D C COOK (MOTORS) LIMITED

Register to unlock more data on OkredoRegister

D C COOK (MOTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

01136298

Incorporation date

26/09/1973

Size

No accounts type available

Contacts

Registered address

Registered address

30 Finsbury Square, London, Greater London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1973)
dot icon07/04/2021
Notice of ceasing to act as receiver or manager
dot icon24/12/2020
Receiver's abstract of receipts and payments to 2020-10-22
dot icon09/01/2020
Receiver's abstract of receipts and payments to 2019-10-22
dot icon01/07/2019
Appointment of receiver or manager
dot icon17/01/2019
Receiver's abstract of receipts and payments to 2018-10-22
dot icon17/01/2019
Notice of appointment of receiver or manager
dot icon15/12/2017
Receiver's abstract of receipts and payments to 2017-10-22
dot icon24/11/2016
Receiver's abstract of receipts and payments to 2016-10-22
dot icon19/11/2014
Receiver's abstract of receipts and payments to 2014-10-22
dot icon17/10/2014
Appointment of receiver or manager
dot icon30/09/2014
Receiver's abstract of receipts and payments to 2014-09-11
dot icon30/09/2014
Notice of ceasing to act as receiver or manager
dot icon21/11/2013
Notice of ceasing to act as receiver or manager
dot icon01/11/2013
Receiver's abstract of receipts and payments to 2013-10-22
dot icon03/12/2012
Receiver's abstract of receipts and payments to 2012-10-22
dot icon23/11/2011
Receiver's abstract of receipts and payments to 2011-10-22
dot icon23/11/2010
Receiver's abstract of receipts and payments to 2010-10-22
dot icon18/12/2009
Registered office address changed from 30 Finsbury Square London Greater London EC2P 2YU on 2009-12-18
dot icon18/12/2009
Registered office address changed from 30 Finsbury Square London Greater London EC2P 2YU on 2009-12-18
dot icon18/12/2009
Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP on 2009-12-18
dot icon11/12/2009
Notice of appointment of receiver or manager
dot icon25/11/2009
Restoration by order of the court
dot icon12/09/2006
Final Gazette dissolved via compulsory strike-off
dot icon30/05/2006
First Gazette notice for compulsory strike-off
dot icon22/11/2005
Strike-off action suspended
dot icon18/10/2005
First Gazette notice for compulsory strike-off
dot icon01/06/2005
Receiver ceasing to act
dot icon01/06/2005
Receiver's abstract of receipts and payments
dot icon07/02/2005
Receiver's abstract of receipts and payments
dot icon11/02/2004
Receiver's abstract of receipts and payments
dot icon18/03/2003
Receiver's abstract of receipts and payments
dot icon19/04/2002
Receiver's abstract of receipts and payments
dot icon12/04/2002
Director resigned
dot icon08/10/2001
Director resigned
dot icon05/07/2001
Secretary resigned
dot icon20/04/2001
Director resigned
dot icon18/04/2001
New secretary appointed
dot icon18/04/2001
Secretary resigned
dot icon09/02/2001
Director resigned
dot icon07/02/2001
Registered office changed on 07/02/01 from: 73, sheffield road, rotherham, south yorkshire, S60 1DA.
dot icon24/01/2001
Appointment of receiver/manager
dot icon18/01/2001
Full accounts made up to 2000-04-30
dot icon30/11/2000
Return made up to 23/11/00; full list of members
dot icon07/04/2000
Particulars of mortgage/charge
dot icon07/04/2000
Particulars of mortgage/charge
dot icon07/04/2000
Particulars of mortgage/charge
dot icon07/04/2000
Particulars of mortgage/charge
dot icon07/04/2000
Particulars of mortgage/charge
dot icon17/03/2000
New director appointed
dot icon01/03/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon12/01/2000
Full accounts made up to 1999-04-30
dot icon01/12/1999
Director resigned
dot icon29/11/1999
Return made up to 23/11/99; full list of members
dot icon12/08/1999
Declaration of satisfaction of mortgage/charge
dot icon04/05/1999
Director resigned
dot icon13/03/1999
Auditor's resignation
dot icon11/12/1998
Return made up to 23/11/98; no change of members
dot icon23/10/1998
Director's particulars changed
dot icon12/10/1998
Full accounts made up to 1998-04-30
dot icon04/06/1998
New secretary appointed
dot icon03/06/1998
Secretary resigned
dot icon03/04/1998
Director resigned
dot icon30/03/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon24/12/1997
Return made up to 23/11/97; no change of members
dot icon16/12/1997
Full accounts made up to 1997-04-30
dot icon20/10/1997
New secretary appointed
dot icon20/10/1997
Secretary resigned
dot icon10/04/1997
New secretary appointed
dot icon03/04/1997
New director appointed
dot icon03/04/1997
Secretary resigned
