WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED

WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03576124
    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 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 AddressNo

    What were the previous names of WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM COOK BLAIR MACHINE SHOP LIMITEDOct 29, 1998Oct 29, 1998
    IMCO (1898) LIMITEDJun 04, 1998Jun 04, 1998

    What are the latest accounts for WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2010

    What are the latest filings for WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 05, 2011

    LRESEX

    Liquidators' statement of receipts and payments to Aug 04, 2012

    14 pages4.68

    Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF England on Aug 18, 2011

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    5 pages4.20

    Registered office address changed from Parkway Avenue Sheffield S9 4UL on Jul 07, 2011

    1 pagesAD01

    Annual return made up to Jun 04, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2011

    Statement of capital on Jun 07, 2011

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 27, 2010

    14 pagesAA

    Annual return made up to Jun 04, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 28, 2009

    15 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 29, 2008

    17 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re guarnatee / debenture & intercreditior deed 29/01/2008
    RES13

    legacy

    4 pages363a

    legacy

    8 pages395

    Full accounts made up to Mar 31, 2007

    17 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Apr 01, 2006

    17 pagesAA

    legacy

    1 pages403a

    legacy

    7 pages363s

    legacy

    7 pages395

    Full accounts made up to Apr 02, 2005

    16 pagesAA

    legacy

    1 pages288b

    Who are the officers of WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUGHTON, Michael Barry
    8 The Old Saw Mill
    Cowling
    BD22 0JT Keighley
    West Yorkshire
    Secretary
    8 The Old Saw Mill
    Cowling
    BD22 0JT Keighley
    West Yorkshire
    British109567330001
    COOK, Andrew John, Sir
    Reduit
    Le Variouf Forest
    GY8 0BH Guernsey
    Channel Islands
    Director
    Reduit
    Le Variouf Forest
    GY8 0BH Guernsey
    Channel Islands
    EnglandBritish102659430002
    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
    EnglandBritish43273780002
    AUSTIN, John Alan
    1 Hollincross Lane
    SK13 8JQ Glossop
    Derbyshire
    Secretary
    1 Hollincross Lane
    SK13 8JQ Glossop
    Derbyshire
    British99402330001
    BARTLE, Thomas
    18 Ringwood Way
    Hemsworth
    WF9 4HZ Pontefract
    West Yorkshire
    Secretary
    18 Ringwood Way
    Hemsworth
    WF9 4HZ Pontefract
    West Yorkshire
    British79918800001
    CALDWELL, John Christopher
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Secretary
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    British83552520001
    COOK, David Laurence
    30 Hargreaves Close
    Morley
    LS27 9TE Leeds
    West Yorkshire
    Secretary
    30 Hargreaves Close
    Morley
    LS27 9TE Leeds
    West Yorkshire
    British92183980001
    MOORE, Peter John
    Flat 3 Osborne Court
    154 Osborne Road
    S11 9BB Sheffield
    Secretary
    Flat 3 Osborne Court
    154 Osborne Road
    S11 9BB Sheffield
    British43273740002
    UPRICHARD, Andrew
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    Nominee Secretary
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    British900006640001
    BARTLE, Thomas
    18 Ringwood Way
    Hemsworth
    WF9 4HZ Pontefract
    West Yorkshire
    Director
    18 Ringwood Way
    Hemsworth
    WF9 4HZ Pontefract
    West Yorkshire
    British79918800001
    CALDWELL, John Christopher
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Director
    282 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    EnglandBritish83552520001
    CLARK, Ross Mckenzie
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    Nominee Director
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    British900016690001
    DEAN, David James
    15 Tremaine Close
    Hartside
    TS27 3LE Hartlepool
    Teeside
    Director
    15 Tremaine Close
    Hartside
    TS27 3LE Hartlepool
    Teeside
    EnglandBritish90981030001
    KITE, Philip John
    Garden House Town Farm
    NE43 7UL Newton
    Northumberland
    Director
    Garden House Town Farm
    NE43 7UL Newton
    Northumberland
    United KingdomBritish43273920002
    MOORE, Peter John
    Flat 3 Osborne Court
    154 Osborne Road
    S11 9BB Sheffield
    Director
    Flat 3 Osborne Court
    154 Osborne Road
    S11 9BB Sheffield
    British43273740002
    SIMKINS, Angela
    Hambleton View Kirby Hill
    Boroughbridge
    YO51 9DS York
    Director
    Hambleton View Kirby Hill
    Boroughbridge
    YO51 9DS York
    United KingdomBritish60263960001

    Does WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • William Cook Holdings Limited
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    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
    • The Trustees of the Aj Cook Pension Scheme
    Transactions
    • Jul 04, 2006Registration of a charge (395)
    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
    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
    • Andrew John Cook Cbe (As Security Trustee for the Security Beneficiaries)
    Transactions
    • Aug 26, 2004Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 17, 1998Registration of a charge (395)

    Does WILLIAM COOK MACHINE SHOP (TOW LAW) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2014Dissolved on
    Aug 05, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Andrew Philip Wood
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield

    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