Liquidation
Company Information for PETER COOK INTERNATIONAL PLC
PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE, WELLINGTON STREET, LEEDS, LS1 4JP,
|
Company Registration Number
01309498
Public Limited Company
Liquidation |
Company Name | |
---|---|
PETER COOK INTERNATIONAL PLC | |
Legal Registered Office | |
PRICEWATERHOUSECOOPERS LLP BENSON HOUSE WELLINGTON STREET LEEDS LS1 4JP | |
Company Number | 01309498 | |
---|---|---|
Company ID Number | 01309498 | |
Date formed | 1977-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2004 | |
Account next due | 30/01/2006 | |
Latest return | 20/11/2004 | |
Return next due | 18/12/2005 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-05 00:19:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART JOHN FOX |
||
PETER RUSSELL COOK |
||
STUART JOHN FOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MULDER |
Director | ||
DALE ROBERTSON |
Director | ||
ERNEST ALAN YOUDELL |
Director | ||
MICHAEL ANTHONY MARSTON |
Director | ||
WENDY ANN OAKEY |
Director | ||
SIMON EVANS |
Director | ||
ANTHONY BARRY SHARPE |
Director | ||
JAMES JUSTIN VINEY |
Director | ||
ROBERT JULIAN LEWIS |
Director | ||
DAVID JOHN MORGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COTSWOLD WILD LIFE PARK LIMITED | Director | 2013-04-02 | CURRENT | 1971-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | Liquidators' statement of receipts and payments to 2008-10-17 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2008-11-14 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report | |
2.24B | Administrator's progress report | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Liquidation. Statement of affairs | |
287 | Registered office changed on 07/11/05 from: industrial estate carterton oxon | |
2.12B | Appointment of an administrator | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
363s | Return made up to 20/11/04; full list of members | |
288b | Director resigned | |
288b | Director resigned | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 | |
288c | Director's particulars changed | |
363s | Return made up to 20/11/03; full list of members | |
288b | Director resigned | |
288c | Director's particulars changed | |
288b | Director resigned | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/05/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW DIRECTOR APPOINTED |
Meetings of Creditors | 2005-12-08 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (1740 - Manufacture made-up textiles, not apparel) as PETER COOK INTERNATIONAL PLC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |