R.S. Cook & Sons Limited

DataGardener
r.s. cook & sons limited
in administration
Medium

R.s. Cook & Sons Limited

01046964Private Limited With Share Capital

Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP34UF
Incorporated

21/03/1972

Company Age

54 years

Directors

4

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

R.s. Cook & Sons Limited (01046964) is a private limited with share capital incorporated on 21/03/1972 (54 years old) and registered in salisbury, SP34UF. The company operates under SIC code 41201 - construction of commercial buildings.

R.s. cook & sons limited is a commercial real estate company based out of unit 4 beech business park bristol road, bridgwater, united kingdom.

Private Limited With Share Capital
SIC: 41201
Medium
Incorporated 21/03/1972
SP34UF

Financial Overview

Total Assets

£3.72M

Liabilities

£2.51M

Net Assets

£1.21M

Cash

£843.5K

Key Metrics

4

Directors

4

Shareholders

1

CCJs

Board of Directors

3

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-04-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:25-03-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:24-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-02-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-01-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:31-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:10-05-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-05-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:16-04-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:15-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2012
Legacy
Category:Mortgage
Date:03-04-2012
Resolution
Category:Resolution
Date:12-03-2012
Capital Cancellation Shares
Category:Capital
Date:12-03-2012
Capital Return Purchase Own Shares
Category:Capital
Date:12-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:24-02-2012
Termination Secretary Company With Name
Category:Officers
Date:24-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2012
Legacy
Category:Mortgage
Date:09-09-2011
Legacy
Category:Mortgage
Date:09-09-2011
Legacy
Category:Mortgage
Date:09-09-2011
Legacy
Category:Mortgage
Date:09-09-2011
Legacy
Category:Mortgage
Date:09-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2009
Legacy
Category:Annual Return
Date:16-02-2009
Resolution
Category:Resolution
Date:10-02-2009
Legacy
Category:Capital
Date:10-02-2009
Resolution
Category:Resolution
Date:10-02-2009
Legacy
Category:Capital
Date:10-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2009
Legacy
Category:Officers
Date:19-11-2008
Legacy
Category:Officers
Date:03-09-2008
Legacy
Category:Officers
Date:03-09-2008
Legacy
Category:Officers
Date:02-09-2008
Legacy
Category:Officers
Date:02-09-2008
Legacy
Category:Address
Date:02-09-2008
Legacy
Category:Officers
Date:02-09-2008
Legacy
Category:Capital
Date:07-04-2008
Resolution
Category:Resolution
Date:07-04-2008
Legacy
Category:Annual Return
Date:10-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2008
Legacy
Category:Annual Return
Date:04-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2006
Resolution
Category:Resolution
Date:17-08-2006
Resolution
Category:Resolution
Date:17-08-2006
Legacy
Category:Capital
Date:17-08-2006
Legacy
Category:Annual Return
Date:16-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2006
Legacy
Category:Annual Return
Date:05-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2004
Legacy
Category:Annual Return
Date:23-01-2004

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2019
Filing Date20/12/2018
Latest Accounts31/03/2018

Trading Addresses

Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Sp3 4Uf, SP34UFRegistered

Contact

01392260800
rscook.co.uk
Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP34UF