COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02672830

Incorporation date

18/12/1991

Size

Full

Contacts

Registered address

Registered address

BEGBIES TRAYNOR, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1991)
dot icon16/04/2026
Administrator's progress report
dot icon08/10/2025
Administrator's progress report
dot icon11/04/2025
Administrator's progress report
dot icon10/10/2024
Administrator's progress report
dot icon23/08/2024
Notice of extension of period of Administration
dot icon27/04/2024
Administrator's progress report
dot icon12/10/2023
Administrator's progress report
dot icon19/08/2023
Notice of extension of period of Administration
dot icon18/04/2023
Administrator's progress report
dot icon12/12/2022
Statement of affairs with form AM02SOA
dot icon07/11/2022
Notice of deemed approval of proposals
dot icon18/10/2022
Statement of administrator's proposal
dot icon20/09/2022
Registered office address changed from The Courtyard Green Lane Heywood Lancashire OL10 2EX to 31st Floor 40 Bank Street London E14 5NR on 2022-09-20
dot icon20/09/2022
Appointment of an administrator
dot icon02/09/2022
Appointment of Mr Edward Stanton as a director on 2022-08-23
dot icon02/09/2022
Termination of appointment of Anthony Burke as a director on 2022-08-23
dot icon08/04/2022
Full accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon04/03/2021
Termination of appointment of Rajesh Prabhashanker Bhogaita as a director on 2021-01-15
dot icon04/03/2021
Full accounts made up to 2019-12-31
dot icon01/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon29/08/2019
Change of details for Avonside Group Services Limited as a person with significant control on 2016-04-06
dot icon21/06/2019
Appointment of Mr Raj Bhogaita as a director on 2019-06-03
dot icon03/06/2019
Statement of company's objects
dot icon03/06/2019
Memorandum and Articles of Association
dot icon03/06/2019
Resolutions
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon18/01/2016
Termination of appointment of Terence Alexander Scard as a director on 2015-12-09
dot icon18/01/2016
Termination of appointment of Timothy Charles Hawkes as a director on 2015-12-24
dot icon04/01/2016
Termination of appointment of Timothy Charles Hawkes as a director on 2015-12-24
dot icon04/01/2016
Termination of appointment of Trevor Roy Pettifer as a director on 2015-12-09
dot icon04/10/2015
Accounts for a small company made up to 2014-12-31
dot icon18/02/2015
Registration of charge 026728300005, created on 2015-02-16
dot icon19/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon25/09/2014
Accounts for a small company made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon23/04/2013
Director's details changed for Mr Trevor Roy Pettifer on 2013-04-23
dot icon23/04/2013
Director's details changed for Mr Keith Kershaw on 2013-04-23
dot icon23/04/2013
Director's details changed for Timothy Charles Hawkes on 2013-04-23
dot icon23/04/2013
Director's details changed for Mr Anthony Burke on 2013-04-23
dot icon23/04/2013
Secretary's details changed for Keith Kershaw on 2013-04-23
dot icon03/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon18/09/2012
Accounts for a small company made up to 2011-12-31
dot icon10/01/2012
Appointment of Mr Terence Alexander Scard as a director
dot icon21/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon20/09/2011
Accounts for a small company made up to 2010-12-31
dot icon24/05/2011
Registered office address changed from Independence House Adelaide Street Heywood Lancashire OL10 4HF on 2011-05-24
dot icon05/05/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon06/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon03/02/2010
Certificate of change of name
dot icon03/02/2010
Change of name notice
dot icon22/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Trevor Pettifer on 2009-10-01
dot icon30/11/2009
Accounts for a small company made up to 2008-12-31
dot icon11/11/2009
Appointment of Timothy Charles Hawkes as a director
dot icon03/11/2009
Registered office address changed from 20 Sompting Road Worthing West Sussex on 2009-11-03
dot icon03/11/2009
Termination of appointment of Trevor Pettifer as a secretary
dot icon03/11/2009
Appointment of Anthony Burke as a director
dot icon03/11/2009
Appointment of Keith Kershaw as a director
dot icon03/11/2009
Appointment of Keith Kershaw as a secretary
dot icon03/11/2009
Termination of appointment of Terence Scard as a director
dot icon01/11/2009
Resolutions
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/01/2009
Return made up to 18/12/08; full list of members
dot icon22/01/2009
Location of debenture register
dot icon22/01/2009
Location of register of members
