Company Information for COOK FACILITIES LIMITED
UNIT 81 ROMAN COURT ROMAN WAY, RIBBLETON, PRESTON, PR2 5BB,
|
Company Registration Number
03948684
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
COOK FACILITIES LIMITED | ||||
Legal Registered Office | ||||
UNIT 81 ROMAN COURT ROMAN WAY RIBBLETON PRESTON PR2 5BB Other companies in PR3 | ||||
Previous Names | ||||
|
Company Number | 03948684 | |
---|---|---|
Company ID Number | 03948684 | |
Date formed | 2000-03-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-08 18:01:01 |
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 |
---|---|---|
JOSEPH WEISS |
||
JOHN FRANCIS COOK |
||
JOSEPH WEISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FRANCIS COOK |
Company Secretary | ||
LINDA RHODES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTGATE BUSINESS PARK LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Dissolved 2018-05-15 | |
COOK WEISS FIRE & SECURITY LIMITED | Director | 2007-09-12 | CURRENT | 2007-09-12 | Active | |
COOK FIRE AND SECURITY LIMITED | Director | 1999-12-21 | CURRENT | 1999-12-21 | Active | |
WESTGATE BUSINESS PARK LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Dissolved 2018-05-15 | |
COOK WEISS FIRE & SECURITY LIMITED | Director | 2007-09-12 | CURRENT | 2007-09-12 | Active | |
COOK FIRE AND SECURITY LIMITED | Director | 1999-12-21 | CURRENT | 1999-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Andrew John Cosgrove on 2020-03-30 | |
PSC05 | Change of details for Cook Weiss Fire & Security Limited as a person with significant control on 2020-03-30 | |
CH01 | Director's details changed for Mrs Julie Elizabeth Cosgrove on 2020-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/20 FROM Unit 2 Roman Court Roman Way Ribbleton Preston PR2 5BB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
AP01 | DIRECTOR APPOINTED MR DAVID PATRICK COSGROVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS COOK | |
TM02 | Termination of appointment of Joseph Weiss on 2019-04-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM 20 Westgate Morecambe Lancashire LA3 3LN | |
AA01 | Current accounting period extended from 31/10/19 TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | Director's details changed for Mr John Francis Cook on 2016-08-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/14 FROM Sandbank Estates Cumeragh Lane Whittingham Preston Lancashire PR3 2AJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS COOK / 01/05/2013 | |
AR01 | 15/03/13 FULL LIST | |
RES15 | CHANGE OF NAME 06/06/2012 | |
CERTNM | COMPANY NAME CHANGED COOK FIRE AND SECURITY LIMITED CERTIFICATE ISSUED ON 06/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 15/03/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 08/06/2011 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS COOK / 15/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH WEISS / 15/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 20 WESTGATE MORECAMBE LANCASHIRE LA3 3LN | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 15/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS COOK / 15/03/2010 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH WEISS | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COOK ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/04/03 | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/01/01 | |
88(2)R | AD 20/03/00--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
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 COOK FACILITIES LIMITED
COOK FACILITIES LIMITED owns 1 domain names.
cookfireuk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warrington Borough Council | |
|
Response Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
90278099 | Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |