Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COSALT PUBLIC LIMITED COMPANY
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 Overview

About Cosalt Public Limited Company
COSALT PUBLIC LIMITED COMPANY was founded on 1884-03-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cosalt Public Limited Company is a Public Limited Company 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
COSALT PUBLIC LIMITED COMPANY
 
Legal Registered Office
7 SAVOY COURT
LONDON
WC2R 0EX
Other companies in LS1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSALT PUBLIC LIMITED COMPANY
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 COSALT PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
DAVID PETER JOHN ROSS
Director 2005-04-12
TREVOR MARTIN SANDS
Director 2011-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE BRENDA ROBINSON
Company Secretary 2011-06-22 2013-02-28
JOHN KENNETH MURRAY
Director 2010-09-27 2012-01-09
YAROM OPHIR
Director 2008-06-03 2012-01-09
MAURICE ALISTAIR WHITE
Director 2010-01-06 2012-01-09
MARK TIMOTHY LEJMAN
Director 2008-06-01 2011-10-26
NEIL RICHARD CARRICK
Director 1996-02-19 2011-09-30
NEIL RICHARD CARRICK
Company Secretary 1995-09-18 2011-06-22
MICHAEL THOMAS REYNOLDS
Director 2008-08-11 2011-05-03
SIMON GEORGE GILBERT
Director 2009-11-30 2010-12-09
CALUM GERRARD MELVILLE
Director 2009-11-30 2010-09-06
JOHN ANTHONY BRIAN KELLY
Director 1992-02-05 2010-01-06
DAVID WILLIAM HOBDEY
Director 2002-09-23 2009-11-30
MATTHEW ROY PEACOCK
Director 2007-03-27 2009-04-30
RODERICK HUGH EVELYN POWELL
Director 2007-07-02 2009-04-30
PER ANDERS JONSSON
Director 2006-08-01 2008-06-01
FREDERICK WILLIAM WOOD
Director 1992-02-05 2008-03-19
JAMES FITZROY DEAN
Director 2002-07-01 2007-03-26
PETER THOMAS NEVITT
Director 1999-04-20 2007-03-26
EVAN DEVONALD WINSTON PHILLIPS
Director 2004-02-02 2007-03-26
DAVID MARTIN BOLTON
Director 1994-07-18 2006-03-28
ADRIAN PETER HARRISON THOMAS
Director 2003-03-24 2003-09-30
GERRARD HUGH CAMAMILE
Director 1992-02-05 2002-10-31
JOHN MCCONNELL
Director 1996-08-19 2002-10-31
DENSMORE RONALD DOVER
Director 1992-02-05 1998-01-19
FREDERICK WILLIAM WOOD
Company Secretary 1992-02-05 1995-09-18
EDWARD ARTHUR BRIAN
Director 1992-02-05 1995-03-31
RAOUL CHARLES FRANCOIS LLOYD
Director 1992-02-05 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER JOHN ROSS HUMAN LOVE Director 2017-12-08 CURRENT 2017-10-11 Active
DAVID PETER JOHN ROSS FRANK FIELD EDUCATION TRUST Director 2015-12-07 CURRENT 2015-12-07 Active
DAVID PETER JOHN ROSS UPPINGHAM SCHOOL Director 2012-09-01 CURRENT 2012-03-30 Active
DAVID PETER JOHN ROSS MOUNTAIN BERG LIMITED Director 2011-11-17 CURRENT 2011-11-17 Active
DAVID PETER JOHN ROSS BRITISH OLYMPIC ASSOCIATION(THE) Director 2011-06-02 CURRENT 1981-07-23 Active
DAVID PETER JOHN ROSS THE ROSS FOUNDATION Director 2007-07-03 CURRENT 2007-07-03 Active
DAVID PETER JOHN ROSS THE DAVID ROSS EDUCATION TRUST Director 2007-05-09 CURRENT 2007-03-26 Active
DAVID PETER JOHN ROSS HOLYOAKS FARM LIMITED Director 2004-09-24 CURRENT 1994-02-22 Active
TREVOR MARTIN SANDS ACTION LEARN LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2015-11-24
TREVOR MARTIN SANDS ACTIVE DRIVER LEARNING LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2016-03-01
TREVOR MARTIN SANDS SANDS & CO LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-04-12
TREVOR MARTIN SANDS COSALT KILBIRNIE ONE LIMITED Director 2012-04-30 CURRENT 1949-10-15 Dissolved 2014-05-26
TREVOR MARTIN SANDS COSALT KILBIRNIE TWO LIMITED Director 2012-04-30 CURRENT 1979-01-26 Dissolved 2014-05-18
TREVOR MARTIN SANDS COSALT LEISURE PRODUCTS LIMITED Director 2012-04-30 CURRENT 1998-09-03 Dissolved 2013-11-05
TREVOR MARTIN SANDS SEET LIMITED Director 2012-04-30 CURRENT 1969-01-27 Liquidation
TREVOR MARTIN SANDS COSALT WIND ENERGY LIMITED Director 2011-12-15 CURRENT 2010-05-26 Dissolved 2014-08-30

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
2023-10-10Final Gazette dissolved via compulsory strike-off
2023-10-10GAZ2Final Gazette dissolved via compulsory strike-off
2023-01-07REGISTERED OFFICE CHANGED ON 07/01/23 FROM 33 Wellington Street Leeds West Yorkshire LS1 4JP
2023-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/23 FROM 33 Wellington Street Leeds West Yorkshire LS1 4JP
2022-01-08Compulsory strike-off action has been suspended
