Dissolved 2017-02-07
Company Information for COCENTRA LIMITED
LONDON, W1W,
|
Company Registration Number
04417785
Private Limited Company
Dissolved Dissolved 2017-02-07 |
Company Name | ||||
---|---|---|---|---|
COCENTRA LIMITED | ||||
Legal Registered Office | ||||
LONDON | ||||
Previous Names | ||||
|
Company Number | 04417785 | |
---|---|---|
Date formed | 2002-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-02-07 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-08-16 06:17:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COCENTRA EDUCATION LIMITED | 95 NEW CAVENDISH STREET LONDON W1W 6XF | Dissolved | Company formed on the 2003-01-24 | |
COCENTRA SERVICES LIMITED | 95 NEW CAVENDISH STREET LONDON W1W 6XF | Dissolved | Company formed on the 2000-04-12 | |
COCENTRA VYAPAAR PVT LTD | 63 BARATOLLA ST KOLKATA West Bengal 700006 | STRIKE OFF | Company formed on the 1994-12-16 |
Officer | Role | Date Appointed |
---|---|---|
NEIL EDWARD JOHN HAMPSON |
||
NEIL EDWARD JOHN HAMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PETER STEER |
Director | ||
JONATHAN MARK STEWART |
Director | ||
RAYMOND WATSON |
Director | ||
MICHAEL JOHN WATERS |
Director | ||
KEVIN MARK PALMER |
Director | ||
STEPHEN DAVIES |
Director | ||
ANDREW BEST |
Director | ||
TERENCE JOHN ROLLINGS |
Director | ||
ANDREW BEST |
Company Secretary | ||
ANDREW WILLIAMS |
Director | ||
NICHOLAS ANTHONY CHARLES BLACKWELL |
Director | ||
GEOFF PHILLIP CONWAY |
Director | ||
SECRETARIAT SERVICES LIMITED |
Company Secretary | ||
GEOFFREY KEITH HOWARD MASON |
Director | ||
BERNARD LESLIE WESTBROOK |
Director | ||
DAVID CHARLES WILLIAMS |
Director | ||
ROBERT NIGEL JOHNSON |
Director | ||
ANDREW MARK HAMILTON |
Director | ||
ANDREW JOHN SUTTON |
Director | ||
ANDREW BEST |
Company Secretary | ||
DM COMPANY SERVICES LIMITED |
Nominated Secretary | ||
25 NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEMSHAW LIMITED | Director | 2018-06-27 | CURRENT | 1981-11-09 | Active | |
LOCUS CONSULTANTS LIMITED | Director | 2015-02-02 | CURRENT | 2003-05-28 | Dissolved 2017-02-21 | |
GLEEDS ENERGY LIMITED | Director | 2015-02-02 | CURRENT | 2005-07-26 | Active | |
GTV MEDIA LIMITED | Director | 2015-02-02 | CURRENT | 2006-11-07 | Active - Proposal to Strike off | |
GLEEDS AMERICAS HOLDINGS LIMITED | Director | 2015-02-02 | CURRENT | 2007-04-16 | Active | |
GLEEDS INTERNATIONAL LIMITED | Director | 2015-02-02 | CURRENT | 2007-04-16 | Active | |
GLEEDS UK LIMITED | Director | 2015-02-02 | CURRENT | 2008-01-15 | Active | |
GLEEDS GLOBAL LIMITED | Director | 2015-02-02 | CURRENT | 2011-02-15 | Active | |
GLEEDS ASIA PACIFIC HOLDINGS LIMITED | Director | 2015-02-02 | CURRENT | 1993-06-15 | Active | |
GLEEDS EMPLOYMENT SERVICES (LONDON) | Director | 2015-02-02 | CURRENT | 1994-06-17 | Active | |
GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) | Director | 2015-02-02 | CURRENT | 1994-06-17 | Active | |
GLEEDS EMPLOYMENT SERVICES (BRISTOL) | Director | 2015-02-02 | CURRENT | 1994-06-20 | Active | |
GLEEDS HEALTH & SAFETY LIMITED | Director | 2015-02-02 | CURRENT | 1996-05-31 | Active | |
GLEEDS PROPERTY SERVICES (WALES) LIMITED | Director | 2015-02-02 | CURRENT | 1997-10-03 | Active - Proposal to Strike off | |
GLEEDS DIGITAL SERVICES LIMITED | Director | 2015-02-02 | CURRENT | 2006-08-01 | Active - Proposal to Strike off | |
GLEEDS MIDDLE EAST LIMITED | Director | 2015-02-02 | CURRENT | 2007-06-06 | Active | |
GLEEDS HOLDINGS LIMITED | Director | 2015-02-02 | CURRENT | 2008-01-14 | Active - Proposal to Strike off | |
GLEEDS FM CONSULTANCY LIMITED | Director | 2015-02-02 | CURRENT | 2008-01-14 | Active - Proposal to Strike off | |
GLEEDS MANAGEMENT SERVICES LIMITED | Director | 2015-02-02 | CURRENT | 1983-09-15 | Active | |
GLEEDS CAPITAL LIMITED | Director | 2015-02-02 | CURRENT | 1996-10-02 | Active | |
GLEEDS TECHNOLOGY LIMITED | Director | 2015-02-02 | CURRENT | 1998-07-02 | Active | |
GLEEDS EUROPE HOLDINGS LIMITED | Director | 2015-02-02 | CURRENT | 1998-07-17 | Active | |
GLEEDS BUILDING SURVEYING LIMITED | Director | 2015-02-02 | CURRENT | 1998-10-29 | Active | |
GLEEDS ADVISORY LIMITED | Director | 2015-02-02 | CURRENT | 2008-01-14 | Active | |
GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED | Director | 2013-11-25 | CURRENT | 1995-07-20 | Active | |
COCENTRA EDUCATION LIMITED | Director | 2011-12-16 | CURRENT | 2003-01-24 | Dissolved 2017-01-24 | |
