darwen Council 2012-2 GBP £54,855 Legal Services
Manchester City Council 2012-2 GBP £1,295
Leeds City Council 2012-2 GBP £1,519
Blackburn with Darwen Council 2012-1 GBP £1,250 Legal Services
Leeds City Council 2012-1 GBP £128,417
Walsall Council 2012-1 GBP £5,802
Salford City Council 2012-1 GBP £42,984 Legal Fees
Manchester City Council 2012-1 GBP £8,504
Manchester City Council 2011-12 GBP £2,892 Fees
Warrington Borough Council 2011-12 GBP £3,469
London Borough of Bexley 2011-12 GBP £1,200
Salford City Council 2011-12 GBP £50,862 Legal Fees
Leeds City Council 2011-12 GBP £120,437
Warrington Borough Council 2011-11 GBP £3,197
Lichfield District Council 2011-11 GBP £10,505
Leeds City Council 2011-11 GBP £670,566 Professional Legal Services Charges
Manchester City Council 2011-11 GBP £1,250 Fees
London Borough of Barnet Council 2011-10 GBP £4,761 Legal & Crt Fees
Salford City Council 2011-10 GBP £1,229 VAT Adjustment
Warrington Borough Council 2011-10 GBP £2,386
Leeds City Council 2011-10 GBP £1,105 Legal Disbursements
Manchester City Council 2011-10 GBP £4,125 Fees
Salford City Council 2011-9 GBP £73,372 Other Prof Fees
Warrington Borough Council 2011-9 GBP £684
Leeds City Council 2011-9 GBP £23,692 Other Costs
Blackburn with Darwen Council 2011-8 GBP £5,667 Legal Services
Manchester City Council 2011-8 GBP £1,323 Fees
Leeds City Council 2011-8 GBP £18,887 Consultancy Services
Salford City Council 2011-8 GBP £137,127 Legal Fees
Warrington Borough Council 2011-8 GBP £1,773
Salford City Council 2011-7 GBP £24,270 Other Works
Leeds City Council 2011-7 GBP £75,602 Consultancy Services
London Borough of Bexley 2011-7 GBP £2,586
Preston City Council 2011-6 GBP £3,296 PROFESSIONAL FEES - GENERAL
East Staffordshire Borough Council 2011-6 GBP £9,833 Planning Delivery
Salford City Council 2011-6 GBP £5,084 VAT Adjustment
London Borough of Bexley 2011-6 GBP £4,692
Warrington Borough Council 2011-6 GBP £5,858
Walsall Metropolitan Borough Council 2011-6 GBP £1,500 Solicitors
Blackburn with Darwen Council 2011-5 GBP £29,757 Legal Services
Leeds City Council 2011-5 GBP £49,176 Professional Legal Services Charges
Preston City Council 2011-5 GBP £929 PROFESSIONAL FEES - GENERAL
Walsall Metropolitan Borough Council 2011-5 GBP £5,004 Solicitors
Warrington Borough Council 2011-5 GBP £2,015
Salford City Council 2011-5 GBP £78,524 Legal Fees
Blackburn with Darwen Council 2011-4 GBP £3,366 Legal Services
Bolton Council 2011-4 GBP £31,787 Work in Progress Additions
London Borough of Barnet Council 2011-4 GBP £5,752 Legal & Crt Fees
Warrington Borough Council 2011-4 GBP £1,161
Leeds City Council 2011-4 GBP £2,258 Legal Disbursements
Salford City Council 2011-4 GBP £20,922 Legal Fees
Wirral Borough Council 2011-3 GBP £3,810 Grants to be Allocated
Salford City Council 2011-3 GBP £70,869 Legal Fees
Bolton Council 2011-3 GBP £9,327 Other Fees
Pendle Borough Council 2011-3 GBP £850 Capital : Legal Fees
Leeds City Council 2011-3 GBP £66,922 Other Costs
Lichfield District Council 2011-3 GBP £5,072
Warrington Borough Council 2011-3 GBP £1,546
Warrington Borough Council 2011-2 GBP £2,364
Salford City Council 2011-2 GBP £27,094 Consult/Contractors
Bolton Council 2011-2 GBP £8,355 Work in Progress Additions
Pendle Borough Council 2011-2 GBP £2,150 Capital : Legal Fees
Bristol City Council 2011-2 GBP £3,728 681 ASHTON PARK SECONDARY
Manchester City Council 2011-2 GBP £737,164 Works and associated costs for Land and Buildings
Walsall Metropolitan Borough Council 2011-2 GBP £665 Solicitors
Chorley Borough Council 2011-1 GBP £2,528
Preston City Council 2011-1 GBP £1,318 PROFESSIONAL FEES - COUNSEL
Salford City Council 2011-1 GBP £13,656 Legal Fees
Warrington Borough Council 2011-1 GBP £18,456
Walsall Metropolitan Borough Council 2011-1 GBP £1,330 Solicitors
Wirral Borough Council 2010-12 GBP £2,029 General Supplies and Services
Warrington Borough Council 2010-12 GBP £1,245 Works Contract Paymt
Salford City Council 2010-12 GBP £94,812 Legal Fees
Chorley Borough Council 2010-12 GBP £1,071
Leeds City Council 2010-12 GBP £66,798 Legal Disbursements
Manchester City Council 2010-12 GBP £53,970 Fees
Warrington Borough Council 2010-11 GBP £10,784 Works Contract Paymt
Bolton Council 2010-11 GBP £6,213 Work in Progress Additions
Lichfield District Council 2010-11 GBP £5,000
Warrington Borough Council 2010-10 GBP £8,016 Consult.& Prof. Serv
Warrington Borough Council 2010-9 GBP £3,035 Works Contract Paymt
Walsall Metropolitan Borough Council 2010-8 GBP £571
Warrington Borough Council 2010-7 GBP £10,360 Contract Works
Warrington Borough Council 2010-6 GBP £6,188 Works Contract Paymt
Warrington Borough Council 2010-4 GBP £5,088 Consult.& Prof. Serv
Bolton Council 0-0 GBP £6,049 Work in Progress Additions
Bristol City Council 0-0 GBP £13,341
Cheshire East Council 0-0 GBP £1,500 M11