dot icon02/12/1996
Return made up to 23/11/96; full list of members
dot icon29/11/1996
Full accounts made up to 1996-04-30
dot icon04/01/1996
Full accounts made up to 1995-04-30
dot icon23/11/1995
Return made up to 23/11/95; no change of members
dot icon03/01/1995
Full accounts made up to 1994-04-30
dot icon03/01/1995
Return made up to 23/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Declaration of satisfaction of mortgage/charge
dot icon08/08/1994
Particulars of mortgage/charge
dot icon09/01/1994
Full accounts made up to 1993-04-30
dot icon06/12/1993
Return made up to 23/11/93; full list of members
dot icon19/01/1993
Return made up to 23/11/92; no change of members
dot icon20/10/1992
Full accounts made up to 1992-04-30
dot icon24/02/1992
Full accounts made up to 1991-04-30
dot icon20/02/1992
Director resigned
dot icon14/01/1992
Return made up to 23/11/91; no change of members
dot icon08/05/1991
Full accounts made up to 1990-04-30
dot icon28/04/1991
Director resigned
dot icon24/04/1991
Registered office changed on 24/04/91 from: brinsworth house, bawtry road, rotherham, S6O 5DF.
dot icon11/04/1991
Director resigned
dot icon19/02/1991
Return made up to 16/10/90; full list of members
dot icon23/10/1990
Declaration of satisfaction of mortgage/charge
dot icon23/10/1990
Declaration of satisfaction of mortgage/charge
dot icon23/10/1990
Declaration of satisfaction of mortgage/charge
dot icon23/10/1990
Declaration of satisfaction of mortgage/charge
dot icon23/10/1990
Declaration of satisfaction of mortgage/charge
dot icon23/10/1990
Declaration of satisfaction of mortgage/charge
dot icon23/10/1990
Declaration of satisfaction of mortgage/charge
dot icon23/10/1990
Declaration of satisfaction of mortgage/charge
dot icon23/10/1990
Declaration of satisfaction of mortgage/charge
dot icon23/10/1990
Declaration of satisfaction of mortgage/charge
dot icon13/09/1990
Particulars of mortgage/charge
dot icon24/05/1990
Full accounts made up to 1989-04-30
dot icon20/03/1990
Director resigned
dot icon20/03/1990
Director resigned;new director appointed
dot icon20/03/1990
New director appointed
dot icon20/03/1990
Director resigned
dot icon20/03/1990
Return made up to 23/11/89; full list of members
dot icon05/03/1990
New director appointed
dot icon19/02/1990
New director appointed
dot icon05/01/1990
Registered office changed on 05/01/90 from: 73A westgate rotherham S60 1BQ
dot icon14/12/1989
Director resigned
dot icon23/10/1989
Declaration of satisfaction of mortgage/charge
dot icon23/10/1989
Declaration of satisfaction of mortgage/charge
dot icon27/06/1989
New director appointed
dot icon17/05/1989
Auditor's resignation
dot icon03/04/1989
Return made up to 31/10/88; full list of members
dot icon03/04/1989
Full accounts made up to 1988-04-30
dot icon08/02/1988
New director appointed
dot icon08/02/1988
New director appointed
dot icon09/12/1987
Return made up to 17/07/87; full list of members
dot icon06/11/1987
Particulars of mortgage/charge
dot icon10/08/1987
Full accounts made up to 1987-04-30
dot icon30/07/1987
Director resigned
dot icon28/05/1987
Full accounts made up to 1986-05-04
dot icon28/05/1987
Return made up to 04/12/86; full list of members
dot icon10/03/1987
Registered office changed on 10/03/87 from: 23 south parade doncaster south yorkshire
dot icon25/02/1987
Secretary resigned;new secretary appointed
dot icon10/09/1986
New director appointed
dot icon22/07/1986
Certificate of change of name
dot icon26/07/1983
Accounts made up to 1981-05-03
dot icon25/03/1981
Accounts made up to 2078-10-31
dot icon26/09/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
23/11/2016

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
30/04/2001
dot iconNext due on
28/02/2002
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D C COOK (MOTORS) LIMITED

D C COOK (MOTORS) LIMITED is an(a) Receiver Action company incorporated on 26/09/1973 with the registered office located at 30 Finsbury Square, London, Greater London EC2P 2YU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of D C COOK (MOTORS) LIMITED?

toggle

D C COOK (MOTORS) LIMITED is currently Receiver Action. It was registered on 26/09/1973 .

Where is D C COOK (MOTORS) LIMITED located?

toggle

D C COOK (MOTORS) LIMITED is registered at 30 Finsbury Square, London, Greater London EC2P 2YU.

What does D C COOK (MOTORS) LIMITED do?

toggle

D C COOK (MOTORS) LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for D C COOK (MOTORS) LIMITED?

toggle

The latest filing was on 07/04/2021: Notice of ceasing to act as receiver or manager.