Liquidation
Company Information for CORDON RETAIL LIMITED
KINGSBRIDGE CORPORATE SOLUTIONS, 1ST FLOOR LOWGATE HOUSE, LOWGATE, LOWGATE, HULL, HU1 1EL,
|
Company Registration Number
06731781
Private Limited Company
Liquidation |
Company Name | |
---|---|
CORDON RETAIL LIMITED | |
Legal Registered Office | |
KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE LOWGATE LOWGATE HULL HU1 1EL Other companies in WF4 | |
Company Number | 06731781 | |
---|---|---|
Company ID Number | 06731781 | |
Date formed | 2008-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-11-30 | |
Account next due | 2017-02-28 | |
Latest return | 2016-10-23 | |
Return next due | 2017-11-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-17 02:19:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORDON RETAIL LTD | LONDIS NEW LONDON HOUSE WAKEFIELD ROAD FITZWILLIAM WEST YORKSHIRE WF9 5AJ | Active | Company formed on the 2024-01-15 |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANTHONY CORDON |
||
JACQUELINE CORDON |
||
MICHELLE CORDON |
||
NICHOLAS MASON CORDON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PODGE LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active | |
PODGE LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/17 FROM Havercroft Cost Cutter 75 Cow Lane Havercroft West Yorkshire WF4 2HF | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/11/15 TO 31/05/16 | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | Amending 288A jacqueline cordon | |
AR01 | 23/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MASON CORDON / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CORDON / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE CORDON / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CORDON / 30/10/2009 | |
225 | CURREXT FROM 31/10/2009 TO 30/11/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-03-23 |
Resolutions for Winding-up | 2017-03-23 |
Appointment of Liquidators | 2017-03-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORDON RETAIL LIMITED
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as CORDON RETAIL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CORDON RETAIL LIMITED | Event Date | 2017-03-16 |
Notice is hereby given that creditors of the Company are required, on or before 20 March 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 16 March 2017 Office Holder details: Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL . For further details contact: Jayne Burnham, Email: jayne.burnham@kingsbridgecs.com Tel: 01482 337500. Ag GF122485 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CORDON RETAIL LIMITED | Event Date | 2017-03-16 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 16 March 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL be appointed Liquidator of the company. For further details contact: Jayne Burnham, Email: jayne.burnham@kingsbridgecs.com Tel: 01482 337500. Ag GF122485 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CORDON RETAIL LIMITED | Event Date | 2017-03-16 |
Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL . : For further details contact: Jayne Burnham, Email: jayne.burnham@kingsbridgecs.com Tel: 01482 337500. Ag GF122485 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |