UKBizDB.co.uk

COBVALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cobvale Limited. The company was founded 50 years ago and was given the registration number 01143643. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, Norfolk. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:COBVALE LIMITED
Company Number:01143643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 November 1973
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longmoor Grange, 24 Barkham Ride, Wokingham, United Kingdom, RG40 4EU

Director29 August 2013Active
Longmoor Grange, 24 Barkham Ride, Wokingham, RG40 4EU

Secretary-Active
235 Nine Mile Ride, Finchampstead, Wokingham, RG11 3QA

Director-Active
April Cottage, 1 Ashfield Clsoe East Manney, Wantage, OX12 0HW

Director-Active
Sussex Cottage, Sussex Lane Spenceri Wood, Reading, RG7 1BY

Director-Active
27 Church Road, Trelew Vean Mylor, Falmouth, TR11 5NL

Director-Active
Longmoor Grange, 24 Barkham Ride, Wokingham, RG40 4EU

Director-Active
Longmoor Grange, 24 Barkham Ride, Finchampstead, Wokingham, RG40 4EU

Director-Active
30 Hartley Court Road, Three Mile Cross, Reading, RG7 1NS

Director-Active

People with Significant Control

Hartford Financial Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lynton House, 7 - 12 Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Insolvency

Liquidation compulsory winding up progress report.

Download
2022-09-30Insolvency

Liquidation compulsory winding up progress report.

Download
2022-03-01Address

Change registered office address company with date old address new address.

Download
2021-09-21Insolvency

Liquidation compulsory winding up progress report.

Download
2020-11-23Insolvency

Liquidation disclaimer notice.

Download
2020-10-20Insolvency

Liquidation compulsory winding up progress report.

Download
2019-09-06Address

Change registered office address company with date old address new address.

Download
2019-09-05Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-05-31Insolvency

Liquidation compulsory winding up order.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Officers

Termination secretary company with name termination date.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Officers

Change person director company with change date.

Download
2018-02-05Persons with significant control

Change to a person with significant control.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.