Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURTLEIGH LIMITED
Company Information for

COURTLEIGH LIMITED

27 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
Company Registration Number
02516452
Private Limited Company
Liquidation

Company Overview

About Courtleigh Ltd
COURTLEIGH LIMITED was founded on 1990-06-28 and has its registered office in Rickmansworth. The organisation's status is listed as "Liquidation". Courtleigh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COURTLEIGH LIMITED
 
Legal Registered Office
27 CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1DE
Other companies in HA7
 
Filing Information
Company Number 02516452
Company ID Number 02516452
Date formed 1990-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 12:06:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTLEIGH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C. ANTHONY WOOD LIMITED   PARK FARM COMPANY SECRETARIES LTD   SMITH-MILNE & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COURTLEIGH LIMITED
The following companies were found which have the same name as COURTLEIGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COURTLEIGH (BRIDGE LANE) LIMITED 1 RUSHMILLS BEDFORD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN4 7YB Active Company formed on the 2003-12-01
COURTLEIGH INVESTMENTS LIMITED TUDOR HOUSE 185 KENTON ROAD HARROW MIDDLESEX HA3 0EY Active Company formed on the 2007-07-05
COURTLEIGH MANOR RESIDENTS ASSOCIATION LIMITED 25 LLANVAIR DRIVE ASCOT BERKSHIRE SL5 9HS Active Company formed on the 1968-07-23
COURTLEIGH OF LONDON LIMITED Globe House 4 Temple Place London WC2R 2PG Active Company formed on the 1991-10-02
COURTLEIGH PROPERTY HOLDINGS LIMITED TUDOR HOUSE 185 KENTON ROAD HARROW MIDDLESEX HA3 0EY Active Company formed on the 1994-11-16
COURTLEIGH WELLINGTON LIMITED TUDOR HOUSE 185 KENTON ROAD HARROW MIDDLESEX HA3 0EY Active - Proposal to Strike off Company formed on the 2001-03-20
COURTLEIGHS ESTATES LIMITED 3 ST ALBANS HOUSE ST ALBANS LANE GOLDERS GREEN LONDON NW11 7QE Active - Proposal to Strike off Company formed on the 2009-11-18
COURTLEIGH RECRUITMENT LTD 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY Active Company formed on the 2014-07-10
COURTLEIGH MANOR FREEHOLDERS LIMITED HAWTHORN HOUSE LOWTHER GARDENS BOURNEMOUTH BH8 8NF Active Company formed on the 2014-10-17
COURTLEIGH CLEANING & JANITORIAL INC. Ontario Unknown
COURTLEIGH DEVELOPMENTS PTY. LTD. QLD 4217 Dissolved Company formed on the 1960-06-30
COURTLEIGH PTY. LTD. Active Company formed on the 1994-01-19
COURTLEIGH T BIRD LLC Delaware Unknown
Courtleigh Property LLC Delaware Unknown
COURTLEIGH MANAGEMENT LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2017-03-02
COURTLEIGH HOUSE PTY LTD Dissolved Company formed on the 2017-02-08
COURTLEIGH MANOR RETIREMENT HOME, INC. 6897 NW 32 STREET MARGATE FL 33063 Inactive Company formed on the 1996-03-26
COURTLEIGH FURNITURE COMPANY, INC. 5200 BLUE LAGOON DRIVE STE 600 MIAMI FL 33120 Inactive Company formed on the 1996-09-25
COURTLEIGH PARK HOMEOWNERS' ASSOCIATION, INC. 13350 WEST COLONIAL DRIVE WINTER GARDEN FL 34787 Active Company formed on the 1989-07-27
COURTLEIGH TAVERNS LIMITED APARTMENT 33 OLD KILMAINHAM VILLAGE BOW LANE DUBLIN 8 Dissolved Company formed on the 1997-03-13

Company Officers of COURTLEIGH LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY RICHARD KESNER
Director 1991-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
MENAHEM SOLOMON MOSES
Company Secretary 1991-06-28 2013-12-05
MENAHEM SOLOMON MOSES
Director 1991-06-28 2013-12-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-01LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-24NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-07-20NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR
2017-06-02LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 68750
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-16AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 68750
2016-01-26AR0122/01/16 FULL LIST
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 68750
2015-02-19AR0122/01/15 FULL LIST
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025164520004
2014-12-02AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 125000
2014-01-24AR0122/01/14 FULL LIST
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MENAHEM MOSES
2013-12-05TM02APPOINTMENT TERMINATED, SECRETARY MENAHEM MOSES
2013-12-05TM02APPOINTMENT TERMINATED, SECRETARY MENAHEM MOSES
2013-08-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-12AR0128/06/13 FULL LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-04AR0128/06/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-05AR0128/06/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-12AR0128/06/10 FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS; AMEND
2008-08-12363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-10363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-26363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-06363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-03-25225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-06-30363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-19363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-24287REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ
2001-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 28/06/01; NO CHANGE OF MEMBERS
2001-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-06363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-25363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1998-08-06363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1998-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-24363sRETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1997-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-24363sRETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS
1995-07-20363sRETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS
1995-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-07-13363sRETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS
1994-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-06-24363sRETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS
1993-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-07-15363sRETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS
1992-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-02-18287REGISTERED OFFICE CHANGED ON 18/02/92 FROM: 18 HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1M 0JR
1991-11-19363bRETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS
1991-01-22395PARTICULARS OF MORTGAGE/CHARGE
1990-12-1888(2)RAD 26/10/90--------- £ SI 124998@1=124998 £ IC 2/125000
1990-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-10-18395PARTICULARS OF MORTGAGE/CHARGE
1990-10-17SRES01ALTER MEM AND ARTS 27/09/90
1990-10-17SRES04£ NC 100000/500000 27/09
1990-10-17123NC INC ALREADY ADJUSTED 27/09/90
1990-10-17122DIV 27/09/90
1990-09-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to COURTLEIGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-17
Resolution2017-05-17
Meetings o2017-05-05
Fines / Sanctions
No fines or sanctions have been issued against COURTLEIGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-10-18 Outstanding BARCLAYS BANK PLC
DEED OF RENTAL DEPOSIT 1990-08-23 Outstanding FORWARD VENDORS LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 507,151
Creditors Due Within One Year 2012-03-31 £ 474,950

