CORETREND LIMITED

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

    Company NameCORETREND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04234298
    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 CORETREND LIMITED?

    • (7011) /

    Where is CORETREND LIMITED located?

    Registered Office Address
    Bdo Llp 3
    Hardman Street
    M3 3AT Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORETREND LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What is the status of the latest annual return for CORETREND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CORETREND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Appointment of a liquidator

    1 pages4.31

    Insolvency court order

    Court order INSOLVENCY:court order to appoint liquidator
    5 pagesLIQ MISC OC

    Insolvency filing

    INSOLVENCY:Progress report end 07/07/2014
    11 pagesLIQ MISC

    Insolvency filing

    Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2012
    14 pagesLIQ MISC

    Insolvency filing

    Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/07/2013
    9 pagesLIQ MISC

    Registered office address changed from * C/O Pkf (Uk) Llp 5 Temple Square Temple Street Liverpool L2 5RH* on Jun 13, 2013

    2 pagesAD01

    Registered office address changed from * C/O Ethel Austin Investment Properties Ltd 4 Th Floor North House 17 North John Street Liverpool Merseyside L2 5EA* on Aug 08, 2011

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Annual return made up to Jun 14, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2011

    Statement of capital on Jul 14, 2011

    • Capital: GBP 1,000
    SH01

    legacy

    3 pagesLQ01

    Previous accounting period extended from Sep 30, 2009 to Mar 31, 2010

    3 pagesAA01

    Annual return made up to Jun 14, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2008

