RICHARD T CORT (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

RICHARD T CORT (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01883973

Incorporation date

06/02/1985

Size

Group

Contacts

Registered address

Registered address

2-3 Winckley Court Chapel Street, Preston PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1985)
dot icon29/03/2021
Final Gazette dissolved following liquidation
dot icon29/12/2020
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 icon22/11/2011
Administrator's progress report to 2011-11-04
dot icon16/11/2011
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 icon17/11/2009
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 icon17/04/2008
Result of meeting of creditors
dot icon17/04/2008
Statement of administrator's revised proposal
dot icon08/12/2007
Administrator's progress report
dot icon06/11/2007
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 icon08/11/2006
Administrator's progress report
dot icon17/09/2006
Result of meeting of creditors
dot icon06/07/2006
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 icon07/05/2006
Resolutions
dot icon18/04/2006
Registered office changed on 19/04/06 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 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
Group of companies' accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 20/05/05; full list of members
dot icon21/02/2005
Particulars of mortgage/charge
dot icon21/02/2005
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon03/06/2004
Return made up to 20/05/04; full list of members
dot icon24/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/05/2004
Particulars of mortgage/charge
dot icon23/04/2004
Particulars of mortgage/charge
dot icon23/04/2004
Particulars of mortgage/charge
dot icon07/07/2003
Director resigned
dot icon02/07/2003
Group of companies' accounts made up to 2003-01-07
dot icon14/05/2003
Return made up to 20/05/03; full list of members
dot icon14/04/2003
Statement of affairs
dot icon14/04/2003
Ad 07/01/03--------- £ si 60000@1=60000 £ ic 100000/160000
dot icon28/02/2003
Particulars of mortgage/charge
dot icon17/02/2003
Memorandum and Articles of Association
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Nc inc already adjusted 07/01/03
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon05/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon08/01/2003
Particulars of mortgage/charge
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/08/2002
New secretary appointed
dot icon12/08/2002
Secretary resigned;director resigned
dot icon09/06/2002
Return made up to 20/05/02; full list of members
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon23/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon10/06/2001
Return made up to 20/05/01; full list of members
dot icon20/09/2000
Full group 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 group accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 20/05/99; full list of members
dot icon09/06/1999
New secretary appointed;new director appointed
dot icon09/09/1998
Return made up to 20/05/98; full list of members
dot icon09/09/1998
Full group accounts made up to 1997-12-31
dot icon11/08/1998
£ ic 112299/100000 06/04/98 £ sr 12299@1=12299
dot icon11/08/1998
£ ic 124597/112299 31/03/98 £ sr 12298@1=12298
dot icon19/06/1997
Particulars of mortgage/charge
dot icon19/06/1997
Particulars of mortgage/charge
dot icon09/06/1997
Return made up to 20/05/97; full list of members
dot icon06/05/1997
£ ic 149193/124597 31/03/97 £ sr 24596@1=24596
dot icon28/04/1997
Full group accounts made up to 1996-12-31
dot icon02/07/1996
Full group accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 20/05/96; full list of members
dot icon17/06/1996
£ ic 173789/149193 31/03/96 £ sr 24596@1=24596
dot icon31/10/1995
Full group accounts made up to 1994-12-31
dot icon14/08/1995
Return made up to 20/05/95; full list of members
dot icon13/06/1995
Statement of affairs
dot icon13/06/1995
Ad 17/03/95--------- £ si 98386@1
dot icon27/04/1995
Ad 17/03/95--------- £ si 98386@1=98386 £ ic 75403/173789
dot icon11/04/1995
£ ic 100000/75403 01/04/95 £ sr 24597@1=24597
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 20/05/94; full list of members
dot icon04/10/1994
Resolutions
dot icon04/10/1994
£ nc 100000/225000 28/09/94
dot icon26/04/1994
Full accounts made up to 1993-12-31
dot icon23/03/1994
Registered office changed on 24/03/94 from: copsterhill road oldham lancashire OL8 1QR
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon25/10/1993
Declaration of satisfaction of mortgage/charge
dot icon25/10/1993
Declaration of satisfaction of mortgage/charge
dot icon25/10/1993
Declaration of satisfaction of mortgage/charge
dot icon03/08/1993
Return made up to 20/05/93; no change of members
dot icon01/07/1993
Particulars of contract relating to shares
dot icon01/07/1993
Ad 22/06/93--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon01/07/1993
£ nc 50000/100000 22/06/93
dot icon28/09/1992
Accounts for a medium company made up to 1991-12-31
dot icon30/07/1992
Return made up to 20/05/92; no change of members
dot icon26/11/1991
Group accounts for a small company made up to 1990-12-31
dot icon04/06/1991
Return made up to 20/05/91; full list of members
dot icon24/03/1991
Director resigned
dot icon12/09/1990
Return made up to 30/05/90; full list of members
dot icon10/09/1990
Particulars of mortgage/charge
dot icon03/06/1990
New director appointed
dot icon20/05/1990
Group accounts for a small company made up to 1989-12-31
dot icon31/01/1990
New secretary appointed
dot icon11/10/1989
Certificate of change of name
dot icon05/10/1989
New director appointed
dot icon22/08/1989
Resolutions
dot icon22/08/1989
Resolutions
dot icon22/08/1989
Resolutions
dot icon22/08/1989
Resolutions
dot icon16/07/1989
Secretary resigned;new secretary appointed;director resigned
dot icon13/07/1989
Resolutions
dot icon13/07/1989
Resolutions
dot icon13/07/1989
Registered office changed on 14/07/89 from: 208 bury new road manchester M8 8DY
dot icon10/07/1989
Particulars of mortgage/charge
dot icon18/06/1989
Group 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 icon19/04/1989
Particulars of mortgage/charge
dot icon19/05/1988
Return made up to 03/05/88; full list of members
dot icon04/05/1988
Accounts for a small company made up to 1987-12-31
dot icon08/03/1988
Particulars of mortgage/charge
dot icon28/02/1988
Accounts for a small company made up to 1986-12-31
dot icon14/05/1987
Return made up to 29/04/87; full list of members
dot icon27/02/1987
Declaration of satisfaction of mortgage/charge
dot icon08/12/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon27/11/1986
Full accounts made up to 1986-03-31
dot icon10/09/1986
Resolutions
dot icon12/06/1986
Registered office changed on 13/06/86 from: firs end firs road over hulton bolton lancashire
dot icon06/05/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon21/02/1985
Certificate of change of name
dot icon06/02/1985
Miscellaneous

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
Group
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, David Leslie
Director
01/11/2001 - Present
5
Kay, Jennifer
Secretary
31/07/2002 - Present
5
Barnacle, Keith
Secretary
02/06/1999 - 31/07/2002
8
Barnacle, Keith
Director
02/06/1999 - 31/07/2002
6
Heeley, Michael David
Director
01/11/2001 - 30/06/2003
25

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 T CORT (HOLDINGS) LIMITED

RICHARD T CORT (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 06/02/1985 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 T CORT (HOLDINGS) LIMITED?

toggle

RICHARD T CORT (HOLDINGS) LIMITED is currently Dissolved. It was registered on 06/02/1985 and dissolved on 29/03/2021.

Where is RICHARD T CORT (HOLDINGS) LIMITED located?

toggle

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

What does RICHARD T CORT (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for RICHARD T CORT (HOLDINGS) LIMITED?

toggle

The latest filing was on 29/03/2021: Final Gazette dissolved following liquidation.