CORDSERVE LIMITED

Register to unlock more data on OkredoRegister

CORDSERVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02349754

Incorporation date

20/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Menzies Llp Sovereign Quay, 2 Havannah Street, Cardiff CF10 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1989)
dot icon16/11/2022
Final Gazette dissolved following liquidation
dot icon16/08/2022
Notice of move from Administration to Dissolution
dot icon03/05/2022
Administrator's progress report
dot icon24/11/2021
Administrator's progress report
dot icon20/10/2021
Notice of extension of period of Administration
dot icon25/05/2021
Administrator's progress report
dot icon09/12/2020
Result of meeting of creditors
dot icon05/12/2020
Registered office address changed from Atlantic Hotel West Drive Porthcawl Mid Glamorgan CF36 3LT to C/O Menzies Llp Sovereign Quay 2 Havannah Street Cardiff CF10 5SF on 2020-12-05
dot icon20/11/2020
Statement of affairs with form AM02SOA
dot icon20/11/2020
Statement of administrator's proposal
dot icon16/11/2020
Appointment of an administrator
dot icon22/10/2020
Satisfaction of charge 023497540007 in full
dot icon22/10/2020
Satisfaction of charge 023497540008 in full
dot icon22/10/2020
Satisfaction of charge 023497540006 in full
dot icon28/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/05/2019
Previous accounting period extended from 2018-08-31 to 2019-02-28
dot icon01/05/2019
Registration of charge 023497540008, created on 2019-04-30
dot icon29/03/2019
Satisfaction of charge 3 in full
dot icon29/03/2019
Satisfaction of charge 1 in full
dot icon29/03/2019
Satisfaction of charge 2 in full
dot icon14/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon12/03/2019
Registration of charge 023497540007, created on 2019-03-12
dot icon12/03/2019
Registration of charge 023497540006, created on 2019-03-12
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/05/2017
Satisfaction of charge 5 in full
dot icon30/05/2017
Satisfaction of charge 4 in full
dot icon06/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon03/03/2017
Termination of appointment of James Philip Booth as a director on 2017-01-10
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/05/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon02/05/2014
Director's details changed for Mr Philip Henry Booth on 2014-03-01
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/05/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/04/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon09/03/2011
Director's details changed for Mrs Veronica Ann Booth on 2011-02-16
dot icon09/03/2011
Director's details changed for Mr Philip Henry Booth on 2011-02-16
dot icon09/03/2011
Secretary's details changed for Veronica Ann Booth on 2011-02-16
dot icon09/03/2011
Director's details changed for James Philip Booth on 2011-02-16
dot icon13/12/2010
Appointment of Mr Philip Henry Booth as a director
dot icon16/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/06/2009
Return made up to 19/03/09; full list of members
dot icon16/06/2009
Director and secretary's change of particulars / veronica booth / 09/06/2009
dot icon16/06/2009
Director's change of particulars / james booth / 09/06/2009
dot icon04/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/09/2008
Return made up to 19/02/08; no change of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/03/2007
Return made up to 19/02/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/02/2006
Return made up to 19/02/06; full list of members
dot icon22/04/2005
Total exemption full accounts made up to 2004-08-31
dot icon19/04/2005
Return made up to 19/02/05; full list of members
dot icon05/02/2005
Particulars of mortgage/charge
dot icon19/01/2005
Declaration of assistance for shares acquisition
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New secretary appointed;new director appointed
dot icon11/01/2005
Secretary resigned;director resigned
dot icon11/01/2005
Secretary resigned;director resigned
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon01/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon25/02/2004
Return made up to 19/02/04; full list of members
dot icon25/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon12/03/2003
Return made up to 19/02/03; full list of members
dot icon02/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon25/02/2002
Return made up to 19/02/02; full list of members
dot icon12/03/2001
Return made up to 20/02/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-08-31
dot icon30/06/2000
Accounts for a small company made up to 1999-08-31
dot icon17/03/2000
Return made up to 20/02/00; full list of members
dot icon27/05/1999
Full accounts made up to 1998-08-31
dot icon18/03/1999
Return made up to 20/02/99; no change of members
dot icon24/04/1998
Full accounts made up to 1997-08-31
dot icon14/04/1998
Director resigned
dot icon08/04/1998
Return made up to 20/02/98; no change of members
dot icon07/03/1997
Return made up to 20/02/97; full list of members
dot icon20/01/1997
Full accounts made up to 1996-08-31
dot icon04/07/1996
Full accounts made up to 1995-08-31
dot icon12/06/1996
Secretary resigned
dot icon05/06/1996
New secretary appointed;new director appointed
dot icon05/06/1996
New director appointed
dot icon01/03/1996
Return made up to 20/02/96; no change of members
dot icon02/03/1995
Return made up to 20/02/95; no change of members
dot icon19/01/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/02/1994
Return made up to 20/02/94; full list of members
dot icon13/01/1994
Full accounts made up to 1993-08-31
dot icon18/03/1993
Return made up to 20/02/93; full list of members
dot icon07/12/1992
Full accounts made up to 1992-08-31
dot icon20/05/1992
Return made up to 20/02/92; no change of members
dot icon03/03/1992
Full accounts made up to 1991-08-31
dot icon19/11/1991
Return made up to 20/02/91; no change of members
dot icon23/04/1991
Full accounts made up to 1990-08-31
dot icon07/03/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon11/02/1991
Registered office changed on 11/02/91 from: portland house 22 newport road cardiff CF2 1TD
dot icon11/02/1991
Return made up to 29/09/90; full list of members
dot icon07/08/1990
Secretary resigned;new secretary appointed
dot icon31/07/1990
Registered office changed on 31/07/90 from: 95 ballards road dagenham essex
dot icon12/09/1989
Particulars of mortgage/charge
dot icon12/09/1989
Particulars of mortgage/charge
dot icon06/04/1989
Resolutions
dot icon04/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1989
Registered office changed on 20/03/89 from: classic house 174/180 old street london EC1V 9BP
dot icon20/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORDSERVE LIMITED

CORDSERVE LIMITED is an(a) Dissolved company incorporated on 20/02/1989 with the registered office located at C/O Menzies Llp Sovereign Quay, 2 Havannah Street, Cardiff CF10 5SF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORDSERVE LIMITED?

toggle

CORDSERVE LIMITED is currently Dissolved. It was registered on 20/02/1989 and dissolved on 16/11/2022.

Where is CORDSERVE LIMITED located?

toggle

CORDSERVE LIMITED is registered at C/O Menzies Llp Sovereign Quay, 2 Havannah Street, Cardiff CF10 5SF.

What does CORDSERVE LIMITED do?

toggle

CORDSERVE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CORDSERVE LIMITED?

toggle

The latest filing was on 16/11/2022: Final Gazette dissolved following liquidation.