COURT WESTERN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOURT WESTERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00696701
    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 COURT WESTERN LIMITED?

    • (5523) /

    Where is COURT WESTERN LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COURT WESTERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2011

    What is the status of the latest annual return for COURT WESTERN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COURT WESTERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Liquidators' statement of receipts and payments to Nov 07, 2014

    10 pages4.68

    Liquidators' statement of receipts and payments to Nov 07, 2013

    10 pages4.68

    Liquidators' statement of receipts and payments to Nov 07, 2012

    9 pages4.68

    Registered office address changed from * Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE* on Nov 29, 2012

    2 pagesAD01

    Registered office address changed from * 3 Durrant Road Bournemouth Dorset BH2 6LE* on Nov 16, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Feb 28, 2011

    8 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2011

    Statement of capital on Jan 12, 2011

    • Capital: GBP 12,600
    SH01

    Total exemption small company accounts made up to Feb 28, 2010

    8 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Julian Nicholas Schiller on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Julian Nicholas Schiller on Oct 01, 2009

    1 pagesCH03

    Total exemption small company accounts made up to Feb 28, 2009

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Feb 29, 2008

    7 pagesAA

    Who are the officers of COURT WESTERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHILLER, Julian Nicholas
    Gerard Road
    SW139QQ London
    56
    England
    Secretary
    Gerard Road
    SW139QQ London
    56
    England
    British92085030003
    SCHILLER, Andrew
    Wallside Cottage
    1 Church Street
    CT12 4BX Minster
    Kent
    Director
    Wallside Cottage
    1 Church Street
    CT12 4BX Minster
    Kent
    British69775710002
    SCHILLER, Julian Nicholas
    Gerard Road
    SW139QQ London
    56
    England
    Director
    Gerard Road
    SW139QQ London
    56
    England
    British92085030004
    CLARKE, Mila Gros
    7 Boulevard La Madeleine
    Cote D'Azur
    FOREIGN Nice
    06000
    France
    Secretary
    7 Boulevard La Madeleine
    Cote D'Azur
    FOREIGN Nice
    06000
    France
    Usa67191190001
    MAIDMENT, Mary Angela
    12 Westminster Cottages
    Stalbridge
    DT10 2PJ Sturminster Newton
    N Dorset
    Secretary
    12 Westminster Cottages
    Stalbridge
    DT10 2PJ Sturminster Newton
    N Dorset
    British32760760001
    MAIDMENT, Mary Angela
    12 Westminster Cottages
    Stalbridge
    DT10 2PJ Sturminster Newton
    N Dorset
    Secretary
    12 Westminster Cottages
    Stalbridge
    DT10 2PJ Sturminster Newton
    N Dorset
    British32760760001
    PIAT, Sulina Patricia
    16 Rue Jean Jacques Sardou
    06110 Le Cannet
    FOREIGN France
    Secretary
    16 Rue Jean Jacques Sardou
    06110 Le Cannet
    FOREIGN France
    British58111820001
    SCHILLER, Kurt Franz
    Le Prince De Galles
    10 Avenue De Grande Bretagne
    98000
    Monaco
    Secretary
    Le Prince De Galles
    10 Avenue De Grande Bretagne
    98000
    Monaco
    British24752790006
    TAYLOR, John Edward Franklyn
    1 Laurel Bank
    Furzehill
    BH21 4HH Wimborne
    Dorset
    Secretary
    1 Laurel Bank
    Furzehill
    BH21 4HH Wimborne
    Dorset
    British4014200001
    MAIDMENT, Mary Angela
    12 Westminster Cottages
    Stalbridge
    DT10 2PJ Sturminster Newton
    N Dorset
    Director
    12 Westminster Cottages
    Stalbridge
    DT10 2PJ Sturminster Newton
    N Dorset
    British32760760001
    PIAT, Sulina Patricia
    16 Rue Jean Jacques Sardou
    06110 Le Cannet
    FOREIGN France
    Director
    16 Rue Jean Jacques Sardou
    06110 Le Cannet
    FOREIGN France
    British58111820001
    SCHILLER, Andrew
    375 Annan Road
    DG1 3JX Dumfries
    Dumfriesshire
    Director
    375 Annan Road
    DG1 3JX Dumfries
    Dumfriesshire
    British69775710001
    SCHILLER, Beryl
    Ven House
    Milborne Port
    DT9 Sherborne
    Dorset
    Director
    Ven House
    Milborne Port
    DT9 Sherborne
    Dorset
    British14346860001
    SCHILLER, Julian Nicholas
    West Farm House
    Corton
    BA12 0SY Warminster
    Wiltshire
    Director
    West Farm House
    Corton
    BA12 0SY Warminster
    Wiltshire
    British48352780002
    SCHILLER, Kurt Franz
    3 Durrant Road
    BH2 6NE Bournemouth
    Director
    3 Durrant Road
    BH2 6NE Bournemouth
    British24752790011
    SCHILLER, Linda Claire
    Chateau Perigord Ii
    Bloc L-Appt 105 6 Lacets Saint-Leon
    FOREIGN Mc 98000 Monaco
    Director
    Chateau Perigord Ii
    Bloc L-Appt 105 6 Lacets Saint-Leon
    FOREIGN Mc 98000 Monaco
    American36147280001
    URQUHART, Timothy Robert
    38 Boulvevard Des Moulins
    Bp 182
    Monte Carlo 98004
    Monaco Cedex
    Director
    38 Boulvevard Des Moulins
    Bp 182
    Monte Carlo 98004
    Monaco Cedex
    British35818620001

