UKBizDB.co.uk

TOM COBLEIGH GROUP LIMITED

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

This company is commonly known as Tom Cobleigh Group Limited. The company was founded 23 years ago and was given the registration number 04050507. The firm's registered office is in LONDON. You can find them at Resolve Advisory Limited, 22 York Buildings, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TOM COBLEIGH GROUP LIMITED
Company Number:04050507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 August 2000
End of financial year:29 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Secretary25 April 2016Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director31 January 2018Active
9 The Uplands, Harpenden, AL5 2PG

Secretary31 August 2000Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary14 August 2013Active
31 Canterbury Close, Erdington, Birmingham, B23 7QL

Secretary30 November 2006Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary28 September 2012Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary31 March 2006Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary03 September 2013Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary16 April 2009Active
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ

Secretary28 February 2003Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary10 August 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director22 November 2011Active
Handley Wood Cottage, Longwalls Lane, Belper, DE56 2DU

Director31 August 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director21 December 2015Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
9 The Uplands, Harpenden, AL5 2PG

Director31 August 2000Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director22 November 2011Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director25 June 2012Active
Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX

Director28 February 2003Active
12 Dower Park, Windsor, SL4 4BQ

Director31 August 2000Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director01 February 2013Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director01 February 2013Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director10 August 2000Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director04 July 2011Active
Walnut House, Burgage Lane, Southwell, NG25 0ER

Director31 August 2000Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director05 January 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director05 January 2006Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director10 August 2000Active
103 Barrow Gate Road, Chiswick, London, W4 4QS

Director28 February 2003Active
11 Heath Park Drive, Bromley, BR1 2WQ

Director31 August 2000Active
Flat 9, 62 Eccleston Square, London, SW1V 1PH

Director28 February 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director04 July 2011Active
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS

Director05 January 2006Active

People with Significant Control

Tom Cobleigh Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westgate Brewery, Westgate Street, Bury St. Edmunds, England, IP33 1QT
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-24Gazette

Gazette dissolved liquidation.

Download
2022-01-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-27Address

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

Download
2020-01-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-24Resolution

Resolution.

Download
2019-12-30Capital

Capital statement capital company with date currency figure.

Download
2019-12-15Capital

Legacy.

Download
2019-12-15Insolvency

Legacy.

Download
2019-12-15Resolution

Resolution.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Accounts with accounts type dormant.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type full.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Auditors

Auditors resignation company.

Download
2016-04-26Officers

Appoint person secretary company with name date.

Download
2016-04-26Officers

Termination secretary company with name termination date.

Download
2016-03-09Accounts

Accounts with accounts type full.

Download
2016-03-07Address

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

Download

Copyright © 2024. All rights reserved.