Company NameD C Cook (Motors) Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number01136298
CategoryPrivate Limited Company
Incorporation Date26 September 1973(50 years, 7 months ago)
Previous NamesD.C. Cook (Motors) Limited and D. C. Cook (High Street) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Charles Cooke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(23 years, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Hawthorn Chase
Fitzwilliam Street Swinton
Mexborough
South Yorkshire
S64 8UG
Director NameMalcolm Booth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1998(24 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address442 Manchester Road
Sheffield
South Yorkshire
S10 5DR
Director NamePaul Andrew Batty
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1998(24 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleRegional Manager
Correspondence Address24 Queensway
Rotherham
South Yorkshire
S60 3EE
Director NameThomas Alan Clavering
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(24 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressThe Bungalow
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Director NameBarrie Mortimer Singleton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(18 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 April 2001)
RoleCompany Director
Correspondence AddressKimadel
Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD
Director NameCharles Pettingell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(18 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree House
Hopperton
Knaresborough
North Yorkshire
HG5 8NX
Director NameDerek Charles Cook
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(18 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 March 2002)
RoleCompany Director
Correspondence AddressAbdy Farm Abdy
Rawmarsh
Rotherham
South Yorkshire
S62 7SJ
Secretary NameMr Christopher Franklin Cave
NationalityBritish
StatusResigned
Appointed23 November 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 1997)
RoleCS
Correspondence Address96 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF
Secretary NameMr Christopher Franklin Cave
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 1997)
RoleCS
Correspondence Address96 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF
Secretary NameErnest John Beckett
NationalityBritish
StatusResigned
Appointed28 February 1997(23 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 September 1997)
RoleSolicitor
Correspondence Address26 Greenbank
Abram
Wigan
Lancashire
WN2 5XU
Secretary NameJohn Charles Cooke
NationalityBritish
StatusResigned
Appointed25 September 1997(24 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 1998)
RoleCompany Director
Correspondence Address1 Raven Meadows
Wentworth Road
Swinton
South Yorkshire
S64 8EN
Director NamePeter Kerley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(24 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 1999)
RoleCompany Director
Correspondence AddressSunridge 84 Sandygate Road
Wath On Dearne
Rotherham
South Yorkshire
S63 7LZ
Director NameKenneth Craig
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(24 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 March 1998)
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address5 Cross Street
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7HQ
Director NamePeter Robertson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 1999)
RoleAccountant
Correspondence AddressBrattleby House
Brattleby
Lincoln
Lincolnshire
LN1 2SQ
Director NameAdrian Sandiford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2001)
RoleRegional Manager
Correspondence Address447 Stockport Road
Denton
Manchester
M34 1EG
Director NamePhillip Day
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(26 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 January 2001)
RoleFinance Director
Correspondence Address1 Stonegate
Bingley
West Yorkshire
BD16 4SA
Secretary NameBarrie Mortimer Singleton
NationalityBritish
StatusResigned
Appointed06 April 2001(27 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressKimadel
Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD

Location

Registered Address30 Finsbury Square
London
Greater London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2000
Net Worth£1,709,000

Accounts

Next Accounts Due28 February 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Next Return Due7 December 2016 (overdue)