2022-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-07AC92Restoration by order of the court
2016-06-08BONABONA VACANTIA DISCLAIMER
2016-06-08BONABONA VACANTIA DISCLAIMER
2016-06-08BONABONA VACANTIA DISCLAIMER
2015-05-23GAZ2Final Gazette dissolved via compulsory strike-off
2015-02-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/02/2015
2015-02-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/02/2015
2015-02-232.35BNotice of move from Administration to Dissolution with case end date
2014-08-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2014
2014-08-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/07/2014
2014-08-192.31BNotice of extension of period of Administration
2014-02-112.31BNotice of extension of period of Administration
2014-02-072.24BAdministrator's progress report to 2014-01-27
2013-09-192.24BAdministrator's progress report to 2013-08-14
2013-04-23F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-04-23F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-04-102.17BStatement of administrator's proposal
2013-04-082.16BStatement of affairs with form 2.14B
2013-03-08TM02Termination of appointment of Denise Brenda Robinson on 2013-02-28
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM SUITE 9 THE INNOVATION CENTRE INNOVATION WAY EUROPARC GRIMSBY SOUTH HUMBERSIDE DN37 9TT UNITED KINGDOM
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM, SUITE 9 THE INNOVATION CENTRE, INNOVATION WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, DN37 9TT, UNITED KINGDOM
2013-02-262.12BAppointment of an administrator
2013-02-14LATEST SOC14/02/13 STATEMENT OF CAPITAL;GBP 10431099.25
2013-02-14AR0105/02/13 ANNUAL RETURN FULL LIST
2013-01-22MG04Statement 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
2013-01-11MG04STATEMENT 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
2013-01-11MG04STATEMENT 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
2013-01-11MG04STATEMENT 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
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM ORIGIN 4 ORIGIN WAY EUROPARC GRIMSBY SOUTH HUMBERSIDE DN37 9TZ UNITED KINGDOM
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM, ORIGIN 4 ORIGIN WAY, EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, DN37 9TZ, UNITED KINGDOM
2012-07-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-20AR0105/02/12 NO MEMBER LIST
2012-02-20AD02SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE PO BOX 82 THE PAVILLIONS BRIDGEWATER ROAD BRISTOL BS99 7NH UNITED KINGDOM
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE WHITE
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR YAROM OPHIR
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2011-11-02AP01DIRECTOR APPOINTED MR TREVOR MARTIN SANDS
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEJMAN
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CARRICK
2011-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-27AP03SECRETARY APPOINTED MRS DENISE BRENDA ROBINSON
2011-06-27TM02APPOINTMENT TERMINATED, SECRETARY NEIL CARRICK
2011-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REYNOLDS
2011-04-05AR0105/02/11 BULK LIST
2011-03-04AA01PREVEXT FROM 31/10/2010 TO 31/12/2010
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GILBERT
2010-10-06AP01DIRECTOR APPOINTED MR JOHN KENNETH MURRAY
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CALUM MELVILLE
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM FISH DOCK ROAD GRIMSBY N E LINCOLNSHIRE DN31 3NW
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM, FISH DOCK ROAD, GRIMSBY, N E LINCOLNSHIRE, DN31 3NW
2010-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/11/09
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-02-26AR0105/02/10 FULL LIST
2010-01-12AP01DIRECTOR APPOINTED MR MAURICE ALISTAIR WHITE
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2009-12-15AP01DIRECTOR APPOINTED MR CALUM GERRARD MELVILLE
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS REYNOLDS / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / YAROM OPHIR / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY LEJMAN / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BRIAN KELLY / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD CARRICK / 30/11/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL RICHARD CARRICK / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER JOHN ROSS / 30/11/2009
