About

Registered Number: 03983165
Date of Incorporation: 28/04/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 10 months ago)
Registered Address: Speedwell Mill Old Coach Road, Tansley, Matlock, DE4 5FY

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.