Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORTAL LIMITED
Company Information for

CORTAL LIMITED

BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG,
Company Registration Number
04603478
Private Limited Company
Liquidation

Company Overview

About Cortal Ltd
CORTAL LIMITED was founded on 2002-11-28 and has its registered office in Oldbury. The organisation's status is listed as "Liquidation". Cortal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CORTAL LIMITED
 
Legal Registered Office
BLACK COUNTRY HOUSE
ROUNDS GREEN ROAD
OLDBURY
WEST MIDLANDS
B69 2DG
Other companies in DY2
 
Filing Information
Company Number 04603478
Company ID Number 04603478
Date formed 2002-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 30/06/2015
Latest return 28/11/2014
Return next due 26/12/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-12-06 22:20:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORTAL LIMITED
Is this data useful to you?
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.
Companies with same name CORTAL LIMITED
The following companies were found which have the same name as CORTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORTAL CONSULTING, LLC 1525 18TH ST NE SALEM OR 97301 Active Company formed on the 2024-01-25
CORTAL HOLDINGS LLC 7901 4TH STREET NORTH ST.PETERSBURG FL 33702 Inactive Company formed on the 2018-09-25
CORTAL IT SERVICES LIMITED 1 SHAKESPEARE ROAD SHAKESPEARE ROAD EATON SOCON ST. NEOTS PE19 8HG Active - Proposal to Strike off Company formed on the 2001-12-05
CORTAL OSIT PTY LTD QLD 4554 Dissolved Company formed on the 2015-09-16
CORTAL PTY LTD QLD 4554 Dissolved Company formed on the 2007-09-05
CORTAL PTY LTD Active Company formed on the 2021-07-19
Cortale Associates LLC Maryland Unknown
CORTALE CAPITAL LLC 10 FARM LANE Nassau LOCUST VALLEY NY 11560 Active Company formed on the 2011-10-04
CORTALE FAMILY HOLDINGS, LLC 10396 COUNTY ROAD 115A OXFORD FL 34484 Active Company formed on the 2020-06-15
CORTALEISURE LTD 43 LONGSTONE ROAD EDINBURGH MIDLOTHIAN EH14 2BB Active Company formed on the 2022-09-08
CORTALENT, LLC 15598 SE OATFIELD RD MILWAUKIE OR 97267 Active Company formed on the 2023-02-25
CORTALIM PROJECTS PRIVATE LIMITED 16/28 WEA 1ST FLOOR KAROL BAGH NEW DELHI Delhi 110005 ACTIVE Company formed on the 2011-11-23
CORTALIM SHIPYARD AND ENGINEERS PRIVATE LIMITED. RIZVI TOWERS C - WING FLAT NO.102 ST. INEZ PANAJI Goa 403001 ACTIVE Company formed on the 1972-05-03
CORTALUS INVESTMENTS LIMITED 3 The mall BEACON COURT sandyford, DUBLIN, D18KF78, Ireland D18KF78 Active Company formed on the 1983-09-09
Cortalux Inc. 8 Havenlea Road Toronto Ontario M1X 1S6 Active Company formed on the 2022-04-27

