COOK LEISURE LIMITED

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

    Company NameCOOK LEISURE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08407776
    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 COOK LEISURE LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is COOK LEISURE LIMITED located?

    Registered Office Address
    Frp Advisory Llp 1st Floor 34 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton On Tees
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COOK LEISURE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 28, 2017
    Next Accounts Due OnMay 28, 2018
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2016

    What is the status of the latest confirmation statement for COOK LEISURE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 18, 2018
    Next Confirmation Statement DueMar 04, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2017
    OverdueYes

    What are the latest filings for COOK LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Elizabeth Cook as a director on Nov 12, 2024

    1 pagesTM01

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 22, 2019

    23 pagesLIQ03

    Registered office address changed from , C/O Frp Advisory Llp, Dakota House 25 Falcon Court, Preston Farm Industrial Estate, Stockton on Tees, TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on Jan 02, 2019

    2 pagesAD01

    Registered office address changed from , Garden City Club 115 Burlam Road, Middlesbrough, TS5 5AR to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on Mar 12, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 23, 2018

    LRESEX

    Appointment of receiver or manager

    4 pagesRM01

    Previous accounting period extended from Feb 28, 2017 to Aug 28, 2017

    1 pagesAA01

    Termination of appointment of Mark Cook as a director on Nov 17, 2017

    1 pagesTM01

    Registration of charge 084077760011, created on Nov 10, 2017

    13 pagesMR01

    Satisfaction of charge 084077760002 in full

    4 pagesMR04

    Confirmation statement made on Feb 18, 2017 with updates

    6 pagesCS01

    Registration of charge 084077760010, created on Nov 29, 2016

    23 pagesMR01

    Total exemption small company accounts made up to Feb 28, 2016

    4 pagesAA

    Appointment of Mark Cook as a director on Sep 09, 2016

    3 pagesAP01

    Annual return made up to Feb 18, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    4 pagesAA

    Annual return made up to Feb 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    4 pagesAA

    Annual return made up to Feb 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 2
    SH01

    Registration of charge 084077760009

    19 pagesMR01

    Who are the officers of COOK LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Walter Joseph
    34 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton On Tees
    Frp Advisory Llp 1st Floor
    Director
    34 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton On Tees
    Frp Advisory Llp 1st Floor
    United KingdomBritishNone44698540004
    COOK, Elizabeth
    34 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton On Tees
    Frp Advisory Llp 1st Floor
    Director
    34 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton On Tees
    Frp Advisory Llp 1st Floor
    U KBritishNone51000950001
    COOK, Mark
    Burlam Road
    TS5 5AR Middlesbrough
    Garden City Club 15
    Cleveland
    Uk
    Director
    Burlam Road
    TS5 5AR Middlesbrough
    Garden City Club 15
    Cleveland
    Uk
    UkBritishNone85646250002
    KING, Shaun Anthony
    Holywell Row
    EC2A 4JB London
    27
    United Kingdom
    Director
    Holywell Row
    EC2A 4JB London
    27
    United Kingdom
    EnglandBritishDirector172034840001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Walter Cook
    Whitton Village
    TS21 1LQ Stockton-On-Tees
    White House Farm
    England
    Apr 07, 2016
    Whitton Village
    TS21 1LQ Stockton-On-Tees
    White House Farm
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Elizabeth Bernadette Cook
    Whitton Village
    TS21 1LQ Stockton-On-Tees
    White House Farm
    England
    Apr 07, 2016
    Whitton Village
    TS21 1LQ Stockton-On-Tees
    White House Farm
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does COOK LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 10, 2017
    Delivered On Nov 17, 2017
    Outstanding
    Brief description
    The property known as old thornaby social club, thornaby road, thornaby, stockton on tees, TS17 8PX registered at the land registry with title number CE214593.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Molson Coors Brewing Company (UK) Limited
    Transactions
    • Nov 17, 2017Registration of a charge (MR01)
    • 1Feb 14, 2018Appointment of a receiver or manager (RM01)
      • Case Number 1
    A registered charge
    Created On Nov 29, 2016
    Delivered On Dec 07, 2016
    Outstanding
    Brief description
    The property known as engineers social club, raby road, hartlepool, TS24 8AE. Land registry title no. DU13244 and DU5031.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Molson Coors Brewing Comapny (UK) Limited
    Transactions
    • Dec 07, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Jan 21, 2014
    Outstanding
    Brief description
    Old thornaby social club. The green. Thornaby. Stockton-on-tees.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • John Lancaster
    Transactions
    • Jan 21, 2014Registration of a charge with court order to extend (MR01)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 27, 2013
    Outstanding
    Brief description
    Grangetown club derwentwater road middlesbrough t/no ce 160853.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Heineken UK Limited
    Transactions
    • Nov 27, 2013Registration of a charge (MR01)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 27, 2013
    Outstanding
    Brief description
    Sammysclub parliament road middlesbrough t/no ce 124415.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Heineken UK Limited
    Transactions
    • Nov 27, 2013Registration of a charge (MR01)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 27, 2013
    Outstanding
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Heineken UK Limited
    Transactions
    • Nov 27, 2013Registration of a charge (MR01)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 18, 2013
    Outstanding
    Brief description
    The jubilee club 4 proctor street newcastle upon tyne t/n TY304226.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Heineken UK Limited
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 18, 2013
    Outstanding
    Brief description
    Marske social club 178 high street marske by sea t/n CE200354 and CE178778.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Heineken UK Limited
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 08, 2013
    Outstanding
    Brief description
    Freehold licensed premises known as stillington working men's social club & institute situate at bishopton road, stockton on tees, title no CE208766. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Carlsberg UK Limited
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 08, 2013
    Satisfied
    Brief description
    Freehold licensed premises known as old thornaby social club situate at the green, thornaby, stockton on tees TS17 8PX, title no CE214593. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Carlsberg UK Limited
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Nov 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 08, 2013
    Outstanding
    Brief description
    Leasehold premises known as the jubilee social club situate at 4 proctor street, newcastle upon tyne NE6 3DX, title no TY304226. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Carlsberg UK Limited
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)

    Does COOK LEISURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Paul Derek Maloney
    58 Park View House The Ropewalk
    NG1 5DW Nottingham
    Nottinghamshire
    receiver manager
    58 Park View House The Ropewalk
    NG1 5DW Nottingham
    Nottinghamshire
    Simon David Chandler
    Mazars Llp Park View House
    58 The Ropewalk
    NG1 5DW Nottingham
    receiver manager
    Mazars Llp Park View House
    58 The Ropewalk
    NG1 5DW Nottingham
    2
    DateType
    Feb 23, 2018Commencement of winding up
    Sep 20, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Iain Townsend
    Dakota House 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    Martyn James Pullin
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland

    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