Dissolved 2017-04-17
Company Information for COURT 1250 LIMITED
SOLIHULL, WEST MIDLANDS, B94 6NW,
|
Company Registration Number
08701962
Private Limited Company
Dissolved Dissolved 2017-04-17 |
Company Name | |
---|---|
COURT 1250 LIMITED | |
Legal Registered Office | |
SOLIHULL WEST MIDLANDS B94 6NW Other companies in HA2 | |
Company Number | 08701962 | |
---|---|---|
Date formed | 2013-09-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-29 | |
Date Dissolved | 2017-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-30 20:30:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMED ILYAS ASLAM |
||
SIAMA ASLAM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUADRUM REAL ESTATE ADVISORS LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Dissolved 2016-06-28 | |
QUADRUM GLOBAL LIMITED | Director | 2013-10-28 | CURRENT | 2013-10-28 | Dissolved 2016-06-28 | |
QUADRUM PROPERTIES ADVISORS LIMITED | Director | 2013-10-28 | CURRENT | 2013-10-28 | Dissolved 2016-06-28 | |
QUADRUM PROPERTIES LIMITED | Director | 2013-10-28 | CURRENT | 2013-10-28 | Dissolved 2016-06-28 | |
QUADRUM CAPITAL UK LIMITED | Director | 2013-10-28 | CURRENT | 2013-10-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2017 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 2 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/09/2016 TO 29/02/2016 | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-01 |
Notices to Creditors | 2016-04-06 |
Appointment of Liquidators | 2016-04-01 |
Resolutions for Winding-up | 2016-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
|
|
|
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 COURT 1250 LIMITED
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as COURT 1250 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COURT 1250 LIMITED | Event Date | 2016-10-28 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a general meeting of the members of the above named entity will be held at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW on 4 January 2017 at 10.30 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the entity disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW no later than 12.00 noon on the previous business day. Contact details: R P Rendle (IP No. 5766 ), R P Rendle & Co Limited , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW . Info@rprendle.com . 01564 783777 . | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COURT 1250 LIMITED | Event Date | 2016-04-01 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named entity, which is being voluntarily wound up, are required, on or before 13 May 2016 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Richard Paul Rendle of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW, the Liquidator and, if so required by notice in writing to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Note: This notice is purely formal, all known creditors have been or will be paid in full. Contact details: R P Rendle (IP No. 5766 ), Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW . Info@rprendle.com . 01564 783777 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COURT 1250 LIMITED | Event Date | 2016-03-21 |
Richard Paul Rendle , R P Rendle & Co Limited , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COURT 1250 LIMITED | Event Date | 2016-03-21 |
SPECIAL RESOLUTION At a General Meeting of the Members of the above-named Company duly convened and held at 20 Balderton Street, London, W1K 6TL on 21 March 2016 at 10.30 am, the following subjoined Special and Ordinary Resolution was duly passed:- THAT the Company be wound up voluntarily and that Richard Paul Rendle of Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW and is hereby appointed as Liquidator for the purposes of such winding up. Contact details: R P Rendle (IP No. 5766 ), Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW. Info@rprendle.com . 01564 783777 . Note: This Notice is purely formal; all known creditors have been or will be paid in full. | |||
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. |