Company Officers of CORTAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW THOMPSON
Director 2003-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY MICHELLE GRIFFITHS
Company Secretary 2003-02-19 2010-09-22
LINDSAY MICHELLE GRIFFITHS
Director 2003-02-19 2010-09-22
HOWARD THOMAS
Nominated Secretary 2002-11-28 2003-02-19
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2002-11-28 2003-02-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-06-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-19
2018-01-27600Appointment of a voluntary liquidator
2018-01-27LIQ10Removal of liquidator by court order
2017-07-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-19
2016-05-284.68 Liquidators' statement of receipts and payments to 2016-04-19
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-084.20STATEMENT OF AFFAIRS/4.19
2015-05-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-084.20STATEMENT OF AFFAIRS/4.19
2015-05-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/15 FROM 101 Dixons Green Road Dudley West Midlands DY2 7DJ
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0128/11/14 ANNUAL RETURN FULL LIST
2014-12-09AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-01-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0128/11/13 ANNUAL RETURN FULL LIST
2013-02-08AR0128/11/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0128/11/11 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-16AR0128/11/10 ANNUAL RETURN FULL LIST
2010-09-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDSAY GRIFFITHS
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY GRIFFITHS
2010-03-29AR0128/11/09 ANNUAL RETURN FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 01/10/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY MICHELLE GRIFFITHS / 01/10/2009
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB
2008-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDSAY GRIFFITHS / 26/11/2007
2008-03-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDSAY GRIFFITHS / 26/11/2007
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21288cSECRETARY'S PARTICULARS CHANGED
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-08363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-11363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-03-01363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-12225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-12-15363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-03-21123NC INC ALREADY ADJUSTED 19/02/03
2003-03-21RES04£ NC 100/100000 19/02
2003-03-0788(2)RAD 19/02/03--------- £ SI 99@1=99 £ IC 1/100
2003-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-05288bDIRECTOR RESIGNED
2003-03-05288bSECRETARY RESIGNED
2003-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-05287REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2003-03-05288aNEW DIRECTOR APPOINTED
2002-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47782 - Retail sale by opticians




Licences & Regulatory approval
We could not find any licences issued to CORTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-04-28
Resolutions for Winding-up2015-04-28
Meetings of Creditors2015-03-30
Fines / Sanctions
No fines or sanctions have been issued against CORTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORTAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.749
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47782 - Retail sale by opticians

Creditors
Creditors Due After One Year 2013-03-31 £ 25,635
Creditors Due After One Year 2012-03-31 £ 23,951
Creditors Due Within One Year 2013-03-31 £ 95,506
Creditors Due Within One Year 2012-03-31 £ 94,317

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 CORTAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,483
Cash Bank In Hand 2012-03-31 £ 5,458
Current Assets 2013-03-31 £ 60,718
Current Assets 2012-03-31 £ 70,361
Debtors 2013-03-31 £ 51,703
Debtors 2012-03-31 £ 54,803
Fixed Assets 2013-03-31 £ 21,085
Fixed Assets 2012-03-31 £ 24,502
Secured Debts 2013-03-31 £ 27,735
Secured Debts 2012-03-31 £ 26,851
Stocks Inventory 2013-03-31 £ 7,532
Stocks Inventory 2012-03-31 £ 10,100
Tangible Fixed Assets 2013-03-31 £ 12,856
Tangible Fixed Assets 2012-03-31 £ 15,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORTAL LIMITED
Trademarks
We have not found any records of CORTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORTAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as CORTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCORTAL LIMITEDEvent Date2015-04-20
James Patrick Nicholas Martin , of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman , of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : For further details contact: Jusna Begum on Email: info@ccwrecoverysolutions.co.uk or on Tel: 0121 543 1900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCORTAL LIMITEDEvent Date2015-04-20
At a general meeting of the above named Company duly convened and held at Black Country House, Rounds Green Road, Oldbury, B69 2DG on 20 April 2015 at 10.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that James Patrick Nicholas Martin , of CCW Recovery Solutions , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Newman , of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , (IP Nos 008316 and 008723) be and are hereby appointed Joint Liquidators for the purpose of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. For further details contact: Jusna Begum on Email: info@ccwrecoverysolutions.co.uk or on Tel: 0121 543 1900. Andrew Thompson , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCORTAL LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG on 20 April 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Forms of proxy and proof of debt to be used at the Meeting, must be lodged at the offices of CCW Recovery Solutions LLP , Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG , not later than 12 noon on 17 April 2015. James Patrick Nicholas Martin and Mark Newman of CCW Recovery Solutions LLP, are qualified to act as Insolvency Practitioners in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. For further details contact: James Patrick Nicholas Martin and Mark Newman, (IP Nos. 008316 and 008723). Contact: Jusna Begum, Email: info@ccwrecoverysolutions.co.uk or telephone 0121 543 1900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1