Based in Matlock, North Court Developments Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There are no directors listed for the organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 August 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 27 May 2014 | |
3.6 - Abstract of receipt and payments in receivership | 01 April 2014 | |
RM02 - N/A | 06 August 2013 | |
3.6 - Abstract of receipt and payments in receivership | 19 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 08 May 2013 | |
3.6 - Abstract of receipt and payments in receivership | 07 February 2013 | |
3.6 - Abstract of receipt and payments in receivership | 07 February 2013 | |
3.6 - Abstract of receipt and payments in receivership | 07 February 2013 | |
3.6 - Abstract of receipt and payments in receivership | 07 February 2013 | |
3.6 - Abstract of receipt and payments in receivership | 07 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 25 April 2012 | |
LIQ MISC OC - N/A | 12 October 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 October 2011 | |
4.40 - N/A | 12 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 04 May 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 June 2010 | |
4.20 - N/A | 02 June 2010 | |
RESOLUTIONS - N/A | 29 April 2010 | |
AD01 - Change of registered office address | 16 March 2010 | |
LQ01 - Notice of appointment of receiver or manager | 20 November 2009 | |
AA - Annual Accounts | 05 November 2008 | |
288b - Notice of resignation of directors or secretaries | 28 October 2008 | |
288b - Notice of resignation of directors or secretaries | 28 October 2008 | |
363a - Annual Return | 02 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2008 | |
395 - Particulars of a mortgage or charge | 23 November 2007 | |
395 - Particulars of a mortgage or charge | 16 November 2007 | |
395 - Particulars of a mortgage or charge | 16 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 17 May 2007 | |
395 - Particulars of a mortgage or charge | 03 October 2006 | |
395 - Particulars of a mortgage or charge | 05 August 2006 | |
363a - Annual Return | 26 June 2006 | |
395 - Particulars of a mortgage or charge | 26 May 2006 | |
395 - Particulars of a mortgage or charge | 01 September 2005 | |
AA - Annual Accounts | 26 August 2005 | |
395 - Particulars of a mortgage or charge | 23 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2005 | |
363a - Annual Return | 14 July 2005 | |
363s - Annual Return | 27 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2005 | |
395 - Particulars of a mortgage or charge | 11 February 2005 | |
AA - Annual Accounts | 23 July 2004 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 23 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2003 | |
363s - Annual Return | 30 May 2003 | |
AA - Annual Accounts | 29 November 2002 | |
395 - Particulars of a mortgage or charge | 03 September 2002 | |
363s - Annual Return | 24 June 2002 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
AA - Annual Accounts | 16 November 2001 | |
395 - Particulars of a mortgage or charge | 14 July 2001 | |
363s - Annual Return | 18 June 2001 | |
395 - Particulars of a mortgage or charge | 13 February 2001 | |
225 - Change of Accounting Reference Date | 07 August 2000 | |
CERTNM - Change of name certificate | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 22 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2000 | |
288a - Notice of appointment of directors or secretaries | 22 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 June 2000 | |
288b - Notice of resignation of directors or secretaries | 22 June 2000 | |
287 - Change in situation or address of Registered Office | 22 June 2000 | |
287 - Change in situation or address of Registered Office | 07 June 2000 | |
287 - Change in situation or address of Registered Office | 12 May 2000 | |
NEWINC - New incorporation documents | 28 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 09 November 2007 | Outstanding |
N/A |
Charge over deposit account | 09 November 2007 | Outstanding |
N/A |
Legal charge | 09 November 2007 | Outstanding |
N/A |
Legal charge | 25 September 2006 | Outstanding |
N/A |
Mortgage | 04 August 2006 | Outstanding |
N/A |
Debenture | 19 May 2006 | Outstanding |
N/A |
Legal charge | 18 August 2005 | Fully Satisfied |
N/A |
Debenture | 18 August 2005 | Fully Satisfied |
N/A |
Mortgage | 08 February 2005 | Fully Satisfied |
N/A |
Mortgage deed | 28 August 2002 | Fully Satisfied |
N/A |
Mortgage | 10 July 2001 | Fully Satisfied |
N/A |
Debenture | 08 February 2001 | Fully Satisfied |
N/A |