Company NameSc Realisations 2012 Limited
Company StatusDissolved
Company Number00250528
CategoryPrivate Limited Company
Incorporation Date2 September 1930(93 years, 8 months ago)
Dissolution Date3 May 2015 (8 years, 12 months ago)
Previous NameSamuel Cooke & Co.,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Frank Carroll
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(61 years, 4 months after company formation)
Appointment Duration23 years, 3 months (closed 03 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliviger Laithe Farm
Red Lees Road Cliviger
Burnley
Lancashire
BB10 4RE
Secretary NameMr Gary John Colbeck
NationalityBritish
StatusClosed
Appointed29 July 1994(63 years, 11 months after company formation)
Appointment Duration20 years, 9 months (closed 03 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStoops Lane Farm
Settle Road, Bolton By Bowland
Clitheroe
Lancashire
BB7 4NU
Director NameMr Gary John Colbeck
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(65 years, 11 months after company formation)
Appointment Duration18 years, 9 months (closed 03 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStoops Lane Farm
Settle Road, Bolton By Bowland
Clitheroe
Lancashire
BB7 4NU
Director NameMr Frank Carroll
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(61 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 1994)
RoleChairman/Secretary
Correspondence Address458 Colne Road
Burnley
Lancashire
BB10 1TW
Director NameMr Samuel Cooke
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(61 years, 4 months after company formation)
Appointment Duration-1 years, 2 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address328 Gisburn Road
Blacko
Nelson
Lancashire
BB9 6LS
Director NameJohn Stubbs
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(61 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address49 Lindsay Park
Worsthorne
Burnley
Lancashire
BB10 3RR
Secretary NameMr Frank Carroll
NationalityBritish
StatusResigned
Appointed14 January 1992(61 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address458 Colne Road
Burnley
Lancashire
BB10 1TW
Director NameDavid Gareth Jones
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(67 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 December 2004)
RoleLogistics Director
Country of ResidenceEngland
Correspondence Address16 Seathwaite Way
Accrington
Lancashire
BB5 6RB

Contact

Websitewww.cooke.co.uk
Email address[email protected]
Telephone01282 775431
Telephone regionBurnley

Location

Registered AddressKpmg Llp
1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

110k at £1Mr Frank Carroll
100.00%
Ordinary

Financials

Year2014
Turnover£106,745,441
Gross Profit£4,390,939
Net Worth£2,118,942
Cash£2,480,867
Current Liabilities£11,457,636

