Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LITTLE SHOP (COOKHAM) LIMITED
Company Information for

THE LITTLE SHOP (COOKHAM) LIMITED

KIRKS RURAL ENTERPRISE CENTRE, VINCENT CAREY ROAD, ROTHERWAS, HEREFORD, HR2 6FE,
Company Registration Number
03375404
Private Limited Company
Liquidation

Company Overview

About The Little Shop (cookham) Ltd
THE LITTLE SHOP (COOKHAM) LIMITED was founded on 1997-05-23 and has its registered office in Rotherwas. The organisation's status is listed as "Liquidation". The Little Shop (cookham) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
THE LITTLE SHOP (COOKHAM) LIMITED
 
Legal Registered Office
KIRKS RURAL ENTERPRISE CENTRE
VINCENT CAREY ROAD
ROTHERWAS
HEREFORD
HR2 6FE
Other companies in SL6
 
Filing Information
Company Number 03375404
Company ID Number 03375404
Date formed 1997-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts 
Last Datalog update: 2018-09-04 09:30:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LITTLE SHOP (COOKHAM) LIMITED
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.
Companies with same name THE LITTLE SHOP (COOKHAM) LIMITED
The following companies were found which have the same name as THE LITTLE SHOP (COOKHAM) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE LITTLE SHOP (COOKHAM) LIMITED Unknown

Company Officers of THE LITTLE SHOP (COOKHAM) LIMITED

Current Directors
Officer Role Date Appointed
SARAH KING
Company Secretary 2011-08-31
SARAH PAMELA KING
Director 2011-08-31
WARREN KING
Director 2011-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANNE HARBOTTLE
Company Secretary 1997-05-23 2011-08-31
ANN MARGARET HARBOTTLE
Director 1998-09-29 2011-08-31
SAMUEL ROY HILL
Director 1997-05-23 2011-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-23 1997-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH PAMELA KING WILLOW DEVELOPMENTS (BERKSHIRE) LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2017-10-05
SARAH PAMELA KING KING BUILDERS & DECORATORS LIMITED Director 2002-08-19 CURRENT 2002-08-19 Active
WARREN KING WILLOW DEVELOPMENTS (BERKSHIRE) LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2017-10-05
WARREN KING KING BUILDERS & DECORATORS LIMITED Director 2002-08-19 CURRENT 2002-08-19 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
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2018 FROM GROUND FLOOR BELMONT PLACE BELMONT ROAD MAIDENHEAD SL6 6TB
2018-02-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-05LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN KING
2017-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH KING
2017-09-14AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-14AR0116/05/16 FULL LIST
2015-09-01AA01CURREXT FROM 31/08/2015 TO 31/12/2015
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-09AR0116/05/15 FULL LIST
2015-02-16AA31/08/14 TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-23AR0116/05/14 FULL LIST
2014-01-30AA31/08/13 TOTAL EXEMPTION SMALL
2013-05-23AR0116/05/13 FULL LIST
2013-04-15AA31/08/12 TOTAL EXEMPTION SMALL
2012-05-21AR0116/05/12 FULL LIST
2012-01-12AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-14AP03SECRETARY APPOINTED SARAH KING
2011-09-14AP01DIRECTOR APPOINTED WARREN KING
2011-09-14AP01DIRECTOR APPOINTED SARAH KING
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HILL
2011-09-14TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HARBOTTLE
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANN HARBOTTLE
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-06AR0116/05/11 FULL LIST
2010-11-25AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-18AR0116/05/10 FULL LIST
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX
2009-11-05AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-10-27AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-06363sRETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-06-11363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-05-25363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-05-24363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-01363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-30363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-05-30363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-06-04363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-05-31363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-31363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-01363sRETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-19288aNEW DIRECTOR APPOINTED
1998-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/98
1998-05-20363sRETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS
1997-09-11395PARTICULARS OF MORTGAGE/CHARGE
1997-07-24225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/08/98
1997-07-2488(2)RAD 18/07/97--------- £ SI 998@1=998 £ IC 2/1000
1997-07-04395PARTICULARS OF MORTGAGE/CHARGE
1997-05-31288bSECRETARY RESIGNED
1997-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE LITTLE SHOP (COOKHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-02-01
Appointment of Liquidators2018-02-01
Resolutions for Winding-up2018-02-01
Fines / Sanctions
No fines or sanctions have been issued against THE LITTLE SHOP (COOKHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-12-01 Satisfied ANNE MARGARET HARBOTTLE
LEGAL MORTGAGE 1997-08-27 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-07-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LITTLE SHOP (COOKHAM) LIMITED

Intangible Assets
Patents
We have not found any records of THE LITTLE SHOP (COOKHAM) LIMITED registering or being granted any patents
Domain Names

THE LITTLE SHOP (COOKHAM) LIMITED owns 1 domain names.

thelittleshop.co.uk  

Trademarks
We have not found any records of THE LITTLE SHOP (COOKHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LITTLE SHOP (COOKHAM) LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as THE LITTLE SHOP (COOKHAM) LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where THE LITTLE SHOP (COOKHAM) LIMITED 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 TypeNotices to Creditors
Defending partyTHE LITTLE SHOP (COOKHAM) LIMITEDEvent Date2018-01-25
David Kirk (IP No. 8830 ) of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE give notice that I was appointed liquidator of the above named company on 25 January 2018 by a resolution of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 28 February 2018 to prove their debts by sending to the undersigned David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, the Liquidator of the company, written statements of the amounts they claim to be due to them from the company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Contact person: Wendy George Telephone no.: 01432 373692 Email address: wendy@kirks.co.uk David Kirk :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE LITTLE SHOP (COOKHAM) LIMITEDEvent Date2018-01-25
Liquidator's name and address: David Kirk, Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE LITTLE SHOP (COOKHAM) LIMITEDEvent Date2018-01-25
SPECIAL AND ORDINARY RESOLUTIONS Pursuant to Sections 282 & 283 of the Companies Act 2006 and Section 84(1) of the Insolvency Act 1986 At a General Meeting of the members of the above named company, duly convened and held at Hale & Co LLP, Belmont Place, Belmont Road, Maidenhead, SL6 6TB on 25 January 2018 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i That the Company be wound up voluntarily Ordinary Resolution i That David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE be and is hereby appointed Liquidator of the company. Name of Insolvency Practitioner: David Kirk Address of Insolvency Practitioner: Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE IP Number: 8830 Date of Appointment: 25 January 2018 Contact Name: Wendy George Email Address: wendy@kirks.co.uk Telephone Number: 01432 373692 Sarah King :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LITTLE SHOP (COOKHAM) LIMITED 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 THE LITTLE SHOP (COOKHAM) LIMITED 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.