Active - Proposal to Strike off
Company Information for COBCO 867 LIMITED
Trimble House Gelderd Road, Gildersome, Morley, Leeds, LS27 7JP,
|
Company Registration Number
06450689
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COBCO 867 LIMITED | |
Legal Registered Office | |
Trimble House Gelderd Road, Gildersome Morley Leeds LS27 7JP Other companies in LS28 | |
Company Number | 06450689 | |
---|---|---|
Company ID Number | 06450689 | |
Date formed | 2007-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 31/12/2022 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-03-29 04:53:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANTHONY KIRKLAND |
||
JAMES ANTHONY KIRKLAND |
||
ALGIRDAS PAUL RIMAS |
||
JOHN PETER SCHREIBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN WALTER BERGLUND |
Director | ||
JOHN ERNEST HUEY III |
Director | ||
SIMON MARK BELLWOOD |
Company Secretary | ||
SIMON MARK BELLWOOD |
Director | ||
PETER CLARKE |
Director | ||
JONATHAN MARK RICHARDS |
Director | ||
MARK ANDREW ROBERTS |
Director | ||
JAMES DAVID HALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEFAIRA UK LIMITED | Director | 2016-01-29 | CURRENT | 2009-08-26 | Active - Proposal to Strike off | |
SEFAIRA LIMITED | Director | 2016-01-29 | CURRENT | 2009-08-26 | Active - Proposal to Strike off | |
TRIMBLE UK LIMITED | Director | 2015-10-16 | CURRENT | 2000-09-12 | Active | |
VIANOVA SYSTEMS UK LIMITED | Director | 2015-09-01 | CURRENT | 2005-09-02 | Dissolved 2017-07-04 | |
TRIMBLE MRM LIMITED | Director | 2015-07-24 | CURRENT | 1967-06-23 | Active | |
TRADE SERVICE INFORMATION LIMITED | Director | 2014-11-07 | CURRENT | 1965-08-24 | Dissolved 2018-01-09 | |
ESTIMATION LIMITED | Director | 2014-11-07 | CURRENT | 1979-08-22 | Dissolved 2018-01-09 | |
QUICKPEN LIMITED | Director | 2014-11-07 | CURRENT | 1989-10-12 | Dissolved 2018-01-09 | |
AMTECH POWER SOFTWARE LIMITED | Director | 2014-11-07 | CURRENT | 1991-12-19 | Dissolved 2018-01-09 | |
TSI POWERDATA LIMITED | Director | 2014-11-07 | CURRENT | 2000-06-22 | Dissolved 2018-01-09 | |
AMTECH TRUSTEES LIMITED | Director | 2014-11-07 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
TSI STAMFORD LIMITED | Director | 2014-11-07 | CURRENT | 2008-09-19 | Dissolved 2018-01-09 | |
DE FACTO 1731 LIMITED | Director | 2014-11-07 | CURRENT | 2009-11-28 | Dissolved 2018-01-09 | |
DE FACTO 1732 LIMITED | Director | 2014-11-07 | CURRENT | 2009-11-27 | Dissolved 2018-01-09 | |
LOAD SYSTEMS UK LIMITED | Director | 2014-08-20 | CURRENT | 2012-09-20 | Liquidation | |
MSG PUBLIC SECTOR LIMITED | Director | 2014-08-15 | CURRENT | 2013-05-10 | Active | |
ATRIUM SOFTWARE LTD | Director | 2014-08-15 | CURRENT | 1991-08-02 | Active - Proposal to Strike off | |
MANHATTAN DATACRAFT LTD | Director | 2014-08-15 | CURRENT | 1994-08-03 | Active - Proposal to Strike off | |
MANHATTAN SOFTWARE GROUP LTD. | Director | 2014-08-15 | CURRENT | 2002-08-02 | Active - Proposal to Strike off | |
ACCUTEST ENGINEERING SOLUTIONS LIMITED | Director | 2013-11-29 | CURRENT | 2003-10-06 | Dissolved 2014-09-23 | |
CSC (WORLD) LIMITED | Director | 2013-11-14 | CURRENT | 2003-02-10 | Active - Proposal to Strike off | |
COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED | Director | 2013-11-14 | CURRENT | 1988-03-28 | Active - Proposal to Strike off | |
CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED | Director | 2013-11-14 | CURRENT | 1997-03-10 | Active - Proposal to Strike off | |
CSC (HOLDINGS) LIMITED | Director | 2013-11-14 | CURRENT | 1997-03-07 | Active - Proposal to Strike off | |
CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED | Director | 2013-11-14 | CURRENT | 1997-09-22 | Active - Proposal to Strike off | |
COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED | Director | 2018-03-29 | CURRENT | 1988-03-28 | Active - Proposal to Strike off | |
CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED | Director | 2018-03-29 | CURRENT | 1997-03-10 | Active - Proposal to Strike off | |
