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

COMETSIGN LIMITED

126 NEW WALK, LEICESTER, LE1,
Company Registration Number
02096579
Private Limited Company
Dissolved

Dissolved 2018-05-07

Company Overview

About Cometsign Ltd
COMETSIGN LIMITED was founded on 1987-02-04 and had its registered office in 126 New Walk. The company was dissolved on the 2018-05-07 and is no longer trading or active.

Key Data
Company Name
COMETSIGN LIMITED
 
Legal Registered Office
126 NEW WALK
LEICESTER
 
Filing Information
Company Number 02096579
Date formed 1987-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-02-28
Date Dissolved 2018-05-07
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2018-05-09 18:33:20
Primary Source:Companies House
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 COMETSIGN LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HOLDBACK
Company Secretary 1991-01-03
SUSAN HOLDBACK
Director 2016-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HOLDBACK
Director 1991-01-03 2016-02-05

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
2018-05-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2017 FROM CBA 39 CASTLE STREET LEICESTER LE1 5WN
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2017 FROM COLINTON HOUSE LEICESTER ROAD BEDWORTH WARKS CV12 8AB
2017-05-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-12LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-21AA28/02/17 UNAUDITED ABRIDGED
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOLDBACK
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-28AA29/02/16 TOTAL EXEMPTION SMALL
2016-02-15AP01DIRECTOR APPOINTED MRS SUSAN HOLDBACK
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0103/01/16 FULL LIST
2015-12-06AA28/02/15 TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0103/01/15 FULL LIST
2014-11-27AA28/02/14 TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0103/01/14 FULL LIST
2013-11-20AA28/02/13 TOTAL EXEMPTION SMALL
2013-01-11AR0103/01/13 FULL LIST
2012-11-14AA28/02/12 TOTAL EXEMPTION SMALL
2012-01-20AR0103/01/12 FULL LIST
2011-11-17AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-11AR0103/01/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-02AR0103/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOLDBACK / 03/01/2010
2010-01-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-12-03AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-10363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-17363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-24363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-01-23363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-01-08363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-01-16363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-01-30363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-14363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1999-01-12363sRETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS
1998-01-09363sRETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS
1997-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-02-24363sRETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1996-01-11363sRETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS
1995-01-10363sRETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS
1994-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-01-16363sRETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS
1993-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-01-13363sRETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS
1992-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92
1992-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1992-01-09363sRETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS
1991-01-16363aRETURN MADE UP TO 03/01/91; CHANGE OF MEMBERS
1991-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90
1990-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88
1990-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89
1990-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89
1990-02-14363RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS
1989-03-06363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-11-08395PARTICULARS OF MORTGAGE/CHARGE
1987-03-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1987-02-19287REGISTERED OFFICE CHANGED ON 19/02/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ
1987-02-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-02-04CERTINCCERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COMETSIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-04
Resolution2017-05-04
Notices to2017-05-04
Fines / Sanctions
No fines or sanctions have been issued against COMETSIGN LIMITED
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
LEGAL MORTGAGE 1988-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of COMETSIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMETSIGN LIMITED
Trademarks
We have not found any records of COMETSIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMETSIGN 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 (68209 - Other letting and operating of own or leased real estate) as COMETSIGN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COMETSIGN 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOMETSIGN LIMITEDEvent Date2017-05-02
Sonia Louise Statham of CBA , 39 Castle Street, Leicester LE1 5WN : Further information about this case is available from Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOMETSIGN LIMITEDEvent Date2017-05-02
At a general meeting of the Members of the above-named Company, duly convened, and held at 39 Castle Street, Leicester, LE1 5WN on 2 May 2017, the following resolutions were passed: 1 as Special resolutions, 3 as an Extraordinary resolution and 2, 4, 5 and 6 as Ordinary resolutions. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Sonia Louise Statham of CBA Business Solutions, 39 Castle Street, Leicester, LE1 5WN, be appointed Liquidator of the Company" and 3. "That the Liquidator be authorised to distribute any of the Company's assets in specie" and 4. "That the Liquidator's fees will be charged as a fixed amount of 1,500 plus disbursements and VAT" and 5. "That the Liquidator be authorised to recover Category 2 expenses in accordance with their recovery policy disclosed to the Members." and 6. "That the Liquidator be authorised to instruct Leonard Wilson & Co to finalise the Corporation Tax liability of the Company and to pay their reasonable costs for doing so as an expense of the liquidation. Office Holder Details: Sonia Louise Statham (IP number 9494 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 2 May 2017 . Further information about this case is available from Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Susan Holdback , Chairperson of Meeting :
 
Initiating party Event TypeNotices to Creditors
Defending partyCOMETSIGN LIMITEDEvent Date2017-05-02
NOTICE IS HEREBY GIVEN that the Creditors are required on or before 21 June 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Sonia Louise Statham (IP number 9494 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 2 May 2017 . Further information about this case is available from Katie Kent at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk. Sonia Louise Statham , Liquidator 2 May 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMETSIGN 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 COMETSIGN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1