COURTS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOURTS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00272534
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COURTS PLC?

    • (7415) /

    Where is COURTS PLC located?

    Registered Office Address
    8 Salisbury Square
    London
    EC4Y 8BB
    Undeliverable Registered Office AddressNo

    What were the previous names of COURTS PLC?

    Previous Company Names
    Company NameFromUntil
    COURTS (FURNISHERS) PUBLIC LIMITED COMPANYJan 28, 1933Jan 28, 1933

    What are the latest accounts for COURTS PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2004

    What are the latest filings for COURTS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 01, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 01, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 01, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 01, 2008

    6 pages4.68

    Administrator's progress report

    27 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    27 pages2.34B

    legacy

    1 pages288b

    legacy

    1 pages288b

    Administrator's progress report

    12 pages2.24B

    Administrator's progress report

    12 pages2.24B

    Administrator's progress report

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    12 pages2.24B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    15 pages2.24B

    Administrator's progress report

    15 pages2.24B

    Notice of extension of time period of the administration

    1 pages2.18B

    Result of meeting of creditors

    37 pages2.23B

    Result of meeting of creditors

    36 pages2.23B

    Who are the officers of COURTS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Christopher Michael
    7 Cricketers Row
    Herongate
    CM13 3QA Brentwood
    Essex
    Secretary
    7 Cricketers Row
    Herongate
    CM13 3QA Brentwood
    Essex
    British9198790002
    STEPHENS, William Alan
    Tittlesfold Barn
    The Haven
    RH14 9BG Billingshurst
    West Sussex
    Secretary
    Tittlesfold Barn
    The Haven
    RH14 9BG Billingshurst
    West Sussex
    British16808120005
    TEMPLE, John Nicholas
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    Secretary
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    BritishCompany Secretary84493950001
    ATWELL, David Henry
    352a Woodstock Road
    OX2 8BZ Oxford
    Oxfordshire
    Director
    352a Woodstock Road
    OX2 8BZ Oxford
    Oxfordshire
    BritishCompany Director37953280001
    BLAKE, Nigel Malcolm Anthony
    White Gates Milbourne Lane
    KT10 9DU Esher
    Surrey
    Director
    White Gates Milbourne Lane
    KT10 9DU Esher
    Surrey
    EnglandBritishCompany Director15693980001
    CADDY, David Henry Arnold Courtenay
    3 The Dell Bishopsgate Road
    Englefield Green
    TW20 0XP Egham
    Surrey
    Director
    3 The Dell Bishopsgate Road
    Englefield Green
    TW20 0XP Egham
    Surrey
    EnglandBritishDirector99471640001
    COHEN, Andrew Jonathan Simon
    66 Sailmakers Court
    William Morris Way
    SW6 2UX Fulham
    Director
    66 Sailmakers Court
    William Morris Way
    SW6 2UX Fulham
    United KingdomBritishCompany Director102084430001
    COHEN, Bruce James Rodney
    50 Acacia Road
    St Johns Wood
    NW8 6AL London
    Director
    50 Acacia Road
    St Johns Wood
    NW8 6AL London
    BritishCompany Director16808140003
    COHEN, Edmund George
    15 Somerset Road
    Wimbledon
    SW19 5JZ London
    Director
    15 Somerset Road
    Wimbledon
    SW19 5JZ London
    BritishCompany Director19371290001
    COHEN, Howard Stephen Rodney
    111 Abbotsbury Road
    W14 8EP London
    Director
    111 Abbotsbury Road
    W14 8EP London
    EnglandBritishCompany Director99780160001
    COHEN, Paul Clive
    The Brass Bell Warren Road
    KT2 7HR Kingston Upon Thames
    Surrey
    Director
    The Brass Bell Warren Road
    KT2 7HR Kingston Upon Thames
    Surrey
    BritishCompany Director16808130001
    COHEN, Richard John
    The Ranch House
    Willowmere Sandown Road
    KT10 9TY Esher
    Surrey
    Director
    The Ranch House
    Willowmere Sandown Road
    KT10 9TY Esher
    Surrey
    BritishCompany Director16808160001
    COHEN, Steven William Guy
    Flat 2 25 Ferncroft Avenue
    NW3 7PG London
    Director
    Flat 2 25 Ferncroft Avenue
    NW3 7PG London
    BritishCompany Director77306100004
    GOVER, Anthony David
    21 Somerset Square
    West Kensington
    W14 8EE London
    Director
    21 Somerset Square
    West Kensington
    W14 8EE London
    EnglandBritishCompany Director1596360001
    HACKER, Michael Bernard
    48 Clifton Hill
    NW8 0QG London
    Director
    48 Clifton Hill
    NW8 0QG London
    BritishCompany Director14262430001
    LEE, Christopher Michael
    7 Cricketers Row
    CM13 3QA Herongate
    Essex
    Director
    7 Cricketers Row
    CM13 3QA Herongate
    Essex
    BritishCompany Secretary75370130001
    MARKS, Kenneth Anthony
    279 Dover House Road
    Roehampton
    SW15 5BP London
    Director
    279 Dover House Road
    Roehampton
    SW15 5BP London
    BritishConsultant16920310001
    MCKEE, Joseph Leo
    2 Arundel Close
    SG2 7HW Aston
    Hertfordshire
    Director
    2 Arundel Close
    SG2 7HW Aston
    Hertfordshire
    BritishDirector82486060001
    MILLER, Stuart Purves
    1 Meadway Park
    SL9 7NN Gerards Cross
    Buckinghamshire
    Director
    1 Meadway Park
    SL9 7NN Gerards Cross
    Buckinghamshire
    EnglandBritishChartered Act98718070001
    PAISNER, Harold Michael
    16 Ilchester Place
    W14 8AA London
    Director
    16 Ilchester Place
    W14 8AA London
    EnglandBritishSolicitor48467610001
    SAMUELS, Malcolm Stanley
    7 Littleberry Court
    St Vincents Lane Mill Hill
    NW7 1EN London
    Director
    7 Littleberry Court
    St Vincents Lane Mill Hill
    NW7 1EN London
    United KingdomBritishChartered Accountant116053350001
    SHRAGER, Robert Neil
    Woodstock 5 Hollycroft Avenue
    Hampstead
    NW3 7QG London
    Director
    Woodstock 5 Hollycroft Avenue
    Hampstead
    NW3 7QG London
    BritishDirector19091200001
    STEPHENS, William Alan
    Tittlesfold Barn
    The Haven
    RH14 9BG Billingshurst
    West Sussex
    Director
    Tittlesfold Barn
    The Haven
    RH14 9BG Billingshurst
    West Sussex
    BritishChartered Secretary16808120005
    WARREN, Jeffrey Roger
    3 Golden Yard
    NW3 6UH London
    Director
    3 Golden Yard
    NW3 6UH London
    EnglishCompany Director54089640002

