Company NameCotton & Steel Exports Limited
Company StatusDissolved
Company Number01505167
CategoryPrivate Limited Company
Incorporation Date1 July 1980(43 years, 10 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NamePowerbill Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Punter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(17 years, 8 months after company formation)
Appointment Duration19 years, 2 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Durham Road
Raynes Park
London
SW20 0DG
Director NameGonul Cilasun
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Claremount Close
Epsom
Surrey
KT18 5XN
Director NameMr Necdet Cilasun
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 May 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Claremont Close
Epsom
Surrey
KT18 5XN
Secretary NameMr Necdet Cilasun
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Claremont Close
Epsom
Surrey
KT18 5XN
Secretary NameJale Punter
NationalityBritish
StatusResigned
Appointed30 June 2006(26 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address11 Pepys Road
Raynes Park
London
SW20 8NJ

Contact

Websitecostex.co.uk
Email address[email protected]

Location

Registered AddressRegency House
61a Walton Street
Walton-On-The-Hill
Surrey
KT20 7RZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Costex LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£754,286
Cash£75,113
Current Liabilities£1,011,008

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

17 August 2009Delivered on: 21 August 2009
Persons entitled: Sg Hambros Trust Company (As Trustee of Falcon Property Trust)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £8,499.17 see image for full details.
Outstanding
21 July 2006Delivered on: 25 July 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 August 2002Delivered on: 24 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 220 farmers road camberwell london SE5 otw. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 April 1989Delivered on: 2 May 1989
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 August 1998Delivered on: 11 September 1998
Satisfied on: 10 June 2006
Persons entitled: Sun Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 220 farmer's road camberwell london SE5 otw. The proceeds of any insurance in respect of the property. The goodwill of the business carried on by the company at the property.. See the mortgage charge document for full details.
Fully Satisfied
20 June 1984Delivered on: 26 June 1984
Satisfied on: 19 December 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
15 February 1982Delivered on: 19 February 1982
Persons entitled: Barclays Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital, with all buildings, fixtures (includng trade fixtures) fixed plant and machinery.
Fully Satisfied

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
28 June 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
31 March 2016Registered office address changed from Dakota House 24 Willow Lane Mitcham Surrey CR4 4NA to Regency House 61a Walton Street Walton-on-the-Hill Surrey KT20 7RZ on 31 March 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 July 2015Director's details changed for Mr Nigel Punter on 27 October 2014 (2 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
6 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
27 August 2013Registered office address changed from 6 Falcon Business Centre Wandle Way Mitcham Surrey CR4 4FG United Kingdom on 27 August 2013 (1 page)
27 August 2013Director's details changed for Mr Nigel Punter on 27 August 2013 (2 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 June 2012Director's details changed for Nigel Punter on 1 November 2011 (2 pages)
28 June 2012Director's details changed for Nigel Punter on 1 November 2011 (2 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 January 2012Termination of appointment of Jale Punter as a secretary (1 page)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 June 2010Registered office address changed from Unit 11 Puma Trade Park 145 Morden Road Mitcham Surrey CR4 4DG on 19 June 2010 (1 page)
19 June 2010Registered office address changed from 6 Falcon Business Centre Wandle Way Mitcham Surrey CR4 4FG United Kingdom on 19 June 2010 (1 page)
19 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 June 2009Return made up to 31/05/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 July 2008Return made up to 31/05/08; full list of members (5 pages)
7 July 2008Appointment terminated director gonul cilasun (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Secretary's particulars changed (1 page)
8 August 2007Return made up to 31/05/07; full list of members (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
24 July 2006Return made up to 31/05/06; full list of members (8 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 June 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 August 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 November 2004Auditor's resignation (1 page)
3 September 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
30 June 2004Return made up to 31/05/04; full list of members (8 pages)
11 November 2003Full accounts made up to 31 December 2002 (9 pages)
1 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2002Full accounts made up to 31 December 2001 (8 pages)
24 August 2002Particulars of mortgage/charge (5 pages)
10 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2001Full accounts made up to 31 December 2000 (9 pages)
6 July 2001Return made up to 31/05/01; full list of members (7 pages)
18 October 2000Full accounts made up to 31 December 1999 (9 pages)
20 July 2000Return made up to 31/05/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Return made up to 31/05/99; full list of members (6 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
30 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 June 1998Return made up to 31/05/98; full list of members (6 pages)
6 May 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 August 1996Nc inc already adjusted 20/08/96 (1 page)
26 May 1996Return made up to 31/05/96; no change of members (4 pages)
22 June 1995Return made up to 31/05/95; full list of members (6 pages)
14 October 1980Company name changed\certificate issued on 14/10/80 (2 pages)
1 July 1980Incorporation (14 pages)