Company NameCorer (U.K.) Limited
Company StatusDissolved
Company Number02486081
CategoryPrivate Limited Company
Incorporation Date28 March 1990(34 years, 1 month ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Leon Aichen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(2 years after company formation)
Appointment Duration27 years, 6 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameMr Christopher Oakley
StatusClosed
Appointed01 February 2013(22 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 01 October 2019)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Director NameMrs Gwendolyn Ethel Aichen
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years after company formation)
Appointment Duration27 years, 2 months (resigned 29 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
Secretary NameJohn Michael Rudd
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 1997)
RoleCompany Director
Correspondence Address91 Dale Wood Road
Orpington
Kent
BR6 0BY
Director NameJohn Pagliero
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(6 years, 8 months after company formation)
Appointment Duration9 years (resigned 01 December 2005)
RoleFruit Importer
Correspondence AddressThe White Cottage
8 Belmont Park Road
Maidenhead
Berkshire
SL6 6HT
Secretary NameAnthony Deniol Childers
NationalityBritish
StatusResigned
Appointed10 March 1997(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2000)
RoleAccountant
Correspondence Address29 Lees Lane
Southoe St Neots
Huntingdon
Cambridgeshire
PE18 9YG
Secretary NameQuentin Owen Macpherson
NationalityNew Zealander
StatusResigned
Appointed01 May 2000(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address60 Bay Crescent
Swanage
BH19 1RD
Secretary NameMr Anthony James Godden
NationalityBritish
StatusResigned
Appointed01 September 2003(13 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Secretary NameVictoria Heath
StatusResigned
Appointed14 November 2011(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressThames House
Thames Road
Crayford
Kent
DA1 4QP

Contact

Websiteagthames.co.uk

Location

Registered AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1A G Thames Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£659,723

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

19 March 2002Delivered on: 28 March 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 February 1992Delivered on: 14 February 1992
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from A.G. thames holdings limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
4 July 2019Application to strike the company off the register (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 June 2019Amended micro company accounts made up to 30 September 2017 (2 pages)
7 June 2019Termination of appointment of Gwendolyn Ethel Aichen as a director on 29 May 2019 (1 page)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 April 2014Director's details changed for Mr Leon Aichen on 28 March 2014 (2 pages)
1 April 2014Director's details changed for Mrs Gwendolyn Ethel Aichen on 28 March 2014 (2 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Director's details changed for Mr Leon Aichen on 28 March 2014 (2 pages)
1 April 2014Director's details changed for Mrs Gwendolyn Ethel Aichen on 28 March 2014 (2 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
1 February 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
1 February 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
1 February 2013Termination of appointment of Victoria Heath as a secretary (1 page)
1 February 2013Termination of appointment of Victoria Heath as a secretary (1 page)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
30 March 2012Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
30 March 2012Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford Kent DA1 4QP England (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
13 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
8 March 2011Accounts for a dormant company made up to 30 September 2010 (9 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
25 May 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register inspection address has been changed (1 page)
15 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
15 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
29 April 2009Return made up to 28/03/09; full list of members (3 pages)
29 April 2009Return made up to 28/03/09; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (10 pages)
31 July 2008Full accounts made up to 30 September 2007 (10 pages)
4 April 2008Return made up to 28/03/08; full list of members (3 pages)
4 April 2008Return made up to 28/03/08; full list of members (3 pages)
29 June 2007Full accounts made up to 30 September 2006 (13 pages)
29 June 2007Full accounts made up to 30 September 2006 (13 pages)
24 April 2007Return made up to 28/03/07; full list of members (7 pages)
24 April 2007Return made up to 28/03/07; full list of members (7 pages)
24 April 2006Return made up to 28/03/06; full list of members (7 pages)
24 April 2006Return made up to 28/03/06; full list of members (7 pages)
20 April 2006Full accounts made up to 30 September 2005 (13 pages)
20 April 2006Full accounts made up to 30 September 2005 (13 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
6 June 2005Full accounts made up to 30 September 2004 (13 pages)
6 June 2005Full accounts made up to 30 September 2004 (13 pages)
13 April 2005Return made up to 28/03/05; full list of members (7 pages)
13 April 2005Return made up to 28/03/05; full list of members (7 pages)
21 April 2004Return made up to 28/03/04; full list of members (7 pages)
21 April 2004Return made up to 28/03/04; full list of members (7 pages)
31 March 2004Full accounts made up to 30 September 2003 (12 pages)
31 March 2004Full accounts made up to 30 September 2003 (12 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
11 June 2003Full accounts made up to 30 September 2002 (12 pages)
11 June 2003Full accounts made up to 30 September 2002 (12 pages)
9 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 May 2002Return made up to 28/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Return made up to 28/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Full accounts made up to 30 September 2001 (12 pages)
17 April 2002Full accounts made up to 30 September 2001 (12 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2002Particulars of mortgage/charge (7 pages)
28 March 2002Particulars of mortgage/charge (7 pages)
20 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/01
(7 pages)
20 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/01
(7 pages)
23 January 2001Full accounts made up to 30 September 2000 (12 pages)
23 January 2001Full accounts made up to 30 September 2000 (12 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
15 April 2000Return made up to 28/03/00; full list of members (7 pages)
15 April 2000Return made up to 28/03/00; full list of members (7 pages)
28 January 2000Full accounts made up to 30 September 1999 (12 pages)
28 January 2000Full accounts made up to 30 September 1999 (12 pages)
16 May 1999Full accounts made up to 30 September 1998 (10 pages)
16 May 1999Full accounts made up to 30 September 1998 (10 pages)
8 April 1999Return made up to 28/03/99; no change of members (4 pages)
8 April 1999Return made up to 28/03/99; no change of members (4 pages)
15 June 1998Full accounts made up to 30 September 1997 (9 pages)
15 June 1998Full accounts made up to 30 September 1997 (9 pages)
8 July 1997Full accounts made up to 30 September 1996 (8 pages)
8 July 1997Full accounts made up to 30 September 1996 (8 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Return made up to 28/03/97; full list of members (6 pages)
27 April 1997Return made up to 28/03/97; full list of members (6 pages)
27 April 1997New director appointed (2 pages)
24 March 1997Return made up to 28/03/96; full list of members (6 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Return made up to 28/03/96; full list of members (6 pages)
24 March 1997Secretary resigned (1 page)
6 August 1996Full accounts made up to 30 September 1995 (8 pages)
6 August 1996Full accounts made up to 30 September 1995 (8 pages)
6 June 1995Return made up to 28/03/95; full list of members (6 pages)
6 June 1995Return made up to 28/03/95; full list of members (6 pages)
17 February 1992Memorandum and Articles of Association (12 pages)
17 February 1992Memorandum and Articles of Association (12 pages)
17 February 1992Memorandum and Articles of Association (12 pages)
17 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1990Incorporation (11 pages)
28 March 1990Incorporation (11 pages)
28 March 1990Incorporation (11 pages)