CORETEC LIMITED
BRENTWOOD JPNG GLOBAL LIMITED

Hellopages » Essex » Brentwood » CM13 3FR

Company number 06677212
Status Liquidation
Incorporation Date 20 August 2008
Company Type Private Limited Company
Address 123 JUBILEE HOUSE, THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, ENGLAND, CM13 3FR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Satisfaction of charge 066772120002 in full. The most likely internet sites of CORETEC LIMITED are www.coretec.co.uk, and www.coretec.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coretec Limited is a Private Limited Company. The company registration number is 06677212. Coretec Limited has been working since 20 August 2008. The present status of the company is Liquidation. The registered address of Coretec Limited is 123 Jubilee House The Drive Great Warley Brentwood Essex England Cm13 3fr. . COXALL, Gary John is a Director of the company. Secretary LEWIS SECRETARIES LIMITED has been resigned. Director GOLDBERG, Peter has been resigned. Director GOLDBERG, Peter has been resigned. Director GOLDBERG, Peter has been resigned. Director MULLALY, Samantha Ann has been resigned. Director MULLALY, Samantha Ann has been resigned. Director HARPER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
COXALL, Gary John
Appointed Date: 03 May 2016
44 years old

Resigned Directors

Secretary
LEWIS SECRETARIES LIMITED
Resigned: 20 October 2009
Appointed Date: 20 August 2008

Director
GOLDBERG, Peter
Resigned: 08 September 2014
Appointed Date: 08 September 2014
49 years old

Director
GOLDBERG, Peter
Resigned: 08 March 2013
Appointed Date: 01 March 2013
49 years old

Director
GOLDBERG, Peter
Resigned: 07 January 2013
Appointed Date: 20 July 2010
49 years old

Director
MULLALY, Samantha Ann
Resigned: 03 May 2016
Appointed Date: 08 September 2014
45 years old

Director
MULLALY, Samantha Ann
Resigned: 08 September 2014
Appointed Date: 07 January 2013
45 years old

Director
HARPER DIRECTORS LIMITED
Resigned: 20 July 2010
Appointed Date: 20 August 2008

CORETEC LIMITED Events

19 May 2017
Statement of affairs with form 4.19
19 May 2017
Appointment of a voluntary liquidator
20 Feb 2017
Satisfaction of charge 066772120002 in full
20 Feb 2017
Satisfaction of charge 066772120001 in full
12 Jan 2017
Appointment of Mr Gary John Coxall as a director on 3 May 2016
...
... and 31 more events
12 May 2010
Accounts for a dormant company made up to 31 August 2009
06 Mar 2010
Compulsory strike-off action has been discontinued
03 Mar 2010
Annual return made up to 20 August 2009 with full list of shareholders
15 Dec 2009
First Gazette notice for compulsory strike-off
20 Aug 2008
Incorporation

CORETEC LIMITED Charges

30 June 2016
Charge code 0667 7212 0002
Delivered: 30 June 2016
Status: Satisfied on 20 February 2017
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
31 May 2013
Charge code 0667 7212 0001
Delivered: 6 June 2013
Status: Satisfied on 20 February 2017
Persons entitled: Pulse Cashflow Finance Limited
Description: 1. by way of legal mortgage:. 1.1 on the properties (if…