COFTON GROUP LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2HZ

Company number 01051885
Status In Administration
Incorporation Date 27 April 1972
Company Type Private Limited Company
Address C/O DELOITTE LLP, 4 BRINDLEY PLACE, BIRMINGHAM, B1 2HZ
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Administrator's progress report to 22 January 2017; Notice of extension of period of Administration; Appointment of an administrator. The most likely internet sites of COFTON GROUP LIMITED are www.coftongroup.co.uk, and www.cofton-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cofton Group Limited is a Private Limited Company. The company registration number is 01051885. Cofton Group Limited has been working since 27 April 1972. The present status of the company is In Administration. The registered address of Cofton Group Limited is C O Deloitte Llp 4 Brindley Place Birmingham B1 2hz. . STANTON, Andrew John is a Secretary of the company. BARNSDALL, Thomas Edward is a Director of the company. INNES, Clive Alexander is a Director of the company. STANTON, Andrew John is a Director of the company. TURNER, Stephen Roger is a Director of the company. Secretary POSTLETHWAITE, Philip has been resigned. Director KING, Maurice John has been resigned. Director NELSON, Peter has been resigned. Director POSTLETHWAITE, Philip has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
STANTON, Andrew John
Appointed Date: 01 October 2002

Director

Director
INNES, Clive Alexander
Appointed Date: 29 October 2004
78 years old

Director
STANTON, Andrew John

81 years old

Director
TURNER, Stephen Roger
Appointed Date: 10 March 2003
74 years old

Resigned Directors

Secretary
POSTLETHWAITE, Philip
Resigned: 30 September 2002

Director
KING, Maurice John
Resigned: 31 December 2006
Appointed Date: 29 October 2004
87 years old

Director
NELSON, Peter
Resigned: 31 July 2008
Appointed Date: 14 February 2006
64 years old

Director
POSTLETHWAITE, Philip
Resigned: 30 September 2002
80 years old

COFTON GROUP LIMITED Events

09 Mar 2017
Administrator's progress report to 22 January 2017
20 Jan 2017
Notice of extension of period of Administration
12 Dec 2016
Appointment of an administrator
12 Dec 2016
Notice of appointment of replacement/additional administrator
12 Dec 2016
Notice of vacation of office by administrator
...
... and 138 more events
30 Mar 1984
Share capital
20 Aug 1982
Accounts made up to 31 March 1981
13 Oct 1978
Share capital
27 Apr 1972
Incorporation
27 Apr 1972
Certificate of incorporation

COFTON GROUP LIMITED Charges

13 October 2008
Charge over cash deposit
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Costessey Developments Trustee Company Limited
Description: By way of first fixed charge right title interest and…
12 December 2007
Debenture
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2003
Legal charge
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage land off firswood road and…
29 April 1998
Debenture containing fixed and floating charges
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
22 March 1996
Mortgage debenture
Delivered: 3 April 1996
Status: Satisfied on 23 May 1998
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H or l/h property k/a land and buildings on the south…
26 February 1996
Commercial mortgage deed
Delivered: 5 March 1996
Status: Satisfied on 26 March 2008
Persons entitled: West Bromwich Building Society
Description: The borrower charges to the society for the payment of all…
26 February 1996
Floating charge
Delivered: 5 March 1996
Status: Satisfied on 26 March 2008
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all the undertaking property and…
23 November 1993
Legal charge
Delivered: 2 December 1993
Status: Satisfied on 16 February 1996
Persons entitled: Barclays Bank PLC
Description: Selly oak industrial estate elliott road selly oak…
23 November 1993
Fixed and floating charge
Delivered: 29 November 1993
Status: Satisfied on 16 February 1996
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
21 November 1990
Guarantee & debenture
Delivered: 4 December 1990
Status: Satisfied on 3 April 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1989
Letter of charge.
Delivered: 5 June 1989
Status: Satisfied on 16 March 1996
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time herafter standing to the…
21 October 1988
Legal charge
Delivered: 12 November 1988
Status: Satisfied on 7 June 1991
Persons entitled: Barclays Bank PLC
Description: Approx: 40.62 acres land on north east side of carr lane…
12 April 1988
Guarantee & debenture
Delivered: 27 April 1988
Status: Satisfied on 3 April 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1987
Legal charge
Delivered: 2 November 1987
Status: Satisfied on 26 March 2008
Persons entitled: Barclays Bank PLC
Description: Hillray house blackbrook caerphilly mid glamorgan approx…
27 July 1987
Legal charge
Delivered: 10 August 1987
Status: Satisfied on 1 December 1993
Persons entitled: Barclays Bank PLC
Description: The selly oak industrial estate, elliott rd, selly oak…
3 July 1987
Legal charge
Delivered: 22 July 1987
Status: Satisfied on 5 April 1990
Persons entitled: Commercial Financial Services Limited
Description: The selly oak industrial estate, elliot rd, selly oak…
30 June 1987
Legal charge
Delivered: 6 July 1987
Status: Satisfied on 5 June 1991
Persons entitled: Barclays Bank PLC
Description: The selly oak industrial estate, birmingham, W. midlands…
4 June 1987
Legal charge
Delivered: 15 June 1987
Status: Satisfied on 6 July 1989
Persons entitled: Barclays Bank PLC
Description: Land forming part of hillary farac eglwysilan mid glamorgan…
9 March 1987
Legal charge
Delivered: 17 March 1987
Status: Satisfied on 16 February 1996
Persons entitled: Barclays Bank PLC
Description: Land & buildings on S. side of firswood road, garretts…
5 August 1985
Legal charge
Delivered: 15 August 1985
Status: Satisfied on 16 March 1996
Persons entitled: Barclays Bank PLC
Description: Land at brizlincote valley, staphenhill burton on trent…
5 August 1985
Legal charge
Delivered: 15 August 1985
Status: Satisfied on 16 March 1996
Persons entitled: Barclays Bank PLC
Description: Land at brizlincote valley, burton on trent staffs (title…
5 August 1985
Legal charge
Delivered: 15 August 1985
Status: Satisfied on 16 March 1996
Persons entitled: Barclays Bank PLC
Description: Lant at brizlincote valley, burton on trent, staffs (title…
17 December 1975
Guarantee and debenture
Delivered: 24 December 1975
Status: Satisfied on 3 April 1996
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…