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    5 pages363a

    Full accounts made up to Sep 30, 2007

    15 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages395

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages287

    Who are the officers of CORETREND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Secretary
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    British41693730006
    SILVANO, Helen
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    Secretary
    The Stables 1b Grange Park
    Maghull
    L31 3DP Liverpool
    Merseyside
    British55343270002
    LOVELADY, Andrew Robert
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    Director
    50 Tollemache Road
    CH43 8SZ Prenton
    Merseyside
    United KingdomBritishAccountant41693730006
    OWEN, Michael Barry
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    Director
    Barrow Lane
    Great Barrow
    CH3 7HW Chester
    The Old Rectory
    Cheshire
    EnglandBritishDirector69716360003
    FAULKNER, Robert Michael Stanley
    12 Newfield Crescent
    B63 3SS Halesowen
    West Midlands
    Secretary
    12 Newfield Crescent
    B63 3SS Halesowen
    West Midlands
    British27616940001
    LOVELADY, Andrew Robert
    61 The Northern Road
    Crosby
    L23 2RB Liverpool
    Merseyside
    Secretary
    61 The Northern Road
    Crosby
    L23 2RB Liverpool
    Merseyside
    BritishAccountant41693730004
    WILKINSON, Christopher John
    46 Grange Road
    Bowdon
    WA14 3EY Altrincham
    Cheshire
    Secretary
    46 Grange Road
    Bowdon
    WA14 3EY Altrincham
    Cheshire
    BritishSolicitor90439130001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIRCH, Sally Ann
    150 Wilden Lane
    DY13 9LP Stourport On Severn
    Worcestershire
    Director
    150 Wilden Lane
    DY13 9LP Stourport On Severn
    Worcestershire
    United KingdomBritishSecretary123289480001
    BULLIVANT, Peter Wild
    Tudor Farm
    Kinnerton Road Dodleston
    CH4 9LP Chester
    Cheshire
    Director
    Tudor Farm
    Kinnerton Road Dodleston
    CH4 9LP Chester
    Cheshire
    United KingdomBritishSolicitor50290920002
    FAULKNER, Robert Michael Stanley
    12 Newfield Crescent
    B63 3SS Halesowen
    West Midlands
    Director
    12 Newfield Crescent
    B63 3SS Halesowen
    West Midlands
    EnglandBritishAccountant27616940001
    LAWRENCE, Angela Rosemary
    Broadway 7 Chapel Court
    DY10 2UQ Kidderminster
    Worcestershire
    Director
    Broadway 7 Chapel Court
    DY10 2UQ Kidderminster
    Worcestershire
    BritishAccountant27616950001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CORETREND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 09, 2008
    Delivered On Oct 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land k/a 50-52 swan street torquay forming part of land registered under t/no. DN184343 including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress thereto and therefrom and also any further property asset or right see image for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Oct 10, 2008Registration of a charge (395)
    Debenture
    Created On Aug 07, 2007
    Delivered On Aug 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Anglo Irish Asset Finance PLC
    Transactions
    • Aug 13, 2007Registration of a charge (395)
    Legal charge
    Created On Aug 07, 2007
    Delivered On Aug 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H properties k/a 42, 43, 44, 45 & 45A fleet street, 49-53 fleet street and 40, 42, 44, 46, 48 & 54 swan street, torquay and all l/h land k/a 50-52 swan street, torquay t/no's DN45697, DN265002 and DN265006 respectively, including all buildings and erections thereon and all fixtures and fittings therein and all rents and other income derived from the property. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Aug 13, 2007Registration of a charge (395)
    Deed of rental assignment
    Created On Aug 07, 2007
    Delivered On Aug 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the rents mesne profits and other monies due under or by virtue of any lease tenancy agreement or other document relating to the f/h property. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Aug 13, 2007Registration of a charge (395)
    • 1Jun 25, 2011Appointment of a receiver or manager (LQ01)
      • Case Number 1
    Legal charge
    Created On Jan 09, 2006
    Delivered On Jan 12, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land being numbers 46,48 and 54 swan street torquay t/n DN265002 50 and 52 swan street wellington torquay torbay t/n DN265002 including all fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Jan 12, 2006Registration of a charge (395)
    Floating charge
    Created On Aug 11, 2005
    Delivered On Aug 15, 2005
    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 first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Aug 15, 2005Registration of a charge (395)
    Legal charge
    Created On Aug 11, 2005
    Delivered On Aug 15, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 42, 43 & 44 fleet street, torquay t/no DN45697 and the f/h property k/a 45 & 45A fleet street, torquay t/no DN193751 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Aug 15, 2005Registration of a charge (395)
    Mortgage over the benefit of building agreement
    Created On Oct 07, 2003
    Delivered On Oct 11, 2003
    Satisfied
    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 entire beneficial interest in and the benefit of the building agreement dated 20 august 2003 and all documents for perfecting the same.
    Persons Entitled
    • Bradford & Bingley PLC
    Transactions
    • Oct 11, 2003Registration of a charge (395)
    • Aug 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Sep 04, 2003
    Delivered On Sep 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings k/a 2A bank street and the rear yard at 68 broad street worcester t/n HW141815 and part of HW148600 and all buildings trade and other fixtures fixed plant and machinery thereon, fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment.
    Persons Entitled
    • Bradford & Bingley PLC
    Transactions
    • Sep 09, 2003Registration of a charge (395)
    • Aug 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge deed
    Created On Sep 05, 2001
    Delivered On Sep 24, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge
    Short particulars
    All that property k/a 65 high street, worcester. Fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment.
    Persons Entitled
    • Bradford & Bingley Building Society
    Transactions
    • Sep 24, 2001Registration of a charge (395)
    • Aug 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 05, 2001
    Delivered On Sep 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility agreement
    Short particulars
    A fixed charge on the f/h property k/a 65 high street, worcester t/n HW32317 & by way of assignment the benefit of all contracts deeds undertakings agreements rights warranties securities covenants guarantees bonds & indemnities held by the company and relating to the poperty... See the mortgage charge document for full details.
    Persons Entitled
    • Ethel Austin Properties Holdings Limited
    Transactions
    • Sep 12, 2001Registration of a charge (395)
    • Aug 02, 2005Statement of satisfaction of a charge in full or part (403a)

    Does CORETREND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Colin Mckenzie Fell
    City Point 29 King Street
    LS1 2HL Leeds
    receiver manager
    City Point 29 King Street
    LS1 2HL Leeds
    Simon Cullimore
    City Point 29 King Street
    LS1 2HL Leeds
    receiver manager
    City Point 29 King Street
    LS1 2HL Leeds
    2
    DateType
    Jul 22, 2015Conclusion of winding up
    Apr 21, 2011Petition date
    Jun 20, 2011Commencement of winding up
    Oct 30, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Liverpool
    2nd Floor
    Cunard Building
    L3 1DS Pier Head
    Liverpool
    practitioner
    2nd Floor
    Cunard Building
    L3 1DS Pier Head
    Liverpool
    Kerry Bailey
    Pkf (Uk) Llp
    5 Temple Square
    L2 5RH Temple Street
    Liverpool
    practitioner
    Pkf (Uk) Llp
    5 Temple Square
    L2 5RH Temple Street
    Liverpool
    Jonathan David Newell
    Pkf (Uk)Llp
    5 Temple Square
    L2 5RH Temple Street
    Liverpool
    practitioner
    Pkf (Uk)Llp
    5 Temple Square
    L2 5RH Temple Street
    Liverpool
    Edward Terence Kerr
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    practitioner
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire

    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