Company NameCourtenham Warehousing And Distribution Limited
Company StatusDissolved
Company Number02347967
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)
Dissolution Date22 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulien Courtauld
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(2 years, 3 months after company formation)
Appointment Duration25 years, 4 months (closed 22 October 2016)
RoleFarmer
Correspondence AddressSummers Hall Farm
Blackmore End
Braintree
Essex
CM7 4DR
Director NamePatricia Courtauld
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(2 years, 3 months after company formation)
Appointment Duration25 years, 4 months (closed 22 October 2016)
RoleHousewife
Correspondence AddressSummers Hall Farm
Blackmore End
Braintree
Essex
CM7 4DR
Director NameAnthony Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(2 years, 3 months after company formation)
Appointment Duration25 years, 4 months (closed 22 October 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Morton Way
Halstead
Essex
CO9 2BH
Secretary NameJulien Courtauld
NationalityBritish
StatusClosed
Appointed10 June 1991(2 years, 3 months after company formation)
Appointment Duration25 years, 4 months (closed 22 October 2016)
RoleCompany Director
Correspondence AddressSummers Hall Farm
Blackmore End
Braintree
Essex
CM7 4DR
Director NameMr Anthony John Hoodless
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(18 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 22 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Orchard Close
Morton
Gainsborough
Lincolnshire
DN21 3BP
Director NameTrevor Michael Reader
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleTransport Manager
Correspondence Address34 Jefferson Close
Colchester
Essex
CO3 5DR
Director NameJack William Russell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 September 2001)
RoleTransport Director
Correspondence Address1 Megs Way
Braintree
Essex
CM7 3QP
Director NameMaureen Sylvia Russell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 October 1997)
RoleCompany Director
Correspondence AddressAshbrooks Bulford Mill Lane
Black Notley
Braintree
Essex
CM7 8NS

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2009
Net Worth-£753,577
Cash£1,500
Current Liabilities£1,866,547

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 October 2016Final Gazette dissolved following liquidation (1 page)
22 October 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
22 July 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
3 November 2015Liquidators statement of receipts and payments to 23 August 2015 (17 pages)
3 November 2015Liquidators' statement of receipts and payments to 23 August 2015 (17 pages)
3 November 2015Liquidators' statement of receipts and payments to 23 August 2015 (17 pages)
8 October 2014Liquidators' statement of receipts and payments to 23 August 2014 (18 pages)
8 October 2014Liquidators' statement of receipts and payments to 23 August 2014 (18 pages)
8 October 2014Liquidators statement of receipts and payments to 23 August 2014 (18 pages)
23 October 2013Liquidators statement of receipts and payments to 23 August 2013 (18 pages)
23 October 2013Liquidators' statement of receipts and payments to 23 August 2013 (18 pages)
23 October 2013Liquidators' statement of receipts and payments to 23 August 2013 (18 pages)
12 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (19 pages)
12 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (19 pages)
12 September 2012Liquidators statement of receipts and payments to 23 August 2012 (19 pages)
8 September 2010Notice of completion of voluntary arrangement (10 pages)
8 September 2010Notice of completion of voluntary arrangement (10 pages)
6 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2010Appointment of a voluntary liquidator (1 page)
6 September 2010Appointment of a voluntary liquidator (1 page)
6 September 2010Statement of affairs with form 4.19 (24 pages)
6 September 2010Statement of affairs with form 4.19 (24 pages)
10 August 2010Registered office address changed from Four Ashes Blackmore End Braintree Essex CM7 4DP on 10 August 2010 (1 page)
10 August 2010Registered office address changed from Four Ashes Blackmore End Braintree Essex CM7 4DP on 10 August 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 783,002
(7 pages)
18 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 783,002
(7 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
27 November 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
27 November 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
15 October 2009Statement of capital following an allotment of shares on 11 September 2009
  • GBP 783,002
(2 pages)
15 October 2009Statement of capital following an allotment of shares on 11 September 2009