Charges

17 April 1985Delivered on: 18 April 1985
Satisfied on: 12 August 1999
Persons entitled: Nissan Finance UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time owing to the company by nissan UK limited in respect of moneys paid by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
28 January 1985Delivered on: 4 February 1985
Satisfied on: 23 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
28 January 1985Delivered on: 31 January 1985
Satisfied on: 23 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present / future account of the company.
Fully Satisfied
27 April 1984Delivered on: 3 May 1984
Satisfied on: 23 October 1989
Persons entitled: Chartered Trust Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage shop lock-up garages & outbuildings at huddersfield road, barnsleysouth yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
1 November 1983Delivered on: 3 November 1983
Satisfied on: 23 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
29 April 1983Delivered on: 5 May 1983
Satisfied on: 23 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any account of the company with lloyds bank PLC.
Fully Satisfied
28 April 1983Delivered on: 3 May 1983
Satisfied on: 23 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 115 high stret, wath upon dearne, near rotherham, west yorkshire.
Fully Satisfied
28 August 1981Delivered on: 15 September 1981
Satisfied on: 23 October 1990
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of assignment moneys deposited by the company with datsun U.K. limited.
Fully Satisfied
11 September 1990Delivered on: 13 September 1990
Satisfied on: 5 September 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 October 1987Delivered on: 6 November 1987
Satisfied on: 23 October 1990
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time owing to the company by V.A.g (united kingdom) in respect of moneys paid by way of deposit on the acquisition of motor vehicles on or consignment basis.
Fully Satisfied
16 December 1985Delivered on: 2 January 1986
Satisfied on: 23 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at:- huddersfield road barnsley S. yorkshire.
Fully Satisfied
18 September 1985Delivered on: 28 September 1985
Persons entitled: Nissan Finance UK Limited.

Classification: Legal charge
Secured details: Securing all monies due or to become due from the company and/or all or any of the companies defined as the borrower in paragraph 3 of the schedule of the deed to nissan finance UK limited and/or nissan UK limited on any account whatsoever.
Particulars: All that f/h land on W. side of kilner way, halifax rd, sheffield. T/no:- ywe 68487.
Fully Satisfied
18 September 1985Delivered on: 27 September 1985
Satisfied on: 23 October 1990
Persons entitled: Nissan Finance UK Limited

Classification: Legal charge
Secured details: Securing all moneys due or to become due from the company and/or all or any of the companies defined as the "borrower" in paragraph 3 of the schedule of the deed to nissan finance U.K. limited and nissan U.K. limited on any account whatsoever.
Particulars: F/H - k/a - land and buildings on the e side of high st, brimington chesterfield, t no:- DY65186.
Fully Satisfied
18 September 1985Delivered on: 27 September 1985
Satisfied on: 23 October 1990
Persons entitled: Nissan Finance UK Limited

Classification: Legal charge
Secured details: Securing all moneys due or to become due from the company and/or all or any of the companies defined as the "borrower" in paragraph 3 of the schedule of the deed to nissan finance U.K. limited and nissan U.K. limited on any account whatsoever.
Particulars: F/H k/a 109 high street, and land and buildings on the n and S.side of high st wath upon deane, rotherham. T/nos: syk 67842 syk 38041.
Fully Satisfied
1 August 1981Delivered on: 19 August 1981
Satisfied on: 23 October 1989
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees.
Particulars: Fixed & floating charges & bookdebts with all buildings fixtures, fixed plant & machinery. Undertaking and all property and assets.
Fully Satisfied
30 March 2000Delivered on: 7 April 2000
Persons entitled: First National Bank PLC

Classification: Assignment and charge
Secured details: All liabilities and obligations of D.C.C. group properties limited to the chargee as described or referred to in or secured or intended to be secured by the legal charge dated 28TH february 2000.
Particulars: L/H property situate on the north side of burrow street south shields tyne & wear - TY309295.
Outstanding
30 March 2000Delivered on: 7 April 2000
Persons entitled: First National Bank PLC

Classification: Assignment and charge
Secured details: All liabilities and obligations of D.C.C. group properties limited to the chargee as described or referred to in or secured or intended to be secured by the legal charge dated 28TH february 2000.
Particulars: L/H property k/a 18 william street south shields tyne & wear - TY309293.
Outstanding
30 March 2000Delivered on: 7 April 2000
Persons entitled: First National Bank PLC

Classification: Assignment and charge
Secured details: All liabilities and obligations of D.C.C. group properties limited to the chargee as described or referred to in or secured or intended to be secured by the legal charge dated 28TH february 2000.
Particulars: L/H property situate on the south west side of william street south shields tyne & wear - TY309294.
Outstanding
30 March 2000Delivered on: 7 April 2000
Persons entitled: First National Bank PLC

