Company NameCourtside Recycling Limited
DirectorNicholas James Crabb
Company StatusLiquidation
Company Number08888876
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Director

Director NameMr Nicholas James Crabb
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cornwell House 21 Clerkenwell Green
London
EC1R 0DX

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nicholas James Crabb
100.00%
Ordinary

Financials

Year2014
Net Worth£31,943
Cash£66,680
Current Liabilities£60,444

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 February 2017 (7 years, 2 months ago)
Next Return Due26 February 2018 (overdue)

Filing History

2 September 2023Progress report in a winding up by the court (46 pages)
31 July 2023Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 31 July 2023 (2 pages)
21 October 2022Notice of removal of liquidator by court (28 pages)
21 October 2022Appointment of a liquidator (3 pages)
31 August 2022Progress report in a winding up by the court (25 pages)
2 September 2021Progress report in a winding up by the court (24 pages)
11 November 2020Progress report in a winding up by the court (22 pages)
4 September 2019Progress report in a winding up by the court (20 pages)
24 July 2018Registered office address changed from 162 - 168 High Street Rayleigh Essex SS6 7BS England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 24 July 2018 (2 pages)
18 July 2018Appointment of a liquidator (3 pages)
13 June 2018Order of court to wind up (3 pages)
5 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
19 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
1 September 2017Registered office address changed from 37 Cornwell House 21 Clerkenwell Green London EC1R 0DX to 162 - 168 High Street Rayleigh Essex SS6 7BS on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 37 Cornwell House 21 Clerkenwell Green London EC1R 0DX to 162 - 168 High Street Rayleigh Essex SS6 7BS on 1 September 2017 (1 page)
23 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 November 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
4 November 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
31 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
26 March 2015Director's details changed for Mr Nicholas James Crabb on 1 February 2015 (2 pages)
26 March 2015Director's details changed for Mr Nicholas James Crabb on 1 February 2015 (2 pages)
26 March 2015Director's details changed for Mr Nicholas James Crabb on 1 February 2015 (2 pages)
12 January 2015Registered office address changed from 37 Cornwall House 21 Clerkenwell Green London E1R 0DX England to 37 Cornwell House 21 Clerkenwell Green London EC1R 0DX on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 37 Cornwall House 21 Clerkenwell Green London E1R 0DX England to 37 Cornwell House 21 Clerkenwell Green London EC1R 0DX on 12 January 2015 (1 page)
12 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
12 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
12 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)