Cobham
Surrey
KT11 2NL
Director Name | Lord Michael Farmer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Metal Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Eaton Terrace London SW1W 8TR |
Secretary Name | Kevin John Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Quarry Bank Tonbridge Kent TN9 2QZ |
Director Name | Hanns Beese |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 July 1999(4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 July 2000) |
Role | Metal Merchant |
Correspondence Address | Byways Rye Lane Otford Kent TN14 5JF |
Director Name | Karlheinz Hornung |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 July 1999(4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | Schonblick 1 Frankfurt Germany 60437 |
Director Name | Mr Michael John Hutchinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2002) |
Role | Metal Trader |
Country of Residence | United Kingdom |
Correspondence Address | Hensleigh House Hensleigh Tiverton Devon EX16 5NJ |
Director Name | Thomas Ambrose McKeever |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1999(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2001) |
Role | Chairman |
Correspondence Address | Flat 9 41 Queens Gate Terrace London SW7 5PN |
Director Name | Mr Michael Stuart Ost |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | 2 Muirfield House Whinshill Court, Cross Road Sunningdale Berkshire SL5 9RU |
Director Name | Richard Keith Arthur Wakeling |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 July 2000) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 46 The Bourne Southgate London N14 6QS |
Secretary Name | Mr David Eastham Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(4 months after company formation) |
Appointment Duration | 1 year (resigned 11 August 2000) |
Role | Accountant |
Correspondence Address | 7 Rosebery Avenue Harpenden Hertfordshire AL5 2QT |
Director Name | Mr Ian Leonard White-Thomson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 10 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | 851 Lyndon Street South Pasadena California 91030 |
Secretary Name | Mrs Susan Kathleen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Waldo Close Clapham London SW4 9EY |
Director Name | Joseph Allen Gold |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2001(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 January 2002) |
Role | Company Executive |
Correspondence Address | 26 Campden Grove London W8 4JQ |
Director Name | Mr Michael Ross Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 November 2001) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ayres End Cottages Ayres End Lane Harpenden Hertfordshire AL5 1AL |
Director Name | Drew Clay Lynch |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 16 January 2002) |
Role | Company Executive |
Correspondence Address | The Willows Miller Place Gerrards Cross Buckinghamshire SL9 7QQ |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,468,638,000 |
Net Worth | £151,193,000 |
Cash | £15,605,000 |
Current Liabilities | £1,225,818,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Administrator's abstract of receipts and payments to 29 February 2012 (7 pages) |
26 April 2012 | Administrator's abstract of receipts and payments to 29 February 2012 (7 pages) |
15 March 2012 | Notice of discharge of Administration Order (4 pages) |
15 March 2012 | Notice of discharge of Administration Order (4 pages) |
17 January 2012 | Administrator's abstract of receipts and payments to 2 December 2011 (7 pages) |
17 January 2012 | Administrator's abstract of receipts and payments to 2 December 2011 (7 pages) |
17 January 2012 | Administrator's abstract of receipts and payments to 2 December 2011 (7 pages) |
19 July 2011 | Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 19 July 2011 (2 pages) |
19 July 2011 | Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 19 July 2011 (2 pages) |
7 July 2011 | Administrator's abstract of receipts and payments to 2 June 2011 (7 pages) |
7 July 2011 | Administrator's abstract of receipts and payments to 2 June 2011 (7 pages) |
7 July 2011 | Administrator's abstract of receipts and payments to 2 June 2011 (7 pages) |
1 February 2011 | Administrator's abstract of receipts and payments to 2 December 2010 (7 pages) |
1 February 2011 | Administrator's abstract of receipts and payments to 2 December 2010 (7 pages) |
1 February 2011 | Administrator's abstract of receipts and payments to 2 December 2010 (7 pages) |
4 August 2010 | Administrator's abstract of receipts and payments to 2 June 2010 (7 pages) |
4 August 2010 | Administrator's abstract of receipts and payments to 2 June 2010 (7 pages) |
4 August 2010 | Administrator's abstract of receipts and payments to 2 June 2010 (7 pages) |
5 January 2010 | Administrator's abstract of receipts and payments to 2 December 2009 (7 pages) |
