Company NameCourt Precision Engineering Ltd
Company StatusDissolved
Company Number08337130
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)
Dissolution Date21 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Stewart John Court
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFrp Advisory Llp Jupiter House Warley Hill Busines
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Stewart John Court
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSapphire Heights Courtyard 31 Tenby Street North
Birmingham
West Midlands
B1 3ES

Location

Registered AddressFrp Advisory Llp Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
21 March 2018Liquidators' statement of receipts and payments to 26 January 2018 (23 pages)
3 April 2017Liquidators' statement of receipts and payments to 26 January 2017 (12 pages)
3 April 2017Liquidators' statement of receipts and payments to 26 January 2017 (12 pages)
2 April 2016Liquidators statement of receipts and payments to 26 January 2016 (11 pages)
2 April 2016Liquidators' statement of receipts and payments to 26 January 2016 (11 pages)
2 April 2016Liquidators' statement of receipts and payments to 26 January 2016 (11 pages)
24 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-27
(1 page)
9 February 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 February 2015 (2 pages)
6 February 2015Appointment of a voluntary liquidator (23 pages)
6 February 2015Statement of affairs with form 4.19 (7 pages)
6 February 2015Statement of affairs with form 4.19 (7 pages)
6 February 2015Appointment of a voluntary liquidator (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 April 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 0.999964
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 7 June 2013
  • GBP 284
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 0.999964
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 7 June 2013
  • GBP 284
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 0.999964
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 7 June 2013
  • GBP 284
(4 pages)
22 April 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
14 April 2014Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES England on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES England on 14 April 2014 (2 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 January 2013Termination of appointment of Stewart Court as a director (1 page)
4 January 2013Appointment of Mr Stewart John Court as a director (2 pages)
4 January 2013Appointment of Mr Stewart John Court as a director (2 pages)
4 January 2013Termination of appointment of Stewart Court as a director (1 page)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)