Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COTTINGHAM (HOLDINGS) LIMITED
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 Overview

About Cottingham (holdings) Ltd
COTTINGHAM (HOLDINGS) LIMITED was founded on 2010-03-16 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Cottingham (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
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
LEE COTTINGHAM HOLDINGS LTD04/08/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTTINGHAM (HOLDINGS) LIMITED
The accountancy firm based at this address is HARPERIA LTD
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 COTTINGHAM (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CHRIS BRAZENDALE
Director 2015-10-07
STEVE CROW
Director 2015-10-07
WILLIAM JOHN RUMBLE
Director 2015-10-07
NATHAN VERNON SNOWDEN-MERRILLS
Director 2015-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BABCOCK
Director 2015-07-15 2015-10-07
GEORGE COLLINS
Director 2015-07-15 2015-10-07
KATHLEEN COTTINGHAM
Director 2010-03-16 2015-07-15
LEE JOHN COTTINGHAM
Director 2010-03-16 2015-07-15
MARK JOHN COTTINGHAM
Director 2010-03-16 2015-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS BRAZENDALE MARK ITS LIMITED Director 2015-10-07 CURRENT 1997-12-03 Dissolved 2018-01-19
CHRIS BRAZENDALE MARK GROUP LIMITED Director 2015-10-07 CURRENT 1977-03-24 Active
CHRIS BRAZENDALE GUYCO LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
STEVE CROW MARK ITS LIMITED Director 2015-10-07 CURRENT 1997-12-03 Dissolved 2018-01-19
STEVE CROW MARK GROUP LIMITED Director 2015-10-07 CURRENT 1977-03-24 Active
WILLIAM JOHN RUMBLE BILLSAVEUK TRUSTEE LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
WILLIAM JOHN RUMBLE MARK ITS LIMITED Director 2015-10-07 CURRENT 1997-12-03 Dissolved 2018-01-19
WILLIAM JOHN RUMBLE MARK GROUP LIMITED Director 2015-10-07 CURRENT 1977-03-24 Active
WILLIAM JOHN RUMBLE INSULATE REALISATIONS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Liquidation
NATHAN VERNON SNOWDEN-MERRILLS BAU STREET LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
NATHAN VERNON SNOWDEN-MERRILLS BILLSAVEUK TRUSTEE LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
NATHAN VERNON SNOWDEN-MERRILLS MARK ITS LIMITED Director 2015-10-07 CURRENT 1997-12-03 Dissolved 2018-01-19
NATHAN VERNON SNOWDEN-MERRILLS MARK GROUP LIMITED Director 2015-10-07 CURRENT 1977-03-24 Active
NATHAN VERNON SNOWDEN-MERRILLS INSULATE REALISATIONS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Liquidation

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
2019-11-28WU15Compulsory liquidation. Final meeting
2019-04-02WU07Compulsory liquidation winding up progress report
2018-04-18WU07Compulsory liquidation winding up progress report
2017-03-22LIQ MISCINSOLVENCY:re progress report 27/01/2016-26/01/2017
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/16 FROM Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England
2016-02-194.31Compulsory liquidaton liquidator appointment
2016-02-01COCOMPORDER OF COURT TO WIND UP
2016-02-01F14NOTICE OF WINDING UP ORDER
2016-02-01COCOMPORDER OF COURT TO WIND UP
2016-02-01F14NOTICE OF WINDING UP ORDER
2015-10-26AP01DIRECTOR APPOINTED MR NATHAN SNOWDEN-MERRILLS
2015-10-26AP01DIRECTOR APPOINTED MR WILLIAM JOHN RUMBLE
2015-10-26AP01DIRECTOR APPOINTED MR STEVE CROW
2015-10-26AP01DIRECTOR APPOINTED MR CHRIS BRAZENDALE
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK BABCOCK
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COLLINS
2015-08-17AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-07-28AP01DIRECTOR APPOINTED MARK BABCOCK
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2015 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 70 BOSTON ROAD LEICESTER LEICESTERSHIRE LE4 1AW
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK COTTINGHAM
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR LEE COTTINGHAM
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN COTTINGHAM
2015-07-27AP01DIRECTOR APPOINTED GEORGE COLLINS
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 3254.8
2015-03-16AR0116/03/15 ANNUAL RETURN FULL LIST
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 071914300001
2015-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 3254.8
2014-04-30AR0116/03/14 FULL LIST
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-25AR0116/03/13 FULL LIST
2013-02-27ANNOTATIONClarification
2013-02-27RP04SECOND FILING FOR FORM SH01
2013-01-10SH02SUB-DIVISION 24/12/12
2013-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-10RES01ADOPT ARTICLES 24/12/2012
2013-01-10SH0124/12/12 STATEMENT OF CAPITAL GBP 21672.28
2013-01-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-01-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN COTTINGHAM / 13/12/2012
2012-05-30AR0116/03/12 FULL LIST
2012-03-05MISCSECTION 519
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN COTTINGHAM / 15/03/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN COTTINGHAM / 15/03/2011
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN COTTINGHAM / 15/03/2011
2011-04-07AR0116/03/11 FULL LIST
2011-01-12SH0131/03/10 STATEMENT OF CAPITAL GBP 3252
2010-08-04RES15CHANGE OF NAME 13/07/2010
2010-08-04CERTNMCOMPANY NAME CHANGED LEE COTTINGHAM HOLDINGS LTD CERTIFICATE ISSUED ON 04/08/10
2010-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-31RES15CHANGE OF NAME 16/03/2010
2010-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COTTINGHAM (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-03-29
Appointment of Liquidators2016-02-15
Winding-Up Orders2016-01-29
Petitions to Wind Up (Companies)2016-01-06
Fines / Sanctions
No fines or sanctions have been issued against COTTINGHAM (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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

Intangible Assets
Patents
We have not found any records of COTTINGHAM (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COTTINGHAM (HOLDINGS) LIMITED
Trademarks
We have not found any records of COTTINGHAM (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTTINGHAM (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as COTTINGHAM (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where COTTINGHAM (HOLDINGS) 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 TypeMeetings of Creditors
Defending partyCOTTINGHAM (HOLDINGS) LIMITEDEvent Date2016-03-22
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 TypeAppointment of Liquidators
Defending partyCOTTINGHAM (HOLDINGS) LIMITEDEvent Date2016-01-27
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 TypeWinding-Up Orders
Defending partyCOTTINGHAM (HOLDINGS) LIMITEDEvent Date2016-01-18
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCOTTINGHAM (HOLDINGS) LIMITEDEvent Date2015-10-22
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTTINGHAM (HOLDINGS) 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 COTTINGHAM (HOLDINGS) 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.