Dissolved
Dissolved 2018-05-07
Company Information for COMETSIGN LIMITED
126 NEW WALK, LEICESTER, LE1,
|
Company Registration Number
02096579
Private Limited Company
Dissolved Dissolved 2018-05-07 |
Company Name | |
---|---|
COMETSIGN LIMITED | |
Legal Registered Office | |
126 NEW WALK LEICESTER | |
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 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM CBA 39 CASTLE STREET LEICESTER LE1 5WN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM COLINTON HOUSE LEICESTER ROAD BEDWORTH WARKS CV12 8AB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 28/02/17 UNAUDITED ABRIDGED | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HOLDBACK | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SUSAN HOLDBACK | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOLDBACK / 03/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
363s | RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 | |
363s | RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 03/01/91; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 | |
363 | RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
287 | REGISTERED OFFICE CHANGED ON 19/02/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTINC | CERTIFICATE OF INCORPORATION |
Appointmen | 2017-05-04 |
Resolution | 2017-05-04 |
Notices to | 2017-05-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COMETSIGN LIMITED | Event Date | 2017-05-02 |
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 Type | Resolutions for Winding-up | |
Defending party | COMETSIGN LIMITED | Event Date | 2017-05-02 |
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 Type | Notices to Creditors | |
Defending party | COMETSIGN LIMITED | Event Date | 2017-05-02 |
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 | |||
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. |