COOKSTOWN ENTERPRISE CENTRE LTD

COOKSTOWN ENTERPRISE CENTRE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCOOKSTOWN ENTERPRISE CENTRE LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number NI020880
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COOKSTOWN ENTERPRISE CENTRE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COOKSTOWN ENTERPRISE CENTRE LTD located?

    Registered Office Address
    Derryloran Industrial Estate
    Sandholes Road
    BT80 9LU Cookstown
    Co.Tyrone
    Undeliverable Registered Office AddressNo

    What were the previous names of COOKSTOWN ENTERPRISE CENTRE LTD?

    Previous Company Names
    Company NameFromUntil
    COOKSTOWN L.E.P. LIMITEDSep 16, 1987Sep 16, 1987

    What are the latest accounts for COOKSTOWN ENTERPRISE CENTRE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for COOKSTOWN ENTERPRISE CENTRE LTD?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for COOKSTOWN ENTERPRISE CENTRE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01
    XD0MNMLU

    Termination of appointment of Michael Foley as a director on Jan 17, 2024

    1 pagesTM01
    XCZ9YW6Q

    Accounts for a small company made up to Aug 31, 2023

    10 pagesAA
    JCI7KYMP

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01
    XC0PKWOQ

    Accounts for a small company made up to Aug 31, 2022

    10 pagesAA
    JBJ66ATL

    Termination of appointment of Dennis Legge as a director on Oct 19, 2022

    1 pagesTM01
    XBFVYBZD

    Appointment of Ms Gwyneth Jane Evans as a director on Sep 21, 2022

    2 pagesAP01
    XBDF0MCI

    Termination of appointment of James Ivan Paisley as a director on Apr 20, 2022

    1 pagesTM01
    XB446PZD

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01
    XB1AMFIG

    Accounts for a small company made up to Aug 31, 2021

    10 pagesAA
    JAWCB6W2

    Appointment of Mr James Ivan Paisley as a director on Nov 17, 2021

    2 pagesAP01
    XAHGXH8H

    Director's details changed for Mr Dennis Legge on Nov 09, 2021

    2 pagesCH01
    XAGYA4GJ

    Termination of appointment of Keith Kerr Gilmour as a director on Oct 20, 2021

    1 pagesTM01
    XAG4UDZT

    Appointment of Mrs Elizabeth Kearns as a director on May 19, 2021

    2 pagesAP01
    XA548T4J

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01
    XA4QTE4P

    Accounts for a small company made up to Aug 31, 2020

    10 pagesAA
    J9KEENPL

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01
    X92C4LR4

    Accounts for a small company made up to Aug 31, 2019

    10 pagesAA
    J8J2N9JM

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01
    X82IW00W

    Accounts for a small company made up to Aug 31, 2018

    9 pagesAA
    J80OQD7V

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01
    X73HOXTN

    Accounts for a small company made up to Aug 31, 2017

    10 pagesAA
    J6L50VHF

    Termination of appointment of James Patrick Eastwood as a director on Aug 16, 2017