    Does COURT WESTERN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 15, 1997
    Delivered On Sep 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 1997Registration of a charge (395)
    • Nov 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 18, 1994
    Delivered On Apr 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1-2 cranbury buildings cranbury place southampton hampshire and the proceeds of sale thereof. 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 06, 1994Registration of a charge (395)
    • Nov 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 18, 1994
    Delivered On Apr 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    24,25 and 26 westover road bournemouth dorset and the proceeds of sale thereof. 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 06, 1994Registration of a charge (395)
    • Nov 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 02, 1994
    Delivered On Feb 07, 1994
    Satisfied
    Amount secured
    All amounts due from kurt franz schiller to the chargee under the provisions of recital 3 and paragraphs 2,7 and 11 of an order dated 14 october 1992
    Short particulars
    All those f/h properties k/as number 1 and 2 cranbury buildings cranbury place southampton.t/no.HP217888 and the proceeds of sale thereof together with all additions and alterations thereto and all structures fixtures fixtures plant machinery apparatus goods and materials.
    Persons Entitled
    • Beryl Schiller
    Transactions
    • Feb 07, 1994Registration of a charge (395)
    • Aug 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 08, 1993
    Delivered On Oct 25, 1993
    Satisfied
    Amount secured
    All amounts due from mr franz schiller to mrs beryl schiller under the provisions of recital 3 and paragraphs 2,7 and 11 of an order dated 14 october 1992 and made in the high court of justice family division by the honourable mr justice cazalet in proceedings between the said kurt franz schiller and the said beryl schiller short title and reference to the record whereof are schiller v schiller number 4288 of 1991.
    Short particulars
    All those f/h properties k/as 16,18,20 and 24 ordnance road,southampton.
    Persons Entitled
    • Mrs Beryl Schiller
    Transactions
    • Oct 25, 1993Registration of a charge (395)
    • Aug 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 08, 1993
    Delivered On Oct 25, 1993
    Satisfied
    Amount secured
    All amounts due from mr kurt franz schiller to mrs beryl schiller under the provisions of recital 3 and paragraphs 2,7 and 11 of an order dated 14 october 1992 and made in the high court of justice family division by the honourable mr justice cazalet in proceedings between the said kurt franz sciller and the said beryl schiller short title and reference to the record whereof are schiller v schiller number 4288 of 1991.
    Short particulars
    All those f/h properties k/as 24,25 and 26 westover road,bournemouth,dorset.
    Persons Entitled
    • Mrs Beryl Schiller
    Transactions
    • Oct 25, 1993Registration of a charge (395)
    • Aug 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 26, 1990
    Delivered On Nov 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property k/as 23 holdenhurst road bournemouth dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 01, 1990Registration of a charge
    • Nov 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 26, 1972
    Delivered On Aug 03, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23, holdenhurst rd bournemouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 1972Registration of a charge
    • Nov 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does COURT WESTERN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2011Commencement of winding up
    Jun 30, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    practitioner
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    Vincent John Green
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    practitioner
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent

    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