COFTON LAND & PROPERTY (PROJECTS) LTD

Register to unlock more data on OkredoRegister

COFTON LAND & PROPERTY (PROJECTS) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03386018

Incorporation date

11/06/1997

Size

Full

Contacts

Registered address

Registered address

C/O DELOITTE LLP, 4 Brindley Place, Birmingham B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1997)
dot icon24/04/2018
Final Gazette dissolved following liquidation
dot icon24/01/2018
Notice of move from Administration to Dissolution
dot icon31/08/2017
Administrator's progress report
dot icon08/03/2017
Administrator's progress report to 2017-01-22
dot icon19/01/2017
Notice of extension of period of Administration
dot icon11/12/2016
Appointment of an administrator
dot icon11/12/2016
Notice of appointment of replacement/additional administrator
dot icon11/12/2016
Notice of vacation of office by administrator
dot icon30/08/2016
Administrator's progress report to 2016-07-22
dot icon24/02/2016
Administrator's progress report to 2016-01-22
dot icon24/01/2016
Notice of extension of period of Administration
dot icon20/08/2015
Administrator's progress report to 2015-07-22
dot icon24/02/2015
Administrator's progress report to 2015-01-22
dot icon18/08/2014
Administrator's progress report to 2014-07-22
dot icon23/02/2014
Administrator's progress report to 2014-01-22
dot icon21/01/2014
Notice of extension of period of Administration
dot icon27/08/2013
Administrator's progress report to 2013-07-22
dot icon25/03/2013
Administrator's progress report to 2013-01-22
dot icon22/08/2012
Administrator's progress report to 2012-07-22
dot icon26/02/2012
Administrator's progress report to 2012-01-22
dot icon10/01/2012
Notice of extension of period of Administration
dot icon04/10/2011
Administrator's progress report to 2011-09-01
dot icon05/04/2011
Administrator's progress report to 2011-03-01
dot icon13/02/2011
Notice of extension of period of Administration
dot icon05/10/2010
Administrator's progress report to 2010-09-01
dot icon25/04/2010
Administrator's progress report to 2010-03-01
dot icon08/03/2010
Notice of extension of period of Administration
dot icon30/09/2009
Administrator's progress report to 2009-09-01
dot icon15/04/2009
Statement of administrator's proposal
dot icon26/03/2009
Statement of affairs with form 2.14B
dot icon11/03/2009
Registered office changed on 12/03/2009 from cofton house, cofton house firswood road garretts green birmingham B33 0ST
dot icon05/03/2009
Appointment of an administrator
dot icon20/11/2008
Full accounts made up to 2007-03-31
dot icon06/08/2008
Appointment terminated director peter nelson
dot icon15/06/2008
Return made up to 12/06/08; full list of members
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/12/2007
Particulars of mortgage/charge
dot icon19/08/2007
Auditor's resignation
dot icon20/06/2007
Return made up to 12/06/07; full list of members
dot icon20/06/2007
Director's particulars changed
dot icon20/06/2007
Director resigned
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon26/06/2006
Return made up to 12/06/06; full list of members
dot icon31/05/2006
New director appointed
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon17/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon12/07/2005
Return made up to 12/06/05; full list of members
dot icon18/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon23/11/2004
Full accounts made up to 2004-03-31
dot icon21/11/2004
New director appointed
dot icon07/07/2004
Return made up to 12/06/04; full list of members
dot icon23/01/2004
Full accounts made up to 2003-03-31
dot icon18/06/2003
Return made up to 12/06/03; full list of members
dot icon25/03/2003
New director appointed
dot icon10/12/2002
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon14/11/2002
Secretary resigned;director resigned
dot icon14/11/2002
New secretary appointed
dot icon18/06/2002
Return made up to 12/06/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-09-30
dot icon06/03/2002
New director appointed
dot icon10/07/2001
Return made up to 12/06/01; full list of members
dot icon12/03/2001
Full accounts made up to 2000-09-30
dot icon23/02/2001
Particulars of mortgage/charge
dot icon23/02/2001
Particulars of mortgage/charge
dot icon23/02/2001
Particulars of mortgage/charge
dot icon23/02/2001
Particulars of mortgage/charge
dot icon23/02/2001
Particulars of mortgage/charge
dot icon05/02/2001
Particulars of mortgage/charge
dot icon11/07/2000
Return made up to 12/06/00; full list of members
dot icon24/04/2000
Full accounts made up to 1999-09-30
dot icon07/07/1999
Return made up to 12/06/99; no change of members
dot icon16/03/1999
Full accounts made up to 1998-09-30
dot icon07/10/1998
Certificate of change of name
dot icon23/06/1998
Return made up to 12/06/98; full list of members
dot icon22/05/1998
Declaration of satisfaction of mortgage/charge
dot icon07/05/1998
Particulars of mortgage/charge
dot icon08/04/1998
Declaration of satisfaction of mortgage/charge
dot icon08/04/1998
Declaration of satisfaction of mortgage/charge
dot icon17/03/1998
Particulars of mortgage/charge
dot icon15/01/1998
Particulars of mortgage/charge
dot icon22/12/1997
Particulars of mortgage/charge
dot icon22/12/1997
Particulars of mortgage/charge
dot icon19/07/1997
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New secretary appointed;new director appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
Director resigned
dot icon29/06/1997
Secretary resigned
dot icon28/06/1997
Resolutions
dot icon24/06/1997
Certificate of change of name
dot icon24/06/1997
Registered office changed on 25/06/97 from: 120 east road london N1 6AA
dot icon11/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Peter
Director
30/09/2004 - 30/07/2008
37
HALLMARK SECRETARIES LIMITED
Nominee Secretary
11/06/1997 - 17/06/1997
9278
Hallmark Registrars Limited
Nominee Director
11/06/1997 - 17/06/1997
8288
Stanton, Andrew John
Director
17/06/1997 - Present
13
Barnsdall, Thomas Edward
Director
17/06/1997 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COFTON LAND & PROPERTY (PROJECTS) LTD

COFTON LAND & PROPERTY (PROJECTS) LTD is an(a) Dissolved company incorporated on 11/06/1997 with the registered office located at C/O DELOITTE LLP, 4 Brindley Place, Birmingham B1 2HZ. There are currently 5 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 COFTON LAND & PROPERTY (PROJECTS) LTD?

toggle

COFTON LAND & PROPERTY (PROJECTS) LTD is currently Dissolved. It was registered on 11/06/1997 and dissolved on 24/04/2018.

Where is COFTON LAND & PROPERTY (PROJECTS) LTD located?

toggle

COFTON LAND & PROPERTY (PROJECTS) LTD is registered at C/O DELOITTE LLP, 4 Brindley Place, Birmingham B1 2HZ.

What does COFTON LAND & PROPERTY (PROJECTS) LTD do?

toggle

COFTON LAND & PROPERTY (PROJECTS) LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for COFTON LAND & PROPERTY (PROJECTS) LTD?

toggle

The latest filing was on 24/04/2018: Final Gazette dissolved following liquidation.