Company NameCookes Trading Limited
Company StatusDissolved
Company Number08271900
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 5 months ago)
Dissolution Date19 July 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bryan Cooke
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMrs Lynn Cooke
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address29 Exeter Road
Davyhulme
Manchester
Lancashire
M41 0RF
Director NameMiss Charlotte Elizabeth Cooke
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
RoleVolunteer Manager
Country of ResidenceEngland
Correspondence Address29 Exeter Road
Davyhulme
Manchester
Lancashire
M41 0RF
Director NameMiss Rachel Victoria Cooke
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2016)
RoleClient Service Team Leader
Country of ResidenceUnited Kingdom
Correspondence Address29 Exeter Road
Davyhulme
Manchester
Lancashire
M41 0RF

Location

Registered Address4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

550 at £1Bryan Cooke
27.50%
Ordinary
550 at £1Lynn Cooke
27.50%
Ordinary
450 at £1Charlotte Cooke
22.50%
Ordinary
450 at £1Rachel Cooke
22.50%
Ordinary

Financials

Year2014
Net Worth£19,063
Cash£8,762
Current Liabilities£12,879

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

13 June 2013Delivered on: 17 June 2013
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding

Filing History

19 July 2018Final Gazette dissolved following liquidation (1 page)
19 April 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
23 August 2017Liquidators' statement of receipts and payments to 1 August 2017 (18 pages)
23 August 2017Liquidators' statement of receipts and payments to 1 August 2017 (18 pages)
10 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-02
(2 pages)
10 August 2016Appointment of a voluntary liquidator (1 page)
10 August 2016Appointment of a voluntary liquidator (1 page)
10 August 2016Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-02
(2 pages)
10 August 2016Statement of affairs with form 4.19 (9 pages)
10 August 2016Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 August 2016Statement of affairs with form 4.19 (9 pages)
22 July 2016Registered office address changed from 29 Exeter Road Davyhulme Manchester Lancashire M41 0RF to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 29 Exeter Road Davyhulme Manchester Lancashire M41 0RF to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 22 July 2016 (1 page)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
30 June 2016Termination of appointment of Lynn Cooke as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Rachel Victoria Cooke as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Charlotte Elizabeth Cooke as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Rachel Victoria Cooke as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Charlotte Elizabeth Cooke as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Lynn Cooke as a director on 30 June 2016 (1 page)
29 February 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
29 February 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,000
(4 pages)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,000
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,000
(4 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,000
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 November 2013Appointment of Miss Rachel Victoria Cooke as a director (2 pages)
8 November 2013Appointment of Miss Rachel Victoria Cooke as a director (2 pages)
8 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2,000
(4 pages)
8 November 2013Appointment of Miss Charlotte Elizabeth Cooke as a director (2 pages)
8 November 2013Appointment of Miss Charlotte Elizabeth Cooke as a director (2 pages)
8 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2,000
(4 pages)
17 June 2013Registration of charge 082719000001 (9 pages)
17 June 2013Registration of charge 082719000001 (9 pages)
23 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 2,000
(3 pages)
23 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 2,000
(3 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)