Founded in 1989, Courtenham Warehousing & Distribution Ltd have registered office in Southend On Sea, it's status is listed as "Dissolved". We do not know the number of employees at this company. There are 4 directors listed as Courtauld, Patricia, Reader, Trevor Michael, Russell, Jack William, Russell, Maureen Sylvia for Courtenham Warehousing & Distribution Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COURTAULD, Patricia | N/A | - | 1 |
READER, Trevor Michael | N/A | 30 September 1993 | 1 |
RUSSELL, Jack William | N/A | 29 September 2001 | 1 |
RUSSELL, Maureen Sylvia | 15 December 1994 | 08 October 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 October 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 08 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 23 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 12 September 2012 | |
1.4 - Notice of completion of voluntary arrangement | 08 September 2010 | |
RESOLUTIONS - N/A | 06 September 2010 | |
RESOLUTIONS - N/A | 06 September 2010 | |
4.20 - N/A | 06 September 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 September 2010 | |
AD01 - Change of registered office address | 10 August 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 18 June 2010 | |
MG01 - Particulars of a mortgage or charge | 16 December 2009 | |
1.1 - Report of meeting approving voluntary arrangement | 27 November 2009 | |
RESOLUTIONS - N/A | 15 October 2009 | |
MISC - Miscellaneous document | 15 October 2009 | |
MISC - Miscellaneous document | 15 October 2009 | |
SH01 - Return of Allotment of shares | 15 October 2009 | |
SH01 - Return of Allotment of shares | 15 October 2009 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 20 July 2009 | |
363a - Annual Return | 11 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
AA - Annual Accounts | 18 June 2007 | |
363s - Annual Return | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
395 - Particulars of a mortgage or charge | 30 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2007 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 25 January 2006 | |
AA - Annual Accounts | 09 August 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 07 January 2005 | |
363s - Annual Return | 07 June 2004 | |
AA - Annual Accounts | 04 August 2003 | |
288b - Notice of resignation of directors or secretaries | 05 June 2003 | |
363s - Annual Return | 05 June 2003 | |
288b - Notice of resignation of directors or secretaries | 05 June 2003 | |
395 - Particulars of a mortgage or charge | 09 April 2003 | |
363s - Annual Return | 05 June 2002 | |
AA - Annual Accounts | 15 March 2002 | |
AA - Annual Accounts | 31 July 2001 | |
363s - Annual Return | 14 June 2001 | |
AA - Annual Accounts | 04 July 2000 | |
363s - Annual Return | 09 June 2000 | |
AA - Annual Accounts | 28 July 1999 | |
363s - Annual Return | 01 July 1999 | |
363s - Annual Return | 04 June 1998 | |
AA - Annual Accounts | 06 February 1998 | |
288b - Notice of resignation of directors or secretaries | 04 November 1997 | |
363s - Annual Return | 09 June 1997 | |
AA - Annual Accounts | 12 March 1997 | |
363s - Annual Return | 06 June 1996 | |
AA - Annual Accounts | 04 February 1996 | |
363s - Annual Return | 13 June 1995 | |
288 - N/A | 10 January 1995 | |
AA - Annual Accounts | 10 January 1995 | |
363s - Annual Return | 09 June 1994 | |
AA - Annual Accounts | 13 March 1994 | |
288 - N/A | 11 October 1993 | |
363s - Annual Return | 06 July 1993 | |
AA - Annual Accounts | 19 February 1993 | |
363s - Annual Return | 08 June 1992 | |
AA - Annual Accounts | 25 April 1992 | |
363a - Annual Return | 05 July 1991 | |
AA - Annual Accounts | 19 June 1991 | |
363 - Annual Return | 17 July 1990 | |
AA - Annual Accounts | 11 April 1990 | |
288 - N/A | 03 January 1990 | |
395 - Particulars of a mortgage or charge | 17 April 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 March 1989 | |
288 - N/A | 06 March 1989 | |
NEWINC - New incorporation documents | 14 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 December 2009 | Outstanding |
N/A |
Debenture | 15 May 2007 | Outstanding |
N/A |
Fixed and floating charge | 08 April 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 10 April 1989 | Fully Satisfied |
N/A |