    Does COURTS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of money charge of shares
    Created On Aug 31, 2004
    Delivered On Sep 15, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the first chargor and the second chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rights title and interest in and to the charged property being the shares and derivative assets of the company being all stocks shares warrants or other securities rights dividends. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of Nova Scotia (The Co-Ordinating Agent) as Agent and Trustee for the Secured Parties
    Transactions
    • Sep 15, 2004Registration of a charge (395)
    Total debt share charge in reltaion to shares in courts mammoth berhad
    Created On Aug 31, 2004
    Delivered On Sep 15, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the pledged shares and all the shares in the issued share capital of the security company. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of Nova Scotia as Agent and Trustee for the Secured Parties
    Transactions
    • Sep 15, 2004Registration of a charge (395)
    Total debt share charge in relation to shares in mammoth furnishers (m) sdn bhd
    Created On Aug 31, 2004
    Delivered On Sep 15, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the charged shares and all shares in the issued share capital of the security company. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of Nova Scotia as Agent and Trustee for the Secured Parties
    Transactions
    • Sep 15, 2004Registration of a charge (395)
    Total debt security agreement
    Created On Aug 31, 2004
    Delivered On Sep 15, 2004
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of Nova Scotia (The Co-Ordinating Agent)
    Transactions
    • Sep 15, 2004Registration of a charge (395)
    Deed of charge of shares
    Created On Aug 31, 2004
    Delivered On Sep 15, 2004
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares (10,000 shares in courts (belize) limited together with any future shares or related rights) and derivative assets by way of legal mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of Nova Scotia (The Co-Ordinating Agent)
    Transactions
    • Sep 15, 2004Registration of a charge (395)
    New money debt share chaarge
    Created On Aug 31, 2004
    Delivered On Sep 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the pledged shares together with all dividends interest rights moneys property accruing at any time all shares in the issued share capital of the security company. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of Nova Scotia in the Capacity as Agent and Trustee for the Secured Parties
    Transactions
    • Sep 14, 2004Registration of a charge (395)
    New money debt share chaarge
    Created On Aug 31, 2004
    Delivered On Sep 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the charged shares together with all income dividends interest rights moneys all shares in the issued share capital of the security company. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of Nova Scotia in the Capacity as Agent and Trustee for the Secured Parties
    Transactions
    • Sep 14, 2004Registration of a charge (395)
    New money security agreement
    Created On Aug 31, 2004
    Delivered On Sep 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of Nova Scotia
    Transactions
    • Sep 14, 2004Registration of a charge (395)

    Does COURTS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2004Administration started
    Dec 02, 2007Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christine Mary Laverty
    Kpmg
    P O Box 695
    8 Salisbury Square
    London Ec4y 8bb
    practitioner
    Kpmg
    P O Box 695
    8 Salisbury Square
    London Ec4y 8bb
    Michael Vincent Mcloughlin
    Kpmg Llp
    Po Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    practitioner
    Kpmg Llp
    Po Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    2
    DateType
    Dec 02, 2007Commencement of winding up
    Nov 26, 2010Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Vincent Mcloughlin
    Kpmg Llp
    Po Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    practitioner
    Kpmg Llp
    Po Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    Christine Mary Laverty
    Kpmg
    P O Box 695
    8 Salisbury Square
    London Ec4y 8bb
    practitioner
    Kpmg
    P O Box 695
    8 Salisbury Square
    London Ec4y 8bb

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0