WILLIAM COOK NDT LIMITED

WILLIAM COOK NDT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWILLIAM COOK NDT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01011570
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WILLIAM COOK NDT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WILLIAM COOK NDT LIMITED located?

    Registered Office Address
    3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAM COOK NDT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTINGS RESEARCH LIMITEDJul 20, 1992Jul 20, 1992
    GEORGE BLAIR & CO (SALES) LIMITEDMay 18, 1971May 18, 1971

    What are the latest accounts for WILLIAM COOK NDT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 29, 2019

    What are the latest filings for WILLIAM COOK NDT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Parkway Avenue Sheffield S9 4UL to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on Jun 30, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 16, 2020

    LRESSP

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 010115700013 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Accounts for a dormant company made up to Jun 29, 2019

    4 pagesAA

    Appointment of Mr Michael Keith Hodgson as a director on May 13, 2020

    2 pagesAP01

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    18 pagesAA

    Previous accounting period shortened from Jun 30, 2018 to Jun 29, 2018

    1 pagesAA01

    Confirmation statement made on Oct 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jul 01, 2017

    20 pagesAA

    Termination of appointment of Simon John Alexander as a director on Nov 30, 2017

    1 pagesTM01

    Confirmation statement made on Oct 05, 2017 with updates

    3 pagesCS01

    Full accounts made up to Jul 02, 2016

    20 pagesAA

    Termination of appointment of Andrew John Cook as a director on Apr 03, 2017

    1 pagesTM01

    Appointment of Mr Christopher David Seymour as a director on Nov 01, 2016

    2 pagesAP01

    Who are the officers of WILLIAM COOK NDT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGSON, Michael Keith
    Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    3rd Floor
    Secretary
    Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    3rd Floor
    198528960001
    HODGSON, Michael Keith
    Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    3rd Floor
    Director
    Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    3rd Floor
    EnglandBritishChartered Accountant95103110002
    SEYMOUR, Christopher David
    Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    3rd Floor
    Director
    Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    3rd Floor
    EnglandBritishFinance Director158310680001
    ARGENT, Lesley Stuart
    Swan Court
    Gateford
    S81 8TG Worksop
    7
    Notts
    England
    Secretary
    Swan Court
    Gateford
    S81 8TG Worksop
    7
    Notts
    England
    BritishAccountant135838020001
    CALDWELL, John Christopher
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Secretary
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    BritishChartered Accountant83552520001
    CARRICK, Neil Richard
    46 Highfields
    Beverley Road
    HU15 2AJ South Cave
    North Humberside
    Secretary
    46 Highfields
    Beverley Road
    HU15 2AJ South Cave
    North Humberside
    BritishChartered Accountant41646220001
    GRAYLEY, Kevin John
    Dove Cottage
    23 Mill Farm Drive Newmillerdam
    WF2 6QP Wakefield
    West Yorkshire
    Secretary
    Dove Cottage
    23 Mill Farm Drive Newmillerdam
    WF2 6QP Wakefield
    West Yorkshire
    BritishManaging Director43273780002
    KITE, Philip John
    79 Newlands Avenue
    Melton Park Gosforth
    NE3 5PY Newcastle Upon Tyne
    Secretary
    79 Newlands Avenue
    Melton Park Gosforth
    NE3 5PY Newcastle Upon Tyne
    British43273920001
    MASKREY, Neil Anthony
    High Croft
    Eaton Hill Baslow
    DE45 1SB Bakewell
    Derbyshire
    Secretary
    High Croft
    Eaton Hill Baslow
    DE45 1SB Bakewell
    Derbyshire
    BritishAccountant78393640002
    MOORE, Peter John
    Flat 3 Osborne Court
    154 Osborne Road
    S11 9BB Sheffield
    Secretary
    Flat 3 Osborne Court
    154 Osborne Road
    S11 9BB Sheffield
    BritishAccountant43273740002
    MUSGROVE, Kevin
    2 Walker Close
    Grenoside
    S35 8SA Sheffield
    Secretary
    2 Walker Close
    Grenoside
    S35 8SA Sheffield
    British60210260001
    ALEXANDER, Simon John
    Parkway Avenue
    Sheffield
    S9 4UL
    Director
    Parkway Avenue
    Sheffield
    S9 4UL
    EnglandBritishOperations Director45890330002
    BAXTER, David John
    Parkway Avenue
    Sheffield
    S9 4UL
    Director
    Parkway Avenue
    Sheffield
    S9 4UL
    EnglandBritishCompany Director81680770001
    BAXTER, David John
    Parkway Avenue
    Sheffield
    S9 4UL
    Director
    Parkway Avenue
    Sheffield
    S9 4UL
    EnglandBritishGeneral Manager81680770001
    CARRICK, Neil Richard
    46 Highfields
    Beverley Road
    HU15 2AJ South Cave
    North Humberside
    Director
    46 Highfields
    Beverley Road
    HU15 2AJ South Cave
    North Humberside
    BritishChartered Accountant41646220001
    COOK, Andrew John, Sir
    Parkway Avenue
    Sheffield
    S9 4UL
    Director
    Parkway Avenue
    Sheffield
    S9 4UL
    EnglandBritishIndustrialist102659430002
    COOK, Andrew John
    The Manor House
    Froggatt Edge
    S32 3ZB Hope Valley
    Derbyshire
    Director
    The Manor House
    Froggatt Edge
    S32 3ZB Hope Valley
    Derbyshire
    United KingdomBritishChairman102659430001
    GERARD, Ian Robert
    17 Park Hall Gardens
    Walton
    S42 7NQ Chesterfield
    Derbyshire
    Director
    17 Park Hall Gardens
    Walton
    S42 7NQ Chesterfield
    Derbyshire
    EnglandBritishAccountant14710470001
    GRAYLEY, Kevin John
    Dove Cottage
    23 Mill Farm Drive Newmillerdam
    WF2 6QP Wakefield
    West Yorkshire
    Director
    Dove Cottage
    23 Mill Farm Drive Newmillerdam
    WF2 6QP Wakefield
    West Yorkshire
    EnglandBritishManaging Director43273780002
    MASKREY, Neil Anthony
    High Croft
    Eaton Hill Baslow
    DE45 1SB Bakewell
    Derbyshire
    Director
    High Croft
    Eaton Hill Baslow
    DE45 1SB Bakewell
    Derbyshire
    EnglandBritishFinance Director78393640002
    MOORE, Peter John
    Flat 3 Osborne Court
    154 Osborne Road
    S11 9BB Sheffield
    Director
    Flat 3 Osborne Court
    154 Osborne Road
    S11 9BB Sheffield
    BritishAccountant43273740002
    MUSGROVE, Kevin
    2 Walker Close
    Grenoside
    S35 8SA Sheffield
    Director
    2 Walker Close
    Grenoside
    S35 8SA Sheffield
    United KingdomBritishManaging Director60210260001
    RAINE, James Vernon
    1 Collywell Court
    Seaton Sluice
    NE26 4QY Whitley Bay
    Tyne & Wear
    Director
    1 Collywell Court
    Seaton Sluice
    NE26 4QY Whitley Bay
    Tyne & Wear
    BritishDirector70536050001