Classification: Assignment and charge
Secured details: All liabilities and obligations of D.C.C. group properties limited to the chargee as described or referred to in or secured or intended to be secured by the legal charge dated 28TH february 2000.
Particulars: F/H property situate on the south west side of charlotte street south shields tyne & wear - TY337845.
Outstanding
30 March 2000Delivered on: 7 April 2000
Persons entitled: First National Bank PLC

Classification: Assignment and charge
Secured details: All liabilities and obligations of D.C.C. group properties limited to the chargee as described or referred to in or secured or intended to be secured by the legal charge dated 28TH february 2000.
Particulars: L/H property situate on the north west side of franklin street south shields tyne & wear - TY309292.
Outstanding
28 February 2000Delivered on: 1 March 2000
Persons entitled: First National Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 January 2000Delivered on: 2 February 2000
Persons entitled: First National Bank PLC

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks of new and used motor vehicles owned by the company from time to time together with all guarantees and warranties relating thereto and any rights of the company against the manufacturers or suppliers.
Outstanding
2 August 1994Delivered on: 8 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 November 2016Receiver's abstract of receipts and payments to 22 October 2016 (2 pages)
19 November 2014Receiver's abstract of receipts and payments to 22 October 2014 (2 pages)
17 October 2014Appointment of receiver or manager (5 pages)
30 September 2014Receiver's abstract of receipts and payments to 11 September 2014 (2 pages)
30 September 2014Notice of ceasing to act as receiver or manager (4 pages)
21 November 2013Notice of ceasing to act as receiver or manager (4 pages)
1 November 2013Receiver's abstract of receipts and payments to 22 October 2013 (2 pages)
3 December 2012Receiver's abstract of receipts and payments to 22 October 2012 (2 pages)
23 November 2011Receiver's abstract of receipts and payments to 22 October 2011 (2 pages)
23 November 2010Receiver's abstract of receipts and payments to 22 October 2010 (2 pages)
18 December 2009Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 30 Finsbury Square London Greater London EC2P 2YU on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 30 Finsbury Square London Greater London EC2P 2YU on 18 December 2009 (1 page)
11 December 2009Notice of appointment of receiver or manager (3 pages)
25 November 2009Restoration by order of the court (2 pages)
12 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2006First Gazette notice for compulsory strike-off (1 page)
22 November 2005Strike-off action suspended (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
1 June 2005Receiver's abstract of receipts and payments (2 pages)
1 June 2005Receiver ceasing to act (1 page)
7 February 2005Receiver's abstract of receipts and payments (2 pages)
11 February 2004Receiver's abstract of receipts and payments (2 pages)
18 March 2003Receiver's abstract of receipts and payments (4 pages)
19 April 2002Receiver's abstract of receipts and payments (4 pages)
12 April 2002Director resigned (1 page)
8 October 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
9 February 2001Director resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: 73, sheffield road, rotherham, south yorkshire, S60 1DA. (1 page)
24 January 2001Appointment of receiver/manager (2 pages)
18 January 2001Full accounts made up to 30 April 2000 (8 pages)
30 November 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
17 March 2000New director appointed (2 pages)
1 March 2000Particulars of mortgage/charge (7 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
12 January 2000Full accounts made up to 30 April 1999 (8 pages)
1 December 1999Director resigned (1 page)
29 November 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 May 1999Director resigned (2 pages)
13 March 1999Auditor's resignation (1 page)
11 December 1998Return made up to 23/11/98; no change of members (6 pages)
23 October 1998Director's particulars changed (1 page)
12 October 1998Full accounts made up to 30 April 1998 (7 pages)
4 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
24 December 1997Return made up to 23/11/97; no change of members (4 pages)
16 December 1997Full accounts made up to 30 April 1997 (7 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
10 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New director appointed (2 pages)
2 December 1996Return made up to 23/11/96; full list of members (6 pages)
29 November 1996Full accounts made up to 30 April 1996 (7 pages)
4 January 1996Full accounts made up to 30 April 1995 (7 pages)
23 November 1995Return made up to 23/11/95; no change of members (4 pages)
26 September 1973Incorporation (13 pages)