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

COGNAC UK LIMITED

LONDON, UNITED KINGDOM, EC1R,
Company Registration Number
04531842
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About Cognac Uk Ltd
COGNAC UK LIMITED was founded on 2002-09-11 and had its registered office in London. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
COGNAC UK LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 04531842
Date formed 2002-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2016-06-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-14 03:23:41
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 COGNAC UK LIMITED

Current Directors
Officer Role Date Appointed
R.B.S. NOMINEES LIMITED
Company Secretary 2011-01-17
BRIAN MITCHELL SMILLIE
Director 2013-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN COOPER MORRIS
Director 2011-01-17 2013-02-20
HELEN MAUREEN ROMAIN
Company Secretary 2005-10-19 2011-01-17
TOM DANIEL BALL
Director 2002-09-11 2011-01-17
KENT ANDREW YEARSLEY
Director 2004-05-12 2011-01-17
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-09-11 2005-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
R.B.S. NOMINEES LIMITED DOVEHOUSE FREEHOLD LIMITED Company Secretary 2011-11-18 CURRENT 2011-11-18 Active
BRIAN MITCHELL SMILLIE BEEZER (PWA) LTD Director 2018-02-01 CURRENT 2014-11-27 Active
BRIAN MITCHELL SMILLIE FAN CHARGER LTD Director 2017-01-15 CURRENT 2015-07-02 Dissolved 2018-05-15
BRIAN MITCHELL SMILLIE TSHIRT STORE ONLINE LTD Director 2014-06-01 CURRENT 2012-06-18 Liquidation
BRIAN MITCHELL SMILLIE TSHIRT STORE LTD Director 2014-02-15 CURRENT 2012-06-18 Dissolved 2016-03-22
BRIAN MITCHELL SMILLIE PIPPINTOOK LTD. Director 2013-11-22 CURRENT 2013-11-22 Dissolved 2015-07-07
BRIAN MITCHELL SMILLIE STRAND MARKETING GROUP LIMITED Director 2013-02-21 CURRENT 2009-07-03 Dissolved 2014-09-16
BRIAN MITCHELL SMILLIE STRAND LOYALTY LIMITED Director 2013-02-21 CURRENT 2003-11-26 Dissolved 2015-03-15
BRIAN MITCHELL SMILLIE STRAND MARKETING GROUP LIMITED Director 2013-02-20 CURRENT 2009-07-03 Dissolved 2014-09-16
BRIAN MITCHELL SMILLIE THE CREATIVE SHOP EUROPE LTD Director 2012-01-12 CURRENT 2012-01-12 Dissolved 2014-05-02

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
2016-06-07GAZ2STRUCK OFF AND DISSOLVED
2015-07-03DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-05-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-09-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-06DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-01-07GAZ1FIRST GAZETTE
2013-06-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-15AP01DIRECTOR APPOINTED MR BRIAN MITCHELL SMILLIE
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORRIS
2013-04-02GAZ1FIRST GAZETTE
2012-09-21LATEST SOC21/09/12 STATEMENT OF CAPITAL;GBP 102.333
2012-09-21AR0102/09/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-13AR0102/09/11 FULL LIST
2011-05-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27RES12VARYING SHARE RIGHTS AND NAMES
2011-01-27RES13SUB DIV 16/12/2010
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KENT YEARSLEY
2011-01-24AP01DIRECTOR APPOINTED MR JONATHAN COOPER MORRIS
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 33 DRAYSON MEWS LONDON W8 4LY UNITED KINGDOM
2011-01-18AD02SAIL ADDRESS CREATED
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 7 HILLBROW LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3RA UNITED KINGDOM
2011-01-18AA01CURRSHO FROM 31/12/2011 TO 31/03/2011
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TOM BALL
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY HELEN ROMAIN
2011-01-18AP04CORPORATE SECRETARY APPOINTED R.B.S. NOMINEES LIMITED
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-10AR0111/09/09 FULL LIST AMEND
2011-01-10AR0111/09/08 FULL LIST AMEND
2011-01-10AR0111/09/07 NO CHANGES AMEND
2011-01-10AR0111/09/06 FULL LIST AMEND
2010-12-17AR0104/09/10 FULL LIST
2010-12-15AR0103/09/10 FULL LIST
2010-12-14SH0101/09/04 STATEMENT OF CAPITAL GBP 9
2010-09-17AR0102/09/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KENT YEARSLEY / 02/09/2010
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 1 HEATHCOCK COURT 415 STRAND LONDON WC2R 0NT
2009-03-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-04-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-08363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-10-0888(2)RAD 26/09/07-26/09/07 £ SI 333@.001 £ IC 102/102
2007-10-0888(2)RAD 26/09/07-26/09/07 £ SI 1000@.001=1 £ SI 5000@.001=5 £ IC 96/102
2007-10-04123£ NC 100/110 26/09/07
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 53 CHANDOS PLACE LONDON WC2N 4HS
2006-10-09363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-10-0988(2)RAD 01/09/06--------- £ SI 2000@.001=2 £ IC 94/96
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-09RES05£ NC 1000/100 04/10/05
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-19288bSECRETARY RESIGNED
2005-10-04363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-10-04288aNEW DIRECTOR APPOINTED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-02122S-DIV 24/06/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COGNAC UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-07
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against COGNAC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-16 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2006-09-27 Satisfied HESKGLEN LIMITED AND HESKCREST LIMITED
RENT DEPOSIT AGREEMENT 2004-11-04 Satisfied LETCHWORTH GARDEN CITY HERITAGE FOUNDATION
Intangible Assets
Patents
We have not found any records of COGNAC UK LIMITED registering or being granted any patents
Domain Names

COGNAC UK LIMITED owns 5 domain names.

thevisualadvantage.co.uk   meetingbus.co.uk   meetingcoach.co.uk   boardcoach.co.uk   cognac.co.uk  

Trademarks
We have not found any records of COGNAC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGNAC UK 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 (82990 - Other business support service activities not elsewhere classified) as COGNAC UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COGNAC UK 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 TypeProposal to Strike Off
Defending partyCOGNAC UK LIMITEDEvent Date2014-01-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOGNAC UK LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGNAC UK 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 COGNAC UK 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.