Liquidation
Company Information for COTTINGHAM (HOLDINGS) LIMITED
ALEXANDRA DOCK BUSINESS CENTRE, FISHERMANS WHARF, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 1UL,
|
Company Registration Number
07191430
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COTTINGHAM (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
ALEXANDRA DOCK BUSINESS CENTRE FISHERMANS WHARF GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1UL Other companies in LE4 | ||
Previous Names | ||
|
Company Number | 07191430 | |
---|---|---|
Company ID Number | 07191430 | |
Date formed | 2010-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 30/06/2016 | |
Latest return | 16/03/2015 | |
Return next due | 13/04/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-04-05 12:55:16 |
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 |
---|---|---|
CHRIS BRAZENDALE |
||
STEVE CROW |
||
WILLIAM JOHN RUMBLE |
||
NATHAN VERNON SNOWDEN-MERRILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BABCOCK |
Director | ||
GEORGE COLLINS |
Director | ||
KATHLEEN COTTINGHAM |
Director | ||
LEE JOHN COTTINGHAM |
Director | ||
MARK JOHN COTTINGHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARK ITS LIMITED | Director | 2015-10-07 | CURRENT | 1997-12-03 | Dissolved 2018-01-19 | |
MARK GROUP LIMITED | Director | 2015-10-07 | CURRENT | 1977-03-24 | Active | |
GUYCO LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Active - Proposal to Strike off | |
MARK ITS LIMITED | Director | 2015-10-07 | CURRENT | 1997-12-03 | Dissolved 2018-01-19 | |
MARK GROUP LIMITED | Director | 2015-10-07 | CURRENT | 1977-03-24 | Active | |
BILLSAVEUK TRUSTEE LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active | |
MARK ITS LIMITED | Director | 2015-10-07 | CURRENT | 1997-12-03 | Dissolved 2018-01-19 | |
MARK GROUP LIMITED | Director | 2015-10-07 | CURRENT | 1977-03-24 | Active | |
INSULATE REALISATIONS LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Liquidation | |
BAU STREET LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
BILLSAVEUK TRUSTEE LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active | |
MARK ITS LIMITED | Director | 2015-10-07 | CURRENT | 1997-12-03 | Dissolved 2018-01-19 | |
MARK GROUP LIMITED | Director | 2015-10-07 | CURRENT | 1977-03-24 | Active | |
INSULATE REALISATIONS LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:re progress report 27/01/2016-26/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/16 FROM Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | ORDER OF COURT TO WIND UP | |
F14 | NOTICE OF WINDING UP ORDER | |
COCOMP | ORDER OF COURT TO WIND UP | |
F14 | NOTICE OF WINDING UP ORDER | |
AP01 | DIRECTOR APPOINTED MR NATHAN SNOWDEN-MERRILLS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN RUMBLE | |
AP01 | DIRECTOR APPOINTED MR STEVE CROW | |
AP01 | DIRECTOR APPOINTED MR CHRIS BRAZENDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BABCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE COLLINS | |
AA01 | Current accounting period extended from 31/03/15 TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MARK BABCOCK | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 70 BOSTON ROAD LEICESTER LEICESTERSHIRE LE4 1AW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK COTTINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE COTTINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN COTTINGHAM | |
AP01 | DIRECTOR APPOINTED GEORGE COLLINS | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 3254.8 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071914300001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 3254.8 | |
AR01 | 16/03/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 16/03/13 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH02 | SUB-DIVISION 24/12/12 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 24/12/2012 | |
SH01 | 24/12/12 STATEMENT OF CAPITAL GBP 21672.28 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN COTTINGHAM / 13/12/2012 | |
AR01 | 16/03/12 FULL LIST | |
MISC | SECTION 519 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN COTTINGHAM / 15/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN COTTINGHAM / 15/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN COTTINGHAM / 15/03/2011 | |
AR01 | 16/03/11 FULL LIST | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 3252 | |
RES15 | CHANGE OF NAME 13/07/2010 | |
CERTNM | COMPANY NAME CHANGED LEE COTTINGHAM HOLDINGS LTD CERTIFICATE ISSUED ON 04/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 16/03/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-03-29 |
Appointment of Liquidators | 2016-02-15 |
Winding-Up Orders | 2016-01-29 |
Petitions to Wind Up (Companies) | 2016-01-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
|
|
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 COTTINGHAM (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as COTTINGHAM (HOLDINGS) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | COTTINGHAM (HOLDINGS) LIMITED | Event Date | 2016-03-22 |
In the High Court of Justice case number 6957 A meeting of creditors of the above-named Company has been summoned by the Liquidator under Rule 4.63A of the Insolvency Rules 1986 for the purpose of appointing a Liquidation Committee and in the event of no committee being appointed, to consider the report & resolutions dated 24 February 2016 and any further information that has arisen, not previously included in the report. The meeting will be held at Midland Hotel, Peter Street, Manchester, M60 2DS , on 12 April 2016 , at 2.30 pm. A proxy form is available which must be lodged at the registered office not later than 11 April 2016 to entitle you to vote by proxy at the meeting, either in person or by proxy, together with a completed proof of debt form, which must also be similarly lodged, if you have not already done so. If you do not wish to attend but still wish to vote, you may nominate the Chairman of the meeting as your proxy holder. The Chairman will be the Liquidator. Date of Appointment: 27 January 2016. Office holder details: Charles Howard Ranby-Gorwood (IP No. 9129) of CRG Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN31 1UL. Further details contact: Mark Fletcher, Tel: 01472 250001 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COTTINGHAM (HOLDINGS) LIMITED | Event Date | 2016-01-27 |
In the High Court of Justice case number 6957 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Charles Howard Ranby-Gorwood has been appointed Liquidator of the above named company by the Secretary of State. The Liquidator does not propose to summon a meeting of creditors under section 141 of the Insolvency Act 1986. The Liquidator shall summon such a meeting if he is requested, in accordance with the rules, to do so by one-tenth, in value, of the company's creditors. Office Holder Details: Charles Howard Ranby-Gorwood (IP number 9129 ) of CRG Insolvency & Financial Recovery , Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL . Date of Appointment: 27 January 2016 . Further information about this case is available from Mark Fletcher at the offices of CRG Insolvency & Financial Recovery on 01472 250001 or at charles@crginsolvency.co.uk. Charles Howard Ranby-Gorwood , Liquidator | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | COTTINGHAM (HOLDINGS) LIMITED | Event Date | 2016-01-18 |
In the High Court Of Justice case number 006957 Official Receiver appointed: D Brogan 2nd Floor , 3 Piccadilly Place , London Road , Manchester , M1 3BN , telephone: 0161 234 8500 : | |||
Initiating party | KNAUF INSULATION LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | COTTINGHAM (HOLDINGS) LIMITED | Event Date | 2015-10-22 |
In the High Court of Justice (Chancery Division) Companies Court case number 6957 A Petition to wind up the above-named Company of Eversheds House, 70 Great Bridgewater Street, Manchester M1 5ES (registered office) presented on 22 October 2015 by KNAUF INSULATION LIMITED , of PO Box 10, Stafford Road, St Helens, Merseyside WA10 3NS , will be heard by the High Court sitting at Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 18 January 2016 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on 15 January 2016 . A copy of the Petition will be suppllied by the undersigned on payment of the prescribed charge. Solicitors for the Petitioner is Gordon Dadds LLP , 6 Agar Street, London WC2N 4HN . (Ref JAK/G.20601.0001.) : | |||
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. |