Company NameCofely UK Holding Limited
Company StatusDissolved
Company Number07846121
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameWorld Finance Corporation Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameSarah Gregory
StatusClosed
Appointed01 May 2015(3 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 16 February 2016)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Michael Andrew Booth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(1 year, 4 months after company formation)
Appointment Duration12 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wimbushes Finchampstead
Wokingham
RG40 4XG
Director NameMr Colin Stephen Hale
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Secretary NameMr Michael Booth
StatusResigned
Appointed03 April 2013(1 year, 4 months after company formation)
Appointment Duration12 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address16 Wimbushes Finchampstead
Wokingham
RG40 4XG
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed18 July 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Secretary NameMiss Simone Tudor
StatusResigned
Appointed31 March 2014(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed14 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed14 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

75.4m at £1Gdf Suez Energy Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (3 pages)
18 November 2015Application to strike the company off the register (3 pages)
6 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 75,442,171
(4 pages)
6 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 75,442,171
(4 pages)
6 November 2015Register(s) moved to registered office address Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX (1 page)
6 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 75,442,171
(4 pages)
6 November 2015Register(s) moved to registered office address Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
19 August 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
15 December 2014Termination of appointment of Wilfrid John Petrie as a director on 15 December 2014 (1 page)
15 December 2014Appointment of Mr Richard John Blumberger as a director on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Colin Stephen Hale as a director on 15 December 2014 (1 page)
15 December 2014Appointment of Mr Richard John Blumberger as a director on 15 December 2014 (2 pages)
15 December 2014Termination of appointment of Wilfrid John Petrie as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Colin Stephen Hale as a director on 15 December 2014 (1 page)
24 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 75,442,171
(4 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 75,442,171
(4 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 75,442,171
(4 pages)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
10 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
10 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA on 10 April 2014 (1 page)
10 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
10 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA on 10 April 2014 (1 page)
17 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 06/12/2013
(6 pages)
17 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 06/12/2013
(6 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 75,442,171
(7 pages)
21 October 2013Registered office address changed from Stuart House Coronation Road High Wycombe HP12 3TA England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Stuart House Coronation Road High Wycombe HP12 3TA England on 21 October 2013 (1 page)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 75,442,171
(7 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 75,442,171
(7 pages)
6 August 2013Appointment of Mr Wilfrid Petrie as a director (2 pages)
6 August 2013Appointment of Mr Wilfrid Petrie as a director (2 pages)
6 June 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
6 June 2013Statement of capital following an allotment of shares on 1 January 2012
  • GBP 75,442,171
  • ANNOTATION A second filed SH01 was registered on 17/12/2013
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 1 January 2012
  • GBP 75,442,171
  • ANNOTATION A second filed SH01 was registered on 17/12/2013
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 1 January 2012
  • GBP 75,442,171
  • ANNOTATION A second filed SH01 was registered on 17/12/2013
(4 pages)
6 June 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
8 May 2013Appointment of Mr Colin Stephen Hale as a director (2 pages)
8 May 2013Appointment of Mr Colin Stephen Hale as a director (2 pages)
11 April 2013Change of name notice (2 pages)
11 April 2013Change of name notice (2 pages)
11 April 2013Company name changed world finance corporation LTD\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
(4 pages)
11 April 2013Company name changed world finance corporation LTD\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
(4 pages)
3 April 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
3 April 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
3 April 2013Appointment of Mr Michael Booth as a secretary (2 pages)
3 April 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 3 April 2013 (1 page)
3 April 2013Appointment of Mr Michael Andrew Booth as a director (2 pages)
3 April 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 3 April 2013 (1 page)
3 April 2013Termination of appointment of Edwina Coales as a director (1 page)
3 April 2013Termination of appointment of Edwina Coales as a director (1 page)
3 April 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
3 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1
(3 pages)
3 April 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
3 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1
(3 pages)
3 April 2013Appointment of Mr Michael Booth as a secretary (2 pages)
3 April 2013Appointment of Mr Michael Andrew Booth as a director (2 pages)
22 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)