PAUL COOK DEVELOPMENTS LTD
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 3BT

Company number 04337977
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address 18 BROADWAY, BRAMHALL, STOCKPORT, CHESHIRE, SK7 3BT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of PAUL COOK DEVELOPMENTS LTD are www.paulcookdevelopments.co.uk, and www.paul-cook-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Paul Cook Developments Ltd is a Private Limited Company. The company registration number is 04337977. Paul Cook Developments Ltd has been working since 11 December 2001. The present status of the company is Active. The registered address of Paul Cook Developments Ltd is 18 Broadway Bramhall Stockport Cheshire Sk7 3bt. . COOK, Theresa Sharon is a Secretary of the company. COOK, Paul Anthony is a Director of the company. Nominee Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Nominee Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
COOK, Theresa Sharon
Appointed Date: 01 June 2002

Director
COOK, Paul Anthony
Appointed Date: 01 June 2002
73 years old

Resigned Directors

Nominee Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 20 December 2001
Appointed Date: 11 December 2001

Nominee Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 20 December 2001
Appointed Date: 11 December 2001

Persons With Significant Control

Mr Paul Anthony Cook
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

PAUL COOK DEVELOPMENTS LTD Events

10 Jan 2017
Confirmation statement made on 11 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 56 more events
13 Dec 2002
Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

31 Aug 2002
Particulars of mortgage/charge
18 Jul 2002
New secretary appointed
18 Jul 2002
New director appointed
11 Dec 2001
Incorporation

PAUL COOK DEVELOPMENTS LTD Charges

14 November 2011
Legal charge
Delivered: 24 November 2011
Status: Satisfied on 12 July 2012
Persons entitled: The Co-Operative Bank PLC
Description: 22 catherdral view downpatrick county down folio no…
5 October 2011
Legal charge
Delivered: 15 October 2011
Status: Satisfied on 12 July 2012
Persons entitled: The Co-Operative Bank P.L.C.
Description: 21 cathedral view, downpatrick, co.down, folio no. Dn…
12 December 2007
Legal charge
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Plot of land at st gabriels house windermere terrace sefton…
27 June 2007
Assignment and charge over building contract
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Rights, title and interest in the charged contracts. See…
21 March 2007
Debenture
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Mottram Ventures Limited
Description: F/H 4,6, 8, 8A, 10 and 12 devonshire park road davenport…
21 March 2007
Debenture
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
21 March 2007
Legal charge
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h or l/h property being land and buildings k/a 4…
23 November 2006
Legal charge
Delivered: 24 November 2006
Status: Satisfied on 21 September 2007
Persons entitled: The Co-Operative Bank PLC
Description: Plot of land at st gabriels house windermere terrace sefton…
23 November 2006
Mortgage
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: John Joseph Clarke
Description: Plot of land at st gabriels house windermere terrace sefton…
5 January 2006
Legal charge
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: 2, 4, 6, 8, 8A, 10 and 12 devonshire park road davenport…
5 December 2005
Legal charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 3 st gabriel's house windermere terrace liverpool.
5 December 2005
Legal charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 5 st gabriel's house windermere terrace liverpool.
5 December 2005
Legal charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 4 st gabriel's house windermere terrace liverpool.
5 December 2005
Legal charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 7 st gabriel's house windermere terrace liverpool.
5 December 2005
Legal charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a apartment 2, st gabriel's house, winderemere…
18 April 2005
Legal charge
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Apartment 3 beach house barton road hoylake merseyside. All…
18 April 2005
Legal charge
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Apartment 4 beach house barton road hoylake wirral…
25 November 2004
Legal charge
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 29-31 cearns road,oxton,birkenhead t/no MS262635 and…
9 September 2004
Legal charge
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: Davenham PLC
Description: St gabriel's house, windermere terrace, sefton park…
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 15 July 2005
Persons entitled: Davenham Trust PLC
Description: Beach house,barton rd,hoylake wirrall merseyside CH47 1HH;…
25 April 2003
Legal mortgage
Delivered: 30 April 2003
Status: Satisfied on 14 May 2010
Persons entitled: Bank Insinger De Beaufort PLC
Description: F/H 28 clarendon road sale trafford greater manchester and…
25 April 2003
Debenture
Delivered: 30 April 2003
Status: Satisfied on 14 May 2010
Persons entitled: Bank Insinger De Beaufort PLC
Description: F/H 28 clarendon road sale trafford greater manchester…
30 August 2002
Mortgage debenture
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…