Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETER COOK INTERNATIONAL PLC
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 Overview

About Peter Cook International Plc
PETER COOK INTERNATIONAL PLC was founded on 1977-04-20 and has its registered office in Wellington Street. The organisation's status is listed as "Liquidation". Peter Cook International Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PETER COOK INTERNATIONAL PLC
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP
BENSON HOUSE
WELLINGTON STREET
LEEDS
LS1 4JP
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PETER COOK INTERNATIONAL PLC

Current Directors
Officer Role Date Appointed
STUART JOHN FOX
Company Secretary 1991-11-20
PETER RUSSELL COOK
Director 1991-11-20
STUART JOHN FOX
Director 1991-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MULDER
Director 2003-02-10 2004-12-01
DALE ROBERTSON
Director 2001-01-04 2004-10-01
ERNEST ALAN YOUDELL
Director 1991-11-20 2003-10-23
MICHAEL ANTHONY MARSTON
Director 2002-07-01 2003-03-20
WENDY ANN OAKEY
Director 2000-10-01 2002-11-06
SIMON EVANS
Director 1991-11-20 2001-07-12
ANTHONY BARRY SHARPE
Director 1998-10-16 1999-01-27
JAMES JUSTIN VINEY
Director 1996-06-14 1998-11-18
ROBERT JULIAN LEWIS
Director 1993-01-01 1993-11-30
DAVID JOHN MORGAN
Director 1991-11-20 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN FOX COTSWOLD WILD LIFE PARK LIMITED Director 2013-04-02 CURRENT 1971-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-30AC92Restoration by order of the court
2009-02-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2008-11-054.68 Liquidators' statement of receipts and payments to 2008-10-17
2008-11-054.72Voluntary liquidation creditors final meeting
2008-06-174.68 Liquidators' statement of receipts and payments to 2008-11-14
2007-05-31600Appointment of a voluntary liquidator
2007-05-152.34BNotice of move from Administration to creditors voluntary liquidation
2007-05-152.24BAdministrator's progress report
2006-11-222.24BAdministrator's progress report
2006-10-242.31BNotice of extension of period of Administration
2006-06-012.24BAdministrator's progress report
2005-12-292.23BResult of meeting of creditors
2005-12-082.17BStatement of administrator's proposal
2005-11-222.16BLiquidation. Statement of affairs
2005-11-07287Registered office changed on 07/11/05 from: industrial estate carterton oxon
2005-10-282.12BAppointment of an administrator
2005-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-12-16363sReturn made up to 20/11/04; full list of members
2004-12-13288bDirector resigned
2004-11-01288bDirector resigned
2004-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-03-25288cDirector's particulars changed
2004-02-11363sReturn made up to 20/11/03; full list of members
2003-11-14288bDirector resigned
2003-06-09288cDirector's particulars changed
2003-04-23288bDirector resigned
2003-03-22288aNEW DIRECTOR APPOINTED
2003-02-26288cDIRECTOR'S PARTICULARS CHANGED
2002-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-11-19288bDIRECTOR RESIGNED
2002-11-19363(288)DIRECTOR RESIGNED
2002-11-19363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14395PARTICULARS OF MORTGAGE/CHARGE
2002-08-15288aNEW DIRECTOR APPOINTED
2002-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-11-21363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-10288bDIRECTOR RESIGNED
2001-02-01AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2001-01-20288aNEW DIRECTOR APPOINTED
2000-11-24363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-10-10288aNEW DIRECTOR APPOINTED
2000-03-09225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00
1999-12-24AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
1999-12-02363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-02-26288bDIRECTOR RESIGNED
1998-12-30AAFULL GROUP ACCOUNTS MADE UP TO 31/05/98
1998-12-14363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-12-14288bDIRECTOR RESIGNED
1998-12-14288cDIRECTOR'S PARTICULARS CHANGED
1998-12-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-11-03288aNEW DIRECTOR APPOINTED
1998-03-11363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1998-01-07AAFULL GROUP ACCOUNTS MADE UP TO 31/05/97
1997-12-17395PARTICULARS OF MORTGAGE/CHARGE
1997-01-07AAFULL GROUP ACCOUNTS MADE UP TO 31/05/96
1996-12-23363sRETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS
1996-09-20288DIRECTOR'S PARTICULARS CHANGED
1996-09-20288DIRECTOR'S PARTICULARS CHANGED
1996-06-30288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
1740 - Manufacture made-up textiles, not apparel



Licences & Regulatory approval
We could not find any licences issued to PETER COOK INTERNATIONAL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2005-12-08
Fines / Sanctions
No fines or sanctions have been issued against PETER COOK INTERNATIONAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PETER COOK INTERNATIONAL PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PETER COOK INTERNATIONAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PETER COOK INTERNATIONAL PLC
Trademarks
We have not found any records of PETER COOK INTERNATIONAL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER COOK INTERNATIONAL PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where PETER COOK INTERNATIONAL PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2005-12-08
In the Bristol District RegistryNo 68AA of 2005 PETER COOK INTERNATIONAL PLC(Company No 01309498) In the Bristol District RegistryNo 67AA of 2005 PETER COOK INTERNATIONAL (WALES) LIMITED(t/a Petco Limited)(Company No 02630174) In the Bristol District RegistryNo 66AA of 2005 PETER COOK INTERNATIONAL (TRENTSIDE) LIMITED(Company No 02391676) Location: PricewaterhouseCoopers LLP, 31 Great George Street, Bristol BS1 5QD. On 21 December 2005, at 10.30 am, 11.30 am and 11.45 am respectively. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. Creditors are invited to attend. Any Creditor unable to attend should complete a proxy form by the above date if they wish to be represented. To be entitled to vote at the Meeting, you must provide details in writing of your claim to the address below by 12.00 noon on the business day before the Meeting. Any Member of the Companies who require a copy of the proposals should send a written request to the address below, and a copy will be sent, free of charge. Derek Anthony Howell and Robert Lewis, Joint Administrators PricewaterhouseCoopers LLP, One Kingsway, Cardiff CF10 3PW.(322)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER COOK INTERNATIONAL PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETER COOK INTERNATIONAL PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.