RICHARD CORT (OLDHAM) LIMITED

RICHARD CORT (OLDHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRICHARD CORT (OLDHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00672184
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RICHARD CORT (OLDHAM) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RICHARD CORT (OLDHAM) LIMITED located?

    Registered Office Address
    701 Manchester Road
    Blackford Bridge
    BL9 9US Bury
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of RICHARD CORT (OLDHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOROUGH GARAGE (OLDHAM) LIMITED Oct 11, 1960Oct 11, 1960

    What are the latest accounts for RICHARD CORT (OLDHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RICHARD CORT (OLDHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to May 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 14,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to May 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 14,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to May 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 14,500
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to May 20, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 20, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to May 20, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to May 20, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    4 pagesAA

    Who are the officers of RICHARD CORT (OLDHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAY, Jennifer
    Elton Banks Farm
    Burnley Road
    BL0 0QT Edenfield
    Bury
    Secretary
    Elton Banks Farm
    Burnley Road
    BL0 0QT Edenfield
    Bury
    British83689560001
    CORT, Richard Thomas
    Mount House Princess Road
    Lostock
    BL6 4DR Bolton
    Lancashire
    Director
    Mount House Princess Road
    Lostock
    BL6 4DR Bolton
    Lancashire
    EnglandBritish9645230001
    BAGNALL, Timothy Raymond
    68 Camberwell Drive
    Lynehurst Farm
    OL7 9SN Ashton Under Lyne
    Lancashire
    Secretary
    68 Camberwell Drive
    Lynehurst Farm
    OL7 9SN Ashton Under Lyne
    Lancashire
    British35955300001
    BARNACLE, Keith
    Rivendell
    The Street Mickle Trafford
    CH2 4EP Chester
    Secretary
    Rivendell
    The Street Mickle Trafford
    CH2 4EP Chester
    British10518510001
    LEES, John Megson
    16 Beech Hill Road
    Grasscroft
    OL4 4DR Oldham
    Lancashire
    Secretary
    16 Beech Hill Road
    Grasscroft
    OL4 4DR Oldham
    Lancashire
    British10183020001
    BAGNALL, Timothy Raymond
    68 Camberwell Drive
    Lynehurst Farm
    OL7 9SN Ashton Under Lyne
    Lancashire
    Director
    68 Camberwell Drive
    Lynehurst Farm
    OL7 9SN Ashton Under Lyne
    Lancashire
    British35955300001
    BARNACLE, Keith
    Rivendell
    The Street Mickle Trafford
    CH2 4EP Chester
    Director
    Rivendell
    The Street Mickle Trafford
    CH2 4EP Chester
    British10518510001
    CLARKE, David Leslie
    50 Brampton Avenue
    Macclesfield
    SK10 3RH Cheshire
    Director
    50 Brampton Avenue
    Macclesfield
    SK10 3RH Cheshire
    British90411340001
    CORT, Carole
    Mount House Princess Road
    Lostock
    BL6 4DR Bolton
    Lancashire
    Director
    Mount House Princess Road
    Lostock
    BL6 4DR Bolton
    Lancashire
    EnglandBritish9645240001
    SEWELL, Paul
    12 St Josephs Avenue
    Whitefield
    Manchester
    Director
    12 St Josephs Avenue
    Whitefield
    Manchester
    British34625460001

