Company NameCook & Garcia (Holdings) Limited
Company StatusDissolved
Company Number08967251
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)
Dissolution Date24 April 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Garcia
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Langham Road
Teddington
TW11 9HQ
Director NameMs Janet Julie Garcia
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(3 days after company formation)
Appointment Duration4 years (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Langham Road
Teddington
TW11 9HQ
Director NameMr Michael James Patton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyhound House 23-24 George Street
Richmond
Surrey
TW9 1HY
Director NameMr Timothy David Woodcock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyhound House 23-24 George Street
Richmond
Surrey
TW9 1HY

Location

Registered Address42 Langham Road
Teddington
TW11 9HQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

11.9k at £1Aimee Pitman
5.97%
Ordinary
11.9k at £1Alexandra Patton
5.97%
Ordinary
11.9k at £1Roy Merritt
5.97%
Ordinary
11.9k at £1Tim Woodcock
5.97%
Ordinary
75k at £1Janet Garcia
37.50%
Ordinary
75k at £1Richard Garcia
37.50%
Ordinary
1.3k at £1Winson Ng
0.62%
Ordinary
1000 at £1Catherine Pickard
0.50%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018Application to strike the company off the register (3 pages)
1 November 2017Termination of appointment of Timothy David Woodcock as a director on 20 October 2017 (1 page)
1 November 2017Termination of appointment of Timothy David Woodcock as a director on 20 October 2017 (1 page)
1 November 2017Termination of appointment of Michael James Patton as a director on 20 October 2017 (1 page)
1 November 2017Termination of appointment of Michael James Patton as a director on 20 October 2017 (1 page)
24 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200,001
(7 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200,001
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200,001
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200,001
(7 pages)
24 April 2014Appointment of Mrs Janet Julie Garcia as a director (3 pages)
24 April 2014Appointment of Mrs Janet Julie Garcia as a director (3 pages)
24 April 2014Appointment of Mr Timothy David Woodcock as a director (3 pages)
24 April 2014Appointment of Mr Michael James Patton as a director (3 pages)
24 April 2014Appointment of Mr Michael James Patton as a director (3 pages)
24 April 2014Appointment of Mr Timothy David Woodcock as a director (3 pages)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 200,001
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 150,001
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 150,001
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 200,001
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 200,001
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 150,001
(3 pages)
31 March 2014Incorporation (14 pages)
31 March 2014Incorporation (14 pages)