5 January 2010 | Administrator's abstract of receipts and payments to 2 December 2009 (7 pages) |
5 January 2010 | Administrator's abstract of receipts and payments to 2 December 2009 (7 pages) |
30 July 2009 | Administrator's abstract of receipts and payments to 2 June 2009 (7 pages) |
30 July 2009 | Administrator's abstract of receipts and payments to 2 June 2009 (7 pages) |
30 July 2009 | Administrator's abstract of receipts and payments to 2 June 2009 (7 pages) |
6 February 2009 | Administrator's abstract of receipts and payments to 2 December 2008 (7 pages) |
6 February 2009 | Administrator's abstract of receipts and payments to 2 December 2008 (7 pages) |
6 February 2009 | Administrator's abstract of receipts and payments to 2 December 2008 (7 pages) |
25 June 2008 | Administrator's abstract of receipts and payments to 2 June 2008 (7 pages) |
25 June 2008 | Administrator's abstract of receipts and payments to 2 December 2008 (7 pages) |
25 June 2008 | Administrator's abstract of receipts and payments to 2 December 2008 (7 pages) |
25 June 2008 | Administrator's abstract of receipts and payments to 2 June 2008 (7 pages) |
25 June 2008 | Administrator's abstract of receipts and payments to 2 December 2008 (7 pages) |
25 June 2008 | Administrator's abstract of receipts and payments to 2 June 2008 (7 pages) |
31 January 2008 | Administrator's abstract of receipts and payments (7 pages) |
31 January 2008 | Administrator's abstract of receipts and payments (7 pages) |
19 July 2007 | Administrator's abstract of receipts and payments (7 pages) |
19 July 2007 | Administrator's abstract of receipts and payments (7 pages) |
15 January 2007 | Administrator's abstract of receipts and payments (7 pages) |
15 January 2007 | Administrator's abstract of receipts and payments (7 pages) |
26 July 2006 | Administrator's abstract of receipts and payments (7 pages) |
26 July 2006 | Administrator's abstract of receipts and payments (7 pages) |
2 February 2006 | Administrator's abstract of receipts and payments (7 pages) |
2 February 2006 | Administrator's abstract of receipts and payments (7 pages) |
2 August 2005 | Administrator's abstract of receipts and payments (7 pages) |
2 August 2005 | Administrator's abstract of receipts and payments (7 pages) |
3 February 2005 | Administrator's abstract of receipts and payments (7 pages) |
3 February 2005 | Administrator's abstract of receipts and payments (7 pages) |
6 January 2005 | O/C removal of administrator (9 pages) |
6 January 2005 | O/C removal of administrator (9 pages) |
13 July 2004 | Administrator's abstract of receipts and payments (7 pages) |
13 July 2004 | Administrator's abstract of receipts and payments (7 pages) |
30 January 2004 | Administrator's abstract of receipts and payments (7 pages) |
30 January 2004 | Administrator's abstract of receipts and payments (7 pages) |
1 August 2003 | Scheme of arrangement - amalgamation (37 pages) |
1 August 2003 | Scheme of arrangement - amalgamation (37 pages) |
24 July 2003 | Administrator's abstract of receipts and payments (7 pages) |
24 July 2003 | Administrator's abstract of receipts and payments (7 pages) |
1 May 2003 | £ nc 50000/51500 16/04/03 (1 page) |
1 May 2003 | Memorandum and Articles of Association (18 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Ad 17/04/03--------- us$ si [email protected]=30000 us$ ic 10000/40000 £ si [email protected]=1500 £ ic 500/2000 (2 pages) |
1 May 2003 | Us$ nc 10000/40000 16/04/03 (1 page) |
17 April 2003 | Company name changed enron metals group LIMITED\certificate issued on 17/04/03 (6 pages) |
17 April 2003 | Company name changed enron metals group LIMITED\certificate issued on 17/04/03 (6 pages) |
5 February 2003 | Form 2.15 2/12/02 in euros (3 pages) |
5 February 2003 | Form 2.15 2/12/02 in us dollars (3 pages) |
5 February 2003 | Form 2.15 2/12/02 in euros (3 pages) |
5 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 February 2003 | Form 2.15 2/12/02 in us dollars (3 pages) |
25 January 2003 | Resolutions
|
25 January 2003 | Resolutions
|
24 January 2003 | Certificate of reduction of issued capital (1 page) |
24 January 2003 | Reduction of iss capital and minute (oc) us$ ic 100000000/ 10000 £ ic 50 (2 pages) |
24 January 2003 | Reduction of iss capital and minute (oc) us$ ic 100000000/ 10000 £ ic (2 pages) |
24 January 2003 | Resolutions
|
24 January 2003 | Certificate of reduction of issued capital (1 page) |
24 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
18 December 2002 | O/C - appointing administrator (2 pages) |
18 December 2002 | O/C - appointing administrator (2 pages) |
7 August 2002 | Administrator's abstract of receipts and payments (9 pages) |
7 August 2002 | Administrator's abstract of receipts and payments (9 pages) |
1 August 2002 | O/C replacement of administrator (10 pages) |
