Workers left in limbo after firm goes bust
March 9, 2011
————————————————————————————-
Cosmo Security Solutions Director
Contact me directly on 07890 118 063
————————————————————————————–
Cosmo Security Solutions
The Barn, Enborne Gate,
Newbury,
Berkshire,
RG14 6AL
Hackle Security Services – Form IN01 (ef) – BELOW
The Barn, Enborne Gate,
Newbury,
Berkshire,
RG14 6AL
March 14, 2011 – Registered to change address – BELOW
http://www.cosmogroup.co.uk/private-why-use-us/mark-mathurin/
————————————————————————————-
Current Appointments Report for:
COSMO SECURITY SOLUTIONS LIMITED
04985197
REPORT Created: 20/03/2011 04:06:08
Companies House is a registry of corporate information. We carry out basic checks to make sure that documents have been fully completed and signed, but we do not have the statutory power or capability to verify the accuracy of the information that corporate entities send to us. We accept all information that such entities deliver to us in good faith and place it on the public record. The fact that the information has been placed on the public record should not be taken to indicate that Companies House has verified or validated it in any way.
Company Register Information
Company Number: 04985197 Date of Incorporation: 04/12/2003
Company Name: COSMO SECURITY SOLUTIONS LIMITED
Registered Office:
5 RUDOLF PLACE
LONDON
SW8 1RP
Company Type: Private Limited Company
Country of Origin: United Kingdom
Status: Active
Nature Of Business (SIC(92)): 7460 – Investigation & security
Number of Charges: ( 0 outstanding / 0 part satisfied / 0 satisfied)
Previous Names
No previous name information has been recorded over the last 20 years.
Key Filing Dates
Accounting Reference Date: 30/09
Last Accounts Made Up To: 30/09/2009 (TOTAL EXEMPTION SMALL)
Next Accounts Due: 30/06/2011
Last Return Made Up To: 04/12/2010
Next Return Due: 01/01/2012
Last members list: 04/12/2010
Last Bulk Shareholders List: Not available
Current Appointments
Number of current appointments: 1
DIRECTOR: STEVENSON, MICHAEL JAMES MR
Appointed: 04/12/2003 Date of Birth: 27/09/1945
Nationality: BRITISH
No. of Appointments: 33
Address:
12 HAMPSTEAD LANE
HIGHGATE
LONDON
N6 4SB
Country/State of Residence: UNITED KINGDOM
This Report excludes resignations
Recent Filing History
Documents filed since 07/01/2010
DATE – FORM – DESCRIPTION
16/03/2011 TM02 APPOINTMENT TERMINATED, SECRETARY NICOLA GAULE
08/12/2010 AR01 04/12/10 FULL LIST
08/12/2010 LATEST SOC 08/12/10 STATEMENT OF CAPITAL;GBP 100
02/07/2010 AA 30/09/09 TOTAL EXEMPTION SMALL
07/01/2010 AR01 04/12/09 FULL LIST
This Report excludes 88(2) Share Allotment documents
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
Appointment of Administrators Notices:
Date: 7 March 2011
Issue Number: 59719
Page number: 4141
Publication Date: Monday, 7 March 2011
Notice Code: 2410
Appointment of Administrators
In the High Court of Justice, Chancery Division
Manchester District Registry No 354 of 2011
COSMO SERVICES (UK) LIMITED
(Company Number 02876837)
Nature of Business: Plumbing, installation of electrical wiring and fittings; Joinery installation; Other building completion.
Registered Office of Company:
5 Rudolf Place, London SW8 1RP
Date of Appointment: 02 March 2011.
Joint Administrators’ Names and Address: Jeremy Woodside and Colin Watson (IP Nos 9515 and 9478), both of RSM Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester M3 2LF Further details contact: Richard Cole, Tel: 0161 827 8445,
email: richard.cole@rsmtenon.com
(1314072)
http://www.london-gazette.co.uk/
————————————————————————————-
Current Appointments Report for:
HACKLE SECURITY SERVICES LIMITED
07545218
REPORT Created: 20/03/2011 02:41:08
Companies House is a registry of corporate information. We carry out basic checks to make sure that documents have been fully completed and signed, but we do not have the statutory power or capability to verify the accuracy of the information that corporate entities send to us. We accept all information that such entities deliver to us in good faith and place it on the public record. The fact that the information has been placed on the public record should not be taken to indicate that Companies House has verified or validated it in any way.
