UKBizDB.co.uk

R.S. COOK & SONS LIMITED

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

This company is commonly known as R.s. Cook & Sons Limited. The company was founded 52 years ago and was given the registration number 01046964. The firm's registered office is in EXETER. You can find them at Balliol House, Southernhay Gardens, Exeter, Devon. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:R.S. COOK & SONS LIMITED
Company Number:01046964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 March 1972
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Balliol House, Southernhay Gardens, Exeter, Devon, EX1 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winslade House, Winslade Park Avenue, Manor Drive, Exeter, EX5 1FY

Secretary17 February 2012Active
Winslade House, Winslade Park Avenue, Manor Drive, Exeter, EX5 1FY

Director31 July 2008Active
Winslade House, Winslade Park Avenue, Manor Drive, Exeter, EX5 1FY

Director-Active
Winslade House, Winslade Park Avenue, Manor Drive, Exeter, EX5 1FY

Director01 January 2015Active
5 Quantock Avenue, Bridgwater, TA6 7EB

Secretary-Active
19, Quantock Road, Bridgwater, United Kingdom, TA6 7EG

Secretary31 July 2008Active
Unit 4, Beech Business Park, Bristol Road, Bridgwater, TA6 4FF

Director01 January 2015Active
Unit 4, Beech Business Park, Bristol Road, Bridgwater, TA6 4FF

Director01 January 2015Active
Kingsmoor House, Church Road Bawdrip, Bridgwater,

Director-Active
46 Westfield Close, Bridgwater, TA6 3RS

Director-Active
5 Quantock Avenue, Bridgwater, TA6 7EB

Director-Active
43 Bath Road, Bridgwater, TA6 4PH

Director-Active
Brookdean, 41 Brook Street Cannington, Bridgwater, TA5 2JJ

Director-Active

People with Significant Control

Mr Michael Reginald Cook
Notified on:21 December 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Beech Business Park, Bridgwater, United Kingdom, TA6 4FF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Address

Change registered office address company with date old address new address.

Download
2023-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-31Insolvency

Liquidation in administration progress report.

Download
2020-01-31Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-09-23Insolvency

Liquidation in administration progress report.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-10Insolvency

Liquidation in administration result creditors meeting.

Download
2019-05-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-16Insolvency

Liquidation in administration proposals.

Download
2019-03-14Insolvency

Liquidation in administration appointment of administrator.

Download
2019-02-28Address

Change registered office address company with date old address new address.

Download
2019-02-09Mortgage

Mortgage satisfy charge full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.