Company NameA.E.Cocking & Sons,Limited
Company StatusDissolved
Company Number00521767
CategoryPrivate Limited Company
Incorporation Date14 July 1953(70 years, 10 months ago)
Dissolution Date16 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Margot Teresa Cocking
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1992(39 years, 4 months after company formation)
Appointment Duration19 years, 1 month (closed 16 December 2011)
RoleHousewife
Correspondence AddressFreshfields
Doncaster Road Thryburgh
Rotherham
Yorkshire
S65 4NU
Director NameMr Steven Davis
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1992(39 years, 4 months after company formation)
Appointment Duration19 years, 1 month (closed 16 December 2011)
RolePaint Wholesaler
Correspondence AddressTreetops 240 Doncaster Road
Thrybergh
Rotherham
South Yorkshire
S65 4NU
Secretary NameMr Steven Davis
NationalityBritish
StatusClosed
Appointed16 November 1992(39 years, 4 months after company formation)
Appointment Duration19 years, 1 month (closed 16 December 2011)
RoleCompany Director
Correspondence AddressTreetops 240 Doncaster Road
Thrybergh
Rotherham
South Yorkshire
S65 4NU

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£166,498
Gross Profit£36,010
Net Worth£20,492
Cash£269
Current Liabilities£77,891

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2011Final Gazette dissolved following liquidation (1 page)
16 December 2011Final Gazette dissolved following liquidation (1 page)
16 September 2011Liquidators' statement of receipts and payments to 12 September 2011 (5 pages)
16 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2011Liquidators' statement of receipts and payments to 12 September 2011 (5 pages)
16 September 2011Liquidators statement of receipts and payments to 12 September 2011 (5 pages)
24 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
24 August 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
24 August 2011Liquidators statement of receipts and payments to 13 August 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
5 October 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
2 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
1 March 2010Liquidators statement of receipts and payments to 13 February 2010 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Court order insolvency:replacement of liquidator (17 pages)
28 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2010Appointment of a voluntary liquidator (1 page)
28 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
18 August 2009Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
18 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
18 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
19 March 2009Court order insolvency:replacement of liquidator :- t e dixon & j p philmore replacing da willis & mc bowker (9 pages)
19 March 2009Appointment of a voluntary liquidator (1 page)
19 March 2009Appointment of a voluntary liquidator (1 page)
19 March 2009Court order insolvency:replacement of liquidator :- t e dixon & j p philmore replacing da willis & mc bowker (9 pages)
4 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 March 2009Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2009Insolvency:liquidator (release)- sec of state cert (1 page)
3 February 2009INSOLVENCY:secretary of state's certificate of release of liquidator. (1 page)
3 February 2009Insolvency:secretary of state's certificate of release of liquidator. (1 page)
3 February 2009INSOLVENCY:liquidator (release)- sec of state cert (1 page)
22 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2008Appointment of a voluntary liquidator (1 page)
22 August 2008Statement of affairs with form 4.19 (6 pages)
22 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-14
(1 page)
22 August 2008Appointment of a voluntary liquidator (1 page)
22 August 2008Statement of affairs with form 4.19 (6 pages)
18 July 2008Registered office changed on 18/07/2008 from c/o p and l accountancy future house south place chesterfield derbyshire S40 1SZ (1 page)
18 July 2008Registered office changed on 18/07/2008 from c/o p and l accountancy future house south place chesterfield derbyshire S40 1SZ (1 page)
13 May 2008Registered office changed on 13/05/2008 from 32 fitzwilliam road rotherham yorks S65 1PT (1 page)
13 May 2008Registered office changed on 13/05/2008 from 32 fitzwilliam road rotherham yorks S65 1PT (1 page)
31 March 2007Return made up to 16/11/06; full list of members (7 pages)
31 March 2007Return made up to 16/11/06; full list of members (7 pages)
3 May 2006Full accounts made up to 31 January 2005 (5 pages)
3 May 2006Accounts made up to 31 January 2005 (5 pages)
20 January 2006Return made up to 16/11/05; full list of members (7 pages)
20 January 2006Return made up to 16/11/05; full list of members (7 pages)
23 May 2005Full accounts made up to 31 January 2004 (5 pages)
23 May 2005Accounts made up to 31 January 2004 (5 pages)
17 March 2005Return made up to 16/11/04; full list of members (7 pages)
17 March 2005Return made up to 16/11/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 January 2003 (6 pages)
4 August 2004Accounts made up to 31 January 2003 (6 pages)
24 November 2003Return made up to 16/11/03; full list of members (7 pages)
24 November 2003Return made up to 16/11/03; full list of members (7 pages)
20 January 2003Accounts made up to 31 January 2002 (5 pages)
20 January 2003Full accounts made up to 31 January 2002 (5 pages)
30 November 2002Return made up to 16/11/02; full list of members (7 pages)
30 November 2002Return made up to 16/11/02; full list of members (7 pages)
5 February 2002Full accounts made up to 31 January 2001 (5 pages)
5 February 2002Accounts made up to 31 January 2001 (5 pages)
30 November 2001Return made up to 16/11/01; full list of members (6 pages)
30 November 2001Return made up to 16/11/01; full list of members (6 pages)
30 January 2001Accounts made up to 31 January 2000 (4 pages)
30 January 2001Full accounts made up to 31 January 2000 (4 pages)
29 December 2000Return made up to 16/11/00; full list of members (6 pages)
29 December 2000Return made up to 16/11/00; full list of members (6 pages)
13 December 1999Full accounts made up to 31 January 1999 (6 pages)
13 December 1999Accounts made up to 31 January 1999 (6 pages)
5 December 1999Return made up to 16/11/99; full list of members (6 pages)
5 December 1999Return made up to 16/11/99; full list of members (6 pages)
30 November 1998Return made up to 16/11/98; no change of members (4 pages)
30 November 1998Return made up to 16/11/98; no change of members (4 pages)
30 November 1998Full accounts made up to 31 January 1998 (4 pages)
30 November 1998Accounts made up to 31 January 1998 (4 pages)
2 December 1997Accounts made up to 31 January 1997 (5 pages)
2 December 1997Return made up to 16/11/97; no change of members (4 pages)
2 December 1997Return made up to 16/11/97; no change of members (4 pages)
2 December 1997Full accounts made up to 31 January 1997 (5 pages)
18 November 1996Full accounts made up to 31 January 1996 (5 pages)
18 November 1996Accounts made up to 31 January 1996 (5 pages)
18 November 1996Return made up to 16/11/96; full list of members (6 pages)
18 November 1996Return made up to 16/11/96; full list of members (6 pages)
7 December 1995Return made up to 16/11/95; no change of members (4 pages)
7 December 1995Full accounts made up to 31 January 1995 (5 pages)
7 December 1995Return made up to 16/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 December 1995Accounts made up to 31 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 August 1953Allotment of shares (3 pages)
10 August 1953Allotment of shares (3 pages)