Company NameR V Cook (Properties) Limited
Company StatusDissolved
Company Number01461295
CategoryPrivate Limited Company
Incorporation Date15 November 1979(44 years, 5 months ago)
Dissolution Date24 November 2017 (6 years, 5 months ago)
Previous NameStelkrom Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Albert Hunt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration26 years, 11 months (closed 24 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House, 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMs Catherine Marie Eleise Mackenzie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration26 years, 11 months (closed 24 November 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCurzon House, 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameMs Catherine Marie Eleise Mackenzie
NationalityBritish
StatusClosed
Appointed31 December 1990(11 years, 1 month after company formation)
Appointment Duration26 years, 11 months (closed 24 November 2017)
RoleCompany Director
Correspondence AddressCurzon House, 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£675,360
Cash£483,513
Current Liabilities£36,201

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

23 May 1989Delivered on: 7 June 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 & 10 william rd sutton surrey. By way of a assign goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 August 1986Delivered on: 22 August 1986
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: Flat 14 and garage a dinorben woodcote road wallington, surrey.
Outstanding

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Return of final meeting in a members' voluntary winding up (13 pages)
24 August 2017Return of final meeting in a members' voluntary winding up (13 pages)
21 February 2017Registered office address changed from 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to 257B Croydon Road Beckenham Kent BR3 3PS on 21 February 2017 (2 pages)
21 February 2017Registered office address changed from 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to 257B Croydon Road Beckenham Kent BR3 3PS on 21 February 2017 (2 pages)
17 February 2017Declaration of solvency (3 pages)
17 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-08
(1 page)
17 February 2017Appointment of a voluntary liquidator (1 page)
17 February 2017Declaration of solvency (3 pages)
17 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-08
(1 page)
17 February 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 December 2016Satisfaction of charge 1 in full (4 pages)
30 December 2016Satisfaction of charge 2 in full (4 pages)
30 December 2016Satisfaction of charge 1 in full (4 pages)
30 December 2016Satisfaction of charge 2 in full (4 pages)
2 December 2016Director's details changed for Ms Catherine Marie Eleise Mackenzie on 1 December 2016 (2 pages)
2 December 2016Secretary's details changed for Ms Catherine Marie Eleise Mackenzie on 1 December 2016 (1 page)
2 December 2016Secretary's details changed for Ms Catherine Marie Eleise Mackenzie on 1 December 2016 (1 page)
2 December 2016Director's details changed for Ms Catherine Marie Eleise Mackenzie on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Mr David Albert Hunt on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Mr David Albert Hunt on 1 December 2016 (2 pages)
11 November 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 November 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 February 2013Director's details changed for Ms Catherine Marie Eleise Mackenzie on 1 December 2012 (2 pages)
4 February 2013Director's details changed for Mr David Albert Hunt on 1 December 2012 (2 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Director's details changed for Mr David Albert Hunt on 1 December 2012 (2 pages)
4 February 2013Director's details changed for Ms Catherine Marie Eleise Mackenzie on 1 December 2012 (2 pages)
4 February 2013Director's details changed for Mr David Albert Hunt on 1 December 2012 (2 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Director's details changed for Mr David Albert Hunt on 1 January 2010 (2 pages)
17 January 2011Director's details changed for Mr David Albert Hunt on 1 January 2010 (2 pages)
17 January 2011Secretary's details changed for Ms Catherine Marie Eleise Mackenzie on 1 January 2010 (2 pages)
17 January 2011Director's details changed for Ms Catherine Marie Eleise Mackenzie on 1 January 2010 (2 pages)
17 January 2011Secretary's details changed for Ms Catherine Marie Eleise Mackenzie on 1 January 2010 (2 pages)
17 January 2011Director's details changed for Mr David Albert Hunt on 1 January 2010 (2 pages)
17 January 2011Secretary's details changed for Ms Catherine Marie Eleise Mackenzie on 1 January 2010 (2 pages)
17 January 2011Director's details changed for Ms Catherine Marie Eleise Mackenzie on 1 January 2010 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Ms Catherine Marie Eleise Mackenzie on 1 January 2010 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2006Registered office changed on 11/01/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
11 January 2006Location of register of members (1 page)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
11 January 2006Location of register of members (1 page)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
6 December 2000Full accounts made up to 31 March 2000 (10 pages)
6 December 2000Full accounts made up to 31 March 2000 (10 pages)
24 July 2000Registered office changed on 24/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
24 July 2000Registered office changed on 24/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
29 January 2000Registered office changed on 29/01/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
29 January 2000Registered office changed on 29/01/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
8 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 1999Full accounts made up to 31 March 1998 (13 pages)
22 January 1999Full accounts made up to 31 March 1998 (13 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
30 December 1997Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 30/12/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 December 1997Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 30/12/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 December 1996Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1996Full accounts made up to 31 March 1996 (10 pages)
19 December 1996Full accounts made up to 31 March 1996 (10 pages)
19 December 1996Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 1996Registered office changed on 14/02/96 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
14 February 1996Registered office changed on 14/02/96 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
6 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 June 1989Particulars of mortgage/charge (3 pages)
7 June 1989Particulars of mortgage/charge (3 pages)
22 August 1986Particulars of mortgage/charge (4 pages)
22 August 1986Particulars of mortgage/charge (4 pages)
23 October 1979Articles of association (3 pages)
23 October 1979Articles of association (3 pages)