Company NameCotecna Inspection Limited
Company StatusDissolved
Company Number01675968
CategoryPrivate Limited Company
Incorporation Date5 November 1982(41 years, 6 months ago)
Dissolution Date8 April 2020 (4 years ago)
Previous NameBidlion Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary David Fogg
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(27 years, 4 months after company formation)
Appointment Duration10 years (closed 08 April 2020)
RoleCountry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mh Recovery Ltd Citygate House
R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
Director NameMr Jean-Frederic Thomas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed15 March 2010(27 years, 4 months after company formation)
Appointment Duration10 years (closed 08 April 2020)
RoleVice President Group Controlling
Country of ResidenceSwitzerland
Correspondence AddressC/O Mh Recovery Ltd Citygate House
R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
Director NameMr Donald Thomas William Bell
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 February 1996)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address19 Guildown Road
Guildford
Surrey
GU2 4ET
Director NameMr Philip Edward Henebry
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed29 August 1991(8 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 July 2009)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address24 Rue De Vallard
Gaillard
74240
Foreign
Director NameMr Elie Georges Massey
Date of BirthJune 1923 (Born 100 years ago)
NationalitySwiss
StatusResigned
Appointed29 August 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address10 Chemin Boissier
Vesenaz
Geneva 1222
Foreign
Director NameMr Georges Fredrick Massey
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed29 August 1991(8 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 15 March 2010)
RoleCompany Director
Correspondence Address8 Chemin Boissier
1223
Cologny
Foreign
Director NameMr Philip Alan Massey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed29 August 1991(8 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 15 March 2010)
RoleLawyer
Correspondence Address116 Chemin De Ruth
1223 Cologny
Geneva
Switzerland
Director NameMr Robert Michel Massey
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed29 August 1991(8 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 15 March 2010)
RoleEngineer
Country of ResidenceSwitzerland
Correspondence Address23 Chemin Du Pre-Langar
1223 Cologny
Geneva
Foreign
Secretary NameMr Philip Edward Henebry
NationalityIrish
StatusResigned
Appointed29 August 1991(8 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Rue De Vallard
Gaillard
74240
Foreign
Director NameMr Gordon Robson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1996)
RoleChartered Engineer
Correspondence Address20 Greenhill Road
Camberley
Surrey
GU15 1PE
Director NameMr Jean-Frederic Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed15 March 2010(27 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2010)
RoleVice President Emea Area Management
Country of ResidenceSwitzerland
Correspondence Address4th Floor One, Lampton Road
Hounslow
Middlesex
TW3 1JB
Director NameMr Eric Francois Pradervand
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed15 March 2010(27 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 2014)
RoleVice President Emea Area Management
Country of ResidenceSwitzerland
Correspondence Address4th Floor One, Lampton Road
Hounslow
Middlesex
TW3 1JB
Director NameMr Adrian Iulian Baranga
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityRoumanian
StatusResigned
Appointed23 October 2014(31 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2016)
RoleHead Of Operations
Country of ResidenceSwitzerland
Correspondence AddressRue De La Terrassiere, 58 PO Box 6155
Geneva
6

Contact

Websitewww.cotecnainspection.co.uk/
Telephone020 82777700
Telephone regionLondon

Location

Registered AddressC/O Mh Recovery Ltd Citygate House
R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Shareholders

30k at £1Cotecna Inspection Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£301,223
Cash£67,567
Current Liabilities£155,196

