Company NameCobham Construction Group Limited
Company StatusDissolved
Company Number06435830
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 4 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Philip Edward Ransley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2016(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Keith Lindsay Hunter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2016(9 years after company formation)
Appointment Duration3 years, 10 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Tracery
Park Road
Banstead
Surrey
SM7 3DD
Director NameMr David Patrick Ball
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19a Charlwood Street
London
SW1V 2EA
Director NameMr Colin John Tilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 York Avenue
Hunstanton
Norfolk
PE36 6BU
Secretary NameMs Melissa Asante
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Dukes House
Vincent Street
London
SW1P 4HN
Director NameAlan Frederick Briggs
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 23 November 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Counting House
14 Walford Place
Chelmsford
Essex
CM2 6PG
Director NameMrs Marguerite Crossfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2015(7 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE

Location

Registered AddressBennett Brooks & Co Limited, Suite 345
50 Eastcastle Street
London
W1W 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Colin John Tilson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
13 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
18 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
14 February 2018Confirmation statement made on 23 November 2017 with updates (5 pages)
14 February 2018Statement of capital following an allotment of shares on 27 June 2017
  • GBP 158.98
(3 pages)
14 February 2018Change of details for Mr Philip Edward Ransley as a person with significant control on 27 June 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
30 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-11
(2 pages)
30 January 2017Change of name notice (2 pages)
30 January 2017Change of name notice (2 pages)
30 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-11
(2 pages)
10 January 2017Confirmation statement made on 23 November 2016 with updates (8 pages)
10 January 2017Confirmation statement made on 23 November 2016 with updates (8 pages)
9 January 2017Director's details changed for Mr Philip Edward Ransley on 31 August 2016 (2 pages)
9 January 2017Director's details changed for Mr Philip Edward Ransley on 31 August 2016 (2 pages)
22 December 2016Appointment of Mr Keith Lindsay Hunter as a director on 17 December 2016 (2 pages)
22 December 2016Appointment of Mr Keith Lindsay Hunter as a director on 17 December 2016 (2 pages)
23 August 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 127.48
(8 pages)
23 August 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 127.48
(8 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 March 2016Termination of appointment of Marguerite Crossfield as a director on 29 March 2016 (1 page)
31 March 2016Termination of appointment of Marguerite Crossfield as a director on 29 March 2016 (1 page)
30 March 2016Appointment of Mr Philip Edward Ransley as a director on 29 March 2016 (2 pages)
30 March 2016Appointment of Mr Philip Edward Ransley as a director on 29 March 2016 (2 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 117.65
(4 pages)
18 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 117.65
(4 pages)
21 November 2015Registered office address changed from 1 York Avenue Hunstanton Norfolk PE36 6BU to Bennett Brooks & Co Limited, Suite 345 50 Eastcastle Street London W1W 8EA on 21 November 2015 (1 page)
21 November 2015Appointment of Mrs Marguerite Crossfield as a director on 6 November 2015 (2 pages)
21 November 2015Termination of appointment of Colin John Tilson as a director on 6 November 2015 (1 page)
21 November 2015Appointment of Mrs Marguerite Crossfield as a director on 6 November 2015 (2 pages)
21 November 2015Registered office address changed from 1 York Avenue Hunstanton Norfolk PE36 6BU to Bennett Brooks & Co Limited, Suite 345 50 Eastcastle Street London W1W 8EA on 21 November 2015 (1 page)
21 November 2015Appointment of Mrs Marguerite Crossfield as a director on 6 November 2015 (2 pages)
21 November 2015Termination of appointment of Colin John Tilson as a director on 6 November 2015 (1 page)
21 November 2015Termination of appointment of Colin John Tilson as a director on 6 November 2015 (1 page)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 May 2015Sub-division of shares on 2 April 2015 (5 pages)
30 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 117.65
(4 pages)
30 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 117.65
(4 pages)
30 May 2015Sub-division of shares on 2 April 2015 (5 pages)
30 May 2015Sub-division of shares on 2 April 2015 (5 pages)
30 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 117.65
(4 pages)
13 April 2015Company name changed heacham 2009 LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-22
(3 pages)
13 April 2015Company name changed heacham 2009 LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-22
(3 pages)
3 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
24 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
7 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
23 November 2011Termination of appointment of Alan Briggs as a director (1 page)
23 November 2011Termination of appointment of Alan Briggs as a director (1 page)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
4 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
31 December 2010Director's details changed for Colin Tilson on 31 December 2010 (3 pages)
31 December 2010Director's details changed for Colin Tilson on 31 December 2010 (3 pages)
5 February 2010Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 5 February 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
5 February 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
5 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
5 February 2010Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
5 February 2010Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 5 February 2010 (2 pages)
27 November 2009Annual return made up to 30 November 2008 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 30 November 2008 with a full list of shareholders (6 pages)
18 November 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
18 November 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
14 April 2009Registered office changed on 14/04/2009 from 20A cameron close heacham kings lynn norfolk PE31 7LF (1 page)
14 April 2009Registered office changed on 14/04/2009 from 20A cameron close heacham kings lynn norfolk PE31 7LF (1 page)
31 March 2009Return made up to 23/11/08; full list of members (3 pages)
31 March 2009Return made up to 23/11/08; full list of members (3 pages)
20 February 2009Memorandum and Articles of Association (15 pages)
20 February 2009Memorandum and Articles of Association (15 pages)
17 February 2009Company name changed street cheater LTD\certificate issued on 17/02/09 (2 pages)
17 February 2009Company name changed street cheater LTD\certificate issued on 17/02/09 (2 pages)
5 January 2009Director appointed alan frederick briggs (2 pages)
5 January 2009Director appointed alan frederick briggs (2 pages)
30 December 2008Registered office changed on 30/12/2008 from 20A cameron close heacham norfolk PE31 71F (1 page)
30 December 2008Registered office changed on 30/12/2008 from 20A cameron close heacham norfolk PE31 71F (1 page)
13 June 2008Appointment terminated director david ball (1 page)
13 June 2008Appointment terminated director david ball (1 page)
2 June 2008Appointment terminated secretary melissa asante (1 page)
2 June 2008Appointment terminated secretary melissa asante (1 page)
28 May 2008Registered office changed on 28/05/2008 from 152 buckingham palace road london SW1W 9TR (1 page)
28 May 2008Registered office changed on 28/05/2008 from 152 buckingham palace road london SW1W 9TR (1 page)
23 November 2007Incorporation (20 pages)
23 November 2007Incorporation (20 pages)