Dissolved 2017-08-24
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 Name | |
---|---|
HOWARD COOK BUILDERS LIMITED | |
Legal Registered Office | |
36 PARK ROW LEEDS LS1 5JL Other companies in LS1 | |
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 |
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 |
---|---|---|
MAUREEN COOK |
||
HOWARD COOK |
||
MAUREEN COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR COOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOKCRAFT MARINE LIMITED | Company Secretary | 2000-06-26 | CURRENT | 2000-06-26 | Active - Proposal to Strike off | |
COOKCRAFT MARINE LIMITED | Director | 2000-06-26 | CURRENT | 2000-06-26 | Active - Proposal to Strike off | |
COOKCRAFT MARINE LIMITED | Director | 2000-06-26 | CURRENT | 2000-06-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2015 FROM LEONARD CURTIS ALBION COURT 5 ALBION PLACE LEEDS LS1 6JL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM PARK FARM LODGE LANE NORRISTHORPE WEST YORKSHIRE WF15 7PG | |
AA01 | PREVSHO FROM 31/03/2013 TO 30/03/2013 | |
LATEST SOC | 21/06/13 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 31/05/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COOK | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN COOK / 31/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MISC | SECTION 519 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/08/02 FROM: A & H INDUSTRIAL PARK UNIT 1 RAWFOLDS BRADFORD ROAD CLECKHEATON WEST YORKSHIRE BD19 5LT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Final Meetings | 2017-03-01 |
Notices to Creditors | 2016-10-05 |
Appointment of Liquidators | 2015-03-06 |
Notices to Creditors | 2015-03-06 |
Appointment of Administrators | 2014-02-27 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
CHARGE OF AGREEMENT FOR LEASE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | DAVID PAUL SHEARD | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | EDWARD MANSON & COMPANY LIMITED | |
LEGAL CHARGE | 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 HOWARD COOK BUILDERS LIMITED
HOWARD COOK BUILDERS LIMITED owns 2 domain names.
ponderosa-centre.co.uk ponderosa-park.co.uk
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HOWARD COOK BUILDERS LIMITED | Event Date | 2016-09-29 |
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 Type | Notices to Creditors | |
Defending party | HOWARD COOK BUILDERS LIMITED | Event Date | 2015-03-03 |
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 Type | Appointment of Liquidators | |
Defending party | HOWARD COOK BUILDERS LIMITED | Event Date | 2015-02-25 |
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 Type | Final Meetings | |
Defending party | HOWARD COOK BUILDERS LIMITED | Event Date | 2015-02-25 |
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 Type | Appointment of Administrators | |
Defending party | HOWARD COOK BUILDERS LIMITED | Event Date | 2014-02-19 |
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. : | |||
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. |