UKBizDB.co.uk

D C COOK (MOTORS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D C Cook (motors) Limited. The company was founded 50 years ago and was given the registration number 01136298. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, Greater London. This company's SIC code is 5010 - Sale of motor vehicles.

Company Information

Name:D C COOK (MOTORS) LIMITED
Company Number:01136298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:ADMINISTRATIVE RECEI
Incorporation Date:26 September 1973
Jurisdiction:England - Wales
Industry Codes:
  • 5010 - Sale of motor vehicles

Office Address & Contact

Registered Address:30 Finsbury Square, London, Greater London, EC2P 2YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Queensway, Rotherham, S60 3EE

Director13 January 1998Active
442 Manchester Road, Sheffield, S10 5DR

Director13 January 1998Active
The Bungalow, Dipe Lane, East Boldon, NE36 0PQ

Director26 March 1998Active
2 Hawthorn Chase, Fitzwilliam Street Swinton, Mexborough, S64 8UG

Director01 March 1997Active
26 Greenbank, Abram, Wigan, WN2 5XU

Secretary28 February 1997Active
96 Abbeydale Park Rise, Sheffield, S17 3PF

Secretary01 June 1998Active
96 Abbeydale Park Rise, Sheffield, S17 3PF

Secretary-Active
1 Raven Meadows, Wentworth Road, Swinton, S64 8EN

Secretary25 September 1997Active
Kimadel, Nursery Lane, Sowerby Bridge, HX6 4PD

Secretary06 April 2001Active
Abdy Farm Abdy, Rawmarsh, Rotherham, S62 7SJ

Director-Active
5 Cross Street, Wath Upon Dearne, Rotherham, S63 7HQ

Director13 January 1998Active
1 Stonegate, Bingley, BD16 4SA

Director02 March 2000Active
Sunridge 84 Sandygate Road, Wath On Dearne, Rotherham, S63 7LZ

Director06 January 1998Active
Pear Tree House, Hopperton, Knaresborough, HG5 8NX

Director-Active
Brattleby House, Brattleby, Lincoln, LN1 2SQ

Director13 January 1998Active
447 Stockport Road, Denton, Manchester, M34 1EG

Director13 January 1998Active
Kimadel, Nursery Lane, Sowerby Bridge, HX6 4PD

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-07Insolvency

Liquidation receiver cease to act receiver.

Download
2020-12-24Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-01-09Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-07-01Insolvency

Liquidation receiver appointment of receiver.

Download
2019-01-17Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-01-17Insolvency

Legacy.

Download
2017-12-15Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2016-11-24Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2014-11-19Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2014-10-17Insolvency

Liquidation receiver appointment of receiver.

Download
2014-09-30Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2014-09-30Insolvency

Liquidation receiver cease to act receiver.

Download
2013-11-21Insolvency

Liquidation receiver cease to act receiver.

Download
2013-11-01Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2012-12-03Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-11-23Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-11-23Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-12-18Address

Change registered office address company with date old address.

Download
2009-12-18Address

Change registered office address company with date old address.

Download
2009-12-18Address

Change registered office address company with date old address.

Download
2009-12-11Insolvency

Legacy.

Download
2009-11-25Restoration

Restoration order of court.

Download
2006-09-12Gazette

Gazette dissolved compulsary.

Download
2006-05-30Gazette

Gazette notice compulsary.

Download
2005-11-22Gazette

Legacy.

Download

Copyright © 2024. All rights reserved.