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

COOKRIDGE TECHNICAL SERVICES LIMITED

BOOTH & CO COOPERS HOUSE, INTAKE LANE, OSSETT, WF5 0RG,
Company Registration Number
03265836
Private Limited Company
Liquidation

Company Overview

About Cookridge Technical Services Ltd
COOKRIDGE TECHNICAL SERVICES LIMITED was founded on 1996-10-18 and has its registered office in Ossett. The organisation's status is listed as "Liquidation". Cookridge Technical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COOKRIDGE TECHNICAL SERVICES LIMITED
 
Legal Registered Office
BOOTH & CO COOPERS HOUSE
INTAKE LANE
OSSETT
WF5 0RG
Other companies in LS28
 
Filing Information
Company Number 03265836
Company ID Number 03265836
Date formed 1996-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-11-28 05:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOKRIDGE TECHNICAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ICSE LTD   JLG FINANCE LIMITED   WHS ACCOUNTANTS 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 COOKRIDGE TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANITA KATHLEEN HUGHES
Company Secretary 1996-10-18
ANITA KATHLEEN HUGHES
Director 2010-10-18
GEOFFREY HUGHES
Director 1996-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA KATHLEEN HUGHES
Director 1996-10-18 2002-04-06
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-10-18 1996-10-18
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-10-18 1996-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY HUGHES GRH CONSULTANCY LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active

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
2020-07-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-08
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 9 Charles Street Farsley Pudsey West Yorkshire LS28 5JW
2018-07-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-08
2017-07-05AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-24LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-05-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-24LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-05-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-26AR0118/10/15 ANNUAL RETURN FULL LIST
2015-04-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-31AR0118/10/14 ANNUAL RETURN FULL LIST
2014-08-05AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0118/10/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AP01DIRECTOR APPOINTED MRS ANITA KATHLEEN HUGHES
2011-10-18AR0118/10/11 ANNUAL RETURN FULL LIST
2011-04-19AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0118/10/10 ANNUAL RETURN FULL LIST
2010-11-11CH01Director's details changed for Mr Geoffrey Hughes on 2010-10-18
2010-11-11CH03SECRETARY'S DETAILS CHNAGED FOR ANITA KATHLEEN HUGHES on 2010-10-18
2010-03-29AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-30AR0118/10/09 ANNUAL RETURN FULL LIST
2009-11-30CH01Director's details changed for Geoffrey Hughes on 2009-10-16
2009-08-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-07-21AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM UNIT 4 BUTLER WAY SPRING VALLEY BUSINESS PARK STANNINGLEY LEEDS WEST YORKSHIRE LS28 6EZ
2007-12-10363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-09363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-20363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: TOWER SUITE, PAVILION BUSINESS CENTRE, STANNINGLEY ROAD, STANNINGLEY, PUDSEY WEST YORKSHIRE LS28 6NB
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-11363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-11363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS; AMEND
2004-12-06363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-13363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-24363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-04-26288bDIRECTOR RESIGNED
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-28363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-15363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-07287REGISTERED OFFICE CHANGED ON 07/12/99 FROM: UNIT 2A WESTFIELD HOUSE BROAD LANE BRAMLEY LEEDS WEST YORKSHIRE LS13 3HA
1999-11-17363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-28123£ NC 1000/20000 14/06/99
1999-06-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/99
1999-06-28ORES04NC INC ALREADY ADJUSTED 17/06/99
1999-06-2888(2)RAD 17/06/99--------- £ SI 4000@1=4000 £ IC 1000/5000
1999-01-20363aRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-02363sRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
1997-11-02287REGISTERED OFFICE CHANGED ON 02/11/97 FROM: PAVILION BUSINESS CENTRE STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS28 6NB
1996-10-24287REGISTERED OFFICE CHANGED ON 24/10/96 FROM: 12 YORK PLACE LEEDS LS1 2DS
1996-10-24288bDIRECTOR RESIGNED
1996-10-24288aNEW DIRECTOR APPOINTED
1996-10-24288aNEW SECRETARY APPOINTED
1996-10-24288aNEW DIRECTOR APPOINTED
1996-10-24288bSECRETARY RESIGNED
1996-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to COOKRIDGE TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-09-21
Appointmen2017-05-19
Resolution2017-05-19
Meetings o2017-05-02
Fines / Sanctions
No fines or sanctions have been issued against COOKRIDGE TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COOKRIDGE TECHNICAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 COOKRIDGE TECHNICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of COOKRIDGE TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COOKRIDGE TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of COOKRIDGE TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COOKRIDGE TECHNICAL SERVICES 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 (43210 - Electrical installation) as COOKRIDGE TECHNICAL SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where COOKRIDGE TECHNICAL SERVICES 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 TypeNotice of
Defending partyCOOKRIDGE TECHNICAL SERVICES LIMITEDEvent Date2018-09-21
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOOKRIDGE TECHNICAL SERVICES LIMITEDEvent Date2017-05-09
Liquidator's name and address: Philip Booth (IP No. 9470 ) of Booth & Co , Coopers House, Intake Lane, Ossett, WF5 0RG : Ag IF20923
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOOKRIDGE TECHNICAL SERVICES LIMITEDEvent Date2017-05-09
At a general meeting of the above named company duly convened and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG on 9 May 2017 at 1.30 pm the following special and ordinary resolutions were duly passed: That the company be wound up voluntarily and that Philip Booth (IP No. 9470 ) of Booth & Co , Coopers House, Intake Lane, Ossett, WF5 0RG be and is hereby appointed as Liquidator of the company for the purposes of the voluntary winding up. At a meeting of creditors held on 9 May 2017 the creditors confirmed the appointment of Philip Booth as Liquidator and that anything required or authorised to be done by the Liquidator be done. Further details contact: Phil Booth, Tel: 01924 263777 . Ag IF20923
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOOKRIDGE TECHNICAL SERVICES LIMITEDEvent Date2017-04-28
Notice is hereby given, pursuant to Rule 15.13 Insolvency (England and Wales) Rules 2016 that the Directors of the above-named Company (the 'conveners') are seeking a decision from creditors on the nomination of a Liquidator/Joint Liquidators by way of a physical meeting. A resolution to wind up the Company is to be considered on 9 May 2017. The meeting will be held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG on 9 May 2017 at 2.00 pm. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Directors have discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Philip Booth of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4 pm on 8 May 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG. Name and address of nominated Liquidator: Philip Booth (IP No. 9470) of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG. The Joint Liquidators can be contacted by Email: enquiries@boothinsolvency.co.uk or Tel: 01924 263777. Alternative contact: Alistair Barnes Ag HF12140
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COOKRIDGE TECHNICAL SERVICES 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 COOKRIDGE TECHNICAL SERVICES 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.