COURTWOOD DEVELOPMENTS LTD
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 08960302
Status Liquidation
Incorporation Date 26 March 2014
Company Type Private Limited Company
Address RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Registered office address changed from First Floor Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 11 December 2015; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of COURTWOOD DEVELOPMENTS LTD are www.courtwooddevelopments.co.uk, and www.courtwood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Courtwood Developments Ltd is a Private Limited Company. The company registration number is 08960302. Courtwood Developments Ltd has been working since 26 March 2014. The present status of the company is Liquidation. The registered address of Courtwood Developments Ltd is Recovery House Hainault Business Park 15 17 Roebuck Road Ilford Essex Ig6 3tu. . PRATT, David is a Director of the company. Director HEIMAN, Osker has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
PRATT, David
Appointed Date: 26 March 2014
80 years old

Resigned Directors

Director
HEIMAN, Osker
Resigned: 02 May 2014
Appointed Date: 26 March 2014
48 years old

COURTWOOD DEVELOPMENTS LTD Events

11 Dec 2015
Registered office address changed from First Floor Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 11 December 2015
07 Dec 2015
Statement of affairs with form 4.19
07 Dec 2015
Appointment of a voluntary liquidator
07 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20

12 May 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1

...
... and 2 more events
02 May 2014
Registered office address changed from Kings Head Centre High Street Maldon Essex CM9 5PN England on 2 May 2014
02 May 2014
Termination of appointment of Osker Heiman as a director
02 May 2014
Appointment of Mr David Pratt as a director
02 May 2014
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 May 2014
26 Mar 2014
Incorporation
Statement of capital on 2014-03-26
  • GBP 1

COURTWOOD DEVELOPMENTS LTD Charges

4 July 2014
Charge code 0896 0302 0001
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…