STARCOURT DEVELOPMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7QF

Company number 05439353
Status In Administration
Incorporation Date 28 April 2005
Company Type Private Limited Company
Address 88 WOOD STREET, LONDON, EC2V 7QF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Administrator's progress report to 12 December 2016; Notice of extension of period of Administration; Administrator's progress report to 14 June 2016. The most likely internet sites of STARCOURT DEVELOPMENTS LIMITED are www.starcourtdevelopments.co.uk, and www.starcourt-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Starcourt Developments Limited is a Private Limited Company. The company registration number is 05439353. Starcourt Developments Limited has been working since 28 April 2005. The present status of the company is In Administration. The registered address of Starcourt Developments Limited is 88 Wood Street London Ec2v 7qf. . COOKE, Nicholas Simon is a Secretary of the company. COOKE, Brian Herbert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COOKE, Nicholas Simon
Appointed Date: 04 May 2005

Director
COOKE, Brian Herbert
Appointed Date: 04 May 2005
93 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 May 2005
Appointed Date: 28 April 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 May 2005
Appointed Date: 28 April 2005

STARCOURT DEVELOPMENTS LIMITED Events

31 Jan 2017
Administrator's progress report to 12 December 2016
31 Jan 2017
Notice of extension of period of Administration
12 Jul 2016
Administrator's progress report to 14 June 2016
20 Apr 2016
Receiver's abstract of receipts and payments to 24 February 2016
04 Mar 2016
Notice of ceasing to act as receiver or manager
...
... and 51 more events
23 May 2005
Director resigned
23 May 2005
New director appointed
23 May 2005
New secretary appointed
11 May 2005
Registered office changed on 11/05/05 from: 788-790 finchley road london NW11 7TJ
28 Apr 2005
Incorporation

STARCOURT DEVELOPMENTS LIMITED Charges

28 March 2008
Floating charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
28 March 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All that f/h land being land on the north side of london…
28 March 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All that f/h land k/a 5, 5A and 7 buck street london and 5…
23 July 2007
Legal mortgage
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Meridian Nominees Limited
Description: Land at nar dyke meadow, purfleet.
20 October 2006
Debenture
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Israel Discount Bank Limited
Description: Fixed and floating charges over the undertaking and all…
20 October 2006
Legal charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Israel Discount Bank Limited
Description: Land on the north side of london road, purfleet t/nos…
20 October 2006
Legal charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Israel Discount Bank Limited
Description: 5, 5A and 7 buck street, london and part of 5-7 buck…
23 November 2005
Legal mortgage
Delivered: 29 November 2005
Status: Satisfied on 25 October 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 5, 5A and 7 and part of 5 to 7 buck…
23 November 2005
Legal mortgage
Delivered: 29 November 2005
Status: Satisfied on 25 October 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land on the north side of london road…
3 June 2005
Debenture
Delivered: 20 June 2005
Status: Satisfied on 25 October 2006
Persons entitled: Deutsche Bank Ag London as Security Trustee and Agent for the Secured Parties (The Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…