Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cook,Hammond And Kell Limited
Cook,Hammond And Kell Limited is a liquidation company incorporated on 29 March 1923 with the registered office located in London, City of London. Cook,Hammond And Kell Limited was registered 102 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
13 years ago
Company No
00188894
Private limited company
Age
102 years
Incorporated
29 March 1923
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3055 days
Awaiting first confirmation statement
Dated
17 April 2017
Was due on
1 May 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4729 days
For period
1 Jan
⟶
31 Dec 2010
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2011
Was due on
30 September 2012
(12 years ago)
Learn more about Cook,Hammond And Kell Limited
Contact
Address
New Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Same address for the past
13 years
Companies in EC4V 6BJ
Telephone
Unreported
Email
Unreported
Website
Chkgroup.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Paul Anthony Treadwell
Director • British • Lives in England • Born in Mar 1955
Mr James Michael Hellings
Director • Printer • British • Lives in England • Born in Aug 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
F.W.Treadwell Limited
Mr James Michael Hellings is a mutual person.
Active
Oxford Cartographers Limited
Mr James Michael Hellings is a mutual person.
Active
Cityscapes Franchise Limited
Mr James Michael Hellings is a mutual person.
Active
G.A Hellings Limited
Mr James Michael Hellings is a mutual person.
Active
Robert J. Cook Limited
Mr James Michael Hellings is a mutual person.
Active
The Map Centre Limited
Mr James Michael Hellings is a mutual person.
Active
F.W.T. Studios Limited
Mr James Michael Hellings and Mr Paul Anthony Treadwell are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
£150
Decreased by £21.77K (-99%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£609.75K
Increased by £67.9K (+13%)
Total Liabilities
-£624.27K
Increased by £490.48K (+367%)
Net Assets
-£14.52K
Decreased by £422.58K (-104%)
Debt Ratio (%)
102%
Increased by 77.69% (+315%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
13 Years Ago on 27 Apr 2012
Registered Address Changed
13 Years Ago on 27 Apr 2012
Full Accounts Submitted
13 Years Ago on 4 Oct 2011
Confirmation Submitted
14 Years Ago on 13 May 2011
Gerald Simpson Resigned
14 Years Ago on 29 Dec 2010
Registered Address Changed
14 Years Ago on 3 Nov 2010
Full Accounts Submitted
15 Years Ago on 5 Jul 2010
Confirmation Submitted
15 Years Ago on 12 May 2010
Accounts Submitted
16 Years Ago on 29 Jun 2009
Full Accounts Submitted
16 Years Ago on 17 Oct 2008
Get Alerts
Get Credit Report
Discover Cook,Hammond And Kell Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 19 April 2014
Submitted on 25 Jan 2017
Liquidators' statement of receipts and payments to 19 April 2013
Submitted on 9 Jul 2013
Registered office address changed from Unit 10 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England on 27 April 2012
Submitted on 27 Apr 2012
Statement of affairs with form 4.19
Submitted on 27 Apr 2012
Appointment of a voluntary liquidator
Submitted on 27 Apr 2012
Resolutions
Submitted on 27 Apr 2012
Full accounts made up to 31 December 2010
Submitted on 4 Oct 2011
Annual return made up to 17 April 2011 with full list of shareholders
Submitted on 13 May 2011
Termination of appointment of Gerald Simpson as a secretary
Submitted on 29 Dec 2010
Registered office address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 3 November 2010
Submitted on 3 Nov 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs