RICHARD CORT LIMITED
Status | DISSOLVED |
Company No. | 02032745 |
Category | Private Limited Company |
Incorporated | 01 Jul 1986 |
Age | 37 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2021 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 21 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 24 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation voluntary cease to act as liquidator
Date: 24 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
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
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
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
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
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
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
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
Liquidation in administration move to creditors voluntary liquidation
Date: 22 Oct 2012
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
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
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
Liquidation in administration extension of period
Date: 16 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
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
Liquidation in administration extension of period
Date: 25 Nov 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
Liquidation in administration extension of period
Date: 17 Dec 2009
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
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
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
Liquidation in administration extension of period
Date: 30 Oct 2008
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
Liquidation in administration progress report
Date: 09 Dec 2007
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Documents
Liquidation in administration extension of period
Date: 08 Nov 2007
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report
Date: 15 Jun 2007
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Documents
Liquidation in administration extension of period
Date: 01 Apr 2007
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report
Date: 10 Nov 2006
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Documents
Liquidation in administration result creditors meeting
Date: 18 Sep 2006
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 06 Jul 2006
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 17 May 2006
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
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
Legacy
Date: 01 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Legacy
Date: 24 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/04; full list of members
Documents
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
Legacy
Date: 24 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/03; full list of members
Documents
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
Legacy
Date: 09 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Nov 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/02; full list of members
Documents
Legacy
Date: 05 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 17 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/01; full list of members
Documents
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
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/00; full list of members
Documents
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
Legacy
Date: 11 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/99; full list of members
Documents
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
Legacy
Date: 08 Sep 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/98; full list of members
Documents
Legacy
Date: 20 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/97; full list of members
Documents
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
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
Legacy
Date: 12 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/96; full list of members
Documents
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
Legacy
Date: 16 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/95; full list of members
Documents
Legacy
Date: 15 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 11 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/94; full list of members
Documents
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
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
Legacy
Date: 07 Nov 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Nov 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Nov 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 26 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
BLUESTONE FITNESS,ASHBY-DE-LA-ZOUCH,LE65 2UG
Number: | 10325499 |
Status: | ACTIVE |
Category: | Private Limited Company |
" 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 |
UNIT 9 A BRITANNIA MILLS,BURY,BL9 6AW
Number: | 08898441 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WADSWORTH ROAD,LONDON,UB6 7JD
Number: | 07175430 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HIGH STREET,BEDFORD,MK44 3EA
Number: | 10326707 |
Status: | ACTIVE |
Category: | Private Limited Company |