NORTHFIELD WAY PROPERTIES LIMITED
DURHAM COVERCAT LIMITED

Hellopages » County Durham » County Durham » DH1 3NP

Company number 03074934
Status Live but Receiver Manager on at least one charge
Incorporation Date 3 July 1995
Company Type Private Limited Company
Address 67 SADDLER STREET, DURHAM, DH1 3NP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Receiver's abstract of receipts and payments to 1 May 2013; Notice of ceasing to act as receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of NORTHFIELD WAY PROPERTIES LIMITED are www.northfieldwayproperties.co.uk, and www.northfield-way-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Northfield Way Properties Limited is a Private Limited Company. The company registration number is 03074934. Northfield Way Properties Limited has been working since 03 July 1995. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Northfield Way Properties Limited is 67 Saddler Street Durham Dh1 3np. . COVERDALE, Andrew is a Director of the company. Secretary ALTON, Kathryn has been resigned. Secretary COVERDALE, Gillian Diane has been resigned. Secretary REGAN, Joanne has been resigned. Secretary WALTON, Raymond has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
COVERDALE, Andrew
Appointed Date: 03 July 1995
64 years old

Resigned Directors

Secretary
ALTON, Kathryn
Resigned: 01 July 2011
Appointed Date: 22 October 2009

Secretary
COVERDALE, Gillian Diane
Resigned: 01 August 1996
Appointed Date: 03 July 1995

Secretary
REGAN, Joanne
Resigned: 22 October 2009
Appointed Date: 06 June 2007

Secretary
WALTON, Raymond
Resigned: 06 June 2007
Appointed Date: 01 August 1996

NORTHFIELD WAY PROPERTIES LIMITED Events

03 Jul 2013
Receiver's abstract of receipts and payments to 1 May 2013
03 Jul 2013
Notice of ceasing to act as receiver or manager
12 Sep 2012
Notice of appointment of receiver or manager
25 Jul 2012
Annual return made up to 3 July 2012 with full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100

28 Feb 2012
Company name changed covercat LIMITED\certificate issued on 28/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03

...
... and 47 more events
15 Sep 1996
Secretary resigned
15 Sep 1996
New secretary appointed
19 Aug 1996
Return made up to 03/07/96; full list of members
13 Jul 1995
Accounting reference date notified as 30/06
03 Jul 1995
Incorporation

NORTHFIELD WAY PROPERTIES LIMITED Charges

30 August 2007
Legal charge
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 35A northfield way aycliffe…
2 June 1998
Debenture
Delivered: 9 June 1998
Status: Satisfied on 12 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…