ULVERSCROFT DEVELOPMENTS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7NH

Company number 05010360
Status Liquidation
Incorporation Date 8 January 2004
Company Type Private Limited Company
Address REGENT HOUSE, 80 REGENT ROAD, LEICESTER, ENGLAND, LE1 7NH
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 27 January 2014. The most likely internet sites of ULVERSCROFT DEVELOPMENTS LIMITED are www.ulverscroftdevelopments.co.uk, and www.ulverscroft-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Ulverscroft Developments Limited is a Private Limited Company. The company registration number is 05010360. Ulverscroft Developments Limited has been working since 08 January 2004. The present status of the company is Liquidation. The registered address of Ulverscroft Developments Limited is Regent House 80 Regent Road Leicester England Le1 7nh. . GHUMAN, Joginder Singh is a Secretary of the company. GHUMAN, Parminder Singh is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
GHUMAN, Joginder Singh
Appointed Date: 08 January 2004

Director
GHUMAN, Parminder Singh
Appointed Date: 08 January 2004
64 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 08 January 2004
Appointed Date: 08 January 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 08 January 2004
Appointed Date: 08 January 2004

ULVERSCROFT DEVELOPMENTS LIMITED Events

03 Feb 2014
Order of court to wind up
28 Jan 2014
First Gazette notice for compulsory strike-off
27 Jan 2014
Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 27 January 2014
22 Feb 2013
Receiver's abstract of receipts and payments to 6 February 2013
22 Feb 2013
Notice of ceasing to act as receiver or manager
...
... and 22 more events
06 Feb 2004
New director appointed
06 Feb 2004
Registered office changed on 06/02/04 from: 47-49 green lane, northwood, middlesex HA6 3AE
20 Jan 2004
Secretary resigned
20 Jan 2004
Director resigned
08 Jan 2004
Incorporation

ULVERSCROFT DEVELOPMENTS LIMITED Charges

25 January 2008
Legal charge
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 30-32 salisbury street loughborough leicestershire t/no…
9 July 2004
Legal charge
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1, 3 & 5 new street, earl shilton…
6 July 2004
Debenture
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2004
Legal charge
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 7 stanely road stoneygate…