EVAN COOK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEVAN COOK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00079171
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EVAN COOK LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is EVAN COOK LIMITED located?

    Registered Office Address
    20-26 Sandgate Street
    London
    SE15 1LE
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EVAN COOK LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for EVAN COOK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EVAN COOK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 26, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce capital reserve account 22/01/2015
    RES13

    Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director on Nov 17, 2014

    2 pagesAP01

    Annual return made up to Oct 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 12,000
    SH01

    Accounts for a dormant company made up to Aug 31, 2013

    9 pagesAA

    Annual return made up to Oct 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 12,000
    SH01

    Full accounts made up to Aug 31, 2012

    11 pagesAA

    Annual return made up to Oct 10, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Aug 31, 2011

    9 pagesAA

    Annual return made up to Oct 10, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Aug 31, 2010

    9 pagesAA

    Annual return made up to Oct 10, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Aug 31, 2009

    9 pagesAA

    Annual return made up to Oct 10, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Timothy James Sutton on Oct 20, 2009

    2 pagesCH01

    Full accounts made up to Aug 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Aug 31, 2007

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Aug 31, 2006

    9 pagesAA

    Who are the officers of EVAN COOK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBER, Richard Norman
    27 Wynndale Road
    South Woodford
    E18 1DY London
    Secretary
    27 Wynndale Road
    South Woodford
    E18 1DY London
    British16170970001
    CONSTANTINE, Nigel Loudon
    Kinley House
    Lower Durford Wood
    GU31 5AS Petersfield
    Hampshire
    Director
    Kinley House
    Lower Durford Wood
    GU31 5AS Petersfield
    Hampshire
    EnglandBritish2988440005
    PRESCOT, Nigel Kenrick Grosvenor
    20-26 Sandgate Street
    London
    SE15 1LE
    Director
    20-26 Sandgate Street
    London
    SE15 1LE
    United KingdomBritish70918800001
    SUTTON, Timothy James
    The Firs
    Hook Heath Avenue Hook Heath
    GU22 0HN Woking
    Surrey
    Director
    The Firs
    Hook Heath Avenue Hook Heath
    GU22 0HN Woking
    Surrey
    United KingdomBritish47956280005
    BITMEAD, Gerald Edward
    64 Virginia Road
    CR7 8EJ Thornton Heath
    Surrey
    Secretary
    64 Virginia Road
    CR7 8EJ Thornton Heath
    Surrey
    British17045110001
    BAKER, Timothy Colin
    11 Apostle Way
    Bishopdown
    SP1 3GD Salisbury
    Director
    11 Apostle Way
    Bishopdown
    SP1 3GD Salisbury
    British62929210001
    BASS, Robert James
    4 Romney Road
    Hamstreet
    TN26 2JB Ashford
    Kent
    Director
    4 Romney Road
    Hamstreet
    TN26 2JB Ashford
    Kent
    British62929810001
    BITMEAD, Gerald Edward
    64 Virginia Road
    CR7 8EJ Thornton Heath
    Surrey
    Director
    64 Virginia Road
    CR7 8EJ Thornton Heath
    Surrey
    British17045110001
    CAREY, Terence
    27 Marlfield Road
    Halebarns
    WA15 0SB Altrincham
    Cheshire
    Director
    27 Marlfield Road
    Halebarns
    WA15 0SB Altrincham
    Cheshire
    British16170990001
    CONSTANTINE, David Loudon
    Byams House
    Willesley
    GL8 8QU Tetbury
    Gloucestershire
    Director
    Byams House
    Willesley
    GL8 8QU Tetbury
    Gloucestershire
    British45924370001
    CONSTANTINE, Joseph
    9 Canning Place
    W8 5AD London
    Director
    9 Canning Place
    W8 5AD London
    British16916160002
    CONSTANTINE, Robert Loudon
    Hayne Old Manor
    Moreton Hampstead
    TQ13 8SB Newton Abbot
    Devon
    Director
    Hayne Old Manor
    Moreton Hampstead
    TQ13 8SB Newton Abbot
    Devon
    British35908860001
    DUNLEY, John Stuart
    Brooks Green House
    Brooks Green
    RH13 0JN Horsham
    West Sussex
    Director
    Brooks Green House
    Brooks Green
    RH13 0JN Horsham
    West Sussex
    EnglandBritish46632830002
    EVAN COOK, Bernard Andrew
    Maplecroft Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    Director
    Maplecroft Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    British17045120001
    FAULKNER, Eric John Donald
    6 Spezia Road
    NW10 4QJ London
    Director
    6 Spezia Road
    NW10 4QJ London
    British17045130001
    KEEBLE, Simon John
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    Director
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    British33679960001
    LASCELLES, Dean
    2 The Bank
    Main Street
    LE17 6QN Theddingworth
    Leicestershire
    Director
    2 The Bank
    Main Street
    LE17 6QN Theddingworth
    Leicestershire
    British50007190002
    LEWIS, Barry Thomas
    129 Lyndon Avenue
    Blackfen
    DA15 8RW Sidcup
    Kent
    Director
    129 Lyndon Avenue
    Blackfen
    DA15 8RW Sidcup
    Kent
    British66636300001
    MAGEE, Edward
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    Director
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    British53731230001
    PATEMAN, Roy
    56 Woodstock Road
    EN10 7NS Broxbourne
    Hertfordshire
    Director
    56 Woodstock Road
    EN10 7NS Broxbourne
    Hertfordshire
    British16171000001
    SIMSON, John Henry Francis
    36 Thurloe Square
    SW7 2SR London
    Director
    36 Thurloe Square
    SW7 2SR London
    British2988460001
    TODD, Alan Russell
    Hathaway Grosvenor Road
    GU7 1PA Godalming
    Surrey
    Director
    Hathaway Grosvenor Road
    GU7 1PA Godalming
    Surrey
    British12344090001

    Does EVAN COOK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 13, 1997
    Delivered On Nov 18, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 1997Registration of a charge (395)
    Floating charge
    Created On Mar 06, 1973
    Delivered On Mar 12, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over for details see doc 148. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 12, 1973Registration of a charge
    Instrument of charge under act 1925
    Created On Mar 25, 1939
    Delivered On Apr 03, 1939
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    F/H sylvia cottage hollydale road SE15 t/no 443020.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 03, 1939Registration of a charge
    • Oct 07, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 25, 1936
    Delivered On Mar 09, 1936
    Satisfied
    Amount secured
    All monies etc
    Short particulars
    F/H land 134 queens rd peckham camberwell london.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 09, 1936Registration of a charge
    Instrument of charge
    Created On Oct 01, 1924
    Delivered On Oct 06, 1924
    Satisfied
    Amount secured
    All monies etc
    Short particulars
    L/H land and premises 134 queens rd peckham SE t/no 152582.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 06, 1924Registration of a charge
    • Oct 07, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0