COOK FACILITIES LIMITED

COOK FACILITIES LIMITED

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

    Company NameCOOK FACILITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03948684
    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 COOK FACILITIES LIMITED?

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

    Where is COOK FACILITIES LIMITED located?

    Registered Office Address
    Unit 81 Roman Court Roman Way
    Ribbleton
    PR2 5BB Preston
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COOK FACILITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COOK FIRE AND SECURITY LIMITEDMar 19, 2008Mar 19, 2008
    COOK ELECTRICAL SERVICES LIMITEDMar 15, 2000Mar 15, 2000

    What are the latest accounts for COOK FACILITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for COOK FACILITIES 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

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Director's details changed for Mr Andrew John Cosgrove on Mar 30, 2020

    2 pagesCH01

    Change of details for Cook Weiss Fire & Security Limited as a person with significant control on Mar 30, 2020

    2 pagesPSC05

    Director's details changed for Mr David Patrick Cosgrove on Mar 30, 2020

    2 pagesCH01

    Director's details changed for Mrs Julie Elizabeth Cosgrove on Mar 30, 2020

    2 pagesCH01

    Registered office address changed from Unit 2 Roman Court Roman Way Ribbleton Preston PR2 5BB England to Unit 81 Roman Court Roman Way Ribbleton Preston PR2 5BB on Mar 30, 2020

    1 pagesAD01

    Confirmation statement made on Mar 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    3 pagesAA

    Appointment of Mr Andrew John Cosgrove as a director on Apr 02, 2019

    2 pagesAP01

    Termination of appointment of Joseph Weiss as a director on Apr 02, 2019

    1 pagesTM01

    Termination of appointment of John Francis Cook as a director on Apr 02, 2019

    1 pagesTM01

    Appointment of Mrs Julie Elizabeth Cosgrove as a director on Apr 02, 2019

    2 pagesAP01

    Termination of appointment of Joseph Weiss as a secretary on Apr 02, 2019

    1 pagesTM02

    Appointment of Mr David Patrick Cosgrove as a director on Apr 02, 2019

    2 pagesAP01

    Registered office address changed from 20 Westgate Morecambe Lancashire LA3 3LN to Unit 2 Roman Court Roman Way Ribbleton Preston PR2 5BB on Apr 24, 2019

    1 pagesAD01

    Current accounting period extended from Oct 31, 2019 to Dec 31, 2019

    1 pagesAA01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    3 pagesAA

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 15, 2017 with updates

    6 pagesCS01

    Who are the officers of COOK FACILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSGROVE, Andrew John
    Roman Way
    Ribbleton
    PR2 5BB Preston
    Unit 81 Roman Court
    United Kingdom
    Director
    Roman Way
    Ribbleton
    PR2 5BB Preston
    Unit 81 Roman Court
    United Kingdom
    NetherlandsIrishAccountant257816470001
    COSGROVE, David Patrick
    Roman Way
    Ribbleton
    PR2 5BB Preston
    Unit 81 Roman Court
    United Kingdom
    Director
    Roman Way
    Ribbleton
    PR2 5BB Preston
    Unit 81 Roman Court
    United Kingdom
    United KingdomBritishDirector216626530001
    COSGROVE, Julie Elizabeth
    Roman Way
    Ribbleton
    PR2 5BB Preston
    Unit 81 Roman Court
    United Kingdom
    Director
    Roman Way
    Ribbleton
    PR2 5BB Preston
    Unit 81 Roman Court
    United Kingdom
    EnglandIrishDirector216057180001
    COOK, John Francis
    The Hollies 25a Main Road
    Bolton Le Sands
    LA5 8DQ Carnforth
    Lancashire
    Secretary
    The Hollies 25a Main Road
    Bolton Le Sands
    LA5 8DQ Carnforth
    Lancashire
    BritishElectrical17222990001
    RHODES, Linda
    19 Alston Drive
    Bare
    LA4 6QR Morecambe
    Lancashire
    Secretary
    19 Alston Drive
    Bare
    LA4 6QR Morecambe
    Lancashire
    British68831230001
    WEISS, Joseph
    Roman Way
    Ribbleton
    PR2 5BB Preston
    Unit 2 Roman Court
    England
    Secretary
    Roman Way
    Ribbleton
    PR2 5BB Preston
    Unit 2 Roman Court
    England
    BritishDirector67536070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COOK, John Francis
    Roman Way
    Ribbleton
    PR2 5BB Preston
    Unit 2 Roman Court
    England
    Director
    Roman Way
    Ribbleton
    PR2 5BB Preston
    Unit 2 Roman Court
    England
    United KingdomBritishElectrical Contractor17222990001
    WEISS, Joseph
    Roman Way
    Ribbleton
    PR2 5BB Preston
    Unit 2 Roman Court
    England
    Director
    Roman Way
    Ribbleton
    PR2 5BB Preston
    Unit 2 Roman Court
    England
    United KingdomBritishTechnical Director67536070001

    Who are the persons with significant control of COOK FACILITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cook Weiss Fire & Security Limited
    Roman Court, Roman Way
    Ribbleton
    PR2 5BB Preston
    Unit 81
    England
    Apr 06, 2016
    Roman Court, Roman Way
    Ribbleton
    PR2 5BB Preston
    Unit 81
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number06369195
    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 COOK FACILITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 28, 2010
    Delivered On Dec 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 15, 2010Registration of a charge (MG01)
    • Mar 21, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 06, 2002
    Delivered On Jul 11, 2002
    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 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
    • Jul 11, 2002Registration of a charge (395)
    • Apr 08, 2010Statement of satisfaction of a charge in full or part (MG02)

    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