Company NameCook,Hammond And Kell Limited
DirectorsJames Michael Hellings and Paul Anthony Treadwell
Company StatusLiquidation
Company Number00188894
CategoryPrivate Limited Company
Incorporation Date29 March 1923(101 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr James Michael Hellings
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(68 years, 1 month after company formation)
Appointment Duration33 years
RolePrinter
Country of ResidenceEngland
Correspondence Address53 Queens Road
Wimbledon
London
SW19 8NP
Director NameMr Paul Anthony Treadwell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1993(70 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 April Court
107 Northwood Road
Thornton Heath
Surrey
CR4 8HW
Director NameMichael Hellings
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(68 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2001)
RolePrinter
Correspondence Address53 West Street
Reigate
Surrey
RH2 9BZ
Director NameKeith Sandford
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(68 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 1995)
RolePrinter
Correspondence AddressThe Willows
Manor Close
East Horsley
Surrey
KT24 6SA
Director NameColin Charles Tagg
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(68 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 May 1993)
RoleCartographer
Correspondence Address18 Osborne Road
Dunstable
Bedfordshire
LU6 3JS
Director NameJohn George Wilders
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(68 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1997)
RolePrinter
Correspondence Address96 North Road
Three Bridges
Crawley
West Sussex
RH10 1SW
Secretary NameJames Michael Hellings
NationalityBritish
StatusResigned
Appointed17 April 1991(68 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address41 Courtney Road
Colliers Wood
London
SW19 2EE
Secretary NameMr Gerald Charles Simpson
NationalityBritish
StatusResigned
Appointed01 January 1993(69 years, 9 months after company formation)
Appointment Duration18 years (resigned 29 December 2010)
RoleCompany Director
Correspondence Address77 Downside Avenue
Findon Valley
Worthing
West Sussex
BN14 0EX

Location

Registered AddressNew Bridge Street House 30-34
New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2010
Turnover£89,000
Net Worth-£14,521
Cash£150
Current Liabilities£549,492

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due1 May 2017 (overdue)

Filing History

25 January 2017Liquidators' statement of receipts and payments to 19 April 2014 (11 pages)
25 January 2017Liquidators' statement of receipts and payments to 19 April 2014 (11 pages)
9 July 2013Liquidators statement of receipts and payments to 19 April 2013 (14 pages)
9 July 2013Liquidators' statement of receipts and payments to 19 April 2013 (14 pages)
9 July 2013Liquidators' statement of receipts and payments to 19 April 2013 (14 pages)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2012Statement of affairs with form 4.19 (6 pages)
27 April 2012Appointment of a voluntary liquidator (1 page)
27 April 2012Registered office address changed from Unit 10 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England on 27 April 2012 (2 pages)
27 April 2012Registered office address changed from Unit 10 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England on 27 April 2012 (2 pages)
27 April 2012Appointment of a voluntary liquidator (1 page)
27 April 2012Statement of affairs with form 4.19 (6 pages)
27 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 7,297
(4 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 7,297
(4 pages)
29 December 2010Termination of appointment of Gerald Simpson as a secretary (1 page)
29 December 2010Termination of appointment of Gerald Simpson as a secretary (1 page)
3 November 2010Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010 (1 page)
5 July 2010Full accounts made up to 31 December 2009 (17 pages)
5 July 2010Full accounts made up to 31 December 2009 (17 pages)
12 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 June 2009Accounts made up to 31 December 2008 (14 pages)
29 June 2009Accounts made up to 31 December 2008 (14 pages)
6 May 2009Return made up to 17/04/09; full list of members (3 pages)
6 May 2009Return made up to 17/04/09; full list of members (3 pages)
17 October 2008Full accounts made up to 31 December 2007 (14 pages)
17 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 April 2008Return made up to 17/04/08; full list of members (3 pages)
29 April 2008Return made up to 17/04/08; full list of members (3 pages)
11 June 2007Full accounts made up to 31 December 2006 (14 pages)
11 June 2007Full accounts made up to 31 December 2006 (14 pages)
23 May 2007Return made up to 17/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2007Return made up to 17/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Full accounts made up to 31 December 2005 (15 pages)
6 June 2006Full accounts made up to 31 December 2005 (15 pages)
19 May 2006Return made up to 17/04/06; full list of members (7 pages)
19 May 2006Return made up to 17/04/06; full list of members (7 pages)
17 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 April 2005Full accounts made up to 31 December 2004 (14 pages)
27 April 2005Full accounts made up to 31 December 2004 (14 pages)
22 September 2004Full accounts made up to 31 December 2003 (18 pages)
22 September 2004Full accounts made up to 31 December 2003 (18 pages)
17 May 2004Return made up to 17/04/04; full list of members (7 pages)
17 May 2004Return made up to 17/04/04; full list of members (7 pages)
30 September 2003Particulars of mortgage/charge (10 pages)
30 September 2003Particulars of mortgage/charge (10 pages)
18 July 2003Full accounts made up to 31 December 2002 (19 pages)
18 July 2003Full accounts made up to 31 December 2002 (19 pages)
15 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2002Full accounts made up to 31 December 2001 (20 pages)
26 June 2002Full accounts made up to 31 December 2001 (20 pages)
25 April 2002Return made up to 17/04/02; full list of members (8 pages)
25 April 2002Return made up to 17/04/02; full list of members (8 pages)
15 June 2001Full accounts made up to 31 December 2000 (20 pages)
15 June 2001Full accounts made up to 31 December 2000 (20 pages)
10 May 2001Return made up to 17/04/01; full list of members (11 pages)
10 May 2001Return made up to 17/04/01; full list of members (11 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
11 May 2000Full accounts made up to 31 December 1999 (22 pages)
11 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 May 2000Full accounts made up to 31 December 1999 (22 pages)
11 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 June 1999Full accounts made up to 31 December 1998 (22 pages)
1 June 1999Full accounts made up to 31 December 1998 (22 pages)
15 May 1999Return made up to 17/04/99; no change of members (4 pages)
15 May 1999Return made up to 17/04/99; no change of members (4 pages)
9 February 1999Registered office changed on 09/02/99 from: southern house boundary business court church road mitcham surrey CR4 3TD (1 page)
9 February 1999Registered office changed on 09/02/99 from: southern house boundary business court church road mitcham surrey CR4 3TD (1 page)
2 February 1999Auditor's resignation (2 pages)
2 February 1999Auditor's resignation (2 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
7 October 1998Full accounts made up to 31 December 1997 (21 pages)
7 October 1998Full accounts made up to 31 December 1997 (21 pages)
15 May 1998Return made up to 17/04/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1998Return made up to 17/04/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (22 pages)
3 November 1997Full accounts made up to 31 December 1996 (22 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 May 1997Return made up to 17/04/97; full list of members (7 pages)
4 May 1997Return made up to 17/04/97; full list of members (7 pages)
30 October 1996Full accounts made up to 31 December 1995 (21 pages)
30 October 1996Full accounts made up to 31 December 1995 (21 pages)
15 May 1996Return made up to 17/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1996Return made up to 17/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
19 July 1995Full accounts made up to 31 December 1994 (22 pages)
19 July 1995Full accounts made up to 31 December 1994 (22 pages)
13 April 1995Return made up to 17/04/95; no change of members (8 pages)
13 April 1995Return made up to 17/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)