About

Registered Number: 01238089
Date of Incorporation: 19/12/1975 (48 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2019 (4 years and 10 months ago)
Registered Address: Rowlands House, Birtley, Chester Le Street, DH3 2RY

 

Cochrane Shipbuilders Ltd was setup in 1975, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. Cochrane Shipbuilders Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2019
LIQ13 - N/A 14 March 2019
4.68 - Liquidator's statement of receipts and payments 15 February 2019
4.68 - Liquidator's statement of receipts and payments 12 September 2018
AD01 - Change of registered office address 08 February 2018
4.68 - Liquidator's statement of receipts and payments 18 January 2018
4.68 - Liquidator's statement of receipts and payments 16 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 July 2017
LIQ10 - N/A 20 July 2017
4.68 - Liquidator's statement of receipts and payments 18 January 2017
AD01 - Change of registered office address 21 August 2016
4.68 - Liquidator's statement of receipts and payments 13 July 2016
4.68 - Liquidator's statement of receipts and payments 01 February 2016
4.68 - Liquidator's statement of receipts and payments 14 July 2015
4.68 - Liquidator's statement of receipts and payments 22 January 2015
4.68 - Liquidator's statement of receipts and payments 04 July 2014
LIQ MISC OC - N/A 24 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
4.40 - N/A 13 June 2014
4.68 - Liquidator's statement of receipts and payments 14 January 2014
4.68 - Liquidator's statement of receipts and payments 13 August 2013
AD01 - Change of registered office address 25 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2013
4.68 - Liquidator's statement of receipts and payments 16 January 2013
4.68 - Liquidator's statement of receipts and payments 16 January 2013
4.68 - Liquidator's statement of receipts and payments 16 January 2013
4.68 - Liquidator's statement of receipts and payments 16 January 2013
4.68 - Liquidator's statement of receipts and payments 16 January 2013
4.68 - Liquidator's statement of receipts and payments 16 January 2013
4.68 - Liquidator's statement of receipts and payments 16 January 2013
4.68 - Liquidator's statement of receipts and payments 16 January 2013
4.68 - Liquidator's statement of receipts and payments 16 January 2013
4.68 - Liquidator's statement of receipts and payments 16 January 2013
4.40 - N/A 11 January 2013
4.68 - Liquidator's statement of receipts and payments 23 January 2008
4.68 - Liquidator's statement of receipts and payments 13 August 2007
4.68 - Liquidator's statement of receipts and payments 26 February 2007
4.68 - Liquidator's statement of receipts and payments 01 August 2006
4.68 - Liquidator's statement of receipts and payments 21 February 2006
4.40 - N/A 06 February 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2006
4.68 - Liquidator's statement of receipts and payments 31 August 2005
4.68 - Liquidator's statement of receipts and payments 06 January 2005
4.68 - Liquidator's statement of receipts and payments 08 July 2004
4.68 - Liquidator's statement of receipts and payments 19 January 2004
4.68 - Liquidator's statement of receipts and payments 01 July 2003
4.68 - Liquidator's statement of receipts and payments 14 January 2003
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 13 January 2003
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2003
4.68 - Liquidator's statement of receipts and payments 05 July 2002
4.68 - Liquidator's statement of receipts and payments 31 January 2002
4.68 - Liquidator's statement of receipts and payments 09 August 2001
4.68 - Liquidator's statement of receipts and payments 16 January 2001
4.68 - Liquidator's statement of receipts and payments 02 August 2000
4.68 - Liquidator's statement of receipts and payments 05 January 2000
4.68 - Liquidator's statement of receipts and payments 21 July 1999
4.68 - Liquidator's statement of receipts and payments 05 January 1999
4.68 - Liquidator's statement of receipts and payments 08 July 1998
4.68 - Liquidator's statement of receipts and payments 13 January 1998
4.68 - Liquidator's statement of receipts and payments 23 July 1997
4.68 - Liquidator's statement of receipts and payments 06 January 1997
4.68 - Liquidator's statement of receipts and payments 24 July 1996
287 - Change in situation or address of Registered Office 10 July 1995
RESOLUTIONS - N/A 03 July 1995
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 1995
4.70 - N/A 03 July 1995
288 - N/A 25 May 1995
AA - Annual Accounts 10 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 December 1994
287 - Change in situation or address of Registered Office 05 June 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 23 December 1993
288 - N/A 14 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1993
AA - Annual Accounts 21 April 1993
363b - Annual Return 30 November 1992
288 - N/A 02 October 1992
AA - Annual Accounts 27 April 1992
363b - Annual Return 27 November 1991
288 - N/A 31 October 1991
288 - N/A 24 April 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
288 - N/A 19 October 1990
288 - N/A 04 June 1990
288 - N/A 04 June 1990
288 - N/A 04 June 1990
AUD - Auditor's letter of resignation 08 May 1990
AUD - Auditor's letter of resignation 25 April 1990
AA - Annual Accounts 20 December 1989
363 - Annual Return 20 December 1989
288 - N/A 20 December 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 October 1989
RESOLUTIONS - N/A 12 September 1989
RESOLUTIONS - N/A 12 September 1989
RESOLUTIONS - N/A 12 September 1989
123 - Notice of increase in nominal capital 12 September 1989
288 - N/A 21 April 1989
288 - N/A 27 February 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
288 - N/A 11 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1988
288 - N/A 10 February 1988
288 - N/A 23 July 1987
363 - Annual Return 10 July 1987
AA - Annual Accounts 22 April 1987

Mortgages & Charges

Description Date Status Charge by
The right of set-off 18 December 1985 Outstanding

N/A

Floating charge 02 June 1976 Outstanding

N/A

Debenture 02 June 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.