CORTEXA LIMITED
WELLINGBOROUGH THE LEARNING BUSINESS (UK) LIMITED

Hellopages » Northamptonshire » Wellingborough » NN29 7TR

Company number 04325377
Status Voluntary Arrangement
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address 2 MANOR FARM COURT, CHURCH LANE, GREAT DODDINGTON, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN29 7TR
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2016-05-06 GBP 119 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CORTEXA LIMITED are www.cortexa.co.uk, and www.cortexa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cortexa Limited is a Private Limited Company. The company registration number is 04325377. Cortexa Limited has been working since 20 November 2001. The present status of the company is Voluntary Arrangement. The registered address of Cortexa Limited is 2 Manor Farm Court Church Lane Great Doddington Wellingborough Northamptonshire Nn29 7tr. . PARRISH, Mark William is a Secretary of the company. GRAY, Brian John is a Director of the company. PARRISH, Mark William is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director LORRAINE, Scott David has been resigned. Director MOSES, Lynne Angela has been resigned. Director SIVERS, Paul Ronald has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
PARRISH, Mark William
Appointed Date: 21 January 2011

Director
GRAY, Brian John
Appointed Date: 19 April 2006
67 years old

Director
PARRISH, Mark William
Appointed Date: 20 November 2001
68 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 01 May 2010
Appointed Date: 20 November 2001

Director
LORRAINE, Scott David
Resigned: 20 May 2002
Appointed Date: 30 November 2001
56 years old

Director
MOSES, Lynne Angela
Resigned: 31 December 2007
Appointed Date: 20 November 2001
55 years old

Director
SIVERS, Paul Ronald
Resigned: 31 December 2007
Appointed Date: 20 November 2001
56 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

CORTEXA LIMITED Events

14 Sep 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2016
06 May 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 119

12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 18 July 2015
16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
14 Dec 2001
New director appointed
14 Dec 2001
New director appointed
14 Dec 2001
New director appointed
14 Dec 2001
Director resigned
20 Nov 2001
Incorporation

CORTEXA LIMITED Charges

13 May 2009
Debenture
Delivered: 14 May 2009
Status: Satisfied on 26 March 2013
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2006
Debenture
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 2004
Debenture
Delivered: 17 February 2004
Status: Satisfied on 23 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 January 2003
Debenture
Delivered: 10 January 2003
Status: Satisfied on 23 December 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…