RICHARD T CORT (HOLDINGS) LIMITED

RICHARD T CORT (HOLDINGS) LIMITED

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

    Company NameRICHARD T CORT (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01883973
    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 RICHARD T CORT (HOLDINGS) LIMITED?

    • (5010) /

    Where is RICHARD T CORT (HOLDINGS) LIMITED located?

    Registered Office Address
    2-3 Winckley Court Chapel Street
    PR1 8BU Preston
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    CORT & JACKSON HOLDINGS LIMITED May 12, 1986May 12, 1986
    RICHARD T. CORT LIMITEDFeb 22, 1985Feb 22, 1985
    VALESTONES LIMITEDFeb 07, 1985Feb 07, 1985

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 21, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 21, 2019

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 21, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 21, 2018

    19 pagesLIQ03

    Registered office address changed from C/O Begbies Traynor 1 Winckley Court Chapel Street Preston PR1 8BU to 2-3 Winckley Court Chapel Street Preston PR1 8BU on Dec 17, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 21, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 21, 2017

    20 pages4.68

    Liquidators' statement of receipts and payments to Apr 21, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 21, 2016

    20 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order - removal/ replacement of liquidator
    11 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Apr 21, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 21, 2015

    20 pages4.68

    Liquidators' statement of receipts and payments to Apr 21, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 21, 2014

    23 pages4.68

    Liquidators' statement of receipts and payments to Apr 21, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 21, 2013

    18 pages4.68

    Administrator's progress report to Oct 17, 2012

    21 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to May 04, 2012

    17 pages2.24B

    Administrator's progress report to Nov 04, 2011

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Who are the officers of RICHARD T CORT (HOLDINGS) 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
    CLARKE, David Leslie
    50 Brampton Avenue
    Macclesfield
    SK10 3RH Cheshire
    Director
    50 Brampton Avenue
    Macclesfield
    SK10 3RH Cheshire
    BritishGeneral Manager90411340001
    CORT, Carole
    Mount House Princess Road
    Lostock
    BL6 4DR Bolton
    Lancashire
    Director
    Mount House Princess Road
    Lostock
    BL6 4DR Bolton
    Lancashire
    EnglandBritishCompany Director9645240001
    CORT, Richard Thomas
    Mount House Princess Road
    Lostock
    BL6 4DR Bolton
    Lancashire
    Director
    Mount House Princess Road
    Lostock
    BL6 4DR Bolton
    Lancashire
    EnglandBritishMotor Trader9645230001
    BARNACLE, Keith
    Rivendell
    The Street Mickle Trafford
    CH2 4EP Chester
    Secretary
    Rivendell
    The Street Mickle Trafford
    CH2 4EP Chester
    BritishFinance Director10518510001
    CORT, Carole
    Mount House Princess Road
    Lostock
    BL6 4DR Bolton
    Lancashire
    Secretary
    Mount House Princess Road
    Lostock
    BL6 4DR Bolton
    Lancashire
    British9645240001
    BARNACLE, Keith
    Rivendell
    The Street Mickle Trafford
    CH2 4EP Chester
    Director
    Rivendell
    The Street Mickle Trafford
    CH2 4EP Chester
    BritishFinance Director10518510001
    HEELEY, Michael David
    Moat Cottage
    Bradford Lane
    SK10 4TR Nether Alderley
    Cheshire
    Director
    Moat Cottage
    Bradford Lane
    SK10 4TR Nether Alderley
    Cheshire
    BritishCompany Director49280980002

