SMART & COOK HOLDINGS LIMITED

SMART & COOK HOLDINGS LIMITED

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

    Company NameSMART & COOK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04950508
    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 SMART & COOK HOLDINGS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is SMART & COOK HOLDINGS LIMITED located?

    Registered Office Address
    5 Old Broad Street
    EC2N 1AD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SMART & COOK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 2037 LIMITEDNov 03, 2003Nov 03, 2003

    What are the latest accounts for SMART & COOK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SMART & COOK HOLDINGS 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

    4 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 28, 2012

    • Capital: GBP 1.34
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 28/12/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 03, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Nov 03, 2011 with full list of shareholders

    19 pagesAR01

    Termination of appointment of Graham Marshall Coates as a director on Oct 04, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Appointment of Mr Robert Charles William Organ as a director

    3 pagesAP01

    Termination of appointment of Ian Story as a director

    1 pagesTM01

    Appointment of Jane Ann Bean as a director

    3 pagesAP01

    Appointment of Jeremy Peter Small as a secretary

    4 pagesAP03

    Appointment of Mr Michael Andrew Bruce as a director

    5 pagesAP01

    Appointment of Andrew Kenneth Parsons as a director

    3 pagesAP01

    Termination of appointment of Lisa Mcdonell as a secretary

    1 pagesTM02

    Annual return made up to Nov 03, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Ian Graham Story on Oct 06, 2010

    3 pagesCH01

    Director's details changed for Mr Ian Graham Story on Oct 06, 2010

    3 pagesCH01

    Director's details changed for Mr Graham Marshall Coates on Oct 06, 2010

    3 pagesCH01

    Director's details changed for Mr Stuart Charles Reid on Oct 06, 2010

    3 pagesCH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Who are the officers of SMART & COOK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Secretary
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    British158291880001
    BEAN, Jane Ann
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish158293780001
    BRUCE, Michael Andrew
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish61928170002
    ORGAN, Robert Charles William
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish124219190002
    PARSONS, Andrew Kenneth
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    UkBritish158284950001
    REID, Stuart Charles
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish60698020001
    MCDONELL, Lisa Michelle
    50 Valley Drive
    LS29 8PA Ilkley
    West Yorkshire
    Secretary
    50 Valley Drive
    LS29 8PA Ilkley
    West Yorkshire
    British88620750001
    SHAY, Ian Lawton
    9 Warwick Crescent
    HG2 8JA Harrogate
    North Yorkshire
    Secretary
    9 Warwick Crescent
    HG2 8JA Harrogate
    North Yorkshire
    British9138100003
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BURN, Bryan Adrian Falconer
    13 Woodthorpe Road
    Putney
    SW15 6UQ London
    Director
    13 Woodthorpe Road
    Putney
    SW15 6UQ London
    EnglandBritish3114720001
    BURNETT, David John Stuart
    Hall Farm
    Wigsthorpe
    PE8 5SE Peterborough
    Northamptonshire
    Director
    Hall Farm
    Wigsthorpe
    PE8 5SE Peterborough
    Northamptonshire
    EnglandBritish42335320002
    COATES, Graham Marshall
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish139593550001
    COOK, Geoffrey Graham
    Roxby Manor
    Pickering Road Thornton Le Dale
    YO18 7LH Pickering
    North Yorkshire
    Director
    Roxby Manor
    Pickering Road Thornton Le Dale
    YO18 7LH Pickering
    North Yorkshire
    British51386970005
    DRUCKMAN, Darryl Martin
    5 Coombe Gardens
    Wimbledon
    SW20 0QU London
    Director
    5 Coombe Gardens
    Wimbledon
    SW20 0QU London
    EnglandBritish18047610001
    HOOPER, Shaun Ian
    6 Beckworth Close
    Lindfield
    RH16 2EJ Haywards Heath
    West Sussex
    Director
    6 Beckworth Close
    Lindfield
    RH16 2EJ Haywards Heath
    West Sussex
    EnglandBritish119362420001
    LANE, Angela Claire
    Old Manor Farmhouse
    London Lane, Avon
    BH23 7BL Christchurch
    Dorset
    Director
    Old Manor Farmhouse
    London Lane, Avon
    BH23 7BL Christchurch
    Dorset
    EnglandBritish72210150001
    MEEHAN, Paul Christopher
    9 Appleby Court
    Scotton Gates
    HG5 9LU Knareborough
    North Yorkshire
    Director
    9 Appleby Court
    Scotton Gates
    HG5 9LU Knareborough
    North Yorkshire
    United KingdomBritish127255230002
    OWEN, David Edward
    Willow Cottage
    Saltaire Road Eldwick
    BD16 3EY Bingley
    West Yorkshire
    Director
    Willow Cottage
    Saltaire Road Eldwick
    BD16 3EY Bingley
    West Yorkshire
    EnglandBritish2400660001
    STORY, Ian Graham
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish75238840004
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Does SMART & COOK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 2004
    Delivered On Mar 24, 2004
    Satisfied
    Amount secured
    All monies (other than dividends on any shares) 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
    • 3I Group PLC
    Transactions
    • Mar 24, 2004Registration of a charge (395)
    • May 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 08, 2004
    Delivered On Mar 19, 2004
    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
    • Geoffrey Graham Cook
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • May 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 08, 2004
    Delivered On Mar 11, 2004
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 11, 2004Registration of a charge (395)
    • May 03, 2007Statement 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