Company NameCordell Southern Technical Services Limited
Company StatusDissolved
Company Number07859750
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date22 November 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Lawson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr David Bernard Rush
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Richard Ian Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameChristopher Ian Lewis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159-160 High Street
Stockton-On-Tees
TS18 1PL
Secretary NameNigel Gordon Park
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address159-160 High Street
Stockton-On-Tees
TS18 1PL

Contact

Websitecordellgroup.com

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Cordell Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£799,552
Cash£45,357
Current Liabilities£2,227,187

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

25 May 2012Delivered on: 30 May 2012
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 March 2012Delivered on: 16 March 2012
Satisfied on: 1 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 November 2019Final Gazette dissolved following liquidation (1 page)
22 August 2019Administrator's progress report (21 pages)
22 August 2019Notice of move from Administration to Dissolution (21 pages)
26 March 2019Administrator's progress report (21 pages)
25 January 2019Notice of extension of period of Administration (3 pages)
14 September 2018Administrator's progress report (16 pages)
23 March 2018Administrator's progress report (22 pages)
4 October 2017Notice of extension of period of Administration (3 pages)
4 October 2017Notice of extension of period of Administration (3 pages)
14 September 2017Administrator's progress report (22 pages)
14 September 2017Administrator's progress report (22 pages)
17 May 2017Notice of deemed approval of proposals (3 pages)
17 May 2017Notice of deemed approval of proposals (3 pages)
19 April 2017Statement of administrator's proposal (30 pages)
19 April 2017Statement of administrator's proposal (30 pages)
21 March 2017Registered office address changed from 159-160 High Street Stockton-on-Tees England TS18 1PL to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from 159-160 High Street Stockton-on-Tees England TS18 1PL to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 21 March 2017 (2 pages)
13 March 2017Appointment of an administrator (1 page)
13 March 2017Appointment of an administrator (22 pages)
7 March 2017Termination of appointment of Nigel Gordon Park as a secretary on 22 February 2017 (2 pages)
7 March 2017Termination of appointment of Nigel Gordon Park as a secretary on 22 February 2017 (2 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(5 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(5 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 August 2015Termination of appointment of Christopher Ian Lewis as a director on 31 July 2015 (2 pages)
14 August 2015Termination of appointment of Christopher Ian Lewis as a director on 31 July 2015 (2 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(6 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(6 pages)
5 March 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
5 March 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
27 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
27 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
28 November 2012Register inspection address has been changed (1 page)
28 November 2012Register inspection address has been changed (1 page)
28 November 2012Register(s) moved to registered inspection location (1 page)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
28 November 2012Register(s) moved to registered inspection location (1 page)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 January 2012Current accounting period shortened from 30 November 2012 to 31 July 2012 (1 page)
5 January 2012Current accounting period shortened from 30 November 2012 to 31 July 2012 (1 page)
3 January 2012Secretary's details changed for Nigel Gordon on 24 November 2011 (1 page)
3 January 2012Secretary's details changed for Nigel Gordon on 24 November 2011 (1 page)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)