COH PROPERTY SERVICES LTD
SHEFFIELD BLACK GROUSE PROPERTIES LIMITED CROSSLAND OTTER HUNT LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 02171832
Status Liquidation
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 20 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of COH PROPERTY SERVICES LTD are www.cohpropertyservices.co.uk, and www.coh-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coh Property Services Ltd is a Private Limited Company. The company registration number is 02171832. Coh Property Services Ltd has been working since 30 September 1987. The present status of the company is Liquidation. The registered address of Coh Property Services Ltd is Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7bs. . CROSSLAND, David Kenneth is a Secretary of the company. CROSSLAND, David Kenneth is a Director of the company. DEWAR, Peter is a Director of the company. HUNT, Nigel Stephen is a Director of the company. LOCKHART, Richard Thomas is a Director of the company. PERKINS, Marcus Philip George is a Director of the company. PONTIFEX, Bryan Richard is a Director of the company. SINCLAIR, Nicholas Lewis is a Director of the company. Director DEWAR, Peter has been resigned. Director OTTER, Robert Mark has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
DEWAR, Peter
Appointed Date: 01 October 2015
55 years old

Director
HUNT, Nigel Stephen

71 years old

Director
LOCKHART, Richard Thomas
Appointed Date: 01 October 2015
52 years old

Director
PERKINS, Marcus Philip George
Appointed Date: 01 October 2015
61 years old

Director

Director
SINCLAIR, Nicholas Lewis
Appointed Date: 01 October 2015
44 years old

Resigned Directors

Director
DEWAR, Peter
Resigned: 23 July 2010
Appointed Date: 14 August 2001
55 years old

Director
OTTER, Robert Mark
Resigned: 30 April 2000
70 years old

COH PROPERTY SERVICES LTD Events

20 Jan 2017
Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 20 January 2017
18 Jan 2017
Declaration of solvency
18 Jan 2017
Appointment of a voluntary liquidator
18 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-10

14 Dec 2016
Satisfaction of charge 3 in full
...
... and 110 more events
05 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jan 1988
Company name changed globewick LIMITED\certificate issued on 24/12/87

04 Jan 1988
Company name changed\certificate issued on 04/01/88
31 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1987
Incorporation

COH PROPERTY SERVICES LTD Charges

2 April 2003
Legal mortgage
Delivered: 5 April 2003
Status: Satisfied on 14 December 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 15 hays mews westminster london…
17 April 2000
Mortgage
Delivered: 4 May 2000
Status: Satisfied on 12 March 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: 15 hays mews london W1 - part CW236225. Together with all…
22 March 1989
Mortgage debenture
Delivered: 6 April 1989
Status: Satisfied on 12 March 2004
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…