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

3 May 2015Final Gazette dissolved following liquidation (1 page)
3 May 2015Final Gazette dissolved following liquidation (1 page)
3 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS to 1 st Peter's Square Manchester M2 3AE on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS to 1 st Peter's Square Manchester M2 3AE on 17 February 2015 (2 pages)
4 February 2015Administrator's progress report to 21 January 2015 (19 pages)
4 February 2015Administrator's progress report to 21 January 2015 (19 pages)
3 February 2015Notice of move from Administration to Dissolution on 21 January 2015 (19 pages)
3 February 2015Administrator's progress report to 22 January 2015 (19 pages)
3 February 2015Notice of move from Administration to Dissolution on 21 January 2015 (19 pages)
3 February 2015Administrator's progress report to 22 January 2015 (19 pages)
30 December 2014Administrator's progress report to 17 November 2014 (17 pages)
30 December 2014Administrator's progress report to 17 November 2014 (17 pages)
26 June 2014Administrator's progress report to 17 May 2014 (17 pages)
26 June 2014Administrator's progress report to 17 May 2014 (17 pages)
25 June 2014Administrator's progress report to 17 May 2014 (17 pages)
25 June 2014Administrator's progress report to 17 May 2014 (17 pages)
24 December 2013Notice of extension of period of Administration (1 page)
24 December 2013Administrator's progress report to 17 November 2013 (20 pages)
24 December 2013Notice of extension of period of Administration (1 page)
24 December 2013Notice of extension of period of Administration (2 pages)
24 December 2013Administrator's progress report to 17 November 2013 (20 pages)
24 December 2013Administrator's progress report to 17 November 2013 (20 pages)
24 December 2013Administrator's progress report to 17 November 2013 (20 pages)
24 December 2013Notice of extension of period of Administration (2 pages)
27 August 2013Administrator's progress report to 22 July 2013 (21 pages)
27 August 2013Administrator's progress report to 22 July 2013 (21 pages)
22 August 2013Administrator's progress report to 22 July 2013 (21 pages)
22 August 2013Administrator's progress report to 22 July 2013 (21 pages)
15 February 2013Administrator's progress report to 22 January 2013 (30 pages)
15 February 2013Administrator's progress report to 22 January 2013 (30 pages)
15 February 2013Notice of extension of period of Administration (1 page)
15 February 2013Notice of extension of period of Administration (1 page)
15 February 2013Notice of extension of period of Administration (1 page)
15 February 2013Administrator's progress report to 22 January 2013 (31 pages)
15 February 2013Administrator's progress report to 22 January 2013 (31 pages)
15 February 2013Notice of extension of period of Administration (1 page)
16 October 2012Result of meeting of creditors (37 pages)
16 October 2012Result of meeting of creditors (37 pages)
4 October 2012Result of meeting of creditors (2 pages)
4 October 2012Result of meeting of creditors (2 pages)
26 September 2012Company name changed samuel cooke & co.,LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-08-06
(2 pages)
26 September 2012Company name changed samuel cooke & co.,LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-08-06
(2 pages)
26 September 2012Change of name notice (2 pages)
26 September 2012Change of name notice (2 pages)
18 September 2012Statement of affairs with form 2.14B/2.15B (16 pages)
18 September 2012Statement of affairs with form 2.14B/2.15B (16 pages)
12 September 2012Statement of administrator's proposal (37 pages)
12 September 2012Statement of administrator's proposal (37 pages)
31 July 2012Registered office address changed from , C/O Kpmg Llp, St. James Square, Manchester, M2 6DS on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from , C/O Kpmg Llp, St. James Square, Manchester, M2 6DS on 31 July 2012 (2 pages)
31 July 2012Appointment of an administrator (1 page)
31 July 2012Registered office address changed from , the Oil Terminal, Wyre Street, Padiham, Burnley Lancashire, B12 8DF on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from , the Oil Terminal, Wyre Street, Padiham, Burnley Lancashire, B12 8DF on 31 July 2012 (2 pages)
31 July 2012Appointment of an administrator (1 page)
13 July 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
4 March 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 110,000
(5 pages)
4 March 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 110,000
(5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
16 September 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
28 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
13 February 2009Return made up to 14/01/09; full list of members (4 pages)
13 February 2009Return made up to 14/01/09; full list of members (4 pages)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2008Full accounts made up to 31 December 2007 (15 pages)
7 February 2008Return made up to 14/01/08; no change of members (7 pages)
7 February 2008Return made up to 14/01/08; no change of members (7 pages)
30 October 2007Full accounts made up to 31 December 2006 (16 pages)
30 October 2007Full accounts made up to 31 December 2006 (16 pages)
5 March 2007Return made up to 14/01/07; full list of members (7 pages)
5 March 2007Return made up to 14/01/07; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
21 April 2006Return made up to 14/01/06; full list of members (7 pages)
21 April 2006Return made up to 14/01/06; full list of members (7 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
21 January 2005Return made up to 14/01/05; full list of members (7 pages)