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2013-01-16Petitions to Wind Up (Companies)04343060 LTD.
2012-12-04Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS C/O COBBETTS LLPSOUTH DEVON CONSTRUCTION EXETER LIMITED
2012-12-04Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS C/O COBBETTS LLPSOUTH DEVON CONSTRUCTION LIMITED
2012-12-04Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS C/O COBBETTS LLPSOUTH DEVON SERVICES LIMITED
2012-12-04Petitions to Wind Up (Companies)SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS C/O COBBETTS LLPNATIONWIDE SHOPFITTERS LIMITED
2012-10-31Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSARARAT CARPETS LTD
2010-06-21Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSLB CYGNUS MEDIA LIMITED
2010-03-10Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLST.L.G LOANS LIMITED
2009-08-10Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION & SKILLSDYLAN’S WHOLESALE WINES & BEERS LIMITED
2009-07-09Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION & SKILLSPREMIER COMMODITY BROKERS LIMITED
2009-07-09Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION & SKILLSGENERAL TRADERS UK LIMITED
2009-07-09Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION & SKILLS (FORMERLY THE SECRETARY OF STATE FOR BUSINESS, ENTERPRISE AND REGULATORY REFORM)THE EXCELLENCE TRADING COMPANY LIMITED
2009-02-12Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS ENTERPRISE & REGULATORY REFORMROCKSTONE PROPERTY LIMITED
2008-11-17Petitions to Wind Up (Companies)BERESFORD BLAKE THOMAS LIMITEDGODWIN DEVELOPMENTS LIMITED
Petitions to Wind Up (Companies)THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS, C/O COBBETTS LLPECO GLOBAL MARKETS LIMITED
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
East Midlands Housing Group legal advisory and information services 2012/03/30

Provision of Legal Services for housing related and property development matters.

Centre for Process Innovation Limited legal services 2012/04/10

Multi-supplier framework agreement for legal services.

