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.
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 |
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 |
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 |