21 January 2005Return made up to 14/01/05; full list of members (7 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
4 November 2004Full accounts made up to 31 December 2003 (15 pages)
4 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 February 2004Return made up to 14/01/04; full list of members (7 pages)
1 February 2004Return made up to 14/01/04; full list of members (7 pages)
25 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
25 July 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
9 July 2003Full accounts made up to 31 July 2002 (15 pages)
9 July 2003Full accounts made up to 31 July 2002 (15 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
16 May 2002Full accounts made up to 31 July 2001 (15 pages)
16 May 2002Full accounts made up to 31 July 2001 (15 pages)
5 March 2002Return made up to 14/01/02; full list of members (7 pages)
5 March 2002Return made up to 14/01/02; full list of members (7 pages)
17 September 2001Full accounts made up to 31 July 2000 (14 pages)
17 September 2001Full accounts made up to 31 July 2000 (14 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
19 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Full accounts made up to 31 July 1999 (14 pages)
27 July 2000Full accounts made up to 31 July 1999 (14 pages)
5 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 1999Particulars of mortgage/charge (5 pages)
18 August 1999Particulars of mortgage/charge (5 pages)
8 March 1999Full accounts made up to 31 July 1998 (14 pages)
8 March 1999Full accounts made up to 31 July 1998 (14 pages)
27 January 1999Return made up to 14/01/99; full list of members (6 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Return made up to 14/01/99; full list of members (6 pages)
29 July 1998Full accounts made up to 31 July 1997 (14 pages)
29 July 1998Full accounts made up to 31 July 1997 (14 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
7 January 1998Return made up to 14/01/98; no change of members (4 pages)
7 January 1998Return made up to 14/01/98; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (17 pages)
4 June 1997Full accounts made up to 31 July 1996 (17 pages)
15 January 1997Return made up to 14/01/97; full list of members
  • 363(287) ‐ Registered office changed on 15/01/97
(6 pages)
15 January 1997Return made up to 14/01/97; full list of members
  • 363(287) ‐ Registered office changed on 15/01/97
(6 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1996Memorandum and Articles of Association (12 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1996Memorandum and Articles of Association (12 pages)
4 June 1996Full accounts made up to 31 July 1995 (17 pages)
4 June 1996Full accounts made up to 31 July 1995 (17 pages)
16 February 1996Return made up to 14/01/96; no change of members (4 pages)
16 February 1996Return made up to 14/01/96; no change of members (4 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
6 June 1995Full accounts made up to 31 July 1994 (16 pages)
6 June 1995Full accounts made up to 31 July 1994 (16 pages)
14 February 1995Return made up to 14/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/95
(4 pages)
14 February 1995Return made up to 14/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
30 November 1994Particulars of mortgage/charge (3 pages)
30 November 1994Particulars of mortgage/charge (3 pages)
16 August 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
16 August 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
24 March 1994Declaration of satisfaction of mortgage/charge (1 page)
24 March 1994Declaration of satisfaction of mortgage/charge (1 page)
5 February 1994Full accounts made up to 31 July 1993 (15 pages)
5 February 1994Full accounts made up to 31 July 1993 (15 pages)
5 February 1994Return made up to 14/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
5 February 1994Return made up to 14/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
21 December 1993Declaration of satisfaction of mortgage/charge (1 page)
21 December 1993Declaration of satisfaction of mortgage/charge (1 page)
1 November 1993Particulars of mortgage/charge (3 pages)
1 November 1993Particulars of mortgage/charge (3 pages)
22 July 1993Declaration of satisfaction of mortgage/charge (1 page)
22 July 1993Declaration of satisfaction of mortgage/charge (1 page)
20 January 1993Return made up to 14/01/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 January 1993Full accounts made up to 31 July 1992 (14 pages)
20 January 1993Director's particulars changed;director resigned (2 pages)
20 January 1993Director's particulars changed;director resigned (2 pages)
20 January 1993Return made up to 14/01/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 January 1993Full accounts made up to 31 July 1992 (14 pages)
9 December 1992Declaration of satisfaction of mortgage/charge (1 page)
9 December 1992Declaration of satisfaction of mortgage/charge (1 page)
3 April 1992Particulars of mortgage/charge (3 pages)
3 April 1992Particulars of mortgage/charge (3 pages)
30 January 1992Full accounts made up to 31 July 1991 (13 pages)
30 January 1992Full accounts made up to 31 July 1991 (13 pages)
24 January 1991Full accounts made up to 31 July 1990 (12 pages)
24 January 1991Full accounts made up to 31 July 1990 (12 pages)
4 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 October 1987Return of allotments (2 pages)
8 October 1987Return of allotments (2 pages)
2 February 1987Full accounts made up to 31 July 1986 (12 pages)
2 February 1987Full accounts made up to 31 July 1986 (12 pages)
2 September 1930Certificate of incorporation (1 page)
2 September 1930Certificate of incorporation (1 page)