Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBCO 840 LIMITED
Company Information for

COBCO 840 LIMITED

NO 9 HOCKLEY COURT, HOCKLEY HEATH, SOLIHULL, B94 6NW,
Company Registration Number
06294008
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cobco 840 Ltd
COBCO 840 LIMITED was founded on 2007-06-27 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Cobco 840 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COBCO 840 LIMITED
 
Legal Registered Office
NO 9 HOCKLEY COURT
HOCKLEY HEATH
SOLIHULL
B94 6NW
Other companies in WS9
 
Filing Information
Company Number 06294008
Company ID Number 06294008
Date formed 2007-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2019
Account next due 30/09/2021
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:25:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBCO 840 LIMITED
The accountancy firm based at this address is EMPLOYER COVENANT SOLUTIONS LIMITED
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 COBCO 840 LIMITED

Current Directors
Officer Role Date Appointed
JULIE DRIVER
Director 2012-08-15
ROY REECE
Director 2007-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK LEAHY
Company Secretary 2015-12-01 2016-11-02
PATRICK JOSEPH LEAHY
Director 2015-12-31 2016-11-02
JAMES BRUCE GRENFELL
Director 2014-07-15 2016-10-25
NICHOLA GUISE LEITCH
Director 2014-07-15 2016-09-07
ROBIN DAVID MIDDLETON
Company Secretary 2013-02-07 2015-12-01
ROBIN DAVID MIDDLETON
Director 2012-10-29 2015-02-11
STEVEN PAUL BANKS
Company Secretary 2007-06-27 2012-07-05
STEVEN PAUL BANKS
Director 2007-07-19 2012-07-05
PHILIP GOAD
Director 2007-06-27 2012-03-30
JAMES BRUCE GRENFELL
Director 2007-07-19 2011-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE DRIVER JHD EXECUTIVE CONSULTANTS LIMITED Director 2018-02-02 CURRENT 2018-02-02 Liquidation
JULIE DRIVER COBCO 897 LIMITED Director 2013-01-09 CURRENT 2009-01-05 Dissolved 2016-04-26
JULIE DRIVER COBCO 896 LIMITED Director 2013-01-09 CURRENT 2009-01-05 Dissolved 2017-02-07
JULIE DRIVER FAIRSIDE LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2016-04-26
JULIE DRIVER EASTGATE CREDIT LIMITED Director 2007-07-19 CURRENT 2007-04-19 Active - Proposal to Strike off
JULIE DRIVER WESTGATE CREDIT LIMITED Director 2007-07-19 CURRENT 2007-04-19 In Administration/Administrative Receiver

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
2024-03-12Final Gazette dissolved via compulsory strike-off
2022-01-08Compulsory strike-off action has been suspended
2022-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROY REECE
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/18
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/18
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM Unit 3 Vigo Place Walsall West Midlands WS9 8UG United Kingdom
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM Unit 3 Vigo Place Walsall West Midlands WS9 8UG United Kingdom
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-10-06AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062940080007
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM Unit 10 Westgate Aldridge Walsall WS9 8EX
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/16
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 721501
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH LEAHY
2016-11-03TM02Termination of appointment of Patrick Leahy on 2016-11-02
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRUCE GRENFELL
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA GUISE LEITCH
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 721501
2016-05-16AR0116/04/16 ANNUAL RETURN FULL LIST
2016-04-15AP01DIRECTOR APPOINTED MR PATRICK JOSEPH LEAHY
2016-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/15
2015-12-15AP03Appointment of Mr Patrick Leahy as company secretary on 2015-12-01
2015-12-15TM02Termination of appointment of Robin David Middleton on 2015-12-01
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 721501
2015-06-08AR0116/04/15 ANNUAL RETURN FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID MIDDLETON
2015-02-17CH01Director's details changed for Mr Nichola Guise Leitch on 2015-02-17
2014-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/14
2014-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/14
2014-08-15RES01ADOPT ARTICLES 15/08/14
2014-08-14AP01DIRECTOR APPOINTED JAMES BRUCE GRENFELL
2014-08-05AP01DIRECTOR APPOINTED NICHOLA GUISE LEITCH
2014-08-04RES01ADOPT ARTICLES 15/07/2014
2014-08-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062940080007
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 062940080006
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 062940080005
2014-06-16AA01PREVEXT FROM 21/09/2013 TO 31/12/2013
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 721501
2014-04-22AR0116/04/14 FULL LIST
2014-04-17AUDAUDITOR'S RESIGNATION
2013-07-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 16/09/12
2013-04-24AR0116/04/13 FULL LIST
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID MIDDLETON / 19/04/2013
2013-04-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN DAVID MIDDLETON / 19/04/2013
2013-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-20AP03SECRETARY APPOINTED MR ROBIN DAVID MIDDLETON
2012-11-06AP01DIRECTOR APPOINTED ROBIN DAVID MIDDLETON
2012-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 16/09/11
2012-08-15AP01DIRECTOR APPOINTED MRS JULIE DRIVER
2012-07-09TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BANKS
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BANKS
2012-05-03ANNOTATIONClarification
2012-05-03RP04SECOND FILING FOR FORM TM01
2012-04-16AR0116/04/12 FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GOAD
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRENFELL
2011-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 17/09/10
2011-06-28AR0127/06/11 FULL LIST
2010-07-24AR0127/06/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY REECE / 27/06/2010
2010-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 18/09/09
2009-07-08363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN BANKS / 19/07/2007
2009-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 19/09/08
2008-11-18363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS; AMEND
2008-07-09363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-09190LOCATION OF DEBENTURE REGISTER
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM UNIT 10, WESTGATE TRADING ESTATE ALDRIDGE WALSALL WS9 8EX
2008-07-09353LOCATION OF REGISTER OF MEMBERS
2008-02-13123NC INC ALREADY ADJUSTED 31/01/08
2008-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-13RES04£ NC 715000/726000 31/01
2008-02-1388(2)RAD 31/01/08--------- £ SI 7215@1=7215 £ IC 714286/721501
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31123NC INC ALREADY ADJUSTED 19/07/07
2007-07-31225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 21/09/08
2007-07-31MEM/ARTSARTICLES OF ASSOCIATION
2007-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-3188(2)RAD 19/07/07--------- £ SI 714285@1=714285 £ IC 1/714286
2007-07-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to COBCO 840 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COBCO 840 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-18 Outstanding HAMPSHIRE TRUST BANK COMMERCIAL FINANCE A DIVISION OF HAMPSHIRE TRUST PLC
2014-07-17 Outstanding SENECA SECURED LENDING LIMITED
2014-07-17 Outstanding SENECA CAPITAL NO.1 LP ACTING BY ITS GENERAL PARTNER SENECA CAPITAL NO.1 GP LIMITED, AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED THEREIN)
GUARANTEE & DEBENTURE 2013-02-28 Satisfied STEPHEN HARGRAVE
GUARANTEE AND DEBENTURE 2012-10-25 Satisfied DM&F INVESTMENTS LIMITED
DEBENTURE 2007-08-02 Satisfied LANDSBANKI COMMERCIAL FINANCE
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 2007-07-28 Satisfied ENDLESS (NO.16) LLP
Filed Financial Reports
Annual Accounts
2014-01-03
Annual Accounts
2012-09-16
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30

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 COBCO 840 LIMITED

Intangible Assets
Patents
We have not found any records of COBCO 840 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBCO 840 LIMITED
Trademarks
We have not found any records of COBCO 840 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBCO 840 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 (64205 - Activities of financial services holding companies) as COBCO 840 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COBCO 840 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBCO 840 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 COBCO 840 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.