    Does RICHARD T CORT (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 18, 2006
    Delivered On Jan 25, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Advantage Transition Bridge Fund Limited
    Transactions
    • Jan 25, 2006Registration of a charge (395)
    Legal mortgage
    Created On Feb 18, 2005
    Delivered On Feb 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Holt mill and union works, bacup road, rawtenstall, lancs, t/n LA963287. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank
    Transactions
    • Feb 22, 2005Registration of a charge (395)
    Legal mortgage
    Created On Feb 18, 2005
    Delivered On Feb 22, 2005
    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 east side of copsterhill road and east side of brooks place, oldham, lancashire, t/ns GM661110, LA29663, GM661112 and GM788716,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank
    Transactions
    • Feb 22, 2005Registration of a charge (395)
    Debenture
    Created On Nov 23, 2004
    Delivered On Nov 24, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank
    Transactions
    • Nov 24, 2004Registration of a charge (395)
    Legal charge
    Created On May 18, 2004
    Delivered On May 21, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage all that f/h land l/h land and buildings k/a land on the north side of copster hill road on the east side of brooks place and copster hill road and 1 and 2 brooks place oldham t/n GM661110, LA29663 and GM661112 together with all buildings and fixtures from time to time upon the property.. See the mortgage charge document for full details.
    Persons Entitled
    • Black Horse Limited
    Transactions
    • May 21, 2004Registration of a charge (395)
    Debenture
    Created On Apr 22, 2004
    Delivered On Apr 24, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Black Horse Limited
    Transactions
    • Apr 24, 2004Registration of a charge (395)
    Legal charge
    Created On Apr 22, 2004
    Delivered On Apr 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold land and buildings known as holt mill and union works bacup road waterfoot rossendale lancashire t/n LA496629 together with all buildings and fixtures.
    Persons Entitled
    • Black Horse Limited
    Transactions
    • Apr 24, 2004Registration of a charge (395)
    Legal charge
    Created On Feb 27, 2003
    Delivered On Mar 01, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a east side of manchester road, bury, greater manchester, together with all buildings, fixtures, plant machinery fittings and apparatus whatsever now or at any time hereafter affixed or attached to the property.
    Persons Entitled
    • Fiat Auto Financial Services Limited
    Transactions
    • Mar 01, 2003Registration of a charge (395)
    Legal charge
    Created On Feb 04, 2003
    Delivered On Feb 06, 2003
    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 east side of manchester road bury greater manchester t/n GM526425. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 06, 2003Registration of a charge (395)
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 04, 2003
    Delivered On Feb 06, 2003
    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 east side of copsterhill road east side of brooks place and numbers 1 and 3 brooks place oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 06, 2003Registration of a charge (395)
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 04, 2003
    Delivered On Feb 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Holt mill and union works bacup road rawtenstall rossendale t/n LA496629. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 06, 2003Registration of a charge (395)
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture by deed
    Created On Jan 08, 2003
    Delivered On Jan 09, 2003
    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.
    Persons Entitled
    • First National Bank PLC
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    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)
    • Jan 04, 2003Statement of satisfaction of a charge in full or part (403a)
    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 Bank Limited
    Transactions
    • Jun 20, 1997Registration of a charge (395)
    • Jan 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 04, 1990
    Delivered On Sep 11, 1990
    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 11, 1990Registration of a charge
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 04, 1989
    Delivered On Jul 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cort & jackson limited 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
    • Barclays Bank PLC
    Transactions
    • Jul 11, 1989Registration of a charge
    • Oct 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 19, 1989
    Delivered On Apr 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H piece of land tog with the buildings on the north east side of harthill street title no la 380748 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
    • Lombard North Central PLC.
    Transactions
    • Apr 20, 1989Registration of a charge
    • Oct 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 08, 1988
    Delivered On Mar 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land k/as land on south side of accrington road and east side of hartley street, burnley. Together with all buildings and erections thereon and 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
    • Lombard North Central PLC.
    Transactions
    • Mar 09, 1988Registration of a charge
    • Oct 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 02, 1986
    Delivered On May 15, 1986
    Satisfied
    Amount secured
    All monies due to become due from the company and/or F. horner & son limited 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
    • Barclays Bank PLC
    Transactions
    • May 15, 1986Registration of a charge

    Does RICHARD T CORT (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 05, 2006Administration started
    Oct 22, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Robert Acland
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    Andrew David Dick
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston Lancashire
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston Lancashire
    2
    DateType
    Oct 22, 2012Commencement of winding up
    Mar 30, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Robert Acland
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston
    Andrew David Dick
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston Lancashire
    practitioner
    Begbies Traynor
    1 Winckley Court
    PR1 8BU Chapel Street
    Preston Lancashire
    Dean Watson
    2-3 Winckley Court Chapel Street
    PR1 8BU Preston
    Lancashire
    practitioner
    2-3 Winckley Court Chapel Street
    PR1 8BU Preston
    Lancashire
    Ian Mcculloch
    2-3 Winckley Court Chapel Street
    PR1 8BU Preston
    Lancashire
    practitioner
    2-3 Winckley Court Chapel Street
    PR1 8BU Preston
    Lancashire

    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