    1 pagesTM01
    X6JPWLD7

    Confirmation statement made on Mar 31, 2017 with updates

    4 pagesCS01
    X648AOSZ

    Satisfaction of charge 2 in full

    4 pagesMR04
    J5ZU6BEA

    Who are the officers of COOKSTOWN ENTERPRISE CENTRE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEST, George H S
    1 Golf View
    Cookstown
    Co.Tyrone
    Director
    1 Golf View
    Cookstown
    Co.Tyrone
    United KingdomBritishEstate Agent145118640001
    CASSIDY, Peter Joseph
    85 Coolnafranky Park
    Cookstown
    BT80 8PN Co Tyrone
    Director
    85 Coolnafranky Park
    Cookstown
    BT80 8PN Co Tyrone
    United KingdomNorthern IrishAssembly Assistant145118770001
    EVANS, Gwyneth Jane
    Curragh Road
    Dungiven
    BT47 4QJ Londonderry
    135
    Northern Ireland
    Director
    Curragh Road
    Dungiven
    BT47 4QJ Londonderry
    135
    Northern Ireland
    Northern IrelandBritishHead Teacher300476540001
    KEARNS, Elizabeth
    Ronan Drive
    BT45 6HD Magherafelt
    7
    Northern Ireland
    Director
    Ronan Drive
    BT45 6HD Magherafelt
    7
    Northern Ireland
    Northern IrelandBritishRetired283490220001
    MC GUCKIN, Michael Joseph
    190 Bush Road
    Dungannon
    Co Tyrone
    Director
    190 Bush Road
    Dungannon
    Co Tyrone
    Northern IrelandIrishCivil Servant143502540001
    WILSON, Trevor James
    8 The Ash
    Coolreaghs Road
    BT80 8TR Cookstown
    Co Tyrone
    Director
    8 The Ash
    Coolreaghs Road
    BT80 8TR Cookstown
    Co Tyrone
    N.IrelandBritishProduction Assistant144016470001
    MCMINN, Tony
    21 Kilcronagh Road
    Cookstown
    BT80 9HG Co Tyrone
    Secretary
    21 Kilcronagh Road
    Cookstown
    BT80 9HG Co Tyrone
    145118620001
    BRYSON, Maggie
    42 Shore Road
    Ballyronan
    Magherafelt
    Co.Londonderry
    Director
    42 Shore Road
    Ballyronan
    Magherafelt
    Co.Londonderry
    BritishProject Manager145118660001
    COLVIN, Robert T
    58 Springhill Road
    Moneymore
    BT45 7HN Magherafelt
    Londonderry
    Director
    58 Springhill Road
    Moneymore
    BT45 7HN Magherafelt
    Londonderry
    BritishDistrict Chief Building Contrl145118680001
    EASTWOOD, James Patrick
    93 Orritor Road
    Cookstown
    Co Tyrone
    Director
    93 Orritor Road
    Cookstown
    Co Tyrone
    Northern IrelandBritishManaging Director145118760001
    FOLEY, Michael
    Molesworth Road
    Cookstown
    Co Tyrone
    Director
    Molesworth Road
    Cookstown
    Co Tyrone
    United KingdomBritishRetired Bank Manager145118700001
    GILMOUR, Keith Kerr
    20 Donaghendry Road
    Stewartstown
    BT71 5PW Dungannon
    Director
    20 Donaghendry Road
    Stewartstown
    BT71 5PW Dungannon
    N.IrelandBritishChartered Architect143217050001
    LAIRD, Carol
    31 Grange Road
    Cookstown
    BT80 8SB Co Tyrone
    Director
    31 Grange Road
    Cookstown
    BT80 8SB Co Tyrone
    BritishDirector145118630001
    LEGGE, Dennis
    Houston Drive
    BT5 6AZ Belfast
    33
    Northern Ireland
    Director
    Houston Drive
    BT5 6AZ Belfast
    33
    Northern Ireland
    Northern IrelandBritishCivil Servant145118750002
    MALLON, Michelle
    Kildress Cottage
    22 Upper Kildress Road
    Cookstown
    Co.Tyrone
    Director
    Kildress Cottage
    22 Upper Kildress Road
    Cookstown
    Co.Tyrone
    BritishDirector145118690001
    MC GAHIE, Victor
    77 Ballymaguire Road
    Stewartstown
    Co Tyrone
    Director
    77 Ballymaguire Road
    Stewartstown
    Co Tyrone
    BritishRetired145118670001
    MC GARVEY, James
    Shangarry
    Ballinagilly
    BT80 Cookstown
    Co Tyrone
    Director
    Shangarry
    Ballinagilly
    BT80 Cookstown
    Co Tyrone
    IrishSchool Principal145118730001
    MC MINN, Tony
    21 Kilcronagh Road
    Cookstown
    Co Tyrone
    Director
    21 Kilcronagh Road
    Cookstown
    Co Tyrone
    United KingdomBritishFinancial Consultant145118710001
    PAISLEY, James Ivan
    Gortnagola Road
    Pomeroy
    BT70 2UB Dungannon
    97
    Northern Ireland
    Director
    Gortnagola Road
    Pomeroy
    BT70 2UB Dungannon
    97
    Northern Ireland
    Northern IrelandBritishFarmer144213600001

    What are the latest statements on persons with significant control for COOKSTOWN ENTERPRISE CENTRE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does COOKSTOWN ENTERPRISE CENTRE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 05, 2016
    Delivered On Jan 07, 2016
    Outstanding
    Brief description
    The lands comprised in folio TY97890 county tyrone and known as 7-11 william street, cookstown, BT80 8AX.
    Persons Entitled
    • Ulster Community Investment Trust Limited
    Transactions
    • Jan 07, 2016Registration of a charge (MR01)
    Mortgage or charge
    Created On Jan 19, 2000
    Delivered On Jan 21, 2000
    Outstanding
    Amount secured
    0
    Short particulars
    All monies.deed of charge a fixed charge over the lands comprised in folio TY20384L county tyrone and all fixed and moveable plant machinery implements utensils furniture and equipment which are now or shall at any time during the continuance of the security become the property of the company.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Jan 21, 2000Registration of a charge (402 NI)
    Mortgage or charge
    Created On Aug 19, 1999
    Delivered On Aug 27, 1999
    Outstanding
    Amount secured
    75000
    Short particulars
    Legal charge. All the lands comprised in folio ty 20384L county tyrone.
    Persons Entitled
    • Cookstown District
    Transactions
    • Aug 27, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jul 07, 1999
    Delivered On Jul 19, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    Debenture. Folio ty 20384L.
    Persons Entitled
    • Dept of The
    • Northern Ireland
    Transactions
    • Jul 19, 1999Registration of a charge (402DF NI )
    • Feb 08, 2017Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Mar 13, 1998
    Delivered On Apr 01, 1998
    Outstanding
    Amount secured
    0
    Short particulars
    Solicitors' letter of undertaking. The company's property at ballyreagh industrial estate, cookstown, county tyrone, comprising approximately 5 acres in folio ty 14809 (part of) county tyrone as per outlined in red on attached map.
    Persons Entitled
    • Ulster Bank LTD
    Transactions
    • Apr 01, 1998Registration of a charge (402 NI)
    Charge
    Created On Apr 09, 1993
    Delivered On Apr 15, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land in folio nos TY6466L and TY10583L county tyrone.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Apr 15, 1993

    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