About

Registered Number: 02347967
Date of Incorporation: 14/02/1989 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2016 (8 years and 5 months ago)
Registered Address: The Old Exchange 234 Southchurch Road, Southend On Sea, SS1 2EG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.