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

COGKING LIMITED

C/O INTERPATH LTD, 4TH FLOOR TAILORS CORNER, LEEDS, LS1 4DP,
Company Registration Number
04140415
Private Limited Company
In Administration

Company Overview

About Cogking Ltd
COGKING LIMITED was founded on 2001-01-12 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Cogking Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COGKING LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
4TH FLOOR TAILORS CORNER
LEEDS
LS1 4DP
Other companies in DE74
 
Filing Information
Company Number 04140415
Company ID Number 04140415
Date formed 2001-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/03/2022
Account next due 30/12/2023
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts SMALL
Last Datalog update: 2023-09-05 16:45:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGKING 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 COGKING LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND ALLAN HOWARD
Company Secretary 2001-09-10
RICHARD EDWARD HALLSWORTH
Director 2008-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
NORRIS EDWARD HALLSWORTH
Director 2001-03-19 2014-04-06
DAVID MADLEY
Company Secretary 2001-03-19 2001-09-07
SEBASTIAN PRICE
Company Secretary 2001-01-12 2001-03-19
KEITH EDWARD LEWINGTON
Nominated Director 2001-01-12 2001-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND ALLAN HOWARD S&P REALISATIONS 2023 LIMITED Company Secretary 2001-09-10 CURRENT 1997-09-01 In Administration
RAYMOND ALLAN HOWARD SLACK & PARR (MACHINE TOOLS) LIMITED Company Secretary 2001-09-10 CURRENT 1974-07-10 Active - Proposal to Strike off
RAYMOND ALLAN HOWARD SP WINCHESTER MACHINE TOOLS LIMITED Company Secretary 2001-09-10 CURRENT 1991-11-20 Active - Proposal to Strike off
RAYMOND ALLAN HOWARD SLACK & PARR (HYDRAULICS) LIMITED Company Secretary 2001-09-10 CURRENT 1978-01-30 Active - Proposal to Strike off
RAYMOND ALLAN HOWARD SLACK & PARR (INVESTMENTS) LIMITED Company Secretary 2001-09-10 CURRENT 1917-07-12 In Administration
RAYMOND ALLAN HOWARD SLACK & PARR (MARINE) LIMITED Company Secretary 2001-09-10 CURRENT 1948-10-09 Active - Proposal to Strike off
RAYMOND ALLAN HOWARD S & P PARKWOOD LIMITED Company Secretary 2001-09-10 CURRENT 1981-03-23 Active - Proposal to Strike off
RAYMOND ALLAN HOWARD SLACK & PARR (DESYPLAN) LIMITED Company Secretary 2001-09-10 CURRENT 1985-03-29 Active - Proposal to Strike off
RICHARD EDWARD HALLSWORTH SP WINCHESTER MACHINE TOOLS LIMITED Director 2008-03-28 CURRENT 1991-11-20 Active - Proposal to Strike off
RICHARD EDWARD HALLSWORTH SLACK & PARR (MARINE) LIMITED Director 2008-03-28 CURRENT 1948-10-09 Active - Proposal to Strike off
RICHARD EDWARD HALLSWORTH S & P PARKWOOD LIMITED Director 2008-03-28 CURRENT 1981-03-23 Active - Proposal to Strike off
RICHARD EDWARD HALLSWORTH SLACK & PARR (DESYPLAN) LIMITED Director 2008-03-28 CURRENT 1985-03-29 Active - Proposal to Strike off
RICHARD EDWARD HALLSWORTH S&P REALISATIONS 2023 LIMITED Director 2003-09-01 CURRENT 1997-09-01 In Administration
RICHARD EDWARD HALLSWORTH SLACK & PARR (MACHINE TOOLS) LIMITED Director 2003-09-01 CURRENT 1974-07-10 Active - Proposal to Strike off
RICHARD EDWARD HALLSWORTH SLACK & PARR (HYDRAULICS) LIMITED Director 2003-09-01 CURRENT 1978-01-30 Active - Proposal to Strike off
RICHARD EDWARD HALLSWORTH SLACK & PARR (INVESTMENTS) LIMITED Director 2002-08-01 CURRENT 1917-07-12 In Administration

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
2024-09-02Administrator's progress report
2024-03-02Administrator's progress report
2023-10-17Liquidation creditors meeting
2023-09-21Statement of administrator's proposal
2023-09-12Liquidation statement of affairs AM02SOA
2023-08-18REGISTERED OFFICE CHANGED ON 18/08/23 FROM C/O Mr R a Howard Slack & Parr Ltd Long Lane Kegworth Derby Derbyshire DE74 2FL
2023-08-17Appointment of an administrator
2023-03-17CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 30/03/22
2023-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/22
2022-08-25Withdrawal of a person with significant control statement on 2022-08-25
2022-08-25Notification of Slack and Parr (Investments) Limited as a person with significant control on 2017-01-12
2022-08-25PSC02Notification of Slack and Parr (Investments) Limited as a person with significant control on 2017-01-12
2022-08-25PSC09Withdrawal of a person with significant control statement on 2022-08-25
2022-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041404150002
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041404150001
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041404150002
2021-12-16Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-16AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 041404150003
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 041404150004
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041404150004
2021-05-22CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-17RES01ADOPT ARTICLES 17/08/20
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041404150002
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD HALLSWORTH
2019-10-31AP01DIRECTOR APPOINTED MR EDWARD PILSWORTH BARRINGTON
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2018-01-17AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-10AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-10AR0112/01/15 ANNUAL RETURN FULL LIST
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NORRIS EDWARD HALLSWORTH
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-06AR0112/01/14 ANNUAL RETURN FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-08AR0112/01/13 ANNUAL RETURN FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-01AR0112/01/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-08AR0112/01/11 ANNUAL RETURN FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-08AR0112/01/10 ANNUAL RETURN FULL LIST
2010-02-08CH01Director's details changed for Mr Norris Edward Hallsworth on 2010-01-08
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-20363aReturn made up to 12/01/09; full list of members
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10287Registered office changed on 10/12/2008 from c/o shoosmiths waterfront house waterfront plaza 35 station street nottingham nottinghamshire NG2 3DQ
2008-12-09363aReturn made up to 12/01/08; full list of members
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM LOCK HOUSE CASTLE MEADOW ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1AG
2008-04-15288aDIRECTOR APPOINTED RICHARD EDWARD HALLSWORTH
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-25363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-24363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-17363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-02-02363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-01-28363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-11-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD, MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH
2002-03-04363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-04363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-12-17225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-09-25288aNEW SECRETARY APPOINTED
2001-09-24288bSECRETARY RESIGNED
2001-03-28288aNEW SECRETARY APPOINTED
2001-03-28288aNEW DIRECTOR APPOINTED
2001-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps




Licences & Regulatory approval
We could not find any licences issued to COGKING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-08-08
Fines / Sanctions
No fines or sanctions have been issued against COGKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of COGKING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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 COGKING LIMITED

Intangible Assets
Patents
We have not found any records of COGKING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGKING LIMITED
Trademarks
We have not found any records of COGKING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGKING 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 (28131 - Manufacture of pumps) as COGKING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COGKING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGKING 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 COGKING 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.