COOK LEISURE LIMITED
Overview
| Company Name | COOK LEISURE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08407776 |
| 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 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 Address | No |
What are the latest accounts for COOK LEISURE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 28, 2017 |
| Next Accounts Due On | May 28, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2016 |
What is the status of the latest confirmation statement for COOK LEISURE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 18, 2018 |
| Next Confirmation Statement Due | Mar 04, 2018 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2017 |
| Overdue | Yes |
What are the latest filings for COOK LEISURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Elizabeth Cook as a director on Nov 12, 2024 | 1 pages | TM01 | ||||||||||
Restoration by order of court - previously in Creditors' Voluntary Liquidation | 3 pages | REST-CVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 22, 2019 | 23 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of receiver or manager | 4 pages | RM01 | ||||||||||
Previous accounting period extended from Feb 28, 2017 to Aug 28, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Mark Cook as a director on Nov 17, 2017 | 1 pages | TM01 | ||||||||||
Registration of charge 084077760011, created on Nov 10, 2017 | 13 pages | MR01 | ||||||||||
Satisfaction of charge 084077760002 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Feb 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Registration of charge 084077760010, created on Nov 29, 2016 | 23 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 4 pages | AA | ||||||||||
Appointment of Mark Cook as a director on Sep 09, 2016 | 3 pages | AP01 | ||||||||||
Annual return made up to Feb 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 084077760009 | 19 pages | MR01 | ||||||||||
Who are the officers of COOK LEISURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Walter Joseph | Director | 34 Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton On Tees Frp Advisory Llp 1st Floor | United Kingdom | British | None | 44698540004 | ||||
| COOK, Elizabeth | Director | 34 Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton On Tees Frp Advisory Llp 1st Floor | U K | British | None | 51000950001 | ||||
| COOK, Mark | Director | Burlam Road TS5 5AR Middlesbrough Garden City Club 15 Cleveland Uk | Uk | British | None | 85646250002 | ||||
| KING, Shaun Anthony | Director | Holywell Row EC2A 4JB London 27 United Kingdom | England | British | Director | 172034840001 |
Who are the persons with significant control of COOK LEISURE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Walter Cook | Apr 07, 2016 | Whitton Village TS21 1LQ Stockton-On-Tees White House Farm England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mrs Elizabeth Bernadette Cook | 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
| |||
Does COOK LEISURE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 07, 2013 Delivered On Nov 27, 2013 | Outstanding | ||
Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does COOK LEISURE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
| |||||||||||||||||||||||
| 2 |
| 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