WILLIAM COOK FOUNDRY (TOW LAW) LIMITED
SHEFFIELD WILLIAM COOK BLACKETT HUTTON LIMITED

Hellopages » South Yorkshire » Sheffield » S1 1WF

Company number 00133373
Status Liquidation
Incorporation Date 15 January 1914
Company Type Private Limited Company
Address 93 QUEEN STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 1WF
Home Country United Kingdom
Nature of Business 9999 - Dormant company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of WILLIAM COOK FOUNDRY (TOW LAW) LIMITED are www.williamcookfoundrytowlaw.co.uk, and www.william-cook-foundry-tow-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and nine months. William Cook Foundry Tow Law Limited is a Private Limited Company. The company registration number is 00133373. William Cook Foundry Tow Law Limited has been working since 15 January 1914. The present status of the company is Liquidation. The registered address of William Cook Foundry Tow Law Limited is 93 Queen Street Sheffield South Yorkshire S1 1wf. . HOUGHTON, Michael Barry is a Secretary of the company. COOK, Andrew John, Sir is a Director of the company. GRAYLEY, Kevin John is a Director of the company. Secretary AUSTIN, John Alan has been resigned. Secretary BARTLE, Thomas has been resigned. Secretary CALDWELL, John Christopher has been resigned. Secretary CARRICK, Neil Richard has been resigned. Secretary COOK, David Laurence has been resigned. Secretary GALLIMORE, Trevor has been resigned. Secretary MOORE, Peter John has been resigned. Secretary MUSGROVE, Kevin has been resigned. Director BARTLE, Thomas has been resigned. Director BLACKBURN, Brian has been resigned. Director CALDWELL, John Christopher has been resigned. Director CARRICK, Neil Richard has been resigned. Director DEAN, David James has been resigned. Director DUNKINSON, Ian has been resigned. Director FOWLE, Keith has been resigned. Director FOWLE, Keith has been resigned. Director GALLIMORE, Trevor has been resigned. Director GILMORE, Peter has been resigned. Director KITE, Philip John has been resigned. Director MCCONNELL, John has been resigned. Director MEEK, James Garden has been resigned. Director MOORE, Peter John has been resigned. Director MUSGROVE, Kevin has been resigned. Director SIMKINS, Angela has been resigned. The company operates in "Dormant company".


Current Directors

Secretary
HOUGHTON, Michael Barry
Appointed Date: 12 September 2005

Director

Director
GRAYLEY, Kevin John
Appointed Date: 15 April 1997
74 years old

Resigned Directors

Secretary
AUSTIN, John Alan
Resigned: 31 December 2004
Appointed Date: 29 July 2004

Secretary
BARTLE, Thomas
Resigned: 05 August 2004
Appointed Date: 07 April 2003

Secretary
CALDWELL, John Christopher
Resigned: 31 December 2001
Appointed Date: 31 August 1995

Secretary
CARRICK, Neil Richard
Resigned: 31 August 1995
Appointed Date: 23 December 1994

Secretary
COOK, David Laurence
Resigned: 09 September 2005
Appointed Date: 07 January 2005

Secretary
GALLIMORE, Trevor
Resigned: 26 March 1994

Secretary
MOORE, Peter John
Resigned: 04 April 2003
Appointed Date: 31 December 2001

Secretary
MUSGROVE, Kevin
Resigned: 23 December 1994
Appointed Date: 26 March 1994

Director
BARTLE, Thomas
Resigned: 05 August 2004
Appointed Date: 15 April 2002
75 years old

Director
BLACKBURN, Brian
Resigned: 26 March 1994
Appointed Date: 01 January 1993
89 years old

Director
CALDWELL, John Christopher
Resigned: 31 December 2001
Appointed Date: 04 April 1997
68 years old

Director
CARRICK, Neil Richard
Resigned: 31 August 1995
Appointed Date: 23 December 1994
63 years old

Director
DEAN, David James
Resigned: 01 September 2003
Appointed Date: 07 April 2003
53 years old

Director
DUNKINSON, Ian
Resigned: 11 March 1996
Appointed Date: 01 May 1995
72 years old

Director
FOWLE, Keith
Resigned: 15 April 1997
Appointed Date: 11 March 1996
75 years old

Director
FOWLE, Keith
Resigned: 26 March 1994
75 years old

Director
GALLIMORE, Trevor
Resigned: 26 March 1994
Appointed Date: 01 January 1993
68 years old

Director
GILMORE, Peter
Resigned: 31 December 1992
79 years old

Director
KITE, Philip John
Resigned: 21 March 2000
Appointed Date: 15 April 1997
64 years old

Director
MCCONNELL, John
Resigned: 06 September 1991
99 years old

Director
MEEK, James Garden
Resigned: 28 March 1992
89 years old

Director
MOORE, Peter John
Resigned: 04 April 2003
Appointed Date: 31 December 2001
70 years old

Director
MUSGROVE, Kevin
Resigned: 23 December 1994
76 years old

Director
SIMKINS, Angela
Resigned: 15 January 1999
Appointed Date: 01 September 1998
64 years old

WILLIAM COOK FOUNDRY (TOW LAW) LIMITED Events

12 Oct 2015
Restoration by order of the court
08 Jan 2014
Final Gazette dissolved following liquidation
08 Oct 2013
Return of final meeting in a creditors' voluntary winding up
08 Oct 2013
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

08 Oct 2013
Appointment of a voluntary liquidator
...
... and 140 more events
12 Feb 1987
New director appointed

06 Sep 1986
Registered office changed on 06/09/86 from: 11-12 bouverie street london EC4 8AH

25 Jun 1986
Full accounts made up to 31 December 1985

25 Jun 1986
Return made up to 13/06/86; full list of members

27 Jan 1984
Accounts made up to 31 December 1982

WILLIAM COOK FOUNDRY (TOW LAW) LIMITED Charges

29 January 2008
Composite guarantee and debenture
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: William Cook Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
29 June 2006
Composite guarantee and debenture
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: The Trustees of the Aj Cook Pension Scheme
Description: Catton foundry cross green approach leeds t/n WYK458821…
17 August 2004
Debenture
Delivered: 27 August 2004
Status: Satisfied on 3 October 2006
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
17 August 2004
Composite guarantee and debenture
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Andrew John Cook Cbe (As Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
4 April 1997
Deed of adherence to a composite guarantee and debenture dated 23RD january 1997
Delivered: 16 April 1997
Status: Satisfied on 15 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1995
Debenture
Delivered: 30 June 1995
Status: Satisfied on 15 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 June 1995
Debenture
Delivered: 28 June 1995
Status: Satisfied on 24 August 2004
Persons entitled: Meespierson Nv
Description: Fixed and floating charges over the undertaking and all…
20 October 1989
Debenture
Delivered: 26 October 1989
Status: Satisfied on 26 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1980
Legal charge
Delivered: 23 December 1980
Status: Satisfied on 13 November 1990
Persons entitled: Blackett Hutton Holdings Limited.
Description: Floating charge- all that freehold and leasehold properties…