RICHARD CORT LIMITED

2-3 Winckley Court Chapel Street, Preston, PR1 8BU
StatusDISSOLVED
Company No.02032745
CategoryPrivate Limited Company
Incorporated01 Jul 1986
Age37 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution21 Mar 2021
Years3 years, 2 months, 13 days

SUMMARY

RICHARD CORT LIMITED is an dissolved private limited company with number 02032745. It was incorporated 37 years, 11 months, 2 days ago, on 01 July 1986 and it was dissolved 3 years, 2 months, 13 days ago, on 21 March 2021. The company address is 2-3 Winckley Court Chapel Street, Preston, PR1 8BU.



Company Fillings

Gazette dissolved liquidation

Date: 21 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2020

Action Date: 21 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jan 2020

Action Date: 21 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2019

Action Date: 21 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2019

Action Date: 21 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

New address: 2-3 Winckley Court Chapel Street Preston PR1 8BU

Old address: C/O Begbies Traynor 1 Winckley Court Chapel Street Preston PR1 8BU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2018

Action Date: 21 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Dec 2017

Action Date: 21 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-10-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2017

Action Date: 21 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jan 2017

Action Date: 21 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 24 Aug 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:court order - removal/ replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 24 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2016

Action Date: 21 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Nov 2015

Action Date: 21 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-10-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2015

Action Date: 21 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2014

Action Date: 21 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-10-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jul 2014

Action Date: 21 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Dec 2013

Action Date: 21 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-10-21

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Oct 2012

Action Date: 17 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-10-17

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 22 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Jun 2012

Action Date: 04 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-05-04

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Nov 2011

Action Date: 04 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-11-04

Documents

View document PDF

Liquidation in administration extension of period

Date: 16 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 06 Jun 2011

Action Date: 04 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-05-04

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 Nov 2010

Action Date: 04 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-11-04

Documents

View document PDF

Liquidation in administration extension of period

Date: 25 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 21 May 2010

Action Date: 04 May 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-05-04

Documents

View document PDF

Liquidation in administration extension of period

Date: 17 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 16 Nov 2009

Action Date: 04 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-11-04

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Jun 2009

Action Date: 04 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-05-04

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 Nov 2008

Action Date: 04 Nov 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-11-04

Documents

View document PDF

Liquidation in administration extension of period

Date: 30 Oct 2008

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Jun 2008

Action Date: 04 Nov 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-11-04

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Dec 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration extension of period

Date: 08 Nov 2007

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Jun 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration extension of period

Date: 01 Apr 2007

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Nov 2006

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 18 Sep 2006

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 06 Jul 2006

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Address

Type: 287

Description: Registered office changed on 22/05/06 from: bacup road waterfoot rossendale lancashire BB4 7JA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 May 2006

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 19/04/06 from: car showroom bacup road waterfoot rossendale lancashire BB4 7JA

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 11/04/06 from: manchester road blackford bridge bury manchester BL9 9ST

Documents

View document PDF

Legacy

Date: 01 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2003

Action Date: 07 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-07

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed richard cort (italia) LIMITED\certificate issued on 21/02/03

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/95; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 11 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/94; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 25/03/94 from: copsterhill road oldham lancashire OL8 1QR

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

BLUESTONE FITNESS LIMITED

BLUESTONE FITNESS,ASHBY-DE-LA-ZOUCH,LE65 2UG

Number:10325499
Status:ACTIVE
Category:Private Limited Company

BRINDLE ENTERPRISES LIMITED

" ASHBOURNE" CHAPEL LANE,COLCHESTER,CO6 3EG

Number:04795963
Status:ACTIVE
Category:Private Limited Company

C O LANGMAID CONSULTING LIMITED

24 ALEXANDRA ROAD,BRISTOL,BS13 7DE

Number:04157643
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARRERA2000 LTD

UNIT 9 A BRITANNIA MILLS,BURY,BL9 6AW

Number:08898441
Status:ACTIVE
Category:Private Limited Company

HERMES CHAUFFEURS LIMITED

5 WADSWORTH ROAD,LONDON,UB6 7JD

Number:07175430
Status:ACTIVE
Category:Private Limited Company

THE OAK (ROXTON) LIMITED

33 HIGH STREET,BEDFORD,MK44 3EA

Number:10326707
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source