RICHARD CORT LIMITED

Register to unlock more data on OkredoRegister

RICHARD CORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02032745

Incorporation date

30/06/1986

Size

Medium

Contacts

Registered address

Registered address

2-3 Winckley Court Chapel Street, Preston PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon20/03/2021
Final Gazette dissolved following liquidation
dot icon20/12/2020
Return of final meeting in a creditors' voluntary winding up
dot icon08/06/2020
Liquidators' statement of receipts and payments to 2020-04-21
dot icon06/01/2020
Liquidators' statement of receipts and payments to 2019-10-21
dot icon05/06/2019
Liquidators' statement of receipts and payments to 2019-04-21
dot icon09/01/2019
Liquidators' statement of receipts and payments to 2018-10-21
dot icon16/12/2018
Registered office address changed from C/O Begbies Traynor 1 Winckley Court Chapel Street Preston PR1 8BU to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2018-12-17
dot icon23/05/2018
Liquidators' statement of receipts and payments to 2018-04-21
dot icon28/12/2017
Liquidators' statement of receipts and payments to 2017-10-21
dot icon17/05/2017
Liquidators' statement of receipts and payments to 2017-04-21
dot icon05/01/2017
Liquidators' statement of receipts and payments to 2016-10-21
dot icon23/08/2016
Appointment of a voluntary liquidator
dot icon23/08/2016
Insolvency court order
dot icon23/08/2016
Notice of ceasing to act as a voluntary liquidator
dot icon10/05/2016
Liquidators' statement of receipts and payments to 2016-04-21
dot icon16/11/2015
Liquidators' statement of receipts and payments to 2015-10-21
dot icon17/05/2015
Liquidators' statement of receipts and payments to 2015-04-21
dot icon10/11/2014
Liquidators' statement of receipts and payments to 2014-10-21
dot icon30/06/2014
Liquidators' statement of receipts and payments to 2014-04-21
dot icon22/12/2013
Liquidators' statement of receipts and payments to 2013-10-21
dot icon21/10/2012
Administrator's progress report to 2012-10-17
dot icon21/10/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/06/2012
Administrator's progress report to 2012-05-04
dot icon21/11/2011
Administrator's progress report to 2011-11-04
dot icon15/11/2011
Notice of extension of period of Administration
dot icon05/06/2011
Administrator's progress report to 2011-05-04
dot icon29/11/2010
Administrator's progress report to 2010-11-04
dot icon24/11/2010
Notice of extension of period of Administration
dot icon20/05/2010
Administrator's progress report to 2010-05-04
dot icon16/12/2009
Notice of extension of period of Administration
dot icon15/11/2009
Administrator's progress report to 2009-11-04
dot icon07/06/2009
Administrator's progress report to 2009-05-04
dot icon19/11/2008
Administrator's progress report to 2008-11-04
dot icon29/10/2008
Notice of extension of period of Administration
dot icon08/06/2008
Administrator's progress report to 2008-11-04
dot icon08/12/2007
Administrator's progress report
dot icon07/11/2007
Notice of extension of period of Administration
dot icon14/06/2007
Administrator's progress report
dot icon31/03/2007
Notice of extension of period of Administration
dot icon09/11/2006
Administrator's progress report
dot icon17/09/2006
Result of meeting of creditors
dot icon05/07/2006
Statement of administrator's proposal
dot icon21/05/2006
Registered office changed on 22/05/06 from: bacup road waterfoot rossendale lancashire BB4 7JA
dot icon16/05/2006
Appointment of an administrator
dot icon18/04/2006
Registered office changed on 19/04/06 from: car showroom bacup road waterfoot rossendale lancashire BB4 7JA
dot icon10/04/2006
Registered office changed on 11/04/06 from: manchester road blackford bridge bury manchester BL9 9ST
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon29/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon02/06/2005
Return made up to 20/05/05; full list of members
dot icon23/11/2004
Particulars of mortgage/charge
dot icon07/10/2004
Director resigned
dot icon03/06/2004
Return made up to 20/05/04; full list of members
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon23/04/2004
Particulars of mortgage/charge
dot icon02/07/2003
Full accounts made up to 2003-01-07
dot icon16/06/2003
New director appointed
dot icon14/05/2003
Return made up to 20/05/03; full list of members
dot icon20/02/2003
Certificate of change of name
dot icon08/01/2003
Particulars of mortgage/charge
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
Secretary resigned;director resigned
dot icon12/08/2002
New secretary appointed
dot icon09/06/2002
Return made up to 20/05/02; full list of members
dot icon04/03/2002
Particulars of mortgage/charge
dot icon18/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2001