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOBDEY
2009-12-01AP01DIRECTOR APPOINTED MR SIMON GEORGE GILBERT
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-25AD02SAIL ADDRESS CREATED
2009-09-21MEM/ARTSARTICLES OF ASSOCIATION
2009-09-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-21RES01ALTER ARTICLES 01/09/2009
2009-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-21122S-DIV
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COSALT PUBLIC LIMITED COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-12-12
Notice of Intended Dividends2014-06-17
Notices to Members2013-03-28
Appointment of Administrators2013-02-26
Fines / Sanctions
No fines or sanctions have been issued against COSALT PUBLIC LIMITED COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-15 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 2009-08-06 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 2009-05-19 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED, AS SECURITY TRUSTEE FOR THE SECURED PARTIES
STANDARD SECURITY 2009-05-12 Outstanding THE PENSION TRUSTEES, FREDERICK WILLIAM WOOD, RONALD BRIGGS HEATON, PAUL ARTHUR BRADBURY, ALAN SMITH, VINCENT RODGER WHYTE MCCRACKEN
COMPOSITE DEBENTURE 2009-04-09 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 2009-04-09 Outstanding HSBC CORPORATE TRUSTEE CIMPANY (UK) LIMITED (THE "SECURITY TRUSTEE")
LEGAL CHARGE OVER SHARES 2009-04-04 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED IN ITS CAPACITY AS SECURITY TRUSTEE
DEBENTURE 2009-04-04 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 2008-08-06 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
LEGAL CHARGE 1996-04-19 Satisfied TYNE AND WEAR DEVELOPMENT CORPORATION
LEGAL CHARGE 1995-11-16 Satisfied TYNE AND WEAR DEVELOPMENT CORPORATION
LEGAL CHARGE 1993-02-25 Satisfied TYNE AND WEAR DEVELOPMENT CORPORATION
LEGAL CHARGE 1992-06-04 Satisfied TYNE AND WEAR DEVELOPMENT CORPORATION
DEED OF SUBSTITUTION AND CHARGE. 1986-11-28 Satisfied ROYAL INSURANCE PLC
CHARGE 1986-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-07-22 Satisfied STANDARD CHARTERED BANK
DEED OF VERIFICATION AND CHARGE 1986-05-13 Satisfied ROYAL INSURANCE PLC
STANDARD SECURITY REGISTERED AT SASINES ON THE 09/02/83 1982-10-13 Satisfied BARBOW CAMPBELL THREADS LIMITED
AIRCRAFT MORTGAGE 1980-12-23 Satisfied LOMBARD NORTH CENTRAL LTD
AIRCRAFT MORTGAGE 1980-07-02 Satisfied LOMBARD NORTH CENTRAL LTD
DEED OF RECTIFICATION AND CHARGE 1974-12-30 Satisfied ROYAL INSURANCE COMPANY LIMITED
STANDARD SECURITY 1971-11-15 Satisfied THE COUNTY COUNCIL OF ABERDEEN
DEED OF SUBSTITUTION AND CHARGE 1971-11-11 Satisfied ROYAL INSURANCE COMPANY LIMITED
DEED OF CONFIRMATION AND AGREEMENT 1969-10-27 Satisfied ROYAL INSURANCE COMPANY LIMITED
MORTGAGE BY EX-FACIA ABSOLUTE DISPOSITION 1968-09-05 Satisfied ROYAL INSURANCE COMPANY LIMITED
DEBENTURE 1966-12-29 Satisfied ROYAL INSURANCE COMPANY LIMITED
DEBENTURE & 30.12.1974 DEED OF RECTIFICATION 1966-12-29 Satisfied ROYAL INSURANCE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of COSALT PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of COSALT PUBLIC LIMITED COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSALT PUBLIC LIMITED COMPANY. 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 (70100 - Activities of head offices) as COSALT PUBLIC LIMITED COMPANY are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COSALT PUBLIC LIMITED COMPANY 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 TypeNotices to Members
Defending partyCOSALT PLCEvent Date2013-02-15
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 TypeAppointment of Administrators
Defending partyCOSALT PLCEvent Date2013-02-15
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 TypeNotice of Intended Dividends
Defending partyCOSALT PLCEvent Date2013-02-15
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 TypeNotice of Intended Dividends
Defending partyCOSALT PLCEvent Date2013-02-15
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSALT PUBLIC LIMITED COMPANY 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 COSALT PUBLIC LIMITED COMPANY 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.