COURTLETS GROUP LIMITED
Overview
| Company Name | COURTLETS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00583380 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COURTLETS GROUP LIMITED?
- Development of building projects (41100) / Construction
Where is COURTLETS GROUP LIMITED located?
| Registered Office Address | Kpmg Llp 15 Canada Square Canary Wharf E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COURTLETS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 24, 2012 |
What are the latest filings for COURTLETS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 23, 2018 | 6 pages | LIQ03 | ||||||||||
Termination of appointment of Rashidi Olugbenga Keshiro as a director on Apr 09, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Khwaja Kamran Shah as a director on Apr 09, 2018 | 2 pages | AP01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 23, 2017 | 6 pages | LIQ03 | ||||||||||
Insolvency filing Insolvency:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:Court Order - Replacement/Removal of LiquidatorS | 30 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of Storm Tanya Lane as a secretary on Aug 10, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sandra Elizabeth Coull as a secretary on Aug 10, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Junaid Muhammad Rahimullah Muhammad as a director on Sep 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sayed Shuja Ali as a director on Sep 28, 2016 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 23, 2016 | 4 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 23, 2015 | 5 pages | 4.68 | ||||||||||
Appointment of Sayed Shuja Ali as a director on Jul 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cynthia Mary Coombe as a secretary on Jul 20, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Gregory Howie Barnett as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Sandra Elizabeth Coull as a secretary on Jul 20, 2015 | 2 pages | AP03 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 26, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Sep 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on Aug 13, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Who are the officers of COURTLETS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANE, Storm Tanya | Secretary | Conrad Dubai, Level 15 Sheikh Zayed Road Dubai Istithmar World Pjsc United Arab Emirates | 216408850001 | |||||||
| MUHAMMAD, Junaid Muhammad Rahimullah | Director | Level 15, Sheikh Zayed Road P.O. BOX 17000 Dubai Conrad Building United Arab Emirates | United Arab Emirates | Pakistani | 214227180001 | |||||
| SHAH, Khwaja Kamran | Director | 0000 Discovery Gardens Apt 204 Building 107 United Arab Emirates | United Arab Emirates | Pakistani | 245280080001 | |||||
| ALLINSON, Bernadette | Secretary | Linden Lea Hutton Roof LA6 2PG Kirkby Lonsdale Lancashire | Other | 116264270001 | ||||||
| BIGNELL, Philip Alwyn | Secretary | 65 Clissold Crescent Stoke Newington N16 9AR London | British | 11498530001 | ||||||
| COOMBE, Cynthia Mary | Secretary | Palace Street SW1E 5JQ London 16 England England | 155156900001 | |||||||
| COULL, Sandra Elizabeth | Secretary | The Galleries Building 4, Level 6 Downtown Jebel Ali, PO BOX 17000 Dubai Istithmar World Pjsc United Arab Emirates | 199519160001 | |||||||
| COX, John Ernest | Secretary | 3 Drynham Park KT13 9RE Weybridge Surrey | British | 8426330001 | ||||||
| NICHOLSON, David John | Secretary | PO BOX 3627 Dubal Sheikh Zayed Road Dubai United Arab Emirates | Australian | 72637800002 | ||||||
| ALI, Sayed Shuja | Director | The Galleries Building 4, Level 6 Downtown Jebel Ali, PO BOX 17000 Dubai Istithmar World Pjsc United Arab Emirates | United Arab Emirates | British | 199553800001 | |||||
| BARNETT, Ian Gregory Howie | Director | Canada Square Canary Wharf E14 5GL London Kpmg Llp 15 | United Kingdom | British | 11591280001 | |||||
| BIGNELL, Philip Alwyn | Director | 65 Clissold Crescent Stoke Newington N16 9AR London | United Kingdom | British | 11498530001 | |||||
| BLOOM, Geoffrey Philip | Director | Old Orchard Starrock Lane CR5 3QD Chipstead Surrey | British | 44486100001 | ||||||
| EDGERLEY, William Thomas | Director | 1 Diamond Terrace Greenwich SE10 8QN London | England | British | 36091100002 | |||||
| EDGERLEY, William Thomas | Director | 1 Diamond Terrace Greenwich SE10 8QN London | England | British | 36091100002 | |||||
| FERGUSON, Robert George | Director | The Warren 51 Between Streets KT11 1AA Cobham Surrey | British | 10691690002 | ||||||
| FLETCHER, Angus Howard | Director | 9 Lees Heights Charlbury OX7 3EZ Chipping Norton Oxfordshire | United Kingdom | British | 65254010001 | |||||
| KESHIRO, Rashidi Olugbenga | Director | Canada Square Canary Wharf E14 5GL London Kpmg Llp 15 | United Kingdom | British | 120935530001 | |||||
| KNIGHT, Raymond Antony | Director | Furzewood Barden Road Speldhurst TN3 0LE Tunbridge Wells Kent | British | 2198910001 | ||||||
| PREISKEL, Anthony Alexander | Director | 93 Corringham Road NW11 7DL London | United Kingdom | British | 36551930001 | |||||
| WALKER, Peter Arthur | Director | 64 Connaught Avenue Chingford E4 7AA London | United Kingdom | British | 708770001 | |||||
| WINHAM, Basil Arthur | Director | Flat 7 22 Eaton Square SW1W 9DE London | British | 96570410001 |
Does COURTLETS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental trust deed effecting substitution of security | Created On Apr 06, 1973 Acquired On May 26, 1977 Delivered On Jun 21, 1977 | Satisfied | Amount secured £2,708,989 | |
Short particulars 52,54 and 56 wellington street and 1/3 king street, leeds. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed effecting sudstitution of security | Created On Nov 13, 1972 Delivered On Dec 05, 1972 | Satisfied | Amount secured Securing debenture stock of central and district proerties limited.amounting to £3,ooo,000.secured by a trust deed. Dated 22-10-1965. and deeds supplemental thereto. | |
Short particulars 96 wilmslow road, rusholme m/chester and 32 thomas street rusholme m/chester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does COURTLETS GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0