Company Information for CHLOE COOKE LIMITED
52 RAVENSFIELD GARDENS, EPSOM, KT19 0SR,
|
Company Registration Number
07191312
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHLOE COOKE LIMITED | |
Legal Registered Office | |
52 RAVENSFIELD GARDENS EPSOM KT19 0SR Other companies in SW8 | |
Company Number | 07191312 | |
---|---|---|
Company ID Number | 07191312 | |
Date formed | 2010-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 05:36:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHLOE COOKE CONSTRUCTION LIMITED | FLAT 3-4, ROYAL VICTORIAN PATRIOTIC BUILDING JOHN ARCHER WAY LONDON SW18 3SX | Active - Proposal to Strike off | Company formed on the 2017-08-24 | |
CHLOE COOKE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHLOE VERONICA CHARLOTTE ELIZABETH COOKE |
||
THOMAS WILLIAM COOKE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRASER INTERIORS LONDON LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM 9a Cedars Mews London SW4 0PL England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Thomas William Cooke on 2015-10-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/16 FROM 16 Victorian Heights Thackeray Road London SW8 3TD | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/13 FROM 53 Bushey Road London SW20 8TE England | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/13 FROM 53 Bushey Road Raynes Park London SW20 8TE United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM COOKE | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 2 | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 16/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE VERONICA CHARLOTTE ELIZABETH COOKE / 16/04/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-02-01 |
Resolutions for Winding-up | 2018-02-01 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-01-25 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-01-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2012-04-01 | £ 23,568 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 23,971 |
Creditors Due Within One Year | 2012-04-01 | £ 29,798 |
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 CHLOE COOKE LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 25,584 |
Cash Bank In Hand | 2012-04-01 | £ 13,697 |
Current Assets | 2013-03-31 | £ 45,703 |
Current Assets | 2012-04-01 | £ 55,397 |
Debtors | 2013-03-31 | £ 12,104 |
Debtors | 2012-04-01 | £ 35,685 |
Stocks Inventory | 2013-03-31 | £ 8,015 |
Stocks Inventory | 2012-04-01 | £ 6,015 |
Tangible Fixed Assets | 2013-03-31 | £ 13,742 |
Tangible Fixed Assets | 2012-04-01 | £ 18,231 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CHLOE COOKE LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | CHLOE COOKE LIMITED | Event Date | 2018-01-25 |
On 25 January 2018 the above Company went into insolvent liquidation. I, Chloe Veronica Charlotte Elizabeth Cooke of 9A Cedars Mews, London, SW4 0PL was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Chloe Cooke Construction Limited I confirm that I would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by Rules made under the Insolvency Act 1986. I acknowledge that breach of the prohibition created by section 216 is a criminal offence. Statement pursuant to 22.5 of the effect of issuing the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | CHLOE COOKE LIMITED | Event Date | 2018-01-25 |
On 25 January 2018 the above Company went into insolvent liquidation. I, Thomas William Cooke of 9A Cedars Mews, London, SW4 0PL was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Chloe Cooke Construction Limited I confirm that I would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by Rules made under the Insolvency Act 1986. I acknowledge that breach of the prohibition created by section 216 is a criminal offence. Statement pursuant to 22.5 of the effect of issuing the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHLOE COOKE LIMITED | Event Date | 2018-01-25 |
Liquidator's name and address: Lauren Rachel Cullen of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR . Telephone number: 0203 8877 200. Alternative person to contact with enquiries about the case: Ed Guest : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHLOE COOKE LIMITED | Event Date | 2018-01-25 |
Notice is hereby given that the following resolutions were passed on 25 January 2018 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily; and That Lauren Rachel Cullen be appointed as Liquidator for the purposes of such voluntary winding up. Date on which Resolutions were passed: Members: 25 January 2018 Creditors: 25 January 2018 Liquidator details: Lauren Rachel Cullen , IP no. 18050 of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR . Alternative person to contact with enquiries about the case: Ed Guest Thomas Cooke , Convener : 25 January 2018 | |||
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. |