  • GBP 750,002
(2 pages)
15 October 2009Form 123 dated 110909 increasing capital by allotting 750000 3% a preference shares of £1 each which hold no voting rights (1 page)
15 October 2009Statement of capital following an allotment of shares on 11 September 2009
  • GBP 783,002
(2 pages)
15 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2009Statement of capital following an allotment of shares on 11 September 2009
  • GBP 750,002
(2 pages)
15 October 2009Form 123 dated 110909 increasing capital by allotting 750000 3% a preference shares of £1 each which hold no voting rights (1 page)
15 October 2009Form 123 dated 110909 increasing capital by allotting 33000 30 preference shares of £1 each which hold no voting rights (1 page)
15 October 2009Form 123 dated 110909 increasing capital by allotting 33000 30 preference shares of £1 each which hold no voting rights (1 page)
15 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
20 July 2009Return made up to 28/05/09; full list of members (4 pages)
20 July 2009Return made up to 28/05/09; full list of members (4 pages)
11 July 2008Return made up to 28/05/08; no change of members (4 pages)
11 July 2008Return made up to 28/05/08; no change of members (4 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
18 June 2007Accounts for a small company made up to 30 September 2006 (8 pages)
18 June 2007Accounts for a small company made up to 30 September 2006 (8 pages)
11 June 2007Return made up to 28/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2007Return made up to 28/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
30 May 2007Particulars of mortgage/charge (9 pages)
30 May 2007Particulars of mortgage/charge (9 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Return made up to 28/05/06; full list of members (7 pages)
8 June 2006Return made up to 28/05/06; full list of members (7 pages)
25 January 2006Full accounts made up to 30 September 2005 (20 pages)
25 January 2006Full accounts made up to 30 September 2005 (20 pages)
9 August 2005Full accounts made up to 30 September 2004 (18 pages)
9 August 2005Full accounts made up to 30 September 2004 (18 pages)
1 June 2005Return made up to 28/05/05; full list of members (7 pages)
1 June 2005Return made up to 28/05/05; full list of members (7 pages)
7 January 2005Full accounts made up to 30 September 2003 (24 pages)
7 January 2005Full accounts made up to 30 September 2003 (24 pages)
7 June 2004Return made up to 28/05/04; full list of members (7 pages)
7 June 2004Return made up to 28/05/04; full list of members (7 pages)
4 August 2003Full accounts made up to 30 September 2002 (18 pages)
4 August 2003Full accounts made up to 30 September 2002 (18 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
5 June 2003Director resigned (1 page)
9 April 2003Particulars of mortgage/charge (5 pages)
9 April 2003Particulars of mortgage/charge (5 pages)
5 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2002Full accounts made up to 30 September 2001 (18 pages)
15 March 2002Full accounts made up to 30 September 2001 (18 pages)
31 July 2001Full accounts made up to 30 September 2000 (18 pages)
31 July 2001Full accounts made up to 30 September 2000 (18 pages)
14 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Full accounts made up to 30 September 1999 (17 pages)
4 July 2000Full accounts made up to 30 September 1999 (17 pages)
9 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1999Full accounts made up to 30 September 1998 (17 pages)
28 July 1999Full accounts made up to 30 September 1998 (17 pages)
1 July 1999Return made up to 01/06/99; no change of members (4 pages)
1 July 1999Return made up to 01/06/99; no change of members (4 pages)
4 June 1998Return made up to 01/06/98; no change of members (4 pages)
4 June 1998Return made up to 01/06/98; no change of members (4 pages)
6 February 1998Full accounts made up to 30 September 1997 (17 pages)
6 February 1998Full accounts made up to 30 September 1997 (17 pages)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
9 June 1997Return made up to 01/06/97; full list of members (8 pages)
9 June 1997Return made up to 01/06/97; full list of members (8 pages)
12 March 1997Full accounts made up to 30 September 1996 (14 pages)
12 March 1997Full accounts made up to 30 September 1996 (14 pages)
6 June 1996Return made up to 01/06/96; no change of members (6 pages)
6 June 1996Return made up to 01/06/96; no change of members (6 pages)
4 February 1996Full accounts made up to 30 September 1995 (14 pages)
4 February 1996Full accounts made up to 30 September 1995 (14 pages)
13 June 1995Return made up to 01/06/95; no change of members (6 pages)
13 June 1995Return made up to 01/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 February 1989Incorporation (17 pages)
14 February 1989Incorporation (17 pages)