COOKE CONSTRUCTION (PLYMOUTH) LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 6EX

Company number 01612629
Status Active
Incorporation Date 10 February 1982
Company Type Private Limited Company
Address 41 HOUNDISCOMBE ROAD, MUTLEY PLAIN, PLYMOUTH, PL4 6EX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Micro company accounts made up to 28 February 2017; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 . The most likely internet sites of COOKE CONSTRUCTION (PLYMOUTH) LIMITED are www.cookeconstructionplymouth.co.uk, and www.cooke-construction-plymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Cooke Construction Plymouth Limited is a Private Limited Company. The company registration number is 01612629. Cooke Construction Plymouth Limited has been working since 10 February 1982. The present status of the company is Active. The registered address of Cooke Construction Plymouth Limited is 41 Houndiscombe Road Mutley Plain Plymouth Pl4 6ex. . COOKE, Helen Nancy is a Secretary of the company. COOKE, Stephen Gerald is a Director of the company. Director COOKE, Helen Nancy has been resigned. The company operates in "Non-trading company".


cooke construction (plymouth) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Resigned Directors

Director
COOKE, Helen Nancy
Resigned: 24 June 1997
70 years old

Persons With Significant Control

Mr Stephen Gerald Cooke
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Helene Nancy Cooke
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOKE CONSTRUCTION (PLYMOUTH) LIMITED Events

22 May 2017
Confirmation statement made on 19 May 2017 with updates
15 May 2017
Micro company accounts made up to 28 February 2017
03 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

05 May 2016
Total exemption small company accounts made up to 29 February 2016
12 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

...
... and 75 more events
07 Jul 1987
Return made up to 18/06/87; full list of members

01 Jul 1987
Accounts for a small company made up to 28 February 1987

14 Jun 1986
Registered office changed on 14/06/86 from: graphic house 1 alton place north hill plymouth PL4 8JY

14 Jun 1986
Accounts for a small company made up to 28 February 1986

14 Jun 1986
Return made up to 12/06/86; full list of members

COOKE CONSTRUCTION (PLYMOUTH) LIMITED Charges

15 July 2005
Mortgage
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 192 plymstock road oreston plymouth…
17 December 2004
Mortgage
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 17 grenville road st judes…
5 November 2004
Mortgage
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 70 st leonards road plymouth…
5 March 2004
Legal mortgage
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property at 18 brownlow street stonehouse…
17 November 2003
Legal mortgage
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 45 meredith road, plymouth,. With the…
27 May 2002
Debenture deed
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1990
Legal mortgage
Delivered: 11 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cottage at the rear of 17 brownlow street, stonehouse…
28 July 1989
Legal charge
Delivered: 18 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining woodman cottage, plymouth, devon title no:-…
10 October 1988
Legal mortgage
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 welbeck avenue, mutley, plymouth and/or…
11 February 1988
Legal mortgage
Delivered: 19 February 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 2 seaton avenue plymouth. And or the proceeds of sale…
5 June 1984
Legal mortgage
Delivered: 14 June 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot adjoining 78 pomphlett rd plymstock…
6 September 1982
Mortgage
Delivered: 21 June 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 8, billacombe villas, plymstock, plymouth.