Active - Proposal to Strike off
Company Information for COSALT PUBLIC LIMITED COMPANY
7 SAVOY COURT, LONDON, WC2R 0EX,
|
Company Registration Number
00019628
Public Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COSALT PUBLIC LIMITED COMPANY | |
Legal Registered Office | |
7 SAVOY COURT LONDON WC2R 0EX Other companies in LS1 | |
Company Number | 00019628 | |
---|---|---|
Company ID Number | 00019628 | |
Date formed | 1884-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/06/2012 | |
Latest return | 05/02/2013 | |
Return next due | 05/03/2014 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-10-08 08:50:32 |
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 |
---|---|---|
DAVID PETER JOHN ROSS |
||
TREVOR MARTIN SANDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE BRENDA ROBINSON |
Company Secretary | ||
JOHN KENNETH MURRAY |
Director | ||
YAROM OPHIR |
Director | ||
MAURICE ALISTAIR WHITE |
Director | ||
MARK TIMOTHY LEJMAN |
Director | ||
NEIL RICHARD CARRICK |
Director | ||
NEIL RICHARD CARRICK |
Company Secretary | ||
MICHAEL THOMAS REYNOLDS |
Director | ||
SIMON GEORGE GILBERT |
Director | ||
CALUM GERRARD MELVILLE |
Director | ||
JOHN ANTHONY BRIAN KELLY |
Director | ||
DAVID WILLIAM HOBDEY |
Director | ||
MATTHEW ROY PEACOCK |
Director | ||
RODERICK HUGH EVELYN POWELL |
Director | ||
PER ANDERS JONSSON |
Director | ||
FREDERICK WILLIAM WOOD |
Director | ||
JAMES FITZROY DEAN |
Director | ||
PETER THOMAS NEVITT |
Director | ||
EVAN DEVONALD WINSTON PHILLIPS |
Director | ||
DAVID MARTIN BOLTON |
Director | ||
ADRIAN PETER HARRISON THOMAS |
Director | ||
GERRARD HUGH CAMAMILE |
Director | ||
JOHN MCCONNELL |
Director | ||
DENSMORE RONALD DOVER |
Director | ||
FREDERICK WILLIAM WOOD |
Company Secretary | ||
EDWARD ARTHUR BRIAN |
Director | ||
RAOUL CHARLES FRANCOIS LLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUMAN LOVE | Director | 2017-12-08 | CURRENT | 2017-10-11 | Active | |
FRANK FIELD EDUCATION TRUST | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
UPPINGHAM SCHOOL | Director | 2012-09-01 | CURRENT | 2012-03-30 | Active | |
MOUNTAIN BERG LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-17 | Active | |
BRITISH OLYMPIC ASSOCIATION(THE) | Director | 2011-06-02 | CURRENT | 1981-07-23 | Active | |
THE ROSS FOUNDATION | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active | |
THE DAVID ROSS EDUCATION TRUST | Director | 2007-05-09 | CURRENT | 2007-03-26 | Active | |
HOLYOAKS FARM LIMITED | Director | 2004-09-24 | CURRENT | 1994-02-22 | Active | |
ACTION LEARN LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Dissolved 2015-11-24 | |
ACTIVE DRIVER LEARNING LIMITED | Director | 2013-11-18 | CURRENT | 2013-11-18 | Dissolved 2016-03-01 | |
SANDS & CO LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Dissolved 2016-04-12 | |
COSALT KILBIRNIE ONE LIMITED | Director | 2012-04-30 | CURRENT | 1949-10-15 | Dissolved 2014-05-26 | |
COSALT KILBIRNIE TWO LIMITED | Director | 2012-04-30 | CURRENT | 1979-01-26 | Dissolved 2014-05-18 | |
COSALT LEISURE PRODUCTS LIMITED | Director | 2012-04-30 | CURRENT | 1998-09-03 | Dissolved 2013-11-05 | |
SEET LIMITED | Director | 2012-04-30 | CURRENT | 1969-01-27 | Liquidation | |
COSALT WIND ENERGY LIMITED | Director | 2011-12-15 | CURRENT | 2010-05-26 | Dissolved 2014-08-30 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
REGISTERED OFFICE CHANGED ON 07/01/23 FROM 33 Wellington Street Leeds West Yorkshire LS1 4JP | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/01/23 FROM 33 Wellington Street Leeds West Yorkshire LS1 4JP | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/02/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/02/2015 | |
2.35B | Notice of move from Administration to Dissolution with case end date | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2014 | |
2.31B | Notice of extension of period of Administration | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-01-27 | |
2.24B | Administrator's progress report to 2013-08-14 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
TM02 | Termination of appointment of Denise Brenda Robinson on 2013-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM SUITE 9 THE INNOVATION CENTRE INNOVATION WAY EUROPARC GRIMSBY SOUTH HUMBERSIDE DN37 9TT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM, SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, DN37 9TT, UNITED KINGDOM | |
2.12B | Appointment of an administrator | |
LATEST SOC | 14/02/13 STATEMENT OF CAPITAL;GBP 10431099.25 | |
AR01 | 05/02/13 ANNUAL RETURN FULL LIST | |
MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 27 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 28 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 22 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 23 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2012 FROM ORIGIN 4 ORIGIN WAY EUROPARC GRIMSBY SOUTH HUMBERSIDE DN37 9TZ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2012 FROM, ORIGIN 4 ORIGIN WAY, EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, DN37 9TZ, UNITED KINGDOM | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 05/02/12 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE PO BOX 82 THE PAVILLIONS BRIDGEWATER ROAD BRISTOL BS99 7NH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YAROM OPHIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY | |
AP01 | DIRECTOR APPOINTED MR TREVOR MARTIN SANDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LEJMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CARRICK | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP03 | SECRETARY APPOINTED MRS DENISE BRENDA ROBINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL CARRICK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL REYNOLDS | |
AR01 | 05/02/11 BULK LIST | |
AA01 | PREVEXT FROM 31/10/2010 TO 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GILBERT | |
AP01 | DIRECTOR APPOINTED MR JOHN KENNETH MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALUM MELVILLE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM FISH DOCK ROAD GRIMSBY N E LINCOLNSHIRE DN31 3NW | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM, FISH DOCK ROAD, GRIMSBY, N E LINCOLNSHIRE, DN31 3NW | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/09 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010 | |
AR01 | 05/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MAURICE ALISTAIR WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY | |
AP01 | DIRECTOR APPOINTED MR CALUM GERRARD MELVILLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS REYNOLDS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YAROM OPHIR / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY LEJMAN / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BRIAN KELLY / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD CARRICK / 30/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEIL RICHARD CARRICK / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER JOHN ROSS / 30/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOBDEY | |
AP01 | DIRECTOR APPOINTED MR SIMON GEORGE GILBERT | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 01/09/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
122 | S-DIV | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 |
Notice of Intended Dividends | 2014-12-12 |
Notice of Intended Dividends | 2014-06-17 |
Notices to Members | 2013-03-28 |
Appointment of Administrators | 2013-02-26 |
Total # Mortgages/Charges | 27 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 18 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | PART of the property or undertaking has been released and no longer forms part of the charge | FREDERICK WILLIAM WOOD,RONALD BRIGGS HEATON,PAUL ARTHUR BRADBURY,ALAN SMITH AND VINCENT ROGER WHYTE MCCRACKEN (THE "PENSION TRUSTEES") | |
LEGAL CHARGE | PART of the property or undertaking has been released and no longer forms part of the charge | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE | |
STANDARD SECURITY | Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED, AS SECURITY TRUSTEE FOR THE SECURED PARTIES | |
STANDARD SECURITY | Outstanding | THE PENSION TRUSTEES, FREDERICK WILLIAM WOOD, RONALD BRIGGS HEATON, PAUL ARTHUR BRADBURY, ALAN SMITH, VINCENT RODGER WHYTE MCCRACKEN | |
COMPOSITE DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | FREDERICK WILLIAM WOOD, RONALD BRIGGS HEATON, PAUL ARTHUR BRADBURY, ALAN SMITH AND VINCENT RODGER WHYTE MCCRACKEN AS THE TRUSTEES OF THE COSALT RETIREMENT PLAN | |
SHARE PLEDGE | Outstanding | HSBC CORPORATE TRUSTEE CIMPANY (UK) LIMITED (THE "SECURITY TRUSTEE") | |
LEGAL CHARGE OVER SHARES | Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE | |
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE "SECURITY TRUSTEE") | |
LEGAL CHARGE OVER SHARES | Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | |
LEGAL CHARGE | Satisfied | TYNE AND WEAR DEVELOPMENT CORPORATION | |
LEGAL CHARGE | Satisfied | TYNE AND WEAR DEVELOPMENT CORPORATION | |
LEGAL CHARGE | Satisfied | TYNE AND WEAR DEVELOPMENT CORPORATION | |
LEGAL CHARGE | Satisfied | TYNE AND WEAR DEVELOPMENT CORPORATION | |
DEED OF SUBSTITUTION AND CHARGE. | Satisfied | ROYAL INSURANCE PLC | |
CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | STANDARD CHARTERED BANK | |
DEED OF VERIFICATION AND CHARGE | Satisfied | ROYAL INSURANCE PLC | |
