Liquidation
Company Information for RESURRECTION DEVELOPMENTS LIMITED
10TH FLOOR TEMPLE POINT 1, TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS, B2 5LG,
|
Company Registration Number
04367073
Private Limited Company
Liquidation |
Company Name | |
---|---|
RESURRECTION DEVELOPMENTS LIMITED | |
Legal Registered Office | |
10TH FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LG Other companies in B2 | |
Company Number | 04367073 | |
---|---|---|
Company ID Number | 04367073 | |
Date formed | 2002-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2009 | |
Account next due | 30/04/2011 | |
Latest return | 05/02/2010 | |
Return next due | 05/03/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 20:52:22 |
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 |
---|---|---|
NASAR AHMED MALIK |
||
ZAHIR AHMED MALIK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SABRINA ANN MALIK |
Director | ||
SABRINA ANN MALIK |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESCAPE PLAY LIMITED | Director | 2017-10-13 | CURRENT | 2008-06-10 | Active | |
ESCAPE 2 PLAY LIMITED | Director | 2016-08-01 | CURRENT | 2015-12-24 | Active | |
WESSINGTON PLANT AND TRANSPORT LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
CAZ CONSTRUCTION LTD | Director | 2015-04-09 | CURRENT | 2015-04-09 | Active - Proposal to Strike off | |
OMEGA WINDOWS AND DOORS LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
JSZ MANAGEMENT LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active | |
RESURRECTION CONSTRUCTION LIMITED | Director | 2012-09-01 | CURRENT | 2010-08-24 | Active | |
HEANOR MOTOR COMPANY LIMITED | Director | 2011-10-01 | CURRENT | 2000-01-27 | Active - Proposal to Strike off | |
HOPE COMMERCIAL & DOMESTIC DECORATING LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Dissolved 2015-09-01 | |
MALIK HOLDINGS DOMESTIC LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
MALIK HOLDINGS COMMERCIAL LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
LEE COURT (ST MARY'S STREET) MANAGEMENT COMPANY LIMITED | Director | 2008-02-27 | CURRENT | 2006-01-26 | Active | |
RESURRECTION PROPERTIES LIMITED | Director | 2007-11-27 | CURRENT | 2007-11-27 | Active | |
STUART LACEY ARCHITECTURAL SERVICES LIMITED | Director | 2005-04-28 | CURRENT | 2005-04-28 | Dissolved 2013-11-19 | |
HOPE PLUMBING AND HEATING SERVICES LIMITED | Director | 2003-11-26 | CURRENT | 2003-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.3 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2011 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2011 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM RESURRECTION HOUSE CLARENDON COURT MANNERS INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 8EF UNITED KINGDOM | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/02/10 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
363a | RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 19 CHURCH STREET HEANOR DERBYSHIRE DE75 7AH | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NASAR MALIK / 03/01/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR SABRINA MALIK | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notices to Creditors | 2010-09-10 |
Total # Mortgages/Charges | 28 |
---|---|
Mortgages/Charges outstanding | 16 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | WEST REGISTER (INVESTMENTS) LIMITED | |
LEGAL CHARGE | Outstanding | WEST REGISTER (INVESTMENTS) LIMITED | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as RESURRECTION DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RESURRECTION DEVELOPMENTS LIMITED | Event Date | 2010-09-06 |
Princicpal Trading Address: Clarendon Court, Manners Industrial Estate, Ilkeston, DE7 8EF James P N Martin (IP No 008316) of Begbies Traynor (Central) LLP, 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and John A Lowe (IP No 009513) of Begbies Traynor (Central) LLP, Dunn House, 4 Grove Park, Leicester, LE19 1SA were appointed Joint Liquidators of the Company on 2 September 2010. Creditors of the Company are required on or before the 1 October 2010 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and 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 proved. Any person who requires further information may contact the Joint Liquidators by telephone on 0121 200 8150. Alternatively enquiries can be made to Louise Everill by e-mail at louise.everill@begbies-traynor.com or by telephone on 0121 200 8150. James P N Martin , Joint Liquidator : | |||
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. |