MORRIS - COOK DEVELOPMENTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN7 3DB

Company number 04812892
Status Active
Incorporation Date 26 June 2003
Company Type Private Limited Company
Address THE OLD MILL BLISWORTH HILL FARM STOKE ROAD, BLISWORTH, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 3DB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of receiver or manager; Receiver's abstract of receipts and payments to 30 September 2016; Receiver's abstract of receipts and payments to 30 September 2016. The most likely internet sites of MORRIS - COOK DEVELOPMENTS LIMITED are www.morriscookdevelopments.co.uk, and www.morris-cook-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Morris Cook Developments Limited is a Private Limited Company. The company registration number is 04812892. Morris Cook Developments Limited has been working since 26 June 2003. The present status of the company is Active. The registered address of Morris Cook Developments Limited is The Old Mill Blisworth Hill Farm Stoke Road Blisworth Northampton Northamptonshire Nn7 3db. . COOK, Louise Emma is a Secretary of the company. MORRIS, Jeffrey George is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
COOK, Louise Emma
Appointed Date: 27 June 2003

Director
MORRIS, Jeffrey George
Appointed Date: 27 June 2003
52 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 27 June 2003
Appointed Date: 26 June 2003

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 27 June 2003
Appointed Date: 26 June 2003

MORRIS - COOK DEVELOPMENTS LIMITED Events

22 Feb 2017
Appointment of receiver or manager
09 Feb 2017
Receiver's abstract of receipts and payments to 30 September 2016
09 Feb 2017
Receiver's abstract of receipts and payments to 30 September 2016
22 Dec 2016
Registration of charge 048128920020, created on 20 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

27 Sep 2016
Receiver's abstract of receipts and payments to 30 March 2016
...
... and 54 more events
30 Aug 2003
New secretary appointed
30 Aug 2003
Registered office changed on 30/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
03 Jul 2003
Director resigned
03 Jul 2003
Secretary resigned
26 Jun 2003
Incorporation

MORRIS - COOK DEVELOPMENTS LIMITED Charges

20 December 2016
Charge code 0481 2892 0020
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 21 albert road, finedon NN9 5JE…
24 April 2014
Charge code 0481 2892 0019
Delivered: 28 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 April 2013
Chattel mortgage
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Manitou agricultural tractor chassis no 173775, aston…
26 November 2009
Fee agreement second charge
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 139 wycliffe road abington northampton t/n NN12043 by way…
26 November 2009
Fee agreement second charge
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 21 albert road finedon wellingborough northamptonshire t/n…
7 July 2009
Charge
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 21 albert road finedon wellingborough northamptonshire t/n…
7 July 2009
Legal charge
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Property k/a 139 wycliffe road, abington, northampton…
28 July 2008
Legal charge
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 alington close finedon northamptonshire t/n NN144909 by…
22 July 2008
Legal charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 139 wycliffe road northampton t/no:NN12043 by way of fixed…
8 December 2006
Legal charge
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the west side of high street…
23 March 2006
Legal mortgage
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H tythe barn high street irchester northants t/nos…
28 February 2006
Charge over deposits
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
17 June 2005
Legal charge
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Yardley hastings working mens club 19 bedford road east…
1 June 2005
Legal charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3-5 towcester road northampton. By way of fixed charge the…
19 May 2005
Legal charge
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 albert road finedon northamptonshire. By way of fixed…
23 December 2004
Legal charge
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 45 newington road northampton. By way of fixed…
26 May 2004
Mortgage
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Citycare Limited
Description: 3-5 towcester road northampton.
30 April 2004
Legal mortgage
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 3-5 towester road northampton t/n NN242518. By way of…
16 January 2004
Legal mortgage
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK)PLC
Description: F/H property k/a land on the east side of st. Andrews road…
1 December 2003
Mortgage debenture
Delivered: 2 December 2003
Status: Satisfied on 8 August 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…