COCENTRA SERVICES LIMITED | Director | 2011-12-16 | CURRENT | 2000-04-12 | Dissolved 2017-01-24 | |
GLEEDS COST MANAGEMENT LIMITED | Director | 2009-08-17 | CURRENT | 2008-01-15 | Active | |
GLEEDS CORPORATE SERVICES LIMITED | Director | 2007-06-01 | CURRENT | 1998-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP .25 | |
SH19 | 18/11/16 STATEMENT OF CAPITAL GBP 0.25 | |
RES13 | CANCEL CAP REDEMPTION RESERVE 27/09/2016 | |
RES06 | REDUCE ISSUED CAPITAL 27/09/2016 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 27/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWART | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 235234.75 | |
AR01 | 16/04/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 235234.75 | |
AR01 | 16/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL EDWARD JOHN HAMPSON | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND WATSON | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 235234.75 | |
AR01 | 16/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK STEWART / 08/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATERS | |
AR01 | 16/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PALMER | |
AD02 | SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR KEVIN MARK PALMER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES | |
AP01 | DIRECTOR APPOINTED MR RAY WATSON | |
AR01 | 16/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O GRAHAM SANDYS, BDO LLP EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O FIONA TAYLOR 1400 BRISTOL PARKWAY NORTH, NEWBRICK ROAD STOKE GIFFORD BRISTOL BS34 8YU UNITED KINGDOM | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE ROLLINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BEST | |
AP01 | DIRECTOR APPOINTED MR RICHARD PETER STEER | |
AR01 | 16/04/11 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE KENILWORTH WARWICKSHIRE CV8 2GY | |
AP03 | SECRETARY APPOINTED MR NEIL EDWARD JOHN HAMPSON | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK STEWART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BEST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 16/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN ROLLINGS / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIES / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEST / 16/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW BEST / 16/04/2010 | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN WATERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
169 | £ IC 268542/235235 28/11/07 £ SR 133230@.25=33307 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
169 | £ IC 355975/268543 20/12/06 £ SR 349731@.25=87432 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
122 | S-DIV 21/10/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/10/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ | |
123 | NC INC ALREADY ADJUSTED 30/09/04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COCENTRA LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Employment Agency Staff |
South Tyneside Council | |
|
|
Bristol City Council | |
|
|
Coventry City Council | |
|
Employment Agency Staff |
Devon County Council | |
|
|
Coventry City Council | |
|
Employment Agency Staff |
Bristol City Council | |
|
151 PARSON STREET PRIMARY |
Knowsley Council | |
|
CONSULTANCY WORK CHILDRENS AND EDUCATION SERVICES |
Salford City Council | |
|
Consult/Contractors |
Coventry City Council | |
|
Employment Agency Staff |
London Borough of Ealing | |
|
|
Salford City Council | |
|
Consult/Contractors |
Coventry City Council | |
|
Employment Agency Staff |
Devon County Council | |
|
|
Coventry City Council | |
|
Employment Agency Staff |
Coventry City Council | |
|
Employment Agency Staff |
Devon County Council | |
|
|
London Borough of Ealing | |
|
|
Coventry City Council | |
|
Employment Agency Staff |
Coventry City Council | |
|
Employment Agency Staff |
HAMPSHIRE COUNTY COUNCIL | |
|
Other Hired & Contracted Servs |
HAMPSHIRE COUNTY COUNCIL | |
|
|
Coventry City Council | |
|
Employment Agency Staff |
HAMPSHIRE COUNTY COUNCIL | |
|
Other Hired & Contracted Servs |
Coventry City Council | |
|
Employment Agency Staff |
Coventry City Council | |
|
Employment Agency Staff |
HAMPSHIRE COUNTY COUNCIL | |
|
Other Hired & Contracted Servs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |