Company Information for COOK & LUCAS FROZEN (UK) LIMITED
C/O INTERPATH LTD 4TH FLOOR, TAILOR'S CORNER, THIRSK ROW, LEEDS, LS1 4DP,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | ||
---|---|---|
COOK & LUCAS FROZEN (UK) LIMITED | ||
Legal Registered Office | ||
C/O INTERPATH LTD 4TH FLOOR, TAILOR'S CORNER THIRSK ROW LEEDS LS1 4DP Other companies in DN31 | ||
Previous Names | ||
|
Company Number | 06144795 | |
---|---|---|
Company ID Number | 06144795 | |
Date formed | 2007-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 03/04/2021 | |
Account next due | 31/03/2023 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 17:18:53 |
Companies House |
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 |
---|---|---|
DEBORAH LOUISE HOBSON |
||
ANTONY MARK LOVETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
APR SECRETARIES LTD |
Company Secretary | ||
VSBC SECRETARIES LIMITED |
Company Secretary | ||
VSBC DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOK & LUCAS FROZEN (HOLDINGS) LIMITED | Director | 2016-10-01 | CURRENT | 2016-08-22 | In Administration | |
OSPREY SEAFOODS LIMITED | Director | 2012-03-21 | CURRENT | 2012-01-31 | Dissolved 2013-08-20 | |
SCHOONERS ALE HOUSE LIMITED | Director | 2011-02-21 | CURRENT | 2011-02-21 | Dissolved 2015-10-20 | |
COOK & LUCAS FROZEN (HOLDINGS) LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
Liquidation statement of affairs AM02SOA | ||
Liquidation statement of affairs AM02SOA | ||
Statement of administrator's proposal | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 30/01/23 FROM Refrigeration Concepts Building Humber Street Grimsby South Humberside DN31 3HL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 03/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 03/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 04/04/20 | |
AP01 | DIRECTOR APPOINTED MR ADAM CROFT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061447950004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOUISE HOBSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061447950003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061447950002 | |
AP01 | DIRECTOR APPOINTED MR ANTONY MARK LOVETT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/13 FROM Unit 1 Prince Albert Gardens Grimsby DN31 3AG | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Deborah Louise Hobson on 2009-10-01 | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY APR SECRETARIES LTD | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 01 LOUTH ROAD GRIMSBY SOUTH HUMBERSIDE DN33 2EH | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY VSBC SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED APR SECRETARIES LTD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: UNIT 1 PRINCE ALBERT GARDENS GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3AG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED COOK & LUCAS REFRIGERATION (UK) LIMITED CERTIFICATE ISSUED ON 26/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: VICTORIA STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY NE LINCS DN31 1NX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-01-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 1,170,895 |
---|
Creditors and other liabilities
|
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 & LUCAS FROZEN (UK) LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 577,058 |
Current Assets | 2012-04-01 | £ 2,908,878 |
Debtors | 2012-04-01 | £ 2,319,165 |
Fixed Assets | 2012-04-01 | £ 22,147 |
Shareholder Funds | 2012-04-01 | £ 1,760,130 |
Stocks Inventory | 2012-04-01 | £ 12,655 |
Tangible Fixed Assets | 2012-04-01 | £ 22,147 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as COOK & LUCAS FROZEN (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 03025110 | Fresh or chilled cod "Gadus morhua" | ||
![]() | 03044490 | Fresh or chilled fillets of fish of the families Bregmacerotidae, Euclichthyidae, Gadidae, Macrouridae, Melanonidae, Merlucciidae, Moridae and Muraenolepididae (excl. cod, coalfish and Boreogadus saida) | ||
![]() | 03022130 | Fresh or chilled Atlantic halibut "Hippoglossus hippoglossus" | ||
![]() | 03026200 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | COOK & LUCAS FROZEN (UK) LIMITED | Event Date | 2023-01-24 |
In the High Court of Justice, Business and Property Courts in Leeds Court Number: CR-2023-LDS000056 COOK & LUCAS FROZEN (UK) LIMITED (Company Number 06144795 ) Previous Name of Company: Cook & Lucas R… | |||
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. |