Active
Company Information for WILLIAM COOK BURTON LIMITED
93 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 1WF,
|
Company Registration Number
00443199
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
WILLIAM COOK BURTON LIMITED | |||
Legal Registered Office | |||
93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF Other companies in S1 | |||
| |||
Company Number | 00443199 | |
---|---|---|
Company ID Number | 00443199 | |
Date formed | 1947-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 27/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 23/08/2010 | |
Return next due | 20/09/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2022-12-28 12:36:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL KEITH HODGSON |
||
ANDREW JOHN COOK |
||
KEVIN JOHN GRAYLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL ANTHONY MASKREY |
Company Secretary | ||
ROBERT ALAN DEEMING |
Company Secretary | ||
ROBERT ALAN DEEMING |
Director | ||
PETER JOHN MOORE |
Company Secretary | ||
PETER JOHN MOORE |
Director | ||
PETER LEWIS |
Director | ||
TIMOTHY VINCENT LIPSCOMB |
Director | ||
JOHN CHRISTOPHER CALDWELL |
Company Secretary | ||
JOHN CHRISTOPHER CALDWELL |
Director | ||
ROBERT GREGORY NICHOLAS MCDONALD |
Director | ||
PHILLIP JAMES MORRIS |
Director | ||
NEIL RICHARD CARRICK |
Company Secretary | ||
NEIL RICHARD CARRICK |
Director | ||
KEVIN MUSGROVE |
Company Secretary | ||
KEVIN MUSGROVE |
Director | ||
DAVID ROBERT HOOK |
Company Secretary | ||
GORDON JOSEPH PICKERING |
Director | ||
NIGEL SMITH |
Director | ||
DAVID BURTON |
Director | ||
RICHARD BLEDDYN OWEN |
Company Secretary | ||
RICHARD BLEDDYN OWEN |
Director | ||
PETER JOHN MOORE |
Director | ||
WALTER KENNETH CHAMBERS |
Company Secretary | ||
WALTER KENNETH CHAMBERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLIAM COOK MASTER PATTERNS LIMITED | Company Secretary | 2008-12-22 | CURRENT | 1991-05-08 | Liquidation | |
WILLIAM COOK INTEGRITY LIMITED | Company Secretary | 2008-12-22 | CURRENT | 1986-11-04 | Liquidation | |
WILLIAM COOK SHEFFIELD LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1987-02-16 | Active - Proposal to Strike off | |
WILLIAM COOK PROPERTIES LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1989-03-16 | Active | |
WILLIAM COOK CAST PRODUCTS LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1992-06-30 | Active | |
WILLIAM COOK LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1902-09-09 | Active | |
WILLIAM COOK ESTATES LIMITED | Company Secretary | 2008-10-31 | CURRENT | 1988-11-02 | Active | |
WILLIAM COOK AVIATION LIMITED | Company Secretary | 2008-10-31 | CURRENT | 2006-09-01 | Active | |
FROGGATT TRUSTEE LIMITED | Director | 2012-10-26 | CURRENT | 1999-09-10 | Active | |
WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED | Director | 1998-10-01 | CURRENT | 1998-06-04 | Dissolved 2014-01-07 | |
WILLIAM COOK SHEFFIELD LIMITED | Director | 1991-07-26 | CURRENT | 1987-02-16 | Active - Proposal to Strike off | |
WILLIAM COOK FOUNDRY (TOW LAW) LIMITED | Director | 1991-05-29 | CURRENT | 1914-01-15 | Liquidation | |
WILLIAM COOK SHEFFIELD LIMITED | Director | 2001-12-01 | CURRENT | 1987-02-16 | Active - Proposal to Strike off | |
WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED | Director | 2000-01-13 | CURRENT | 1998-06-04 | Dissolved 2014-01-07 | |
WILLIAM COOK FOUNDRY (TOW LAW) LIMITED | Director | 1997-04-15 | CURRENT | 1914-01-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.68 | Liquidators' statement of receipts and payments to 2012-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/11 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/11 FROM Parkway Avenue Sheffield S9 4UL | |
AA | FULL ACCOUNTS MADE UP TO 27/03/10 | |
LATEST SOC | 07/09/10 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 23/08/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/03/09 | |
363a | Return made up to 23/08/09; full list of members | |
288c | Director's change of particulars / andrew cook / 23/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 29/03/08 | |
RES13 | Resolutions passed:
| |
288a | Secretary appointed mr michael keith hodgson | |
288b | Appointment terminated secretary neil maskrey | |
363a | Return made up to 23/08/08; full list of members | |
403a | Declaration of satisfaction of mortgage/charge | |
395 | Particulars of mortgage/charge | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | Return made up to 23/08/07; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 01/04/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 02/04/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 27/03/04 | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 29/03/03 | |
363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED COOK ALLOY TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 22/11/02 | |
CERTNM | COMPANY NAME CHANGED WILLIAM COOK BURTON LIMITED CERTIFICATE ISSUED ON 05/11/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 01/04/00 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | WILLIAM COOK HOLDINGS LIMITED | |
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | THE TRUSTEES OF THE AJ COOK PENSION SCHEME | |
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | ANDREW JOHN COOK CBE (AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC (SECURITY TRUSTEE) | |
DEED OF ADHERENCE TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 23RD JANUARY 1997 | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | MEESPIERSON NV | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM COOK BURTON LIMITED
The top companies supplying to UK government with the same SIC code (9999 - Dormant company) as WILLIAM COOK BURTON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |