Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBAN 2017 GROUP LIMITED
Company Information for

COBAN 2017 GROUP LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
04006158
Private Limited Company
Liquidation

Company Overview

About Coban 2017 Group Ltd
COBAN 2017 GROUP LIMITED was founded on 2000-05-26 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Coban 2017 Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COBAN 2017 GROUP LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in W1J
 
Previous Names
STRUTT & PARKER GROUP LIMITED11/10/2017
STRUTT & PARKER NOMINEES LIMITED13/06/2014
Filing Information
Company Number 04006158
Company ID Number 04006158
Date formed 2000-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/12/2018
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts SMALL
Last Datalog update: 2018-08-05 22:28:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBAN 2017 GROUP 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.
Companies with same name COBAN 2017 GROUP LIMITED
The following companies were found which have the same name as COBAN 2017 GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COBAN 2017 GROUP LIMITED Unknown

Company Officers of COBAN 2017 GROUP LIMITED

Current Directors
Officer Role Date Appointed
WOLFGANG PETER MATTHEWS
Company Secretary 2000-05-26
ANDREW JAMES WESTCOTT MARTIN
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS SHEPHERD RICHARDSON
Director 2010-09-16 2018-03-22
SANJAY PATEL
Director 2013-05-01 2018-01-31
RICHARD DAVID STANDISH HERBERT
Director 2003-12-17 2010-09-16
ANTHONY RICHARD GODWIN CANE
Director 2000-05-26 2009-04-30
JAMES GRAHAM DONALD
Director 2000-05-26 2003-12-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-05-26 2000-05-26
COMPANY DIRECTORS LIMITED
Nominated Director 2000-05-26 2000-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WOLFGANG PETER MATTHEWS COBAN 2017 LF (NAME RIGHTS) LIMITED Company Secretary 2007-08-01 CURRENT 1992-06-01 Active - Proposal to Strike off
WOLFGANG PETER MATTHEWS COBAN 2017 SERVICES LIMITED Company Secretary 2007-08-01 CURRENT 1983-10-07 Liquidation
WOLFGANG PETER MATTHEWS COBAN 2017 FINANCE LIMITED Company Secretary 2007-07-24 CURRENT 2007-06-18 Active
ANDREW JAMES WESTCOTT MARTIN BNP PARIBAS REAL ESTATE ADVISORY & PROPERTY MANAGEMENT UK LIMITED Director 2017-10-01 CURRENT 2001-03-09 Active
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 PLANNING LIMITED Director 2015-11-30 CURRENT 2009-03-16 Active - Proposal to Strike off
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 E & E LIMITED Director 2015-10-01 CURRENT 2007-01-23 Active - Proposal to Strike off
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 CORPORATE PARTNER LIMITED Director 2010-03-18 CURRENT 2010-01-27 Liquidation
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 LF (NAME RIGHTS) LIMITED Director 2009-05-01 CURRENT 1992-06-01 Active - Proposal to Strike off
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 SERVICES LIMITED Director 2009-05-01 CURRENT 1983-10-07 Liquidation
ANDREW JAMES WESTCOTT MARTIN COBAN 2017 FINANCE LIMITED Director 2007-07-24 CURRENT 2007-06-18 Active

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
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2018 FROM RURAL FINANCE & ADMINISTRATION WALWERS LANE LEWES EAST SUSSEX BN7 2JX UNITED KINGDOM
2018-04-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARDSON
2018-03-21AA01CURRSHO FROM 30/04/2018 TO 31/03/2018
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL
2017-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 13 HILL STREET BERKELEY SQUARE LONDON W1J 5LQ
2017-10-11RES15CHANGE OF NAME 10/10/2017
2017-10-11CERTNMCOMPANY NAME CHANGED STRUTT & PARKER GROUP LIMITED CERTIFICATE ISSUED ON 11/10/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0126/05/16 FULL LIST
2016-01-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-26AR0126/05/15 FULL LIST
2015-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-06-13RES15CHANGE OF NAME 03/06/2014
2014-06-13CERTNMCOMPANY NAME CHANGED STRUTT & PARKER NOMINEES LIMITED CERTIFICATE ISSUED ON 13/06/14
2014-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-27AR0126/05/14 FULL LIST
2013-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-17AR0126/05/13 FULL LIST
2013-05-29AP01DIRECTOR APPOINTED MR SANJAY PATEL
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-28AR0126/05/12 FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHEPHERD RICHARDSON / 08/07/2011
2011-06-01AR0126/05/11 FULL LIST
2011-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / WOLFGANG PETER MATTHEWS / 26/05/2011
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WESTCOTT MARTIN / 26/05/2011
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-12AP01DIRECTOR APPOINTED THOMAS SHEPHERD RICHARDSON
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HERBERT
2010-12-10AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-09AR0126/05/10 FULL LIST
2009-12-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-21AD02SAIL ADDRESS CREATED
2009-12-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-14353LOCATION OF REGISTER OF MEMBERS
2009-06-02363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-09288aDIRECTOR APPOINTED ANDREW JAMES WESTCOTT MARTIN
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY CANE
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 13 HILL STREET BERKELEY SQUARE LONDON W1J 5LQ
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM NO 11 HILL STREET MAYFAIR LONDON W1J 5LG
2008-06-03363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 13 HILL STREET BERKELEY SQUARE LONDON W1J 5LQ
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-30363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/05
2005-06-17363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-02-14AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-22363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-01-10288bDIRECTOR RESIGNED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-09363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-02-08AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-11363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-02-19AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-02-01288cDIRECTOR'S PARTICULARS CHANGED
2001-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-13363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2000-08-1088(2)RAD 26/05/00--------- £ SI 1@1=1 £ IC 1/2
2000-06-15288aNEW DIRECTOR APPOINTED
2000-06-15288bDIRECTOR RESIGNED
2000-06-15288aNEW SECRETARY APPOINTED
2000-06-15288aNEW DIRECTOR APPOINTED
2000-06-15225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01
2000-06-15288bSECRETARY RESIGNED
2000-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 COBAN 2017 GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-04-03
Appointment of Liquidators2018-04-03
Notices to Creditors2018-04-03
Fines / Sanctions
No fines or sanctions have been issued against COBAN 2017 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2011-05-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-08-07 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of COBAN 2017 GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBAN 2017 GROUP LIMITED
Trademarks
We have not found any records of COBAN 2017 GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED RUNA PARTNERS LLP 2013-01-26 Outstanding

We have found 1 mortgage charges which are owed to COBAN 2017 GROUP LIMITED

Income
Government Income
We have not found government income sources for COBAN 2017 GROUP 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 (70100 - Activities of head offices) as COBAN 2017 GROUP LIMITED 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 COBAN 2017 GROUP 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 TypeResolutions for Winding-up
Defending partyCOBAN 2017 GROUP LIMITEDEvent Date2018-03-27
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 27 March 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Andrew James Westcott Martin, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOBAN 2017 GROUP LIMITEDEvent Date2018-03-27
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyCOBAN 2017 GROUP LIMITEDEvent Date2018-03-27
Final Date For Submission: 11 May 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBAN 2017 GROUP 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 COBAN 2017 GROUP 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.