About

Registered Number: 01356173
Date of Incorporation: 07/03/1978 (46 years and 2 months ago)
Company Status: Liquidation
Registered Address: The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

 

Court Homes Ltd was registered on 07 March 1978, it's status is listed as "Liquidation". The current directors of Court Homes Ltd are listed as Fitzgerald, Helen Clair, Stevens, Lionel at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Lionel N/A 25 September 1992 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Helen Clair 07 July 2014 24 September 2015 1

Filing History

Document Type Date
LIQ03 - N/A 21 February 2018
4.68 - Liquidator's statement of receipts and payments 21 February 2017
F10.2 - N/A 21 January 2016
AD01 - Change of registered office address 06 January 2016
RESOLUTIONS - N/A 04 January 2016
4.20 - N/A 04 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 January 2016
AD01 - Change of registered office address 07 December 2015
CH01 - Change of particulars for director 04 December 2015
CH01 - Change of particulars for director 04 December 2015
TM02 - Termination of appointment of secretary 24 September 2015
MR01 - N/A 24 June 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 16 March 2015
AA - Annual Accounts 23 July 2014
AP03 - Appointment of secretary 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 18 July 2013
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
MG01 - Particulars of a mortgage or charge 04 September 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AA - Annual Accounts 31 July 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 21 July 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 24 August 2009
395 - Particulars of a mortgage or charge 20 June 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 15 June 2007
395 - Particulars of a mortgage or charge 14 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
AA - Annual Accounts 13 February 2007
395 - Particulars of a mortgage or charge 19 January 2007
395 - Particulars of a mortgage or charge 19 January 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 26 January 2006
395 - Particulars of a mortgage or charge 20 October 2005
395 - Particulars of a mortgage or charge 28 September 2005
395 - Particulars of a mortgage or charge 27 September 2005
395 - Particulars of a mortgage or charge 21 September 2005
395 - Particulars of a mortgage or charge 21 September 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 12 January 2005
395 - Particulars of a mortgage or charge 12 June 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 06 June 2003
395 - Particulars of a mortgage or charge 17 May 2003
AA - Annual Accounts 01 May 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
395 - Particulars of a mortgage or charge 30 August 2002
363s - Annual Return 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
395 - Particulars of a mortgage or charge 04 July 2002
395 - Particulars of a mortgage or charge 18 April 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
AA - Annual Accounts 27 February 2002
395 - Particulars of a mortgage or charge 03 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2001
363s - Annual Return 12 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
395 - Particulars of a mortgage or charge 03 April 2001
AA - Annual Accounts 13 February 2001
395 - Particulars of a mortgage or charge 25 January 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 22 March 2000
395 - Particulars of a mortgage or charge 22 January 2000
395 - Particulars of a mortgage or charge 23 August 1999
395 - Particulars of a mortgage or charge 16 August 1999
395 - Particulars of a mortgage or charge 13 August 1999
363s - Annual Return 01 July 1999
395 - Particulars of a mortgage or charge 24 February 1999
395 - Particulars of a mortgage or charge 24 February 1999
AA - Annual Accounts 23 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1999
395 - Particulars of a mortgage or charge 12 November 1998
395 - Particulars of a mortgage or charge 09 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1998
363s - Annual Return 01 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1998
AA - Annual Accounts 21 April 1998
395 - Particulars of a mortgage or charge 06 April 1998
395 - Particulars of a mortgage or charge 02 March 1998
395 - Particulars of a mortgage or charge 20 January 1998
395 - Particulars of a mortgage or charge 31 July 1997
395 - Particulars of a mortgage or charge 31 July 1997
395 - Particulars of a mortgage or charge 24 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1997
363s - Annual Return 12 June 1997
395 - Particulars of a mortgage or charge 13 May 1997
AA - Annual Accounts 27 February 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 30 August 1995
395 - Particulars of a mortgage or charge 22 August 1995
363s - Annual Return 18 July 1995
395 - Particulars of a mortgage or charge 13 January 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 03 June 1994
CERTNM - Change of name certificate 03 March 1994
CERTNM - Change of name certificate 03 March 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 08 June 1993
288 - N/A 04 June 1993
287 - Change in situation or address of Registered Office 14 January 1993
288 - N/A 23 December 1992
AA - Annual Accounts 24 June 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 16 June 1991
363a - Annual Return 16 June 1991
288 - N/A 24 January 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 08 September 1989
363 - Annual Return 08 September 1989
395 - Particulars of a mortgage or charge 16 February 1989
288 - N/A 07 February 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
AA - Annual Accounts 24 October 1987
363 - Annual Return 24 October 1987
287 - Change in situation or address of Registered Office 24 October 1987
395 - Particulars of a mortgage or charge 11 December 1986
AA - Annual Accounts 01 September 1986
363 - Annual Return 01 September 1986
NEWINC - New incorporation documents 07 March 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2015 Outstanding

