Company NameHoward Cook Builders Limited
Company StatusDissolved
Company Number01174691
CategoryPrivate Limited Company
Incorporation Date20 June 1974(49 years, 10 months ago)
Dissolution Date24 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Howard Cook
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1990(15 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 24 August 2017)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm Lodge Lane
Liversedge
West Yorkshire
WF15 7PG
Director NameMrs Maureen Cook
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1990(15 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 24 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm
Lodge Lane
Liversedge
West Yorkshire
WF15 7PG
Secretary NameMrs Maureen Cook
NationalityBritish
StatusClosed
Appointed31 May 1990(15 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 24 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm
Lodge Lane
Liversedge
West Yorkshire
WF15 7PG
Director NameAlistair Cook
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(15 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 26 February 2013)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address53 Lumb Lane
Liversedge
West Yorkshire
WF15 7NG

Location

Registered Address6th Floor 36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£55,512
Cash£35,151
Current Liabilities£905,333

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

24 August 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
24 May 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
4 May 2016Liquidators' statement of receipts and payments to 24 February 2016 (12 pages)
4 May 2016Liquidators' statement of receipts and payments to 24 February 2016 (12 pages)
4 May 2016Liquidators statement of receipts and payments to 24 February 2016 (12 pages)
9 September 2015Registered office address changed from Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Leonard Curtis Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
16 March 2015Appointment of a voluntary liquidator (1 page)
16 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Administrator's progress report to 25 February 2015 (17 pages)
12 March 2015Administrator's progress report to 25 February 2015 (17 pages)
25 February 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 February 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 September 2014Administrator's progress report to 18 August 2014 (15 pages)
25 September 2014Administrator's progress report to 18 August 2014 (15 pages)
23 May 2014Notice of deemed approval of proposals (1 page)
23 May 2014Notice of deemed approval of proposals (1 page)
14 April 2014Statement of administrator's proposal (24 pages)
14 April 2014Statement of administrator's proposal (24 pages)
27 February 2014Appointment of an administrator (1 page)
27 February 2014Appointment of an administrator (1 page)
15 January 2014Registered office address changed from Park Farm Lodge Lane Norristhorpe West Yorkshire WF15 7PG on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from Park Farm Lodge Lane Norristhorpe West Yorkshire WF15 7PG on 15 January 2014 (2 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 500
(5 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 500
(5 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 March 2013Termination of appointment of Alistair Cook as a director (1 page)
25 March 2013Termination of appointment of Alistair Cook as a director (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Director's details changed for Maureen Cook on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Maureen Cook on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 September 2009Section 519 (1 page)
21 September 2009Section 519 (1 page)
11 June 2009Return made up to 31/05/09; full list of members (4 pages)
11 June 2009Return made up to 31/05/09; full list of members (4 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
10 July 2008Return made up to 31/05/08; no change of members (8 pages)
10 July 2008Return made up to 31/05/08; no change of members (8 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
7 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2007Return made up to 31/05/07; no change of members (7 pages)
10 July 2007Return made up to 31/05/07; no change of members (7 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
2 May 2007Particulars of mortgage/charge (5 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
27 June 2006Return made up to 31/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2006Return made up to 31/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
24 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
25 May 2005Return made up to 31/05/05; full list of members (7 pages)
25 May 2005Return made up to 31/05/05; full list of members (7 pages)
16 May 2005Accounts for a small company made up to 30 November 2004 (7 pages)
16 May 2005Accounts for a small company made up to 30 November 2004 (7 pages)
10 January 2005Particulars of mortgage/charge (4 pages)
10 January 2005Particulars of mortgage/charge (4 pages)
10 January 2005Particulars of mortgage/charge (4 pages)
10 January 2005Particulars of mortgage/charge (4 pages)
2 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
2 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
20 May 2004Return made up to 31/05/04; full list of members (7 pages)
20 May 2004Return made up to 31/05/04; full list of members (7 pages)
29 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
29 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
24 September 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2002Registered office changed on 28/08/02 from: a & h industrial park unit 1 rawfolds bradford road cleckheaton west yorkshire BD19 5LT (1 page)
28 August 2002Registered office changed on 28/08/02 from: a & h industrial park unit 1 rawfolds bradford road cleckheaton west yorkshire BD19 5LT (1 page)
6 August 2002Accounts for a small company made up to 30 November 2001 (8 pages)
6 August 2002Accounts for a small company made up to 30 November 2001 (8 pages)
2 August 2002Return made up to 31/05/02; full list of members (7 pages)
2 August 2002Return made up to 31/05/02; full list of members (7 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
9 May 2002Auditor's resignation (1 page)
9 May 2002Auditor's resignation (1 page)
3 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
3 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
26 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
4 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
30 July 1999Return made up to 31/05/99; no change of members (4 pages)
30 July 1999Return made up to 31/05/99; no change of members (4 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
13 July 1998Return made up to 31/05/98; full list of members (6 pages)
13 July 1998Return made up to 31/05/98; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
9 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
14 July 1997Return made up to 31/05/97; no change of members (4 pages)
14 July 1997Return made up to 31/05/97; no change of members (4 pages)
29 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
29 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
8 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 January 1996Full accounts made up to 30 November 1994 (26 pages)
3 January 1996Full accounts made up to 30 November 1994 (26 pages)
13 November 1995Registered office changed on 13/11/95 from: 7 thomas street heckmondwike west yorkshire WF16 0LS (1 page)
13 November 1995Registered office changed on 13/11/95 from: 7 thomas street heckmondwike west yorkshire WF16 0LS (1 page)
19 October 1995Return made up to 31/05/95; full list of members (8 pages)
19 October 1995Return made up to 31/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 December 1993Particulars of mortgage/charge (3 pages)
22 December 1993Particulars of mortgage/charge (3 pages)
15 December 1993Particulars of mortgage/charge (3 pages)
15 December 1993Particulars of mortgage/charge (3 pages)
11 February 1991Particulars of mortgage/charge (3 pages)
11 February 1991Particulars of mortgage/charge (3 pages)
8 July 1988Particulars of mortgage/charge (3 pages)
8 July 1988Particulars of mortgage/charge (3 pages)
20 June 1974Incorporation (13 pages)
20 June 1974Incorporation (13 pages)