WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED
Overview
| Company Name | WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03576124 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED?
- (9999) /
Where is WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED located?
| Registered Office Address | 93 Queen Street S1 1WF Sheffield South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLIAM COOK BLAIR MACHINE SHOP LIMITED | Oct 29, 1998 | Oct 29, 1998 |
| IMCO (1898) LIMITED | Jun 04, 1998 | Jun 04, 1998 |
What are the latest accounts for WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 27, 2010 |
What are the latest filings for WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | 4.72 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Liquidators' statement of receipts and payments to Aug 04, 2012 | 14 pages | 4.68 | ||||||||||
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF England on Aug 18, 2011 | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Registered office address changed from Parkway Avenue Sheffield S9 4UL on Jul 07, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 27, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Jun 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 28, 2009 | 15 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Mar 29, 2008 | 17 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 8 pages | 395 | ||||||||||
Full accounts made up to Mar 31, 2007 | 17 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Apr 01, 2006 | 17 pages | AA | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 7 pages | 395 | ||||||||||
Full accounts made up to Apr 02, 2005 | 16 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOUGHTON, Michael Barry | Secretary | 8 The Old Saw Mill Cowling BD22 0JT Keighley West Yorkshire | British | 109567330001 | ||||||
| COOK, Andrew John, Sir | Director | Reduit Le Variouf Forest GY8 0BH Guernsey Channel Islands | England | British | 102659430002 | |||||
| GRAYLEY, Kevin John | Director | Dove Cottage 23 Mill Farm Drive Newmillerdam WF2 6QP Wakefield West Yorkshire | England | British | 43273780002 | |||||
| AUSTIN, John Alan | Secretary | 1 Hollincross Lane SK13 8JQ Glossop Derbyshire | British | 99402330001 | ||||||
| BARTLE, Thomas | Secretary | 18 Ringwood Way Hemsworth WF9 4HZ Pontefract West Yorkshire | British | 79918800001 | ||||||
| CALDWELL, John Christopher | Secretary | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | British | 83552520001 | ||||||
| COOK, David Laurence | Secretary | 30 Hargreaves Close Morley LS27 9TE Leeds West Yorkshire | British | 92183980001 | ||||||
| MOORE, Peter John | Secretary | Flat 3 Osborne Court 154 Osborne Road S11 9BB Sheffield | British | 43273740002 | ||||||
| UPRICHARD, Andrew | Nominee Secretary | 1 Alexandra Road SK17 9NQ Buxton Derbyshire | British | 900006640001 | ||||||
| BARTLE, Thomas | Director | 18 Ringwood Way Hemsworth WF9 4HZ Pontefract West Yorkshire | British | 79918800001 | ||||||
| CALDWELL, John Christopher | Director | 282 Ecclesall Road South S11 9PS Sheffield South Yorkshire | England | British | 83552520001 | |||||
| CLARK, Ross Mckenzie | Nominee Director | 15 Hall Farm Grove Hoylandswaine S36 7LJ Barnsley South Yorkshire | British | 900016690001 | ||||||
| DEAN, David James | Director | 15 Tremaine Close Hartside TS27 3LE Hartlepool Teeside | England | British | 90981030001 | |||||
| KITE, Philip John | Director | Garden House Town Farm NE43 7UL Newton Northumberland | United Kingdom | British | 43273920002 | |||||
| MOORE, Peter John | Director | Flat 3 Osborne Court 154 Osborne Road S11 9BB Sheffield | British | 43273740002 | ||||||
| SIMKINS, Angela | Director | Hambleton View Kirby Hill Boroughbridge YO51 9DS York | United Kingdom | British | 60263960001 |
Does WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Jan 29, 2008 Delivered On Feb 08, 2008 | Outstanding | 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
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jun 29, 2006 Delivered On Jul 04, 2006 | Outstanding | 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Aug 17, 2004 Delivered On Aug 26, 2004 | Outstanding | 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
| ||||
Transactions
| ||||
| Dede of adherence (to a composite guanrantee and debenture date 23 january 1998) | Created On Oct 30, 1998 Delivered On Nov 17, 1998 | Outstanding | Amount secured All indebtedness liabilities and payment obligations which are as at 30 october 1998 may at any time hereafter be due owing or incurred in any manner whatsoever by any group company (as defined) to the chargee as security trustee for the beneficiaries whether pursuant to the guarantee or otherwise | |
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
| ||||
Transactions
| ||||
Does WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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