Company Register Information
Company Number: 07545218 Date of Incorporation: 28/02/2011
Company Name: HACKLE SECURITY SERVICES LIMITED
Registered Office:
UNIT 204 WESTMINSTER BUSINESS SQUARE
1 DURHAM STREET
LONDON
ENGLAND
SE11 5JH
Company Type: Private Limited Company
Country of Origin: United Kingdom
Status: Active
Nature Of Business (SIC(92)): 7460 – Investigation & security
Number of Charges: ( 0 outstanding / 0 part satisfied / 0 satisfied)
Previous Names:
No previous name information has been recorded over the last 20 years.
Key Filing Dates
Accounting Reference Date: 28/02
Last Accounts Made Up To: (NO ACCOUNTS FILED)
Next Accounts Due: 28/11/2012
Last Return Made Up To: 14/03/2011
Next Return Due: 11/04/2012
Last members list: 14/03/2011
Last Bulk Shareholders List: Not available
Current Appointments
Number of current appointments: 1
DIRECTOR: MATHURIN, MARK MR
Appointed: 28/02/2011 Date of Birth: 25/02/1964
Nationality: BRITISH
No. of Appointments: 1
Address:
UNIT 204 WESTMINSTER BUSINESS SQUARE
1 DURHAM STREET
LONDON
ENGLAND
SE11 5JH
Country/State of Residence: UNITED KINGDOM
This Report excludes resignations
Recent Filing History
Documents filed since 28/02/2011
DATE – FORM – DESCRIPTION
15/03/2011 CH01 DIRECTOR’S CHANGE OF PARTICULARS / MR MARK MATHURIN / 07/03/2011
15/03/2011 AD01 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM THE BARN ENBORN GATENEWBURY RG14 6AL ENGLAND
15/03/2011 AR01 14/03/11 FULL LIST
15/03/2011 LATEST SOC 15/03/11 STATEMENT OF CAPITAL;GBP 4
14/03/2011 CH01 DIRECTOR’S CHANGE OF PARTICULARS / MARK MATHOURIN / 07/03/2011
28/02/2011 NEWINC CERTIFICATE OF INCORPORATIONGENERAL COMPANY DETAILS & STATEMENTS OF;OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCEMEMORANDUM OF ASSOCIATION
28/02/2011 MODEL ARTICLES MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
This Report excludes 88(2) Share Allotment documents
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
© Crown copyright 2011
————————————————————————————-
Companies House Registration shows only one company called Skicraft limited in the UK (as of 21/03/11)
Current Appointments Report for:
SKICRAFT LIMITED
04163470
REPORT Created: 20/03/2011 05:46:10
Companies House is a registry of corporate information. We carry out basic checks to make sure that documents have been fully completed and signed, but we do not have the statutory power or capability to verify the accuracy of the information that corporate entities send to us. We accept all information that such entities deliver to us in good faith and place it on the public record. The fact that the information has been placed on the public record should not be taken to indicate that Companies House has verified or validated it in any way.
Company Register Information
Company Number: 04163470 Date of Incorporation: 20/02/2001
Company Name: SKICRAFT LIMITED
Registered Office:
59 MARKET STREET
LONGTON
STOKE ON TRENT
STAFFORDSHIRE
ST3 1BW
Company Type: Private Limited Company
Country of Origin: United Kingdom
Status: Dissolved 14/10/2008
Nature Of Business (SIC(92)): 5530 – Restaurants
Number of Charges: ( 0 outstanding / 0 part satisfied / 0 satisfied)
Previous Names
No previous name information has been recorded over the last 20 years.
Key Filing Dates
Accounting Reference Date: 31/03
Last Accounts Made Up To: 31/03/2006 (TOTAL EXEMPTION FULL)
Next Accounts Due:
Last Return Made Up To: 20/02/2006
Next Return Due:
Last members list: 20/02/2006
Last Bulk Shareholders List: Not available
Current Appointments
Number of current appointments: 2
SECRETARY: ALTUNTAS, HALIM
Appointed: 04/01/2005
Nationality: BRITISH
No. of Appointments: 1
Address:
29 BARNFIELD ROAD
BURSLEM
STOKE ON TRENT
STAFFORDSHIRE
ST6 3DF
DIRECTOR: KILICASLAN, ABDULLAH
Appointed: 01/12/2003 Date of Birth: 01/01/1968
Nationality: BRITISH
No. of Appointments: 1
Address:
29 BARNFIELD ROAD
BURSLEM
STOKE ON TRENT
ST6 3DF
This Report excludes resignation
Recent Filing History
Documents filed since 15/05/2008
DATE – FORM – DESCRIPTION
14/10/2008 GAZ2(A) FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
18/06/2008 GAZ1(A) FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
15/05/2008 652a APPLICATION FOR STRIKING-OFF
This Report excludes 88(2) Share Allotment documents