CORTEND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCORTEND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01196343
    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 CORTEND LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is CORTEND LIMITED located?

    Registered Office Address
    Westminster House
    Crompton Way
    PO15 5SS Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORTEND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CORTEND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 07, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2012

    Statement of capital on Nov 13, 2012

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Nov 07, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    Appointment of Johannes Matheus Louis Dieteren as a director

    3 pagesAP01

    Termination of appointment of Neil Haworth as a director

    2 pagesTM01

    Annual return made up to Nov 07, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Nov 07, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Raymond Victor Richards on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Mr Neil Alan Haworth on Nov 11, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    8 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    2 pages363a

    Who are the officers of CORTEND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Raymond Victor
    36 The Avenue
    Hambrook
    PO18 8TY Chichester
    West Sussex
    Secretary
    36 The Avenue
    Hambrook
    PO18 8TY Chichester
    West Sussex
    BritishHead Of Finance45616810001
    DIETEREN, Johannes Matheus Louis
    De Braak
    Zevenbergen
    14
    4761 Xw
    Netherlands
    Director
    De Braak
    Zevenbergen
    14
    4761 Xw
    Netherlands
    NetherlandsDutchDirector159147640001
    RICHARDS, Raymond Victor
    36 The Avenue
    Hambrook
    PO18 8TY Chichester
    West Sussex
    Director
    36 The Avenue
    Hambrook
    PO18 8TY Chichester
    West Sussex
    EnglandBritishHead Of Finance45616810001
    GREENALL, Timothy Paul
    Cherville Street
    SO51 8FD Romsey
    The Old Vine
    Hampshire
    Secretary
    Cherville Street
    SO51 8FD Romsey
    The Old Vine
    Hampshire
    British47969270001
    HOUGH, David
    The Gables
    Gazing Lane
    SO51 6BS West Wellow Romsey
    Hampshire
    Secretary
    The Gables
    Gazing Lane
    SO51 6BS West Wellow Romsey
    Hampshire
    British7277480002
    TERRY, Derek George Frederick
    38 Havant Road
    PO11 0PX Hayling Island
    Hampshire
    Secretary
    38 Havant Road
    PO11 0PX Hayling Island
    Hampshire
    British20255960001
    GREENALL, Timothy Paul
    Cherville Street
    SO51 8FD Romsey
    The Old Vine
    Hampshire
    Director
    Cherville Street
    SO51 8FD Romsey
    The Old Vine
    Hampshire
    EnglandBritishChartered Accountant47969270001
    HAWORTH, Neil Alan
    Walderton
    PO18 9ED Chichester
    Two Barns
    West Sussex
    Director
    Walderton
    PO18 9ED Chichester
    Two Barns
    West Sussex
    EnglandBritishGeneral Manager128479770002
    ROLAND, Philip Godfrey
    Kesteven 26 Heatherdale Road
    GU15 2LT Camberley
    Surrey
    Director
    Kesteven 26 Heatherdale Road
    GU15 2LT Camberley
    Surrey
    EnglandBritishCivil Engineer23759160001
    TERRY, Derek George Frederick
    38 Havant Road
    PO11 0PX Hayling Island
    Hampshire
    Director
    38 Havant Road
    PO11 0PX Hayling Island
    Hampshire
    BritishCompany Director20255960001
    TWINE, Harold John
    Prospect Farm
    Cutmill
    PO18 8PN Bosham
    West Sussex
    Director
    Prospect Farm
    Cutmill
    PO18 8PN Bosham
    West Sussex
    BritishCompany Director20255970001

    Does CORTEND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Marine deed of covenant.
    Created On Jul 05, 1978
    Delivered On Jul 14, 1978
    Outstanding
    Amount secured
    For further securing all monies due to to become due from the company to the chargee secured by a charge dated 05/07/78
    Short particulars
    Assignment of all freights hire salvage and other sums payable to the mortgagor in respect of the above ship.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Jul 14, 1978Registration of a charge
    Ships mortgage
    Created On Jul 05, 1978
    Delivered On Jul 14, 1978
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 5/7/78
    Short particulars
    64/64 shares in the hexhamshire loss registered at newcastle under officail number 186318 & her boats, guns amumition small arms and apputenances.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1978Registration of a charge

    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