RICHARD T CORT (HOLDINGS) LIMITED
CHAPEL STREET

Hellopages » Lancashire » Preston » PR1 8BU

Company number 01883973
Status Liquidation
Incorporation Date 7 February 1985
Company Type Private Limited Company
Address C/O BEGBIES TRAYNOR, 1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 21 October 2016; Appointment of a voluntary liquidator; Court order insolvency:court order - removal/ replacement of liquidator. The most likely internet sites of RICHARD T CORT (HOLDINGS) LIMITED are www.richardtcortholdings.co.uk, and www.richard-t-cort-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Richard T Cort Holdings Limited is a Private Limited Company. The company registration number is 01883973. Richard T Cort Holdings Limited has been working since 07 February 1985. The present status of the company is Liquidation. The registered address of Richard T Cort Holdings Limited is C O Begbies Traynor 1 Winckley Court Chapel Street Preston Pr1 8bu. . KAY, Jennifer is a Secretary of the company. CLARKE, David Leslie is a Director of the company. CORT, Carole is a Director of the company. CORT, Richard Thomas is a Director of the company. Secretary BARNACLE, Keith has been resigned. Secretary CORT, Carole has been resigned. Director BARNACLE, Keith has been resigned. Director HEELEY, Michael David has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
KAY, Jennifer
Appointed Date: 31 July 2002

Director
CLARKE, David Leslie
Appointed Date: 01 November 2001
69 years old

Director
CORT, Carole

70 years old

Director
CORT, Richard Thomas

69 years old

Resigned Directors

Secretary
BARNACLE, Keith
Resigned: 31 July 2002
Appointed Date: 02 June 1999

Secretary
CORT, Carole
Resigned: 02 June 1999

Director
BARNACLE, Keith
Resigned: 31 July 2002
Appointed Date: 02 June 1999
78 years old

Director
HEELEY, Michael David
Resigned: 30 June 2003
Appointed Date: 01 November 2001
87 years old

RICHARD T CORT (HOLDINGS) LIMITED Events

06 Jan 2017
Liquidators' statement of receipts and payments to 21 October 2016
24 Aug 2016
Appointment of a voluntary liquidator
24 Aug 2016
Court order insolvency:court order - removal/ replacement of liquidator
24 Aug 2016
Notice of ceasing to act as a voluntary liquidator
11 May 2016
Liquidators' statement of receipts and payments to 21 April 2016
...
... and 145 more events
11 Sep 1986
Resolutions
  • SRES13 ‐ Special resolution

13 Jun 1986
Registered office changed on 13/06/86 from: firs end firs road over hulton bolton lancashire

07 May 1986
Secretary resigned;new secretary appointed;new director appointed

22 Feb 1985
Company name changed\certificate issued on 22/02/85
07 Feb 1985
Certificate of incorporation

RICHARD T CORT (HOLDINGS) LIMITED Charges

18 January 2006
Debenture
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charges over the undertaking and all…
18 February 2005
Legal mortgage
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Holt mill and union works, bacup road, rawtenstall, lancs…
18 February 2005
Legal mortgage
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Land on the north east side of copsterhill road and east…
23 November 2004
Debenture
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
18 May 2004
Legal charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Black Horse Limited
Description: By way of legal mortgage all that f/h land l/h land and…
22 April 2004
Debenture
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
22 April 2004
Legal charge
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Black Horse Limited
Description: The freehold land and buildings known as holt mill and…
27 February 2003
Legal charge
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: Fiat Auto Financial Services Limited
Description: The property k/a east side of manchester road, bury…
4 February 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied on 1 April 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of manchester road bury…
4 February 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied on 1 April 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of copsterhill…
4 February 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied on 1 April 2006
Persons entitled: National Westminster Bank PLC
Description: Holt mill and union works bacup road rawtenstall rossendale…
8 January 2003
Mortgage debenture by deed
Delivered: 9 January 2003
Status: Satisfied on 1 April 2006
Persons entitled: First National Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1997
Debenture
Delivered: 20 June 1997
Status: Satisfied on 4 January 2003
Persons entitled: Nws Trust Limited
Description: (Including trade fixtures). Fixed and floating charges over…
18 June 1997
Debenture
Delivered: 20 June 1997
Status: Satisfied on 4 January 2003
Persons entitled: Nws Bank Limited
Description: (Including trade fixtures). Fixed and floating charges over…
4 September 1990
Mortgage debenture
Delivered: 11 September 1990
Status: Satisfied on 1 April 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 July 1989
Guarantee & debenture
Delivered: 11 July 1989
Status: Satisfied on 26 October 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1989
Legal charge
Delivered: 20 April 1989
Status: Satisfied on 26 October 1993
Persons entitled: Lombard North Central PLC.
Description: F/H piece of land tog with the buildings on the north east…
8 March 1988
Legal charge
Delivered: 9 March 1988
Status: Satisfied on 26 October 1993
Persons entitled: Lombard North Central PLC.
Description: F/Hold land k/as land on south side of accrington road and…
2 May 1986
Guarantee & debenture
Delivered: 15 May 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…