RESURRECTION DEVELOPMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B2 5LG

Company number 04367073
Status Liquidation
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address 10TH FLOOR TEMPLE POINT 1, TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS, B2 5LG
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Liquidators' statement of receipts and payments to 8 December 2016; Liquidators' statement of receipts and payments to 8 December 2015; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of RESURRECTION DEVELOPMENTS LIMITED are www.resurrectiondevelopments.co.uk, and www.resurrection-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resurrection Developments Limited is a Private Limited Company. The company registration number is 04367073. Resurrection Developments Limited has been working since 05 February 2002. The present status of the company is Liquidation. The registered address of Resurrection Developments Limited is 10th Floor Temple Point 1 Temple Row Birmingham West Midlands B2 5lg. . MALIK, Nasar Ahmed is a Secretary of the company. MALIK, Zahir Ahmed is a Director of the company. Secretary MALIK, Sabrina Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MALIK, Sabrina Ann has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
MALIK, Nasar Ahmed
Appointed Date: 01 March 2005

Director
MALIK, Zahir Ahmed
Appointed Date: 05 February 2002
63 years old

Resigned Directors

Secretary
MALIK, Sabrina Ann
Resigned: 01 March 2005
Appointed Date: 05 February 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002
35 years old

Director
MALIK, Sabrina Ann
Resigned: 31 March 2008
Appointed Date: 05 February 2002
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

RESURRECTION DEVELOPMENTS LIMITED Events

17 Feb 2017
Liquidators' statement of receipts and payments to 8 December 2016
09 Feb 2016
Liquidators' statement of receipts and payments to 8 December 2015
14 Dec 2015
Notice of ceasing to act as a voluntary liquidator
10 Nov 2015
Court order insolvency:replacement of liquidator
10 Nov 2015
Appointment of a voluntary liquidator
...
... and 98 more events
27 Feb 2002
Ad 05/02/02--------- £ si 99@1=99 £ ic 1/100
27 Feb 2002
Registered office changed on 27/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
27 Feb 2002
New director appointed
27 Feb 2002
New secretary appointed;new director appointed
05 Feb 2002
Incorporation

RESURRECTION DEVELOPMENTS LIMITED Charges

6 February 2009
Legal charge
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Orchard 114-116 ilkston road marpool heanor derbyshire…
6 February 2009
Legal charge
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The catholic church ilkston road, marpool, heanor…
31 January 2008
Legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 19 church street heanor derbyshire t/no DY357847.
9 October 2007
Legal charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The orchards, 114 & 116 ilkeston road, marlpool, heanor…
5 April 2007
Legal charge
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Unit 1 clarendon court manners avenue ilkeston derbyshire…
28 October 2006
Debenture
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 2006
Legal charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 clarendon court manners avenue ilkeston derbyshire…
28 June 2006
Legal charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The former church of the sacred heart, ilkeston road…
16 December 2005
Legal charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property k/a 10 southwell rise giltbrook nottingham.
18 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Property k/a 15 saxton avenue, heanor, derbyshire t/no…
18 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Property k/a 3 malthouse road, ilkeston, derbyshire, t/no…
18 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Property k/a 54 malthouse road, ilkeston, derbyshire t/no…
18 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Property k/a 29 wilton crescent, west hallam, ilkeston…
21 October 2005
Legal charge
Delivered: 25 October 2005
Status: Satisfied on 12 August 2006
Persons entitled: National Westminster Bank PLC
Description: 15 saxton avenue heanor debyshire. By way of fixed charge…
6 October 2005
Legal charge
Delivered: 12 October 2005
Status: Satisfied on 12 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property situate and k/a 10 southwell rise giltbrook…
6 July 2005
Legal charge
Delivered: 8 July 2005
Status: Satisfied on 12 August 2006
Persons entitled: National Westminster Bank PLC
Description: 54 malthouse road ilkeston derbyshire. By way of fixed…
7 April 2005
Legal charge
Delivered: 21 April 2005
Status: Satisfied on 12 August 2006
Persons entitled: National Westminster Bank PLC
Description: 3 malthouse road ilkeston derbyshire. By way of fixed…
7 April 2005
Legal charge
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3-5 mundy street, heanor, derbyshire. T/no DY251328. By way…
11 October 2004
Debenture
Delivered: 15 October 2004
Status: Satisfied on 12 August 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2004
Legal charge
Delivered: 1 October 2004
Status: Satisfied on 12 August 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property 29 whilton crescent west hallam ilkeston…
24 September 2004
Legal charge
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 19 church street, heanor, derbyshire, DE75…
24 September 2004
Legal charge
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6&7 st mary street,ilkeston,derbyshire t/no DY132211. By…
18 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 26 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 29 whilton crescent, west hallam, ilkeston…
29 August 2003
Legal charge
Delivered: 2 September 2003
Status: Satisfied on 26 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property 6 & 7 st mary street, ilkeston, derbyshire t/n…
17 February 2003
Legal charge
Delivered: 19 February 2003
Status: Satisfied on 26 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as 11 regent st,ilkeston,derbyshire;…
17 February 2003
Legal charge
Delivered: 19 February 2003
Status: Satisfied on 26 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as 37 buller…
13 January 2003
Legal charge
Delivered: 18 January 2003
Status: Satisfied on 26 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Land having a frontage to church street heanor derbyshire…
13 January 2003
Legal charge
Delivered: 15 January 2003
Status: Satisfied on 26 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property situate and k/a bethel evangelistic centre…