STANDARD SECURITY REGISTERED AT SASINES ON THE 09/02/83 | Satisfied | BARBOW CAMPBELL THREADS LIMITED | |
AIRCRAFT MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL LTD | |
AIRCRAFT MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL LTD | |
DEED OF RECTIFICATION AND CHARGE | Satisfied | ROYAL INSURANCE COMPANY LIMITED | |
STANDARD SECURITY | Satisfied | THE COUNTY COUNCIL OF ABERDEEN | |
DEED OF SUBSTITUTION AND CHARGE | Satisfied | ROYAL INSURANCE COMPANY LIMITED | |
DEED OF CONFIRMATION AND AGREEMENT | Satisfied | ROYAL INSURANCE COMPANY LIMITED | |
MORTGAGE BY EX-FACIA ABSOLUTE DISPOSITION | Satisfied | ROYAL INSURANCE COMPANY LIMITED | |
DEBENTURE | Satisfied | ROYAL INSURANCE COMPANY LIMITED | |
DEBENTURE & 30.12.1974 DEED OF RECTIFICATION | Satisfied | ROYAL INSURANCE COMPANY LIMITED |
COSALT PUBLIC LIMITED COMPANY owns 6 domain names.
gtcgroup.co.uk greencosalt.co.uk cosalt-renewables.co.uk cosaltenergy.co.uk cosaltrenewables.co.uk cosaltwindenergy.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COSALT PUBLIC LIMITED COMPANY are:
Initiating party | Event Type | Notices to Members | |
---|---|---|---|
Defending party | COSALT PLC | Event Date | 2013-02-15 |
In the High Court of Justice Chancery Division Leeds District Registry case number 225 Nature of Business - Holding Company Notice is hereby given, as required by Rule 2.33(7) of the Insolvency Rules 1986 (asamended), that Members can write for a copy of the Statement of Proposals for achievingthe purpose of Administration. Any Member of the Company who requires a copy of the statement should send a writtenrequest to PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS14JP and a copy will be supplied free of charge. David James Kelly (IP number 9612) of PricewaterhouseCoopers LLP, 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW and Andrew Ross (IP number 13412) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed as Joint Administrators of the Company on 15 February 2013 . The Company’s registered office is Benson House, 33 Wellington Street, Leeds LS14JP. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | COSALT PLC | Event Date | 2013-02-15 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 225 David James Kelly (IP No 9612 ) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester, M2 3PW and Andrew Ross (IP No 13412 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds, LS1 4JP : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | COSALT PLC | Event Date | 2013-02-15 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 225 Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators intend to declare a first and final dividend to unsecured creditors of the company within two months of the last date for proving on 11 July 2014. Creditors who have not already done so, must send details in writing of any claim against the company by 11 July 2014, being the last date for proving, to the undersigned Joint Administrators at PricewaterhouseCoopers , Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR . If so requested, creditors should provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. David James Kelly (IP Number 9612 ) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester, M2 3PW and Andrew Ross (IP Number 13412 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds, LS1 4JP were appointed Joint Administrators of the Company on 15 February 2013 . Contact: Nadine Chambers, 02890 415 649 , nadine.t.chambers@uk.pwc.com . David James Kelly and Andrew Ross , Joint Administrators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | COSALT PLC | Event Date | 2013-02-15 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 225 Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators intend to declare a first and final dividend to unsecured creditors of the company within two months of the last date for proving on 9 January 2015. Creditors who have not already done so, must send details in writing of any claim against the company by 9 January 2015, being the last date for proving, to the undersigned David James Kelly and Andrew Ross at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP. If so requested, creditors should provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. David James Kelly (IP number 9612 ) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW and Andrew Ross (IP number 13412 ) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the Company on 15 February 2013 . Further information about this case is available from Linsey Harrison at the offices of PricewaterhouseCoopers LLP on 02890 415 087 or at linsey.harrison@uk.pwc.com. David James Kelly and Andrew Ross , Joint Administrators : | |||
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. |