CORLAT DEVELOPMENTS LIMITED
CO TYRONE


Company number NI049246
Status Active
Incorporation Date 10 January 2004
Company Type Private Limited Company
Address 17 EDFIELD PARK, FIVEMILETOWN, CO TYRONE, BT75 0GN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 2 ; Annual return made up to 10 January 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 2 ; Termination of appointment of Valerie Elliott as a director on 11 January 2014. The most likely internet sites of CORLAT DEVELOPMENTS LIMITED are www.corlatdevelopments.co.uk, and www.corlat-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Corlat Developments Limited is a Private Limited Company. The company registration number is NI049246. Corlat Developments Limited has been working since 10 January 2004. The present status of the company is Active. The registered address of Corlat Developments Limited is 17 Edfield Park Fivemiletown Co Tyrone Bt75 0gn. . ELLIOTT, Richard Ernest is a Director of the company. Secretary ELLIOTT, Richard Ernest has been resigned. Director ELLIOTT, Valerie has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ELLIOTT, Richard Ernest
Appointed Date: 27 February 2004
65 years old

Resigned Directors

Secretary
ELLIOTT, Richard Ernest
Resigned: 11 January 2014
Appointed Date: 10 January 2004

Director
ELLIOTT, Valerie
Resigned: 11 January 2014
Appointed Date: 27 February 2004
62 years old

Director
HARRISON, Malcolm Joseph
Resigned: 27 February 2004
Appointed Date: 10 January 2004
51 years old

Director
KANE, Dorothy May
Resigned: 27 February 2004
Appointed Date: 10 January 2004
89 years old

CORLAT DEVELOPMENTS LIMITED Events

15 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

15 Jan 2016
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

15 Jan 2016
Termination of appointment of Valerie Elliott as a director on 11 January 2014
15 Jan 2016
Termination of appointment of Richard Ernest Elliott as a secretary on 11 January 2014
21 Oct 2014
Previous accounting period extended from 30 January 2014 to 30 July 2014
...
... and 55 more events
16 Mar 2004
Resolutions
  • RES(NI) ‐ Special/extra resolution

10 Jan 2004
Pars re dirs/sit reg off
10 Jan 2004
Decln complnce reg new co
10 Jan 2004
Articles
10 Jan 2004
Memorandum

CORLAT DEVELOPMENTS LIMITED Charges

20 July 2009
Mortgage or charge
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
20 July 2009
Mortgage or charge
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. By way of mortgage and charge…
14 November 2008
Mortgage or charge
Delivered: 17 November 2008
Status: Outstanding
Persons entitled: Irene Montgomery Donald John Montgomery
Description: £100,000.00 legal charge. The lands comprised in folio…
20 February 2008
Mortgage or charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage an charge. Site at armalughey road…
4 January 2008
Mortgage or charge
Delivered: 18 January 2008
Status: Satisfied on 6 September 2011
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Site at drumeer…
3 January 2007
Mortgage and charge
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at…
5 November 2006
Mortgage and charge
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at…
25 September 2006
Solicitors letter of undertaking
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
16 May 2006
Mortgage or charge
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. A specific equitable charge…
24 April 2006
Solicitors letter of undertaking
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. Crawfords hill…
24 April 2006
Solicitors letter of undertaking
Delivered: 28 April 2006
Status: Satisfied on 23 August 2007
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
12 April 2006
Solicitors letter of undertaking
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
12 November 2004
Mortgage or charge
Delivered: 18 November 2004
Status: Satisfied on 7 June 2006
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
12 November 2004
Mortgage or charge
Delivered: 18 November 2004
Status: Satisfied on 5 December 2007
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts. All book debts and…