Dissolved 2017-06-10
Company Information for S.M. COOKE LIMITED
CASTLE STREET, HULL, HU1 1TJ,
|
Company Registration Number
05819888
Private Limited Company
Dissolved Dissolved 2017-06-10 |
Company Name | ||
---|---|---|
S.M. COOKE LIMITED | ||
Legal Registered Office | ||
CASTLE STREET HULL HU1 1TJ Other companies in HU15 | ||
Previous Names | ||
|
Company Number | 05819888 | |
---|---|---|
Date formed | 2006-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-06-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 19:31:18 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 37 NURSERY COURT BROUGH EAST YORKSHIRE HU15 1DG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 07/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MELVYN COOKE / 19/11/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MELVYN COOKE / 17/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUISE COOKE / 12/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COOKE / 12/06/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 3 FERNLAND CLOSE NURSERY COURT BROUGH EAST YORKSHIRE HU15 1DQ | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED IDET CONSULTING LIMITED CERTIFICATE ISSUED ON 23/01/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-21 |
Appointment of Liquidators | 2016-01-29 |
Resolutions for Winding-up | 2016-01-29 |
Meetings of Creditors | 2016-01-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
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 S.M. COOKE LIMITED
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as S.M. COOKE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | S.M. COOKE LIMITED | Event Date | 2016-01-21 |
Andrew Mackenzie , of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Julian Pitts , of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ . : Any person who requires further information may contact the Joint Liquidators by telephone on 01482 483060. Alternatively enquiries can be made to Frazer Ulrick by email at frazer.ulrick@begbies-traynor.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | S.M. COOKE LIMITED | Event Date | 2016-01-21 |
At a General Meeting of the members of the above named Company, duly convened and held on 21 January 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Mackenzie , of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Julian Pitts , of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ , (IP Nos 009581 and 007851) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 01482 483060. Alternatively enquiries can be made to Frazer Ulrick by email at frazer.ulrick@begbies-traynor.com Stephen Cooke , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | S.M. COOKE LIMITED | Event Date | 2016-01-21 |
Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ on 01 March 2017 at 2.00 pm and 2.30 pm respectively, for the purpose of having an account of the winding up 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 Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 21 January 2016 Office Holder details: Andrew Mackenzie , (IP No. 009581) and Julian Pitts , (IP No. 007851) both of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ . Any person who requires further information may contact the case manager by telephone on Tel: 01482 483060. Alternatively enquiries can be made to Frazer Ulrick by email at frazer.ulrick@begbies-traynor.com. Andrew Mackenzie , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | S.M. COOKE LIMITED | Event Date | 2015-12-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 ("the Act") that a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ on 21 January 2016 at 2.30 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ , not later than 12.00 noon on 20 January 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inpsected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Frazer Ulrick of Begbies Traynor (Central) LLP by Email at: frazer.ulrick@begbies-traynor.com or by telephone on 01482 483060. | |||
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. |