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 November 2017Registered office address changed from 4th Floor One, Lampton Road Hounslow Middlesex TW3 1JB to Marsh Hammomd Limited Peek House 20 Eastcheap London EC3M 1EB on 16 November 2017 (2 pages)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
(1 page)
14 November 2017Declaration of solvency (6 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
18 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
14 October 2016Termination of appointment of Adrian Iulian Baranga as a director on 14 October 2016 (1 page)
8 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 30,000
(5 pages)
6 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 October 2014Appointment of Mr Adrian Iulian Baranga as a director on 23 October 2014 (2 pages)
30 October 2014Termination of appointment of Eric Francois Pradervand as a director on 23 October 2014 (1 page)
24 September 2014Aud res (1 page)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 30,000
(5 pages)
14 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
23 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
11 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 August 2010Director's details changed for Mr Jean-Frederic Thonmas on 15 March 2010 (2 pages)
29 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr Gary David Fogg on 15 March 2010 (2 pages)
20 July 2010Appointment of Mr Jean-Frederic Thonmas as a director (2 pages)
19 July 2010Termination of appointment of Jean-Frederic Thomas as a director (1 page)
15 July 2010Appointment of Mr Jean-Frederic Thomas as a director (2 pages)
15 July 2010Appointment of Mr Eric Francois Pradervand as a director (2 pages)
13 July 2010Termination of appointment of Robert Massey as a director (1 page)
13 July 2010Appointment of Mr Gary David Fogg as a director (2 pages)
13 July 2010Termination of appointment of Philip Massey as a director (1 page)
13 July 2010Termination of appointment of Georges Massey as a director (1 page)
3 February 2010Termination of appointment of Philip Henebry as a secretary (1 page)
3 February 2010Termination of appointment of Philip Henebry as a director (1 page)
7 September 2009Return made up to 29/08/09; full list of members (4 pages)
7 September 2009Director and secretary's change of particulars / philip henebry / 31/08/2009 (1 page)
31 July 2009Auditor's resignation (1 page)
29 July 2009Auditor's resignation (1 page)
12 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 September 2008Return made up to 29/08/08; full list of members (4 pages)
19 September 2008Director's change of particulars / robert massey / 27/08/2008 (1 page)
19 September 2008Director's change of particulars / georges massey / 27/08/2008 (1 page)
9 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Registered office changed on 21/09/07 from: minster house, 126A high street whitton twickenham middlesex TW2 7LL (1 page)
21 September 2007Location of debenture register (1 page)
21 September 2007Return made up to 29/08/07; full list of members (3 pages)
21 September 2007Location of register of members (1 page)
1 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 September 2006Registered office changed on 12/09/06 from: 4TH floor one lampton road hounslow middlesex TW3 1JB (1 page)
12 September 2006Return made up to 29/08/06; full list of members (3 pages)
8 August 2006Full accounts made up to 31 December 2005 (13 pages)
21 September 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
16 September 2005Return made up to 29/08/05; full list of members (3 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
7 September 2004Return made up to 29/08/04; full list of members (8 pages)
2 September 2004Registered office changed on 02/09/04 from: 3RD floor holdsworth house 65-73 stanes road hounslow middlesex TW3 3HW (1 page)
16 December 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
12 November 2003Return made up to 29/08/03; full list of members (8 pages)
7 January 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
5 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
2 October 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2001Full group accounts made up to 31 December 1999 (20 pages)
25 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2000Full group accounts made up to 31 December 1998 (21 pages)
16 November 1999Return made up to 29/08/99; full list of members (6 pages)
26 October 1998Full group accounts made up to 31 December 1997 (21 pages)
25 September 1998Return made up to 29/08/98; no change of members (4 pages)
28 January 1998Full group accounts made up to 31 December 1996 (21 pages)
24 September 1997Return made up to 29/08/97; no change of members (4 pages)
16 April 1997Director resigned (1 page)
1 November 1996Full group accounts made up to 31 December 1995 (21 pages)
24 September 1996Return made up to 29/08/96; full list of members (8 pages)
5 July 1996Director resigned (1 page)
2 November 1995Full group accounts made up to 31 December 1994 (21 pages)
22 September 1995Return made up to 29/08/95; no change of members (6 pages)
19 October 1993New director appointed (2 pages)
19 November 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 1983Company name changed\certificate issued on 21/03/83 (3 pages)
5 November 1982Certificate of incorporation (1 page)