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 18/12/07; no change of members
dot icon17/01/2008
£ ic 650/525 06/04/07 £ sr 125@1=125
dot icon15/01/2008
Return made up to 18/12/06; full list of members
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon16/08/2007
Director resigned
dot icon04/05/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon30/05/2006
Full accounts made up to 2005-09-30
dot icon19/01/2006
Return made up to 18/12/05; full list of members
dot icon12/10/2005
Particulars of mortgage/charge
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Full accounts made up to 2004-09-30
dot icon16/02/2005
Return made up to 18/12/04; full list of members
dot icon15/06/2004
Full accounts made up to 2003-09-30
dot icon22/01/2004
Return made up to 18/12/03; change of members
dot icon22/01/2004
£ ic 1000/750 31/03/03 £ sr 250@1=250
dot icon10/12/2003
Director resigned
dot icon17/03/2003
Full accounts made up to 2002-09-30
dot icon22/01/2003
Return made up to 18/12/02; full list of members
dot icon19/06/2002
Full accounts made up to 2001-09-30
dot icon19/12/2001
Return made up to 18/12/01; full list of members
dot icon14/03/2001
Full accounts made up to 2000-09-30
dot icon22/12/2000
Return made up to 18/12/00; no change of members
dot icon16/06/2000
Full accounts made up to 1999-09-30
dot icon04/01/2000
Return made up to 07/11/99; no change of members
dot icon12/03/1999
Return made up to 18/12/98; full list of members
dot icon26/02/1999
Full accounts made up to 1998-09-30
dot icon31/05/1998
Full accounts made up to 1997-09-30
dot icon31/12/1997
Return made up to 18/12/97; no change of members
dot icon04/08/1997
Memorandum and Articles of Association
dot icon14/07/1997
Certificate of change of name
dot icon18/04/1997
Full accounts made up to 1996-09-30
dot icon10/02/1997
Return made up to 18/12/96; no change of members
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon29/05/1996
Particulars of mortgage/charge
dot icon19/07/1995
Accounts for a small company made up to 1994-09-30
dot icon13/04/1995
Particulars of mortgage/charge
dot icon15/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 18/12/94; full list of members
dot icon29/09/1994
Accounting reference date shortened from 31/12 to 30/09
dot icon28/09/1994
Accounts for a small company made up to 1993-12-31
dot icon04/02/1994
Return made up to 18/12/93; full list of members
dot icon13/10/1993
Ad 01/08/93--------- £ si 664@1=664 £ ic 336/1000
dot icon13/10/1993
Ad 01/09/93--------- £ si 334@1=334 £ ic 2/336
dot icon30/09/1993
Memorandum and Articles of Association
dot icon14/09/1993
Certificate of change of name
dot icon14/09/1993
Certificate of change of name
dot icon07/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon07/09/1993
Director resigned;new director appointed
dot icon07/09/1993
New director appointed
dot icon07/09/1993
New director appointed
dot icon29/08/1993
Ad 01/08/93--------- £ si 998@1=998 £ ic 2/1000
dot icon28/02/1993
Accounts for a dormant company made up to 1992-12-31
dot icon28/02/1993
Resolutions
dot icon01/02/1993
Return made up to 18/12/92; full list of members
dot icon24/08/1992
Accounting reference date notified as 31/12
dot icon05/03/1992
Resolutions
dot icon05/03/1992
£ nc 1000/100000 27/01/92
dot icon05/03/1992
New secretary appointed;new director appointed
dot icon05/03/1992
Secretary resigned;director resigned
dot icon11/02/1992
Certificate of change of name
dot icon11/02/1992
Certificate of change of name
dot icon06/02/1992
Registered office changed on 06/02/92 from: mbc information services LTD classic hse 174-180 old st london EC1V 9BP
dot icon18/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
01/08/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Keith
Director
27/10/2009 - Present
36
Stanton, Edward
Director
23/08/2022 - Present
27

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED

COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED is an(a) In Administration company incorporated on 18/12/1991 with the registered office located at BEGBIES TRAYNOR, 31st Floor 40 Bank Street, London E14 5NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED?

toggle

COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED is currently In Administration. It was registered on 18/12/1991 .

Where is COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED located?

toggle

COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED is registered at BEGBIES TRAYNOR, 31st Floor 40 Bank Street, London E14 5NR.

What does COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED do?

toggle

COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED?

toggle

The latest filing was on 16/04/2026: Administrator's progress report.