Dissolved
Dissolved 2015-08-27
Company Information for COCOMOON LTD
NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
06576614
Private Limited Company
Dissolved Dissolved 2015-08-27 |
Company Name | |
---|---|
COCOMOON LTD | |
Legal Registered Office | |
NEWCASTLE UPON TYNE | |
Company Number | 06576614 | |
---|---|---|
Date formed | 2008-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2015-08-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 00:26:47 |
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 | ||
---|---|---|---|---|
COCOMOON BOUTIQUE, LLC | 8681 PEGASUS DR LEHIGH ACRES FL 33971 | Inactive | Company formed on the 2019-02-27 | |
COCOMOON DESIGN LTD | 2 VILLIERS COURT 40 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AJ | Active - Proposal to Strike off | Company formed on the 2014-04-15 |
Officer | Role | Date Appointed |
---|---|---|
WB COMPANY SECRETARIES LIMITED |
||
PAUL RICHARD KEAST |
||
SHARON KELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN KELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WB NORTHERN LIMITED | Company Secretary | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
NUNTHORPE LEARNING AND LEISURE 2015 LTD | Company Secretary | 2015-07-08 | CURRENT | 2015-07-08 | Active - Proposal to Strike off | |
NUNTHORPE MULTI-ACADEMY TRUST LIMITED | Company Secretary | 2012-08-22 | CURRENT | 2012-08-22 | Active | |
MEADOWDALE ACADEMY | Company Secretary | 2012-03-12 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
IGNITE 100 LIMITED | Company Secretary | 2011-06-30 | CURRENT | 2011-06-30 | Dissolved 2016-02-02 | |
INICIO ACADEMIES | Company Secretary | 2011-02-17 | CURRENT | 2011-02-17 | Active | |
DURHAM COUNTY CRICKET FOUNDATION | Company Secretary | 2008-11-24 | CURRENT | 2008-11-24 | Active | |
NTJ PROPERTIES LIMITED | Company Secretary | 2005-04-11 | CURRENT | 2005-04-11 | Active | |
CONSAFE ENGINEERING SERVICES LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Dissolved 2018-08-04 | |
MOCL REALISATIONS 2012 LIMITED | Company Secretary | 2005-02-09 | CURRENT | 2005-02-09 | Liquidation | |
CONSAFE MCNULTY J V LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2004-05-28 | Dissolved 2018-07-18 | |
TYNE PIPE FABRICATORS LIMITED | Company Secretary | 2003-07-16 | CURRENT | 1987-11-19 | Active | |
MCNULTY GROUP HOLDINGS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2002-08-22 | Liquidation | |
CAPTAIN FRANK LIMITED | Company Secretary | 2002-09-24 | CURRENT | 2002-08-14 | Dissolved 2018-07-10 | |
MCNULTY OFFSHORE LIMITED | Company Secretary | 2002-07-30 | CURRENT | 1993-09-21 | Active - Proposal to Strike off | |
V WELL TECHNOLOGIES (UK) LIMITED | Company Secretary | 2002-04-22 | CURRENT | 2002-04-04 | Dissolved 2015-04-22 | |
NORTHERN LAND RESIDENTIAL DEVELOPMENTS LIMITED | Company Secretary | 2000-11-28 | CURRENT | 1999-03-16 | Dissolved 2014-10-21 | |
OCERA SERVICES LIMITED | Company Secretary | 1998-12-04 | CURRENT | 1998-12-04 | Liquidation | |
WATSON BURTON NOMINEES LIMITED | Company Secretary | 1998-10-28 | CURRENT | 1988-09-01 | Active - Proposal to Strike off | |
WB COMPANY DIRECTORS LIMITED | Company Secretary | 1998-10-28 | CURRENT | 1991-05-29 | Active - Proposal to Strike off | |
EMERALD TRUST LIMITED(THE) | Company Secretary | 1996-04-15 | CURRENT | 1966-09-02 | Active - Proposal to Strike off | |
W B ADMINISTRATIVE SERVICES LIMITED | Company Secretary | 1993-11-18 | CURRENT | 1993-11-09 | Active - Proposal to Strike off | |
ELAPZ LTD | Director | 2013-05-20 | CURRENT | 2013-05-20 | Dissolved 2015-05-05 | |
SK-TIPPING POINT LTD | Director | 2008-04-25 | CURRENT | 2007-03-26 | Dissolved 2018-05-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 1 ST JAMES' GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
LATEST SOC | 12/06/12 STATEMENT OF CAPITAL;GBP 2883 | |
AR01 | 25/04/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | ALOTMENT OF SHARES 11/04/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 30/03/12 STATEMENT OF CAPITAL GBP 6345.00 | |
AP01 | DIRECTOR APPOINTED PAUL RICHARD KEAST | |
RES01 | ADOPT ARTICLES 13/12/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 24/11/11 STATEMENT OF CAPITAL GBP 3240.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM COLLINGWOOD BUILDINGS 38 COLLINGWOOD STREET NEWCASTLE NE1 1JF | |
RES01 | ADOPT ARTICLES 27/05/2011 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 27/05/11 STATEMENT OF CAPITAL GBP 3000 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 25/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 FULL LIST | |
SH01 | 25/04/08 STATEMENT OF CAPITAL GBP 1998 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN KELL | |
AP04 | CORPORATE SECRETARY APPOINTED WB COMPANY SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM METROPOLITAN HOUSE LONGRIGG SWALWELL GATESHEAD NEWCASTLE NE16 3AS | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/04/2009 TO 31/08/2009 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM, 2ND FLOOR 145-157 ST JOHN STREET, LONDON, EC1V 4PY, UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-04 |
Resolutions for Winding-up | 2013-06-03 |
Appointment of Liquidators | 2013-06-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NEAF LP ACTING BY ITS GENERAL PARTNER NE ANGEL GP LIMITED | |
DEBENTURE | Outstanding | NEAF LP ACTING BY ITS GENERAL PARTNER NE ANGEL GP LIMITED |
|
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 COCOMOON LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as COCOMOON LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COCOMOON LIMITED | Event Date | 2015-02-27 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 15 May 2015 at 11.00 am to be followed at 11.30am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Joint Liquidators at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD no later than 12.00 noon on the preceding business day. Correspondence address & contact details of case manager: Louise Mills of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 511 5000. Name, address & contact details of Joint Liquidators: Ian William Kings and Steven Philip Ross (IP Nos 7232 and 9503), appointed on 23 May 2013, both of Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 511 5000. Ian William Kings and Steven Philip Ross , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COCOMOON LTD | Event Date | 2013-05-23 |
At a General Meeting of the above-named Company duly convened and held at Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN on 23 May 2013 the following resolutions were passed as a Special Resolution and and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Steven Philip Ross and Ian William Kings , both of RSM Tenon Restructuring , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN , (IP Nos: 9503 and 7232) be appointed Joint Liquidators of the Company and that they act jointly and severally. Further details contact: Lindsay Hailes, Email: lindsay.hailes@rsmtenon.com Tel: +44 (0) 191 511 5000 Sharon Kell , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COCOMOON LTD | Event Date | 2013-05-23 |
Steven Philip Ross and Ian William Kings , both of RSM Tenon Restructuring , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN . : Further details contact: Lindsay Hailes, Email: lindsay.hailes@rsmtenon.com Tel: +44 (0) 191 511 5000 | |||
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. |