Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOWARD COOK BUILDERS LIMITED
Company Information for

HOWARD COOK BUILDERS LIMITED

36 PARK ROW, LEEDS, LS1 5JL,
Company Registration Number
01174691
Private Limited Company
Dissolved

Dissolved 2017-08-24

Company Overview

About Howard Cook Builders Ltd
HOWARD COOK BUILDERS LIMITED was founded on 1974-06-20 and had its registered office in 36 Park Row. The company was dissolved on the 2017-08-24 and is no longer trading or active.

Key Data
Company Name
HOWARD COOK BUILDERS LIMITED
 
Legal Registered Office
36 PARK ROW
LEEDS
LS1 5JL
Other companies in LS1
 
Filing Information
Company Number 01174691
Date formed 1974-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-08-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 17:16:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWARD COOK BUILDERS LIMITED
Is this data useful to you?
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.

Company Officers of HOWARD COOK BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN COOK
Company Secretary 1990-05-31
HOWARD COOK
Director 1990-05-31
MAUREEN COOK
Director 1990-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR COOK
Director 1990-05-31 2013-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN COOK COOKCRAFT MARINE LIMITED Company Secretary 2000-06-26 CURRENT 2000-06-26 Active - Proposal to Strike off
HOWARD COOK COOKCRAFT MARINE LIMITED Director 2000-06-26 CURRENT 2000-06-26 Active - Proposal to Strike off
MAUREEN COOK COOKCRAFT MARINE LIMITED Director 2000-06-26 CURRENT 2000-06-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2016
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM LEONARD CURTIS ALBION COURT 5 ALBION PLACE LEEDS LS1 6JL
2015-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2015
2015-02-252.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-09-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2014
2014-09-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2014
2014-05-23F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-04-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-02-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM PARK FARM LODGE LANE NORRISTHORPE WEST YORKSHIRE WF15 7PG
2013-12-20AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-06-21LATEST SOC21/06/13 STATEMENT OF CAPITAL;GBP 500
2013-06-21AR0131/05/13 FULL LIST
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COOK
2012-12-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-31AR0131/05/12 FULL LIST
2011-11-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-12AR0131/05/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-04AR0131/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN COOK / 31/05/2010
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-21MISCSECTION 519
2009-06-11363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-10363sRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-10363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-27363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-11-24225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-05-25363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-05-20363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-09-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-24363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: A & H INDUSTRIAL PARK UNIT 1 RAWFOLDS BRADFORD ROAD CLECKHEATON WEST YORKSHIRE BD19 5LT
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-08-02363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-07-24395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09AUDAUDITOR'S RESIGNATION
2001-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-26363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-27363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-07-30363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-06-23395PARTICULARS OF MORTGAGE/CHARGE
1998-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-13363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-07-14363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1996-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0225340 Active Licenced property: PARK FARM, SMITHIES LANE LIVERSEDGE GB WF15 7PG. Correspondance address: LODGE LANE PARK FARM NORRISTHORPE LIVERSEDGE NORRISTHORPE GB WF15 7PG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-01
Notices to Creditors2016-10-05
Appointment of Liquidators2015-03-06
Notices to Creditors2015-03-06
Appointment of Administrators2014-02-27
Fines / Sanctions
No fines or sanctions have been issued against HOWARD COOK BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-02 Outstanding THE CO-OPERATIVE BANK PLC
CHARGE OF AGREEMENT FOR LEASE 2004-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-03 Satisfied DAVID PAUL SHEARD
DEBENTURE 1991-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-08-05 Satisfied EDWARD MANSON & COMPANY LIMITED
LEGAL CHARGE 1981-01-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 HOWARD COOK BUILDERS LIMITED

Intangible Assets
Patents
We have not found any records of HOWARD COOK BUILDERS LIMITED registering or being granted any patents
Domain Names

HOWARD COOK BUILDERS LIMITED owns 2 domain names.

ponderosa-centre.co.uk   ponderosa-park.co.uk  

Trademarks
We have not found any records of HOWARD COOK BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWARD COOK BUILDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as HOWARD COOK BUILDERS LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where HOWARD COOK BUILDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHOWARD COOK BUILDERS LIMITEDEvent Date2016-09-29
Notice is hereby given that the Creditors of the above-named Company are required on or before 4 November 2016 to send their names and address and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidator of the said Company, Sean Williams at Leonard Curtis, Elms Square, Bury New Road, Whitefield, M45 7TA and, if so required by notice in writing from the said joint liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 25 February 2015. Office Holder details: Sean Williams and Phil Deyes (IP Nos. 11270 and 9089) both of Leonard Curtis, 36 Park Row, Leeds LS1 5JL For further details contact: Sean Williams, Email: recovery@leonardcurtis.co.uk or Tel: 0113 323 8890
 
Initiating party Event TypeNotices to Creditors
Defending partyHOWARD COOK BUILDERS LIMITEDEvent Date2015-03-03
Notice is hereby given that the Creditors of the above-named Company are required on or before 1 April 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to S Williams and P Deyes the Joint Liquidators of the said Company, at the address shown below and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of Appointment: 25 February 2015. Office Holder details: S Williams (IP No 11270) and P Deyes (IP No: 9089) of Leonard Curtis, Albion Court, 5 Albion Place, Leeds, LS1 6JL Further details contact: S Williams, Email: recovery@leonardcurtis.co.uk Tel: 0113 357 1505
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHOWARD COOK BUILDERS LIMITEDEvent Date2015-02-25
S Williams and P Deyes , both of Leonard Curtis Recovery , Albion Court, 5 Albion Place, Leeds, LS1 6JL . : Further details contact: S Williams, Email: recovery@leonardcurtis.co.uk Tel: 0113 357 1505
 
Initiating party Event TypeFinal Meetings
Defending partyHOWARD COOK BUILDERS LIMITEDEvent Date2015-02-25
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 04 May 2017 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 25 February 2015 Office Holder details: Sean Williams , (IP No. 11270) and Phil Deyes , (IP No. 9089) both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL . For further details contact: Sean Williams, Email: recovery@leonardcurtis.co.uk or Tel: 0113 323 8890 Sean Williams , Joint Liquidator : Ag FF113239
 
Initiating party Event TypeAppointment of Administrators
Defending partyHOWARD COOK BUILDERS LIMITEDEvent Date2014-02-19
In the Leeds District Registry of the High Court case number 197 S Williams and P Deyes (IP Nos 11270 and 9089 ), both of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL For further details contact: S Williams, Email: recovery@leonardcurtis.co.uk, Tel: 0113 357 1505. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOWARD COOK BUILDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOWARD COOK BUILDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.