Company NameCorts Limited
Company StatusDissolved
Company Number02856539
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 2 months ago)
Dissolution Date15 October 2020 (3 years, 1 month ago)
Previous NamesCentraltype Limited and Richard Cort (Brownhill) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Carole Cort
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(2 weeks, 5 days after company formation)
Appointment Duration27 years (closed 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House Princess Road
Lostock
Bolton
Lancashire
BL6 4DR
Director NameMr Richard Thomas Cort
Date of BirthMarch 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(2 weeks, 5 days after company formation)
Appointment Duration27 years (closed 15 October 2020)
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressMount House Princess Road
Lostock
Bolton
Lancashire
BL6 4DR
Secretary NameMrs Carole Cort
NationalityBritish
StatusClosed
Appointed30 September 2006(13 years after company formation)
Appointment Duration14 years (closed 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House Princess Road
Lostock
Bolton
Lancashire
BL6 4DR
Secretary NameMrs Carole Cort
NationalityBritish
StatusResigned
Appointed12 October 1993(2 weeks, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House Princess Road
Lostock
Bolton
Lancashire
BL6 4DR
Director NameTimothy Raymond Bagnall
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 1995)
RoleFinancial Director
Correspondence Address68 Camberwell Drive
Lynehurst Farm
Ashton Under Lyne
Lancashire
OL7 9SN
Director NamePaul Sewell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 28 April 1998)
RoleOperations Director
Correspondence Address12 St Josephs Avenue
Whitefield
Manchester
Director NameKeith Barnacle
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(1 year, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2002)
RoleFinancial Director
Correspondence AddressRivendell
The Street Mickle Trafford
Chester
CH2 4EP
Wales
Secretary NameJennifer Kay
NationalityBritish
StatusResigned
Appointed31 July 2002(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2006)
RoleCompany Director
Correspondence AddressElton Banks Farm
Burnley Road
Edenfield
Bury
BL0 0QT
Director NameGary Sykes
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 February 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address701 Manchester Road
Bury
BL9 9US
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiterichardcort.co.uk
Telephone0161 7679900
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

225k at £1R.t. Cort
75.00%
Ordinary
75k at £1C. Cort
25.00%
Ordinary
1 at £1C. Cort
0.00%
Ordinary C
1 at £1L. Cort
0.00%
Ordinary D
1 at £1R.a. Cort
0.00%
Ordinary A
1 at £1R.t. Cort
0.00%
Ordinary B

Financials

Year2014
Net Worth£313,782
Cash£1,360
Current Liabilities£1,092,631

Accounts

Latest Accounts31 December 2016 (6 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

18 May 2010Delivered on: 20 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: 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.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 May 2006Delivered on: 1 June 2006
Persons entitled: Fiat Auto Financial Services (Wholesale) LTD.

Classification: Deed of deposit
Secured details: 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.
Particulars: The sum of £100,000 deposited by the company with the mortgagee and any further sum or sums. See the mortgage charge document for full details.
Outstanding
12 May 2006Delivered on: 19 May 2006
Persons entitled: Richard Thomas Cort and Carole Cort

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges, over all assets including goodwill bookdebts uncalled capital plant and equipment,. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 December 2016Confirmation statement made on 19 November 2016 with updates (9 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 300,000
(7 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2015Termination of appointment of Gary Sykes as a director on 24 February 2015 (1 page)
15 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 300,000
(8 pages)
13 January 2015Particulars of variation of rights attached to shares (2 pages)
13 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
13 January 2015Statement of company's objects (2 pages)
13 January 2015Change of share class name or designation (2 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 300,000
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
19 November 2010Director's details changed for Mrs Carole Cort on 19 November 2010 (2 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 July 2010Appointment of Gary Sykes as a director (3 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 June 2009Nc inc already adjusted 04/06/09 (1 page)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2009Ad 04/06/09\gbp si 200000@1=200000\gbp ic 100/200100\ (2 pages)
4 December 2008Return made up to 23/09/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 October 2007Return made up to 23/09/07; no change of members (7 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 January 2007Return made up to 23/09/06; full list of members
  • 363(287) ‐ Registered office changed on 04/01/07
(8 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
8 November 2006Registered office changed on 08/11/06 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
23 May 2006Ad 12/05/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
23 May 2006Nc inc already adjusted 12/05/06 (2 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Loan agreement 12/05/06
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 April 2006Registered office changed on 19/04/06 from: manchester road blackford bridge bury manchester BL9 9ST (1 page)
12 October 2005Return made up to 23/09/05; full list of members (3 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 September 2004Return made up to 23/09/04; full list of members (7 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 October 2003Return made up to 23/09/03; full list of members (7 pages)
25 June 2003Registered office changed on 25/06/03 from: laurel house 173 chorley new road bolton greater manchester BL1 4QZ (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
3 October 2002Return made up to 23/09/02; full list of members (7 pages)
13 August 2002New secretary appointed (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: 169 chorley new road bolton BL1 4QZ (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 October 2001Return made up to 23/09/01; full list of members (7 pages)
6 February 2001Company name changed richard cort (brownhill) LIMITED\certificate issued on 06/02/01 (2 pages)
11 January 2001Registered office changed on 11/01/01 from: manchester road blackford bridge bury manchester BL9 9ST (1 page)
2 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 October 1999Return made up to 23/09/99; full list of members (9 pages)
24 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
4 November 1998Return made up to 23/09/98; full list of members (9 pages)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 November 1997Return made up to 23/09/97; full list of members (10 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
14 October 1996Return made up to 23/09/96; full list of members (10 pages)
3 July 1996Full accounts made up to 31 December 1995 (6 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 October 1993Memorandum and Articles of Association (9 pages)
23 September 1993Incorporation (15 pages)