Company NameCorders Administration Limited
Company StatusDissolved
Company Number07715423
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Dissolution Date16 July 2021 (2 years, 9 months ago)
Previous NamesCheltenham Marketing Limited and Corders Coffee House Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Kevin John Dursley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(1 year, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage Digbeth Street
Stow On The Wold
Gloucestershire
GL54 1BN
Wales
Director NameMr Kevin John Dursley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage Digbeth Street
Stow On The Wold
Cheltenham
GL54 1BN
Wales
Director NameHannah Wells
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rodbourne Road
Corston
Malmesbury
SN16 0HA
Director NameMr Daniel Mitchell
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 July 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Talbot The Square
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1BQ
Wales

Location

Registered Address102 Sunlight House Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

200 at £100Kevin John Dursley
100.00%
Ordinary

Financials

Year2014
Net Worth£17,896
Cash£18,044
Current Liabilities£7,386

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 July 2021Final Gazette dissolved following liquidation (1 page)
16 April 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
27 October 2020Liquidators' statement of receipts and payments to 13 August 2020 (16 pages)
2 September 2019Appointment of a voluntary liquidator (3 pages)
14 August 2019Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
3 May 2019Administrator's progress report (23 pages)
19 September 2018Administrator's progress report (23 pages)
12 September 2018Notice of order removing administrator from office (11 pages)
16 August 2018Notice of extension of period of Administration (3 pages)
14 August 2018Notice of appointment of a replacement or additional administrator (3 pages)
9 March 2018Administrator's progress report (23 pages)
10 September 2017Administrator's progress report (22 pages)
10 September 2017Administrator's progress report (22 pages)
14 August 2017Notice of extension of period of Administration (3 pages)
14 August 2017Notice of extension of period of Administration (3 pages)
3 March 2017Administrator's progress report to 2 February 2017 (15 pages)
3 March 2017Administrator's progress report to 2 February 2017 (15 pages)
26 October 2016Result of meeting of creditors (2 pages)
26 October 2016Result of meeting of creditors (2 pages)
5 October 2016Statement of affairs with form 2.14B (4 pages)
5 October 2016Statement of administrator's proposal (31 pages)
5 October 2016Statement of affairs with form 2.14B (4 pages)
5 October 2016Statement of administrator's proposal (31 pages)
24 August 2016Registered office address changed from Wells Cottage Digbeth Street Stow on the Wold Cheltenham Gloucestershire GL54 1BN to 102 Sunlight House Quay Street Manchester M3 3JZ on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from Wells Cottage Digbeth Street Stow on the Wold Cheltenham Gloucestershire GL54 1BN to 102 Sunlight House Quay Street Manchester M3 3JZ on 24 August 2016 (2 pages)
10 August 2016Appointment of an administrator (1 page)
10 August 2016Appointment of an administrator (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20,000
(3 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20,000
(3 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 20,000
(3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 20,000
(3 pages)
16 June 2014Company name changed corders coffee house LIMITED\certificate issued on 16/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-30
(3 pages)
16 June 2014Company name changed corders coffee house LIMITED\certificate issued on 16/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-30
(3 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 April 2014Current accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
1 April 2014Current accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
26 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 22 July 2013 with a full list of shareholders (3 pages)
26 July 2013Termination of appointment of Daniel Mitchell as a director on 20 July 2013 (1 page)
26 July 2013Termination of appointment of Daniel Mitchell as a director on 20 July 2013 (1 page)
7 June 2013Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ on 7 June 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 200
(3 pages)
27 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 200
(3 pages)
27 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 200
(3 pages)
12 February 2013Appointment of Mr Kevin John Dursley as a director on 4 February 2013 (2 pages)
12 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 20,000
(3 pages)
12 February 2013Appointment of Mr Kevin John Dursley as a director on 4 February 2013 (2 pages)
12 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 20,000
(3 pages)
12 February 2013Appointment of Mr Kevin John Dursley as a director on 4 February 2013 (2 pages)
12 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 20,000
(3 pages)
7 November 2012Termination of appointment of Kevin John Dursley as a director on 31 August 2012 (1 page)
7 November 2012Termination of appointment of Hannah Wells as a director on 8 November 2011 (1 page)
7 November 2012Termination of appointment of Kevin John Dursley as a director on 31 August 2012 (1 page)
7 November 2012Termination of appointment of Hannah Wells as a director on 8 November 2011 (1 page)
7 November 2012Termination of appointment of Hannah Wells as a director on 8 November 2011 (1 page)
29 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
25 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 10,000
(3 pages)
25 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 10,000
(3 pages)
25 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 10,000
(3 pages)
25 October 2012Secretary's details changed (2 pages)
25 October 2012Secretary's details changed (2 pages)
25 October 2012Secretary's details changed for {officer_name} (2 pages)
19 October 2012Company name changed cheltenham marketing LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
(2 pages)
19 October 2012Company name changed cheltenham marketing LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
(2 pages)
2 October 2012Change of name notice (2 pages)
2 October 2012Change of name notice (2 pages)
14 September 2012Appointment of Mr Daniel Mitchell as a director on 1 September 2012 (2 pages)
14 September 2012Appointment of Mr Daniel Mitchell as a director on 1 September 2012 (2 pages)
14 September 2012Appointment of Mr Daniel Mitchell as a director on 1 September 2012 (2 pages)
15 November 2011Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 15 November 2011 (2 pages)
15 November 2011Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 15 November 2011 (2 pages)
26 July 2011Director's details changed for Mr Kevin John Dursely on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Kevin John Dursely on 26 July 2011 (2 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)