Hartley Witney
Hook
Hampshire
RG27 8QW
Secretary Name | Mr James Patrick Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2002(5 years, 10 months after company formation) |
Appointment Duration | 20 years (closed 26 April 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hartford Road Hartley Witney Hook Hampshire RG27 8QW |
Director Name | James Anthony Cooke |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Oaktree Drive Hook Hampshire RG27 9RA |
Director Name | James Patrick Cooke |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Oaktree Drive Hook Hampshire RG27 9RA |
Director Name | Mr Michael Anthony Cooke |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Hop Garden Road Hook Hampshire RG27 9ST |
Secretary Name | Rosemarie Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Cornfields Brocketts Farm Hulfords Lane Hartley Wintney Hook Hampshire RG27 8AG |
Director Name | Mr Nigel Mark Potter |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 1999) |
Role | Road Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Brocketts Farm Hulfords Lane Hartley Wintney Hampshire RG27 8AG |
Secretary Name | James Patrick Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 February 1998) |
Role | Road Haulage Contractor |
Correspondence Address | 33 Oaktree Drive Hook Hampshire RG27 9RA |
Director Name | Karin Lee Wright |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2002) |
Role | Director/Company Secretary |
Correspondence Address | 11 Mitchell Avenue Hartley Wintney Hampshire |
Secretary Name | Karin Lee Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2002) |
Role | Director/Company Secretary |
Correspondence Address | 11 Mitchell Avenue Hartley Wintney Hampshire |
Director Name | Rosemary Cooke |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 December 2009) |
Role | Company Director |
Correspondence Address | 26 Springfield Avenue Hartley Wintney Hampshire RG27 8SF |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.csltransport.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01252 877272 |
Telephone region | Aldershot |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
50 at £1 | Mr James Patrick Cooke 50.00% Ordinary |
---|---|
25 at £1 | Mr James Anthony Cooke 25.00% Ordinary |
25 at £1 | Mrs Rosemarie Cooke 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,334 |
Cash | £812 |
Current Liabilities | £1,197,607 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 December 2017 | Delivered on: 22 December 2017 Persons entitled: Amicus Commercial Finance No 1 Limited Classification: A registered charge Particulars: Amicus. 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
27 March 2012 | Delivered on: 4 April 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
10 December 1996 | Delivered on: 18 December 1996 Persons entitled: Lamedes Limited Classification: Rent deposit deed Secured details: £1,666.66 due or to become due from the company to the chargee under the terms of the lease. Particulars: The sum of £1,666.66 deposited. Outstanding |
18 February 2008 | Delivered on: 21 February 2008 Satisfied on: 5 April 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 February 2004 | Delivered on: 3 March 2004 Satisfied on: 5 April 2012 Persons entitled: National Westminster 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 fixed plant and machinery. Fully Satisfied |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
---|---|
23 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 July 2016 | Current accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
7 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 July 2012 | Notice of completion of voluntary arrangement (10 pages) |
18 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2011 (11 pages) |
15 February 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2011 (11 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2010 (13 pages) |
15 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2010 (13 pages) |
15 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr James Patrick Cooke on 30 May 2010 (2 pages) |
15 July 2010 | Secretary's details changed for James Patrick Cooke on 30 May 2010 (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 January 2010 | Termination of appointment of Rosemary Cooke as a director (2 pages) |
16 December 2009 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
7 October 2008 | Return made up to 30/05/08; full list of members (7 pages) |
15 August 2008 | Amended accounts made up to 31 May 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 January 2008 | Return made up to 30/05/07; full list of members (3 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: unit 3 eversley haulage park fleet road eversley RG27 8ED (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 May 2005 | Return made up to 30/05/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Director's particulars changed (1 page) |
17 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
25 November 2002 | New secretary appointed;new director appointed (2 pages) |
25 November 2002 | Secretary resigned;director resigned (1 page) |
8 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
20 July 2001 | Return made up to 30/05/01; full list of members
|
16 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
28 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
5 August 1999 | Return made up to 30/05/99; full list of members
|
26 July 1999 | Registered office changed on 26/07/99 from: 1ST floor clifton house bunnian place basingstoke hampshire RG21 7JE (1 page) |
26 July 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
28 August 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
6 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
24 February 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | New secretary appointed;new director appointed (2 pages) |
20 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
8 September 1997 | Ad 01/08/97--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: clarendon house hyde street,winchester hampshire SO23 7DX (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Return made up to 30/05/97; full list of members
|
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: unit 9 vulcan way sandhurst camberley surrey GU15 8DB (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Secretary resigned (2 pages) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | New director appointed (1 page) |
7 June 1996 | Director resigned (2 pages) |
7 June 1996 | New director appointed (1 page) |
30 May 1996 | Incorporation (14 pages) |