SOMERCOTES PROPERTIES LIMITED
NUNEATON GW 294 LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 5HL
Company number 04388104
Status Liquidation
Incorporation Date 6 March 2002
Company Type Private Limited Company
Address MANOR COURT CHAMBERS, 126 MANOR COURT ROAD, NUNEATON, WARWICKSHIRE, CV11 5HL
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Order of court to wind up; Annual return made up to 6 March 2010 with full list of shareholders Statement of capital on 2010-05-18 GBP 2 ; Annual return made up to 3 April 2009 with full list of shareholders. The most likely internet sites of SOMERCOTES PROPERTIES LIMITED are www.somercotesproperties.co.uk, and www.somercotes-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Somercotes Properties Limited is a Private Limited Company. The company registration number is 04388104. Somercotes Properties Limited has been working since 06 March 2002. The present status of the company is Liquidation. The registered address of Somercotes Properties Limited is Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire Cv11 5hl. . JOHAL, Harvinder Singh is a Secretary of the company. JOHAL, Harvinder Singh is a Director of the company. JOHAL, Sukhbir Singh is a Director of the company. Secretary GW SECRETARIES LIMITED has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
JOHAL, Harvinder Singh
Appointed Date: 15 March 2002

Director
JOHAL, Harvinder Singh
Appointed Date: 01 September 2005
60 years old

Director
JOHAL, Sukhbir Singh
Appointed Date: 15 March 2002
63 years old

Resigned Directors

Secretary
GW SECRETARIES LIMITED
Resigned: 15 March 2002
Appointed Date: 06 March 2002

Director
GW INCORPORATIONS LIMITED
Resigned: 15 March 2002
Appointed Date: 06 March 2002

SOMERCOTES PROPERTIES LIMITED Events

17 Aug 2010
Order of court to wind up
18 May 2010
Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-05-18
  • GBP 2

24 Mar 2010
Annual return made up to 3 April 2009 with full list of shareholders
24 Mar 2010
Annual return made up to 3 April 2008 with full list of shareholders
14 Jan 2010
Total exemption small company accounts made up to 31 March 2009
...
... and 20 more events
03 Apr 2002
Director resigned
03 Apr 2002
Secretary resigned
03 Apr 2002
New director appointed
03 Apr 2002
New secretary appointed
06 Mar 2002
Incorporation

SOMERCOTES PROPERTIES LIMITED Charges

19 April 2002
Debenture
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2002
Legal mortgage
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a land and buildings on south east side of…