COURTLETS GROUP LIMITED

COURTLETS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOURTLETS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00583380
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for COURTLETS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 24, 2012

    What are the latest filings for COURTLETS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 23, 2018

    6 pagesLIQ03

    Termination of appointment of Rashidi Olugbenga Keshiro as a director on Apr 09, 2018

    1 pagesTM01

    Appointment of Khwaja Kamran Shah as a director on Apr 09, 2018

    2 pagesAP01

    Liquidators' statement of receipts and payments to Jul 23, 2017

    6 pagesLIQ03

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:Court Order - Replacement/Removal of LiquidatorS
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of Storm Tanya Lane as a secretary on Aug 10, 2016

    2 pagesAP03

    Termination of appointment of Sandra Elizabeth Coull as a secretary on Aug 10, 2016

    1 pagesTM02

    Appointment of Junaid Muhammad Rahimullah Muhammad as a director on Sep 28, 2016

    2 pagesAP01

    Termination of appointment of Sayed Shuja Ali as a director on Sep 28, 2016

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jul 23, 2016

    4 pages4.68

    Liquidators' statement of receipts and payments to Jul 23, 2015

    5 pages4.68

    Appointment of Sayed Shuja Ali as a director on Jul 20, 2015

    2 pagesAP01

    Termination of appointment of Cynthia Mary Coombe as a secretary on Jul 20, 2015

    1 pagesTM02

    Termination of appointment of Ian Gregory Howie Barnett as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Sandra Elizabeth Coull as a secretary on Jul 20, 2015

    2 pagesAP03

    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 pagesAD01

    Annual return made up to Sep 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 100,000
    SH01

    Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on Aug 13, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Who are the officers of COURTLETS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANE, Storm Tanya
    Conrad Dubai, Level 15
    Sheikh Zayed Road
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    Secretary
    Conrad Dubai, Level 15
    Sheikh Zayed Road
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    216408850001
    MUHAMMAD, Junaid Muhammad Rahimullah
    Level 15,
    Sheikh Zayed Road
    P.O. BOX 17000 Dubai
    Conrad Building
    United Arab Emirates
    Director
    Level 15,
    Sheikh Zayed Road
    P.O. BOX 17000 Dubai
    Conrad Building
    United Arab Emirates
    United Arab EmiratesPakistani214227180001
    SHAH, Khwaja Kamran
    0000 Discovery Gardens
    Apt 204 Building 107
    United Arab Emirates
    Director
    0000 Discovery Gardens
    Apt 204 Building 107
    United Arab Emirates
    United Arab EmiratesPakistani245280080001
    ALLINSON, Bernadette
    Linden Lea
    Hutton Roof
    LA6 2PG Kirkby Lonsdale
    Lancashire
    Secretary
    Linden Lea
    Hutton Roof
    LA6 2PG Kirkby Lonsdale
    Lancashire
    Other116264270001
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Secretary
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    British11498530001
    COOMBE, Cynthia Mary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    Secretary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    155156900001
    COULL, Sandra Elizabeth
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    Secretary
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    199519160001
    COX, John Ernest
    3 Drynham Park
    KT13 9RE Weybridge
    Surrey
    Secretary
    3 Drynham Park
    KT13 9RE Weybridge
    Surrey
    British8426330001
    NICHOLSON, David John
    PO BOX 3627
    Dubal Sheikh Zayed Road
    Dubai
    United Arab Emirates
    Secretary
    PO BOX 3627
    Dubal Sheikh Zayed Road
    Dubai
    United Arab Emirates
    Australian72637800002
    ALI, Sayed Shuja
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    Director
    The Galleries Building 4, Level 6
    Downtown Jebel Ali, PO BOX 17000
    Dubai
    Istithmar World Pjsc
    United Arab Emirates
    United Arab EmiratesBritish199553800001
    BARNETT, Ian Gregory Howie
    Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp 15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp 15
    United KingdomBritish11591280001
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Director
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    United KingdomBritish11498530001
    BLOOM, Geoffrey Philip
    Old Orchard Starrock Lane
    CR5 3QD Chipstead
    Surrey
    Director
    Old Orchard Starrock Lane
    CR5 3QD Chipstead
    Surrey
    British44486100001
    EDGERLEY, William Thomas
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    Director
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    EnglandBritish36091100002
    EDGERLEY, William Thomas
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    Director
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    EnglandBritish36091100002
    FERGUSON, Robert George
    The Warren 51 Between Streets
    KT11 1AA Cobham
    Surrey
    Director
    The Warren 51 Between Streets
    KT11 1AA Cobham
    Surrey
    British10691690002
    FLETCHER, Angus Howard
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    Director
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    United KingdomBritish65254010001
    KESHIRO, Rashidi Olugbenga
    Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp 15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp 15
    United KingdomBritish120935530001
    KNIGHT, Raymond Antony
    Furzewood Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    Director
    Furzewood Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    British2198910001
    PREISKEL, Anthony Alexander
    93 Corringham Road
    NW11 7DL London
    Director
    93 Corringham Road
    NW11 7DL London
    United KingdomBritish36551930001
    WALKER, Peter Arthur
    64 Connaught Avenue
    Chingford
    E4 7AA London
    Director
    64 Connaught Avenue
    Chingford
    E4 7AA London
    United KingdomBritish708770001
    WINHAM, Basil Arthur
    Flat 7 22 Eaton Square
    SW1W 9DE London
    Director
    Flat 7 22 Eaton Square
    SW1W 9DE London
    British96570410001

    Does COURTLETS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Norwich Union Life Insurance Society
    Transactions
    • Jun 21, 1977Registration of a charge
    • Mar 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Norwich Union Life Insurance Society
    Transactions
    • Dec 05, 1972Registration of a charge
    • Mar 28, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does COURTLETS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2019Dissolved on
    Jul 24, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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