About

Registered Number: 03876527
Date of Incorporation: 12/11/1999 (24 years and 5 months ago)
Company Status: Liquidation
Registered Address: 15 Canada Square, London, E14 5GL

 

Established in 1999, Cobell Ltd have registered office in London, it has a status of "Liquidation". Schaper, Heinrich Friedrich Ludwig, Pearce, Nicola Jane, Sprague, Alison Sarah, Holland, Graham Paget, Parsons, Robert John, Pearce, David Michael, Russell, Nicholas, Taylor, Ian Charles, Wyman, Gary Peter are the current directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHAPER, Heinrich Friedrich Ludwig 01 July 2017 - 1
HOLLAND, Graham Paget 26 November 2007 01 July 2017 1
PARSONS, Robert John 01 February 2015 01 July 2017 1
PEARCE, David Michael 25 March 2005 01 July 2017 1
RUSSELL, Nicholas 01 July 2017 31 August 2019 1
TAYLOR, Ian Charles 26 November 2007 01 July 2017 1
WYMAN, Gary Peter 10 February 2000 27 July 2000 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Nicola Jane 28 March 2006 24 July 2008 1
SPRAGUE, Alison Sarah 24 July 2008 01 July 2017 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2020
AD01 - Change of registered office address 14 July 2020
RESOLUTIONS - N/A 13 July 2020
LIQ01 - N/A 13 July 2020
CS01 - N/A 30 March 2020
RESOLUTIONS - N/A 27 December 2019
RESOLUTIONS - N/A 16 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2019
SH19 - Statement of capital 16 December 2019
CAP-SS - N/A 16 December 2019
SH01 - Return of Allotment of shares 13 December 2019
TM01 - Termination of appointment of director 02 September 2019
CH01 - Change of particulars for director 02 September 2019
AP01 - Appointment of director 02 September 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 04 April 2018
PSC02 - N/A 28 March 2018
PSC07 - N/A 28 March 2018
AA - Annual Accounts 28 September 2017
MR04 - N/A 13 September 2017
MR04 - N/A 13 September 2017
AA01 - Change of accounting reference date 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM02 - Termination of appointment of secretary 13 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 12 July 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 23 November 2016
AP01 - Appointment of director 26 September 2016
AP01 - Appointment of director 23 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 23 March 2015
AP01 - Appointment of director 04 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 13 November 2012
RP04 - N/A 17 October 2012
AD01 - Change of registered office address 17 July 2012
AD01 - Change of registered office address 17 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 10 May 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 11 January 2011
CH01 - Change of particulars for director 07 September 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AR01 - Annual Return 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 18 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
RESOLUTIONS - N/A 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
MEM/ARTS - N/A 19 March 2009
123 - Notice of increase in nominal capital 19 March 2009
363a - Annual Return 13 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 18 December 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2007
AA - Annual Accounts 22 March 2007
287 - Change in situation or address of Registered Office 29 January 2007
363a - Annual Return 17 November 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 11 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 22 November 2005
363a - Annual Return 03 November 2005
287 - Change in situation or address of Registered Office 23 July 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
RESOLUTIONS - N/A 08 January 2002
123 - Notice of increase in nominal capital 08 January 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 23 January 2001
288b - Notice of resignation of directors or secretaries 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
287 - Change in situation or address of Registered Office 03 March 2000
225 - Change of Accounting Reference Date 03 March 2000
395 - Particulars of a mortgage or charge 17 February 2000
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
NEWINC - New incorporation documents 12 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2005 Fully Satisfied

N/A

Fixed and floating charge 09 November 2005 Fully Satisfied

N/A

Debenture 08 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.