Company NameCookson Homes Wg1 Limited
Company StatusDissolved
Company Number06026511
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 3 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)
Previous NamePimco 2590 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJoseph Richard Cookson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge
New Hay Road
Fixby
West Yorkshire
HD2 2EJ
Secretary NameJean Diedre Sheffield
NationalityBritish
StatusResigned
Appointed25 January 2007(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 02 July 2007)
RoleCompany Director
Correspondence Address28 Far Bank
Shelley
Huddersfield
West Yorkshire
HD8 8HS
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Secretary NameMr Richard Anthony King
NationalityBritish
StatusResigned
Appointed01 March 2007(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Secretary NameMrs Karen Lesley Dews
NationalityBritish
StatusResigned
Appointed02 July 2007(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 2010)
RoleCompany Director
Correspondence Address24 Meadowcroft
Honley
Holmfirth
West Yorkshire
HD9 6GJ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Telephone01484 530084
Telephone regionHuddersfield

Location

Registered Address14a Longbow Close, Bradley
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

100 at 1J R Cookson (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,425
Current Liabilities£3,369,725

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

13 October 2009Delivered on: 17 October 2009
Persons entitled: West Register (Investments) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north west side of addle croft lane lepton huddersfield kirklees west yorkshire t/no. WYK851156 by way of fixed charge the plant and machinery and fixtures and fittings furniture furnishings equipment tools and other chattels of the company, present and future goodwill of any business carried out on that property and all assets relating to that business.
Outstanding
18 August 2008Delivered on: 20 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000 credited to account designation number 10254158 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
30 April 2007Delivered on: 4 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a land at whitley willows, lepton, huddersfield t/no WYK11659. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 2007Delivered on: 4 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 April 2007Delivered on: 9 May 2007
Satisfied on: 15 May 2009
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at whitley willows lepton huddersfield t/no WYK11659.
Fully Satisfied
30 April 2007Delivered on: 9 May 2007
Satisfied on: 15 May 2009
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and any member of the lenders group on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2016Termination of appointment of Karen Lesley Dews as a secretary on 26 August 2010 (2 pages)
4 August 2016Termination of appointment of Karen Lesley Dews as a secretary on 26 August 2010 (2 pages)
15 October 2015Receiver's abstract of receipts and payments to 7 October 2015 (2 pages)
15 October 2015Receiver's abstract of receipts and payments to 7 October 2015 (2 pages)
15 October 2015Notice of ceasing to act as receiver or manager (4 pages)
15 October 2015Notice of ceasing to act as receiver or manager (4 pages)
15 October 2015Receiver's abstract of receipts and payments to 7 October 2015 (2 pages)
2 September 2011Termination of appointment of Richard King as a director (2 pages)
2 September 2011Termination of appointment of Richard King as a director (2 pages)
26 August 2010Notice of appointment of receiver or manager (3 pages)
26 August 2010Notice of appointment of receiver or manager (3 pages)
7 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(5 pages)
7 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 May 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
21 May 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 January 2009Return made up to 12/12/08; full list of members (3 pages)
8 January 2009Return made up to 12/12/08; full list of members (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 August 2008Full accounts made up to 30 September 2007 (10 pages)
11 August 2008Full accounts made up to 30 September 2007 (10 pages)
8 January 2008Registered office changed on 08/01/08 from: 1 firth street huddersfield HD1 3BB (1 page)
8 January 2008Registered office changed on 08/01/08 from: 1 firth street huddersfield HD1 3BB (1 page)
20 December 2007Return made up to 12/12/07; full list of members (2 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Return made up to 12/12/07; full list of members (2 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
10 February 2007Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2007Director resigned (1 page)
10 February 2007Secretary resigned (1 page)
10 February 2007Registered office changed on 10/02/07 from: 1 park row leeds LS1 5AB (1 page)
10 February 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
10 February 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
10 February 2007Registered office changed on 10/02/07 from: 1 park row leeds LS1 5AB (1 page)
10 February 2007Secretary resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2007Company name changed pimco 2590 LIMITED\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed pimco 2590 LIMITED\certificate issued on 01/02/07 (2 pages)
12 December 2006Incorporation (16 pages)
12 December 2006Incorporation (16 pages)