COTES DEVELOPMENTS LIMITED
CARDIFF TOP TEN MEDIA LIMITED

Hellopages » Cardiff » Cardiff » CF24 5JW

Company number 06960821
Status Liquidation
Incorporation Date 13 July 2009
Company Type Private Limited Company
Address 1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 11 February 2017; Registered office address changed from Coldharbour Farm Coldharbour Lane Bletchingley Redhill Surrey RH1 4NA to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 2 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of COTES DEVELOPMENTS LIMITED are www.cotesdevelopments.co.uk, and www.cotes-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Cardiff Central Rail Station is 0.8 miles; to Cathays Rail Station is 1.1 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cotes Developments Limited is a Private Limited Company. The company registration number is 06960821. Cotes Developments Limited has been working since 13 July 2009. The present status of the company is Liquidation. The registered address of Cotes Developments Limited is 1st Floor North Anchor Court Keen Road Cardiff Cf24 5jw. . CUNNINGHAM, Karen Ann is a Director of the company. ELLISON, Thomas Howard is a Director of the company. KAKAD, Sacha Rashmi is a Director of the company. SMITH, Adam Matthew is a Director of the company. TAYLOR, Annabel Guiseppina Maria is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CUNNINGHAM, Karen Ann
Appointed Date: 13 January 2014
62 years old

Director
ELLISON, Thomas Howard
Appointed Date: 13 January 2014
49 years old

Director
KAKAD, Sacha Rashmi
Appointed Date: 13 July 2009
46 years old

Director
SMITH, Adam Matthew
Appointed Date: 03 January 2014
50 years old

Director
TAYLOR, Annabel Guiseppina Maria
Appointed Date: 13 January 2014
52 years old

Resigned Directors

Director
STEPHENS, Graham Robertson
Resigned: 13 July 2009
Appointed Date: 13 July 2009
75 years old

COTES DEVELOPMENTS LIMITED Events

20 Apr 2017
Liquidators' statement of receipts and payments to 11 February 2017
02 Mar 2016
Registered office address changed from Coldharbour Farm Coldharbour Lane Bletchingley Redhill Surrey RH1 4NA to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 2 March 2016
01 Mar 2016
Appointment of a voluntary liquidator
01 Mar 2016
Declaration of solvency
01 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12

...
... and 26 more events
14 Jul 2010
Registered office address changed from Unit 144D Harbour Road Industrial Estate Lydney Gloucestershire GL15 4EJ Uk on 14 July 2010
14 Jul 2010
Director's details changed for Mr Sacha Rashmi Kakad on 1 January 2010
20 Jul 2009
Director appointed sacha rashmi kakad
20 Jul 2009
Appointment terminated director graham stephens
13 Jul 2009
Incorporation

COTES DEVELOPMENTS LIMITED Charges

28 February 2014
Charge code 0696 0821 0002
Delivered: 18 March 2014
Status: Satisfied on 21 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 119 the upper drive hove east sussex title no SX122221…
10 February 2014
Charge code 0696 0821 0001
Delivered: 11 February 2014
Status: Satisfied on 21 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…