    Who are the persons with significant control of RICHARD CORT (OLDHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Richard T Cort (Holdings) Limited
    Manchester Road
    Blackford Bridge
    BL9 9US Bury
    701
    England
    Apr 06, 2016
    Manchester Road
    Blackford Bridge
    BL9 9US Bury
    701
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01883973
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RICHARD CORT (OLDHAM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture by deed
    Created On Jan 08, 2003
    Delivered On Jan 09, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • First National Bank PLC
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    Debenture
    Created On Mar 04, 2002
    Delivered On Mar 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Capital Bank PLC
    Transactions
    • Mar 05, 2002Registration of a charge (395)
    • Jan 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge (as defined)
    Created On Jul 12, 1999
    Delivered On Jul 28, 1999
    Outstanding
    Amount secured
    £191,000.00 and all other moneys due from the company and the trading companies (as defined) to the chargee including sums due for goods sold and delivered,payments due under hire purchase agreements and sums due under in respect of equipment lent to the dealer and the company or trading companies by esso
    Short particulars
    Premises known as copsterhill rd,oldham and 1 & 2 brooke place copsterhill; t/no GM661110,GM661112 and LA29663. See the mortgage charge document for full details.
    Persons Entitled
    • Esso Petroleum Company Limited
    Transactions
    • Jul 28, 1999Registration of a charge (395)
    Debenture
    Created On Jun 18, 1997
    Delivered On Jun 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Nws Trust Limited
    Transactions
    • Jun 20, 1997Registration of a charge (395)
    • Nov 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 11, 1994
    Delivered On Apr 21, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and l/h property at copsterhill road oldham t/ns f/h ol 8076,f/h gm 319349,l/h la 29663,f/h la 120637,l/h ol 8417 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 21, 1994Registration of a charge (395)
    Legal charge
    Created On Apr 11, 1994
    Delivered On Apr 15, 1994
    Satisfied
    Amount secured
    £290,000 and all other monies due from the company and/or richard cort (bury) limited and/or richard cort (italia) limited to the chargee and all sums due for goods sold or delivered
    Short particulars
    The premises under t/nos ol 8076,la 120637,gn 319349,ol 8417,la 29663 being land and premises at copsterhill road oldham.
    Persons Entitled
    • Esso Petroleum Company Limited
    Transactions
    • Apr 15, 1994Registration of a charge (395)
    • Feb 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 22, 1989
    Delivered On Jan 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that forecourt of premises in copsterhill road oldham lancashire part of t/no OL6732 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 05, 1990Registration of a charge
    • Oct 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1989
    Delivered On Dec 28, 1989
    Satisfied
    Amount secured
    £175,000 all monies due or to become due from the company to the charge under the terms of the charge
    Short particulars
    F/H & l/h land & buildings comprising the forecourt of the company's premises in copsterhill road, oldham lancs t/no ol 8076 & ol 6752 & fixtures fittings machinery & equipment & goodwill of the busines & benefit of licences.
    Persons Entitled
    • Petrofina (UK) Limited
    Transactions
    • Dec 28, 1989Registration of a charge
    • Oct 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 12, 1987
    Delivered On Aug 19, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of schofield street oldham greater manchester t/n la 46662 and/or the proceeds of sale hereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 19, 1987Registration of a charge
    Legal charge
    Created On Aug 11, 1987
    Delivered On Aug 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the north side of schofield street oldham t/n la 67045 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Austin Rower Finance Limited
    Transactions
    • Aug 12, 1987Registration of a charge
    • Feb 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 08, 1987
    Delivered On May 26, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at 147/169 copsterhill road oldham greater manchester t/nos gm 296601 & gm 319349 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 26, 1987Registration of a charge
    • Oct 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 13, 1986
    Delivered On Jan 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of schofield street oldham greater manchester as defined by section 5 of the bills of sale act 1878.. 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.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 28, 1986Registration of a charge
    • Feb 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 08, 1984
    Delivered On May 10, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    147-169 (odd nos.) copsterhill rd oldham greater manchester title no gm 296601 and/or the proceeds to sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 10, 1984Registration of a charge
    Charge
    Created On Sep 30, 1983
    Delivered On Oct 06, 1983
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 10TH october 1976
    Short particulars
    A specific charge over the benefit of all book debts and other debts owing to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 1983Registration of a charge
    Legal charge
    Created On Nov 03, 1981
    Delivered On Nov 17, 1981
    Satisfied
    Amount secured
    Further securing the monies secured by a legal charge dated 14TH september 1981
    Short particulars
    Land and premises situated off copster hill road oldham title no LA120637 ol 84117 and la 29663.
    Persons Entitled
    • Elf Oil (GB) Limited
    Transactions
    • Nov 17, 1981Registration of a charge
    • Oct 31, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 1981
    Delivered On Sep 26, 1981
    Satisfied
    Amount secured
    7500 and all othe rmonies due or to become due from the comapny to the chargee under the terms of the charge
    Short particulars
    Property in neild street copsterhill road oldham title no ol 6732.
    Persons Entitled
    • Elf Oil (GB) Limited
    Transactions
    • Sep 26, 1981Registration of a charge
    • Oct 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 08, 1981
    Delivered On Feb 12, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at the junction of nield street and copster hill road oldham greater manchester title no ol 6732. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 12, 1981Registration of a charge
    • Oct 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 24, 1978
    Delivered On Oct 26, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings to the east of brooks plce copsterhill rod oldham greater manchester title no la 29663. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 1978Registration of a charge
    • Oct 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 10, 1975
    Delivered On Oct 15, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital (see doc M39).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1975Registration of a charge
    • Oct 15, 1975Registration of a charge
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 16, 1973
    Delivered On Apr 25, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land east of copster hill oldham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 25, 1973Registration of a charge
    • Oct 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 16, 1973
    Delivered On Apr 25, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    172 brooks place oldham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 25, 1973Registration of a charge
    • Oct 24, 1996Statement of satisfaction of a charge in full or part (403a)

    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