University of Exeter Legal services 2012/10/12 GBP 1,240,000

Legal services. APPOINTMENT OF SOLICITORS TO THE UNIVERSITY'S PANEL

London Borough of Lewisham architectural, construction, engineering and inspection services 2012/03/07

The London Borough of Lewisham has identified a requirement for a range of construction-related professional disciplines that will build on existing framework agreements due to expire in 2012. The professional roles will cover construction, planning and property-related advice. The identified disciplines are:

Outgoings
Business Rates/Property Tax
No properties were found where COBBETTS LLP 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 TypeAppointment of Liquidators
Defending partyCOBBETTS LLPEvent Date2014-07-31
Lyn Vardy and Toby Scott Underwood of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCOBBETTS LLPEvent Date2014-07-31
Notice is hereby given that the Joint Liquidators intend to declare a first interim dividend to the unsecured creditors within a period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Business Recovery Services, PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR by 16 October 2017 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Lyn Vardy (IP number 9604 ) of PricewaterhouseCoopers LLP , 1 East Parade, Sheffield S1 2ET and Toby Scott Underwood (IP number 9270 ) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW . Date of Appointment: 31 July 2014 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 028 9041 5059 or at jenny.s.hayes@uk.pwc.com. Lyn Vardy and Toby Scott Underwood , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOBBETTS LLPEvent Date2014-06-19
In the High Court of Justice case number 855 Notice is hereby given by Mark Firmin , Brian Green and Howard Smith (IP Nos 9284 and 8709 and 9341 ), of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW that a meeting of creditors of Cobbetts LLP is to be held by correspondence. The meeting is to consider an amendment to the Joint Administrators proposals pursuant to paragraph 54 of Schedule B1 to the Insolvency Act 1986. In order to be entitled to vote under Rule 2.38 at the meeting you must provide to me, not later than 12.00 noon on 8 July 2014, details in writing of your claim along with a completed copy of form 2.25B. Any person who should require a copy of the notice detailing the proposed amendments to the Joint Administrators proposals can obtain a copy free of charge by contacting Ian Campbell of my staff. Office Holder Details: Mark Firmin, Brian Green and Howard Smith (IP Nos 9284, 8709 and 9341), of KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW. Further details contact: Ian Campbell, Tel: 0113 231 3036.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOBBETTS LLPEvent Date2013-12-19
In the High Court of Justice, Chancery Division Companies Court case number 855 Notice is hereby given by Brian Green , Mark Firmin and Howard Smith , of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW that a meeting of creditors of Cobbetts LLP is to be held by correspondence. The purpose of the meeting is to consider a resolution to extend the period of the Administration by a period of six months from 6 February 2013 being the anniversary of the appointment of Joint Administrators pursuant to Legislation: paragraph 76(1) of Schedule B1 Legislation section: Insolvency Act 1986. A voting form (Form 2.25B) should be completed and returned to me no later than 12.00 noon on 10 January 2014. A copy of Form 2.25B is available upon request. Any queries should be directed to Ian Campbell at KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW, Tel: 0113 231 3036. Date of Appointment: 6 February 2013. Office Holder details: Brian Green, Mark Firmin and Howard Smith (IP Nos: 8709, 9284 and 9341), KMPG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW Brian Green and Mark Firman and Howard Smith , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCOBBETTS LLPEvent Date2013-02-06
In the High Court of Justice, Chancery Division Companies Court case number 855 Mark Granville Firmin and Howard Smith (IP Nos 9284 and 9341 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW and Brian Green (IP No 8709 ), of KPMG LLP , St James’ Square, Manchester, M2 6D Further details contact: Kate McGeough, Email: kate.mcgeough@kpmg.co.uk Tel: 0113 231 3365 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOBBETTS LLPEvent Date
In the High Court of Justice case number 855 Notice is hereby given by Mark Granville Firmin and Howard Smith (IP Nos 9284 and 9341), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW and Brian Green (IP No 8709), of KPMG LLP , St James’ Square, Manchester, M2 6DS , that a meeting of the creditors convened pursuant to Paragraph 51 of Schedule B1of the Insolvency Act 1986, to consider the Joint Administrators’ proposals, willbe held at The Freemasons Hall, 36 Bridge Street, Manchester, M3 3BT on 10 April 2013 at 11.00 am. Any creditor wishing their vote to be counted must submit details of theirclaim in writing, to Sarah Dunwell at KPMG LLP, 1 The Embankment, Neville Street,Leeds LS1 4DW by 12.00 noon on 9 April 2013. Any proxies intended to be used mustbe submitted to the Joint Administrators by the date of the meeting (a company mayvote either by proxy or through a representative appointed by a board resolution). Any person who requires further information, or a proxy form, should contact SarahDunwell on 0113 254 2926.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBBETTS LLP 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 COBBETTS LLP 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.