COOK (MIDLANDS) CONVERSION LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8RQ
Company number 01440291
Status Liquidation
Incorporation Date 27 July 1979
Company Type Private Limited Company
Address OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from Riverway Ferry Lane High Marnham Newark Nottinghamshire NG23 6SG to Olympia House Armitage Road London NW11 8RQ on 28 December 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of COOK (MIDLANDS) CONVERSION LIMITED are www.cookmidlandsconversion.co.uk, and www.cook-midlands-conversion.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. The distance to to Barbican Rail Station is 5.8 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cook Midlands Conversion Limited is a Private Limited Company. The company registration number is 01440291. Cook Midlands Conversion Limited has been working since 27 July 1979. The present status of the company is Liquidation. The registered address of Cook Midlands Conversion Limited is Olympia House Armitage Road London Nw11 8rq. . COOK, Madelaine Ruby is a Secretary of the company. COOK, Madelaine Ruby is a Director of the company. COOK, Peter John is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors


Director
COOK, Madelaine Ruby

76 years old

Director
COOK, Peter John

76 years old

Persons With Significant Control

Mr Peter John Cook
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Madelaine Ruby Cook
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOK (MIDLANDS) CONVERSION LIMITED Events

28 Dec 2016
Registered office address changed from Riverway Ferry Lane High Marnham Newark Nottinghamshire NG23 6SG to Olympia House Armitage Road London NW11 8RQ on 28 December 2016
21 Dec 2016
Statement of affairs with form 4.19
21 Dec 2016
Appointment of a voluntary liquidator
21 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-07

18 Aug 2016
Confirmation statement made on 10 July 2016 with updates
...
... and 70 more events
31 Aug 1988
Accounts for a small company made up to 31 August 1986

31 Aug 1988
Return made up to 10/08/88; full list of members

29 Jul 1987
Particulars of mortgage/charge

06 May 1987
Return made up to 30/03/87; full list of members

23 May 1986
Return made up to 16/01/86; full list of members

COOK (MIDLANDS) CONVERSION LIMITED Charges

5 September 2013
Charge code 0144 0291 0011
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 church view, ollerton, newark, nottingham, t/no:…
4 June 2013
Charge code 0144 0291 0010
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in 6 dove side, hatton, derby t/no…
7 February 2013
Legal charge
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of plots 3 and 4 main street dunham on…
14 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at main street dunham-on-trent…
19 August 1992
Legal mortgage
Delivered: 25 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57A nottingham road hucknall notts t/no. NT229008 and/or…
8 April 1991
Legal mortgage
Delivered: 16 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on north west side of sidings road kirkby in ashfield…
8 January 1991
Legal mortgage
Delivered: 22 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot d lowmoor road industrial estate kirkby in ashfield…
8 January 1991
Mortgage debenture
Delivered: 14 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 February 1989
Single debenture
Delivered: 22 February 1989
Status: Satisfied on 8 May 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1987
Mortgage
Delivered: 29 July 1987
Status: Satisfied on 5 October 1990
Persons entitled: Guardian Assurance PLC
Description: F/H plot d colliery road lowmoor road industrial estate…
7 March 1986
Legal mortgage
Delivered: 15 March 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property comprising units 3,4,5 and 6 catton road…