CSC (HOLDINGS) LIMITED | Director | 2018-03-29 | CURRENT | 1997-03-07 | Active - Proposal to Strike off | |
CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED | Director | 2018-03-29 | CURRENT | 1997-09-22 | Active - Proposal to Strike off | |
COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED | Director | 2018-03-29 | CURRENT | 1988-03-28 | Active - Proposal to Strike off | |
CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED | Director | 2018-03-29 | CURRENT | 1997-03-10 | Active - Proposal to Strike off | |
CSC (HOLDINGS) LIMITED | Director | 2018-03-29 | CURRENT | 1997-03-07 | Active - Proposal to Strike off | |
CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED | Director | 2018-03-29 | CURRENT | 1997-09-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
Resolutions passed:<ul><li>Resolution Disapply article 3 and 4 23/12/2022<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 23/12/22 | ||
Statement by Directors | ||
Statement of capital on GBP 0.01 | ||
SH19 | Statement of capital on 2022-12-23 GBP 0.01 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 23/12/22 | |
RES13 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED JULIE SHEPARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETER SCHREIBER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR ALGIRDAS PAUL RIMAS | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR JOHN SCHREIBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BERGLUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUEY III | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 529200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 529200 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/01/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/15 FROM Yeadon House, New Street Pudsey Leeds West Yorkshire LS28 8AQ | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 529200 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AA01 | Current accounting period shortened from 31/03/15 TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 529200 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR STEVEN WALTER BERGLUND | |
AP01 | DIRECTOR APPOINTED MR JOHN ERNEST HUEY III | |
AP01 | DIRECTOR APPOINTED MR JAMES ANTHONY KIRKLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BELLWOOD | |
AP03 | SECRETARY APPOINTED MR JAMES ANTHONY KIRKLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON BELLWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS | |
SH01 | 16/10/12 STATEMENT OF CAPITAL GBP 529200.00 | |
AR01 | 11/12/12 FULL LIST | |
RES01 | ADOPT ARTICLES 06/11/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 11/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK BELLWOOD / 21/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MARK BELLWOOD / 21/10/2011 | |
AP01 | DIRECTOR APPOINTED MR PETER CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HALL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 11/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ROBERTS / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALL / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK BELLWOOD / 14/12/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
88(2) | AD 24/09/08 GBP SI 3500000@0.01=35000 GBP IC 465000/500000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 31/03/2009 TO 31/03/2008 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/02/08--------- £ SI 1500000@.01=15000 £ IC 450000/465000 | |
88(2)R | AD 23/01/08--------- £ SI 44999900@.01=449999 £ IC 1/450000 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 23/01/08 | |
122 | S-DIV 23/01/08 | |
RES13 | SUB DIV SHAR ACQUIS APR 23/01/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
MORTGAGE OF POLICY BY POLICY HOLDER TO SECURE OWN ACCOUNT | Satisfied | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) |
|
|
|
|
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 COBCO 867 LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COBCO 867 LIMITED are:
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. |