UKBizDB.co.uk

CORDANT GROUP PLC

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

This company is commonly known as Cordant Group Plc. The company was founded 27 years ago and was given the registration number 03385619. The firm's registered office is in LEEDS. You can find them at 8th Floor Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CORDANT GROUP PLC
Company Number:03385619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:12 June 1997
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL

Director13 November 2006Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Secretary27 November 2017Active
Broadwalk House, 5 Appold Street, London, EC2A 2NN

Nominee Secretary12 June 1997Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Secretary10 April 2014Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Secretary07 August 2003Active
8 Gresham Gardens, London, NW11 8PB

Secretary30 June 1997Active
Royex House, 5 Aldermanbury Square, London, EC2V 7LE

Corporate Secretary06 December 2001Active
16 Manor Crescent, Wendover, HP22 6HH

Director28 July 2005Active
The Cedars Kidderton Close, Brindley, Nantwich, CW5 8JU

Director05 April 2001Active
White Timbers 39 Beaconsfield Road, Epsom, KT18 6HY

Director13 November 2001Active
Brockhurst, 76 Dukes Ride, Crowthorne, RG45 6DN

Director20 August 1998Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director19 December 2006Active
15 Woodcroft Crescent, Hillingdon, London, UB10 9JA

Director01 April 2003Active
Broadwalk House, 5 Appold Street, London, EC2A 2NN

Nominee Director12 June 1997Active
25 Goodshaw Road, Ellenbrook Worsley, Manchester, M28 7GJ

Director01 March 2001Active
27 Muirfield Drive, Mayals, Swansea, SA3 5HS

Director01 April 2003Active
4 Cliff View, Sedbury, Chepstow, NP16 7HT

Director01 April 2003Active
21 Stradella Road, Herne Hill, London, SE24 9HN

Director19 December 2006Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director27 September 2017Active
16 Fishers Close, Great Barford, Bedford, MK44 3JL

Director25 October 1999Active
2, Convent Gardens, Findon, Worthing, BN14 0RZ

Director19 December 2000Active
Palady Spring, Newbury Road, Berkshire, RG20 0LS

Director01 April 2003Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director10 April 2014Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director10 April 2014Active
42 Highcroft Gardens, London, NW11 0LX

Director01 April 2003Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director19 December 2006Active
78 Princes Avenue, Woodford Green, IG8 0LP

Director30 June 1997Active
35 Vincent Court, Green Lane, London, NW4 2AN

Director01 April 2003Active
12 Lapwing Close, Bradley Stoke, Bristol, BS32 0BJ

Director01 March 2001Active
Rose Cottage 14 Boardman Close, Barnet, EN5 2NA

Director12 June 1997Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director19 December 2006Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director21 September 2015Active
148 Whitchurch Road, Harold Hill, Romford, RM3 9AD

Director15 January 2001Active
Chevron House, 346 Long Lane, Hillingdon, UB10 9PF

Director14 June 2001Active
12 Dor Dor Vedorshav, Jerusalem, Israel, 93117

Director30 June 1997Active

People with Significant Control

Mr Nicholas Paul David Winks
Notified on:07 September 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Chevron House, 346 Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Significant influence or control
Ullmann Business And Consultancy Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Les Echelons Court, Les Echelons, Guernsey, Guernsey, GY1 2JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Ullmann
Notified on:06 April 2016
Status:Active
Date of birth:December 1928
Nationality:British
Country of residence:England
Address:Chevron House, 346 Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marianne Flora Ullmann
Notified on:06 April 2016
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:England
Address:Chevron House, Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Liebert
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Chevron House, 346 Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Significant influence or control
Mr Kenneth Steers
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Chevron House, 346 Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Significant influence or control
Mr Chris Kenneally
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Chevron House, 346 Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Significant influence or control
Mr Phillip Ullmann
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Chevron House, 346 Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Freed
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British,Israeli
Country of residence:Switzerland
Address:170, Birmendorferstrasse 170, Zurich, Switzerland,
Nature of control:
  • Significant influence or control
Mr Alan Connor
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:346, Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Significant influence or control
Mr Harry Ullmann
Notified on:06 April 2016
Status:Active
Date of birth:May 1931
Nationality:British
Country of residence:England
Address:Chevron House, 346 Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Significant influence or control
Mr Uri Ullmann
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Chevron House, 346 Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Significant influence or control
Mrs Deborah Miriam Ullmann
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Chevron House, 346 Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-02Gazette

Gazette dissolved liquidation.

Download
2022-02-02Insolvency

Liquidation in administration move to dissolution.

Download
2021-10-06Insolvency

Liquidation in administration progress report.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-06Insolvency

Liquidation in administration progress report.

Download
2021-03-02Insolvency

Liquidation in administration extension of period.

Download
2020-10-15Insolvency

Liquidation in administration progress report.

Download
2020-07-10Address

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

Download
2020-04-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-04-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-13Insolvency

Liquidation in administration proposals.

Download
2020-03-12Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination secretary company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-02-21Mortgage

Mortgage satisfy charge part.

Download
2020-02-21Mortgage

Mortgage satisfy charge part.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Mortgage

Mortgage satisfy charge part.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.