N/A

Deed of charge over credit balances 30 July 2012 Outstanding

N/A

Mortgage debenture 20 July 2012 Outstanding

N/A

Legal charge 21 April 2010 Fully Satisfied

N/A

Debenture 18 March 2010 Fully Satisfied

N/A

Legal charge 18 June 2008 Fully Satisfied

N/A

Legal charge 08 February 2007 Fully Satisfied

N/A

Legal charge 08 February 2007 Outstanding

N/A

Legal charge 03 January 2007 Fully Satisfied

N/A

Legal charge 03 January 2007 Fully Satisfied

N/A

Legal charge 18 October 2005 Fully Satisfied

N/A

Legal charge 14 September 2005 Fully Satisfied

N/A

Legal charge 14 September 2005 Fully Satisfied

N/A

Legal charge 14 September 2005 Fully Satisfied

N/A

Legal charge 14 September 2005 Fully Satisfied

N/A

Legal charge 10 June 2004 Fully Satisfied

N/A

Legal charge 15 May 2003 Fully Satisfied

N/A

Legal charge 27 August 2002 Fully Satisfied

N/A

Legal charge 02 July 2002 Fully Satisfied

N/A

Legal charge 16 April 2002 Fully Satisfied

N/A

Legal charge 02 January 2002 Fully Satisfied

N/A

Legal charge 02 January 2002 Fully Satisfied

N/A

Legal charge 30 March 2001 Fully Satisfied

N/A

Legal charge 24 January 2001 Fully Satisfied

N/A

Legal charge 21 January 2000 Fully Satisfied

N/A

Legal charge 16 August 1999 Fully Satisfied

N/A

Legal charge 04 August 1999 Fully Satisfied

N/A

Legal charge 04 August 1999 Fully Satisfied

N/A

Legal charge 22 February 1999 Fully Satisfied

N/A

Legal charge 22 February 1999 Fully Satisfied

N/A

Legal charge 11 November 1998 Fully Satisfied

N/A

Legal charge 29 September 1998 Fully Satisfied

N/A

Legal charge 30 March 1998 Fully Satisfied

N/A

Legal charge 24 February 1998 Fully Satisfied

N/A

Legal charge 09 January 1998 Fully Satisfied

N/A

Legal charge 23 July 1997 Fully Satisfied

N/A

Legal charge 23 July 1997 Fully Satisfied

N/A

Legal charge 17 July 1997 Fully Satisfied

N/A

Legal charge 30 April 1997 Fully Satisfied

N/A

Legal charge 16 August 1995 Fully Satisfied

N/A

Legal charge 09 January 1995 Fully Satisfied

N/A

Guarantee & debenture 08 February 1989 Fully Satisfied

N/A

Further guarantee & debenture 21 November 1986 Fully Satisfied

N/A

Guarantee and debenture 28 March 1983 Fully Satisfied

N/A

Debenture 14 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.