About

Registered Number: 01314743
Date of Incorporation: 24/05/1977 (46 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/06/2016 (7 years and 10 months ago)
Registered Address: RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London, EC3N 2LB,

 

The Cookie Man Ltd was founded on 24 May 1977, it's status at Companies House is "Dissolved". The business has no directors listed at Companies House. We don't currently know the number of employees at the company.

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 24 June 2016
4.68 - Liquidator's statement of receipts and payments 24 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 March 2016
AD01 - Change of registered office address 05 November 2015
4.68 - Liquidator's statement of receipts and payments 05 February 2015
4.68 - Liquidator's statement of receipts and payments 20 January 2014
2.34B - N/A 14 March 2013
2.24B - N/A 11 January 2013
2.24B - N/A 26 July 2012
2.16B - N/A 02 April 2012
F2.18 - N/A 08 March 2012
2.17B - N/A 29 February 2012
AD01 - Change of registered office address 20 January 2012
2.12B - N/A 19 January 2012
MG01 - Particulars of a mortgage or charge 14 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 30 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2009
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 20 November 2006
395 - Particulars of a mortgage or charge 26 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 31 October 2005
363a - Annual Return 17 November 2004
AA - Annual Accounts 26 May 2004
395 - Particulars of a mortgage or charge 30 March 2004
363a - Annual Return 19 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2003
AA - Annual Accounts 13 May 2003
AUD - Auditor's letter of resignation 23 April 2003
363a - Annual Return 30 December 2002
AA - Annual Accounts 03 May 2002
363a - Annual Return 15 November 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
353 - Register of members 17 October 2001
MISC - Miscellaneous document 14 August 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 17 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 September 1995
AA - Annual Accounts 22 June 1995
363s - Annual Return 02 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1994
287 - Change in situation or address of Registered Office 28 February 1994
395 - Particulars of a mortgage or charge 11 February 1994
395 - Particulars of a mortgage or charge 01 February 1994
395 - Particulars of a mortgage or charge 01 February 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 16 November 1993
AA - Annual Accounts 04 December 1992
363s - Annual Return 11 November 1992
AA - Annual Accounts 11 November 1991
363a - Annual Return 11 November 1991
395 - Particulars of a mortgage or charge 18 April 1991
AA - Annual Accounts 12 November 1990
363a - Annual Return 12 November 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 15 September 1989
MEM/ARTS - N/A 02 March 1989
RESOLUTIONS - N/A 10 January 1989
RESOLUTIONS - N/A 10 January 1989
RESOLUTIONS - N/A 10 January 1989
RESOLUTIONS - N/A 10 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 January 1989
123 - Notice of increase in nominal capital 10 January 1989
AA - Annual Accounts 06 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 January 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 21 May 1987
363 - Annual Return 21 May 1987
363 - Annual Return 28 October 1986
AA - Annual Accounts 04 June 1986
CERTNM - Change of name certificate 02 October 1981
NEWINC - New incorporation documents 24 May 1977

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of debts 12 January 2012 Outstanding

N/A

Chattel mortgage 23 December 2011 Outstanding

N/A

Debenture 23 December 2011 Outstanding

N/A

Deed of assignment of debts 23 December 2011 Outstanding

N/A

All assets debenture 13 October 2006 Fully Satisfied

N/A

Debenture 22 March 2004 Fully Satisfied

N/A

Legal charge 31 January 1994 Fully Satisfied

N/A

Debenture 21 January 1994 Fully Satisfied

N/A

Fixed charge 21 January 1994 Fully Satisfied

N/A

Fixed charge 12 April 1991 Fully Satisfied

N/A

Charge 13 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.