NORTHANTS DEVELOPMENTS LTD
LONDON FRONTIER ESTATES (GRANGE PARK) LTD

Hellopages » City of London » City of London » EC2R 8PB

Company number 05640967
Status Liquidation
Incorporation Date 30 November 2005
Company Type Private Limited Company
Address 1 PRINCES STREET, LONDON, EC2R 8PB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-22 . The most likely internet sites of NORTHANTS DEVELOPMENTS LTD are www.northantsdevelopments.co.uk, and www.northants-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Northants Developments Ltd is a Private Limited Company. The company registration number is 05640967. Northants Developments Ltd has been working since 30 November 2005. The present status of the company is Liquidation. The registered address of Northants Developments Ltd is 1 Princes Street London Ec2r 8pb. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. GRANT, David Clifford is a Director of the company. ROWNEY, James Mccubbin is a Director of the company. Secretary ELDRED, Adam has been resigned. Secretary FLETCHER, Rachel Elizabeth has been resigned. Secretary WOOD, Lisa has been resigned. Director CROWTHER, Andrew John has been resigned. Director ELDRED, Adam has been resigned. Director NICOL, Ian Fraser has been resigned. Director PALMER, Raymond John Stewart has been resigned. Director SANDERS, Stuart Currie has been resigned. Director SHAW, David Allan has been resigned. Director TURNBULL, Barbara Ida Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 27 April 2012

Director
GRANT, David Clifford
Appointed Date: 02 September 2010
59 years old

Director
ROWNEY, James Mccubbin
Appointed Date: 02 September 2010
61 years old

Resigned Directors

Secretary
ELDRED, Adam
Resigned: 01 April 2009
Appointed Date: 30 November 2005

Secretary
FLETCHER, Rachel Elizabeth
Resigned: 27 April 2012
Appointed Date: 01 April 2009

Secretary
WOOD, Lisa
Resigned: 01 April 2009
Appointed Date: 12 March 2008

Director
CROWTHER, Andrew John
Resigned: 01 April 2009
Appointed Date: 30 November 2005
63 years old

Director
ELDRED, Adam
Resigned: 01 April 2009
Appointed Date: 30 November 2005
59 years old

Director
NICOL, Ian Fraser
Resigned: 10 October 2014
Appointed Date: 02 September 2010
58 years old

Director
PALMER, Raymond John Stewart
Resigned: 22 October 2008
Appointed Date: 30 November 2005
77 years old

Director
SANDERS, Stuart Currie
Resigned: 02 September 2010
Appointed Date: 01 April 2009
75 years old

Director
SHAW, David Allan
Resigned: 02 September 2010
Appointed Date: 22 April 2009
55 years old

Director
TURNBULL, Barbara Ida Mary
Resigned: 23 October 2015
Appointed Date: 01 April 2009
68 years old

NORTHANTS DEVELOPMENTS LTD Events

04 Nov 2016
Declaration of solvency
10 Oct 2016
Appointment of a voluntary liquidator
10 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22

26 Jul 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Auditor's resignation
...
... and 52 more events
25 Jan 2006
Particulars of mortgage/charge
06 Jan 2006
Particulars of mortgage/charge
06 Jan 2006
Particulars of mortgage/charge
14 Dec 2005
Accounting reference date shortened from 30/11/06 to 31/07/06
30 Nov 2005
Incorporation

NORTHANTS DEVELOPMENTS LTD Charges

19 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied on 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at zone c, grange park courteenhall northampton…
22 December 2005
Charge of agreement
Delivered: 6 January 2006
Status: Satisfied on 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: With full title guarantee assigned to the bank the…
22 December 2005
Debenture
Delivered: 6 January 2006
Status: Satisfied on 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…