New director appointed
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon16/08/2001
Particulars of mortgage/charge
dot icon10/06/2001
Return made up to 20/05/01; full list of members
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Return made up to 20/05/00; full list of members
dot icon23/08/1999
Full accounts made up to 1998-12-31
dot icon10/06/1999
Return made up to 20/05/99; full list of members
dot icon09/09/1998
Full accounts made up to 1997-12-31
dot icon07/09/1998
Particulars of mortgage/charge
dot icon01/07/1998
Return made up to 20/05/98; full list of members
dot icon19/06/1997
Particulars of mortgage/charge
dot icon08/06/1997
Return made up to 20/05/97; full list of members
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon02/07/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
Return made up to 20/05/96; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon15/08/1995
Return made up to 20/05/95; full list of members
dot icon14/08/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/12/1994
Return made up to 20/05/94; full list of members
dot icon24/03/1994
Registered office changed on 25/03/94 from: copsterhill road oldham lancashire OL8 1QR
dot icon13/03/1994
Accounts for a small company made up to 1993-12-31
dot icon06/11/1993
Declaration of satisfaction of mortgage/charge
dot icon06/11/1993
Declaration of satisfaction of mortgage/charge
dot icon06/11/1993
Declaration of satisfaction of mortgage/charge
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon25/08/1993
New director appointed
dot icon25/08/1993
New director appointed
dot icon25/08/1993
New secretary appointed
dot icon04/08/1993
Return made up to 20/05/93; full list of members
dot icon08/07/1993
Certificate of change of name
dot icon27/09/1992
Accounts for a small company made up to 1991-12-31
dot icon04/08/1992
Return made up to 20/05/92; no change of members
dot icon27/10/1991
Accounts for a small company made up to 1990-12-31
dot icon03/06/1991
Return made up to 20/05/91; change of members
dot icon24/03/1991
Director resigned
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon12/09/1990
Return made up to 30/05/90; full list of members
dot icon10/09/1990
Particulars of mortgage/charge
dot icon20/05/1990
Accounts for a small company made up to 1989-12-31
dot icon10/10/1989
Certificate of change of name
dot icon05/10/1989
New director appointed
dot icon13/08/1989
Registered office changed on 14/08/89 from: 208 bury new road manchester M88DY
dot icon01/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1989
Particulars of mortgage/charge
dot icon10/07/1989
Particulars of mortgage/charge
dot icon19/06/1989
Accounts for a small company made up to 1988-12-31
dot icon05/06/1989
Return made up to 17/05/89; full list of members
dot icon13/10/1988
Particulars of mortgage/charge
dot icon12/07/1988
Memorandum and Articles of Association
dot icon19/05/1988
Return made up to 03/05/88; full list of members
dot icon04/05/1988
Accounts made up to 1987-12-31
dot icon19/04/1988
Wd 14/03/88 ad 04/03/88--------- £ si 9998@1=9998 £ ic 100/10098
dot icon17/04/1988
Resolutions
dot icon17/04/1988
£ nc 100/100000
dot icon10/04/1988
Particulars of mortgage/charge
dot icon02/03/1988
Certificate of change of name
dot icon28/02/1988
Return made up to 31/12/87; full list of members
dot icon04/06/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon05/05/1987
Certificate of change of name
dot icon15/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1987
Registered office changed on 16/04/87 from: 47 brunswick place london N1 6EE
dot icon12/04/1987
New director appointed
dot icon30/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Andrew Michael
Director
01/11/2001 - 30/09/2004
3
Bagnall, Timothy Raymond
Director
01/07/1993 - 10/04/1995
11
Barnacle, Keith
Director
10/04/1995 - 31/07/2002
6
Clarke, David Leslie
Director
01/11/2001 - Present
5
Sewell, Paul
Director
01/07/1993 - 28/04/1998
4

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 RICHARD CORT LIMITED

RICHARD CORT LIMITED is an(a) Dissolved company incorporated on 30/06/1986 with the registered office located at 2-3 Winckley Court Chapel Street, Preston PR1 8BU. There are currently 2 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 RICHARD CORT LIMITED?

toggle

RICHARD CORT LIMITED is currently Dissolved. It was registered on 30/06/1986 and dissolved on 20/03/2021.

Where is RICHARD CORT LIMITED located?

toggle

RICHARD CORT LIMITED is registered at 2-3 Winckley Court Chapel Street, Preston PR1 8BU.

What does RICHARD CORT LIMITED do?

toggle

RICHARD CORT LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for RICHARD CORT LIMITED?

toggle

The latest filing was on 20/03/2021: Final Gazette dissolved following liquidation.