    Who are the persons with significant control of WILLIAM COOK NDT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    William Cook Cast Products Limited
    Parkway Avenue
    S9 4UL Sheffield
    Head Office
    South Yorkshire
    England
    Apr 06, 2016
    Parkway Avenue
    S9 4UL Sheffield
    Head Office
    South Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02727560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WILLIAM COOK NDT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 22, 2014
    Delivered On Dec 24, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Trustees of the a J Cook Pension Scheme
    Transactions
    • Dec 24, 2014Registration of a charge (MR01)
    • Jun 10, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 19, 2011
    Delivered On Dec 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 2011Registration of a charge (MG01)
    • Oct 02, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 01, 2011
    Delivered On Nov 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Astrum Holdings Limited (In Administration) Acting by Its Joint Administrators Mr Robert Hunter Kelly and Mr Charles Graham John King
    Transactions
    • Nov 09, 2011Registration of a charge (MG01)
    • Dec 23, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Oct 02, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Nov 01, 2011
    Delivered On Nov 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Andrew John Cook Cbe as Security Trustee for the Security Beneficiaries
    Transactions
    • Nov 05, 2011Registration of a charge (MG01)
    • Jun 10, 2020Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jan 29, 2008
    Delivered On Feb 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • William Cook Cast Products Limited
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    • Jun 10, 2020Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jan 29, 2008
    Delivered On Feb 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • William Cook Holdings Limited
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    • Jun 10, 2020Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jan 29, 2008
    Delivered On Feb 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • William Cook Limited
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    • Jun 10, 2020Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jun 29, 2006
    Delivered On Jul 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Catton foundry cross green approach leeds t/n WYK458821, inkerman tow law county durham t/n DU169329, bond isle works stanhope durham t/n DU178165 for details of further properties charged please refer to form 395 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Trustees of the Aj Cook Pension Scheme
    Transactions
    • Jul 04, 2006Registration of a charge (395)
    • Jun 10, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 17, 2004
    Delivered On Aug 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the royal bank of scotland PLC and barclays bank PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Trustee)
    Transactions
    • Aug 27, 2004Registration of a charge (395)
    • Oct 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 17, 2004
    Delivered On Aug 26, 2004
    Satisfied
    Amount secured
    All present and future obligations and liabilities of all or any group company to the chargee under or pursuant to any finance document under the terms of the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Andrew John Cook Cbe (As Security Trustee for the Security Beneficiaries)
    Transactions
    • Aug 26, 2004Registration of a charge (395)
    • Jun 10, 2020Satisfaction of a charge (MR04)
    Further guarantee & debenture
    Created On Dec 25, 1981
    Delivered On Jan 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Jan 05, 1982Registration of a charge
    • Feb 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 30, 1978
    Delivered On Apr 20, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings, fixtures fixed plant & machinery.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Apr 20, 1978Registration of a charge
    • Feb 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 14, 1974
    Delivered On Mar 28, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or garage blair & co. Limited to the chargee on any account whatsoever.
    Short particulars
    F/H and l/h property of the company undertaking and all property and assets present and future including godowill uncalled capital. By first fixed and first floating charge and fixtures fixed plant and machinery. For details see doc 24.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Mar 28, 1974Registration of a charge
    • Feb 15, 2008Statement of satisfaction of a charge in full or part (403a)

    Does WILLIAM COOK NDT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 16, 2020Commencement of winding up
    Feb 27, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth David Rusling
    3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    practitioner
    3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    Claire Elizabeth Dowson
    Begbies Traynor, 3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    South Yorkshire
    practitioner
    Begbies Traynor, 3rd Floor Westfield House
    60 Charter Row
    S1 3FZ Sheffield
    South Yorkshire

    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