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COURTLEIGH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 125,000
Called Up Share Capital 2012-03-31 £ 125,000
Cash Bank In Hand 2012-03-31 £ 3,024
Current Assets 2013-03-31 £ 729,188
Current Assets 2012-03-31 £ 649,484
Debtors 2013-03-31 £ 145,172
Debtors 2012-03-31 £ 159,960
Shareholder Funds 2013-03-31 £ 248,026
Shareholder Funds 2012-03-31 £ 205,304
Stocks Inventory 2013-03-31 £ 584,000
Stocks Inventory 2012-03-31 £ 486,500
Tangible Fixed Assets 2013-03-31 £ 25,989
Tangible Fixed Assets 2012-03-31 £ 30,770

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COURTLEIGH LIMITED registering or being granted any patents
Domain Names

COURTLEIGH LIMITED owns 1 domain names.

courtleigh.co.uk  

Trademarks
We have not found any records of COURTLEIGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTLEIGH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as COURTLEIGH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COURTLEIGH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COURTLEIGH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0094041000Mattress supports for bed frames (excl. spring interiors for seats)
2016-10-0039249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2015-01-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2015-01-0063026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2014-12-0163022100Printed bedlinen of cotton (excl. knitted or crocheted)
2014-11-0163022100Printed bedlinen of cotton (excl. knitted or crocheted)
2014-11-0163022290Printed bedlinen of man-made fibres (excl. nonwovens and knitted or crocheted)
2013-10-0163014010Blankets and travelling rugs of synthetic fibres, knitted or crocheted (excl. electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2011-10-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2011-08-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2011-05-0194042190Mattresses of cellular plastics
2011-04-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2011-04-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2011-01-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2011-01-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2010-11-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2010-10-0162082100Women's or girls' nightdresses and pyjamas of cotton (excl. knitted or crocheted, vests and négligés)
2010-10-0194042190Mattresses of cellular plastics
2010-10-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2010-08-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2010-06-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2010-05-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2010-05-0194042190Mattresses of cellular plastics
2010-04-0194049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2010-03-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2010-03-0163041910Bedspreads of cotton (excl. knitted or crocheted, bedlinen, quilts and eiderdowns)
2010-01-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)
2010-01-0194042190Mattresses of cellular plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOURTLEIGH LIMITEDEvent Date2017-05-16
Liquidator's name and address: Bijal Shah of Edge Recovery Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Chloe Fortucci at the offices of Edge Recovery Limited on 020 8315 7430 or at chloe.fortucci@edgerecovery.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOURTLEIGH LIMITEDEvent Date2017-05-16
At a General Meeting of the above named company duly convened and held at 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE, on 16 May 2017, the following resolutions were duly passed: Special Resolution That the company be wound up voluntarily. Ordinary Resolution That Bijal Shah of Edge Recovery Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE, be appointed liquidator of the company for the purposes of the winding-up CREDITORS DECISION PROCEDURE At the subsequent creditors' decision procedure on 16 May 2017 the resolution was ratified confirmmg the appointment of Bijal Shah as liquidator. Office Holder Details: Bijal Shah (IP number 8717 ) of Edge Recovery Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 16 May 2017 . Further information about this case is available from Chloe Fortucci at the offices of Edge Recovery Limited on 020 8315 7430 or at chloe.fortucci@edgerecovery.com. Anthony Kesner , Chair of the Meeting of Members :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOURTLEIGH LIMITEDEvent Date2017-05-05
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and R6.14 and R15.8 of the Insolvency Rules (England & Wales) 2016 ("the Rules") that a Virtual Meeting of the Creditors of the above named Company is being proposed in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Date: 16 May 2017 Time: 11:00 To access the virtual meeting: Dial +44 (0)8444 73 73 73 (UK landline) or 8 73 73 (UK mobile) or 98 73 73 73 (02 mobile) Enter PIN code 231272 (Calls cost 5.8p/min plus VAT and network charge from a UK landline and 12.5p/min plus VAT and network charge from a UK mobile. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary Winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Edge Recovery Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting may do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless their written statement of cla1m, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may Include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information about this case is available from Chloe Fortucci at the offices of Edge Recovery Limited on 020 8315 7430 or at chloe.fortucci@edgerecovery.com. Mr Anthony Kesner , Director and Convener : Dated: 3 May 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURTLEIGH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COURTLEIGH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1