1 August 2002 | O/C replacement of administrator (10 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: enron house 40 grosvenor place london SW1X 7EN (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: enron house 40 grosvenor place london SW1X 7EN (1 page) |
14 March 2002 | Notice of result of meeting of creditors (3 pages) |
14 March 2002 | Notice of result of meeting of creditors (3 pages) |
11 March 2002 | Notice of variation of an Administration Order (3 pages) |
11 March 2002 | Notice of variation of an Administration Order (3 pages) |
5 March 2002 | Statement of administrator's proposal (32 pages) |
5 March 2002 | Statement of administrator's proposal (32 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
14 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2001 | Administration Order (4 pages) |
17 December 2001 | Notice of Administration Order (1 page) |
17 December 2001 | Notice of Administration Order (1 page) |
17 December 2001 | Administration Order (4 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
4 December 2001 | Memorandum and Articles of Association (12 pages) |
4 December 2001 | Memorandum and Articles of Association (12 pages) |
2 November 2001 | New director appointed (10 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | New director appointed (10 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 30/03/01; full list of members (7 pages) |
26 June 2001 | Return made up to 30/03/01; full list of members (7 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
13 November 2000 | Auditor's resignation (1 page) |
13 November 2000 | Auditor's resignation (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: one america square 17 crosswall london EC3N 2LB (1 page) |
3 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Application for reregistration from PLC to private (1 page) |
27 September 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
27 September 2000 | Application for reregistration from PLC to private (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Re-registration of Memorandum and Articles (11 pages) |
27 September 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
27 September 2000 | Re-registration of Memorandum and Articles (11 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Interim accounts made up to 31 March 2000 (4 pages) |
1 August 2000 | Accounts made up to 31 March 2000 (4 pages) |
10 April 2000 | Return made up to 30/03/00; full list of members (31 pages) |
10 April 2000 | Return made up to 30/03/00; full list of members
|
28 March 2000 | Full group accounts made up to 30 September 1999 (53 pages) |
28 March 2000 | Full group accounts made up to 30 September 1999 (53 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | Resolutions
|
12 November 1999 | Particulars of mortgage/charge (9 pages) |
12 November 1999 | Particulars of mortgage/charge (9 pages) |
11 October 1999 | Particulars of mortgage/charge (8 pages) |
11 October 1999 | Particulars of mortgage/charge (8 pages) |
7 October 1999 | Location of register of members (non legible) (1 page) |
7 October 1999 | Location of register of members (non legible) (1 page) |
30 September 1999 | Listing of particulars (133 pages) |
30 September 1999 | Listing of particulars (133 pages) |
28 September 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
28 September 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | Ad 15/09/99--------- us$ si 99999998@1=99999998 us$ ic 2/100000000 £ si 50000@1=50000 £ ic 0/50000 (2 pages) |
17 September 1999 | Re-registration of Memorandum and Articles (76 pages) |
17 September 1999 | Auditor's statement (1 page) |
17 September 1999 | Application for reregistration from private to PLC (1 page) |
17 September 1999 | Balance Sheet (2 pages) |
17 September 1999 | Balance Sheet (2 pages) |
17 September 1999 | Us$ nc 25000000/133000000 15/09/99 (4 pages) |
17 September 1999 | Re-registration of Memorandum and Articles (76 pages) |
17 September 1999 | Resolutions
|
17 September 1999 | Resolutions
|
17 September 1999 | Auditor's statement (1 page) |
17 September 1999 | Ad 15/09/99--------- us$ si 99999998@1=99999998 us$ ic 2/100000000 £ si 50000@1=50000 £ ic 0/50000 (2 pages) |
17 September 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 September 1999 | Us$ nc 25000000/133000000 15/09/99 (4 pages) |
17 September 1999 | Auditor's report (1 page) |
17 September 1999 | Application for reregistration from private to PLC (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 September 1999 | Declaration on reregistration from private to PLC (1 page) |
17 September 1999 | Declaration on reregistration from private to PLC (1 page) |
17 September 1999 | Auditor's report (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
23 July 1999 | Company name changed mg (mozart) LIMITED\certificate issued on 23/07/99 (2 pages) |
23 July 1999 | Company name changed mg (mozart) LIMITED\certificate issued on 23/07/99 (2 pages) |
30 March 1999 | Incorporation (40 pages) |
30 March 1999 | Incorporation (40 pages) |