Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CODOCK LIMITED
Company Information for

CODOCK LIMITED

29 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PQ,
Company Registration Number
03432093
Private Limited Company
Liquidation

Company Overview

About Codock Ltd
CODOCK LIMITED was founded on 1997-09-10 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Codock Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CODOCK LIMITED
 
Legal Registered Office
29 PARK SQUARE WEST
LEEDS
WEST YORKSHIRE
LS1 2PQ
Other companies in BS1
 
Filing Information
Company Number 03432093
Company ID Number 03432093
Date formed 1997-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 24/03/2017
Account next due 31/12/2018
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts 
Last Datalog update: 2019-11-28 08:04:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CODOCK LIMITED
The accountancy firm based at this address is SUSAN KNAGGS (ACCOUNTANCY AND TAXATION) 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 CODOCK LIMITED
The following companies were found which have the same name as CODOCK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CODOCK LIMITED BLOCK A HERITAGE BUSINESS PARK BLACKROCK CORK Dissolved Company formed on the 2007-11-07
CODOCK LIMITED Unknown

Company Officers of CODOCK LIMITED

Current Directors
Officer Role Date Appointed
STM FIDECS MANAGEMENT LIMITED
Company Secretary 1997-09-25
MANUEL ANTUNEZ CORRALES
Director 2005-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOSE IGNACIO ANTUNEZ CORRALES
Director 2005-08-23 2016-01-25
RENE RASMUSSEN
Director 2000-07-18 2005-08-23
TIMOTHY JOHN REVILL
Director 1997-09-25 2000-07-18
SUSAN ELIZABETH SWANN
Director 1997-09-25 2000-06-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-09-10 1997-09-25
INSTANT COMPANIES LIMITED
Nominated Director 1997-09-10 1997-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STM FIDECS MANAGEMENT LIMITED CALLISTO HOLDINGS LIMITED Company Secretary 2017-08-23 CURRENT 2017-08-23 Active - Proposal to Strike off
STM FIDECS MANAGEMENT LIMITED WWW SUNOPTIC COM UK LIMITED Company Secretary 2000-07-30 CURRENT 1996-04-16 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
2020-04-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-21LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-28
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM 29 Park Square West Leeds West Yorkshire LS1 2PQ
2019-03-20LIQ01Voluntary liquidation declaration of solvency
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM First Floor Templeback 10 Temple Back Bristol BS1 6FL
2019-03-16600Appointment of a voluntary liquidator
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-05SH0127/02/19 STATEMENT OF CAPITAL GBP 435032
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM 21 st Thomas Street Bristol BS1 6JS
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSE IGNACIO ANTUNEZ CORRALES
2015-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-14AR0110/09/15 ANNUAL RETURN FULL LIST
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-09AR0110/09/14 ANNUAL RETURN FULL LIST
2014-02-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-04AR0110/09/13 ANNUAL RETURN FULL LIST
2013-04-17AA31/03/12 TOTAL EXEMPTION FULL
2013-04-17AA31/03/11 TOTAL EXEMPTION FULL
2012-09-29DISS40Compulsory strike-off action has been discontinued
2012-09-27AR0110/09/12 ANNUAL RETURN FULL LIST
2012-04-17DISS16(SOAS)Compulsory strike-off action has been suspended
2012-04-03GAZ1FIRST GAZETTE
2011-12-13AR0110/09/11 FULL LIST
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MANUEL ANTUNEZ CORRALES / 13/12/2011
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE IGNACIO ANTUNEZ CORRALES / 13/12/2011
2011-12-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM FIDECS MANAGEMENT LIMITED / 13/12/2011
2011-01-25AA31/03/10 TOTAL EXEMPTION FULL
2011-01-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09
2011-01-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08
2010-10-12AR0110/09/10 NO CHANGES
2010-03-18AA31/03/09 TOTAL EXEMPTION FULL
2009-11-04AR0110/09/09 FULL LIST
2009-02-08AA31/03/08 TOTAL EXEMPTION FULL
2008-11-11DISS40DISS40 (DISS40(SOAD))
2008-11-10AA31/03/06 TOTAL EXEMPTION FULL
2008-11-10AA31/03/07 TOTAL EXEMPTION FULL
2008-11-10AA31/03/04 TOTAL EXEMPTION FULL
2008-11-10AA31/03/05 TOTAL EXEMPTION FULL
2008-11-10363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-11-10363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2008-11-10363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2008-11-10288cSECRETARY'S CHANGE OF PARTICULARS / FIDECS MANAGEMENT LIMITED / 27/03/2007
2008-07-30GAZ1FIRST GAZETTE
2007-09-11GAZ1FIRST GAZETTE
2007-02-20GAZ1FIRST GAZETTE
2005-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-28363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288aNEW DIRECTOR APPOINTED
2004-10-14363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-04-01288cSECRETARY'S PARTICULARS CHANGED
2004-04-01363aRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2004-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-05363aRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-07363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-03-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-07363(288)DIRECTOR RESIGNED
2000-12-07363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-08-23288aNEW DIRECTOR APPOINTED
2000-08-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-22363aRETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS
1999-04-29288cDIRECTOR'S PARTICULARS CHANGED
1998-12-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-23225ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98
1998-10-08363aRETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS
1997-10-16287REGISTERED OFFICE CHANGED ON 16/10/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-10-16288bDIRECTOR RESIGNED
1997-10-16288bSECRETARY RESIGNED
1997-10-16288aNEW SECRETARY APPOINTED
1997-10-16288aNEW DIRECTOR APPOINTED
1997-10-16288aNEW DIRECTOR APPOINTED
1997-09-10NEWINCINCORPORATION 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 CODOCK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-03-18
Resolutions for Winding-up2019-03-08
Appointment of Liquidators2019-03-08
Proposal to Strike Off2012-04-03
Proposal to Strike Off2008-07-30
Proposal to Strike Off2007-09-11
Proposal to Strike Off2007-02-20
Fines / Sanctions
No fines or sanctions have been issued against CODOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CODOCK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2012-04-01 £ 358,863
Creditors Due Within One Year 2012-04-01 £ 9,399

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-24

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 CODOCK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 2,281
Current Assets 2012-04-01 £ 3,281
Debtors 2012-04-01 £ 1,000
Fixed Assets 2012-04-01 £ 326,754
Shareholder Funds 2012-04-01 £ 38,227

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CODOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CODOCK LIMITED
Trademarks
We have not found any records of CODOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODOCK 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 CODOCK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CODOCK 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
Defending partyCODOCK LIMITEDEvent Date2019-03-18
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCODOCK LIMITEDEvent Date2019-02-28
Notice is hereby given that the following resolutions were passed on 28 February 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that David Frederick Wilson (IP No. 006074 ) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ be appointed as Liquidator of the Company for the purposes of the voluntary winding up." For further details contact: David Frederick Wilson, Tel: 0113 390 7940 . Alternative contact: James Nuttall. Ag EG120453
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCODOCK LIMITEDEvent Date2019-02-28
David Frederick Wilson (IP No. 006074 ) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ : Ag EG120453
 
Initiating party Event TypeProposal to Strike Off
Defending partyCODOCK LIMITEDEvent Date2012-04-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyCODOCK LIMITEDEvent Date2008-07-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyCODOCK LIMITEDEvent Date2007-09-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyCODOCK LIMITEDEvent Date2007-02-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CODOCK 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 CODOCK 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.