Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESURRECTION DEVELOPMENTS LIMITED
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 Overview

About Resurrection Developments Ltd
RESURRECTION DEVELOPMENTS LIMITED was founded on 2002-02-05 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Resurrection Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RESURRECTION DEVELOPMENTS LIMITED
 
Legal Registered Office
10TH FLOOR TEMPLE POINT 1
TEMPLE ROW
BIRMINGHAM
WEST MIDLANDS
B2 5LG
Other companies in B2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESURRECTION DEVELOPMENTS LIMITED
Is this data useful to you?
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.

Company Officers of RESURRECTION DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NASAR AHMED MALIK
Company Secretary 2005-03-01
ZAHIR AHMED MALIK
Director 2002-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
SABRINA ANN MALIK
Director 2002-02-05 2008-03-31
SABRINA ANN MALIK
Company Secretary 2002-02-05 2005-03-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-02-05 2002-02-05
COMBINED NOMINEES LIMITED
Nominated Director 2002-02-05 2002-02-05
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-02-05 2002-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAHIR AHMED MALIK ESCAPE PLAY LIMITED Director 2017-10-13 CURRENT 2008-06-10 Active
ZAHIR AHMED MALIK ESCAPE 2 PLAY LIMITED Director 2016-08-01 CURRENT 2015-12-24 Active
ZAHIR AHMED MALIK WESSINGTON PLANT AND TRANSPORT LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
ZAHIR AHMED MALIK CAZ CONSTRUCTION LTD Director 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
ZAHIR AHMED MALIK OMEGA WINDOWS AND DOORS LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
ZAHIR AHMED MALIK JSZ MANAGEMENT LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
ZAHIR AHMED MALIK RESURRECTION CONSTRUCTION LIMITED Director 2012-09-01 CURRENT 2010-08-24 Active
ZAHIR AHMED MALIK HEANOR MOTOR COMPANY LIMITED Director 2011-10-01 CURRENT 2000-01-27 Active - Proposal to Strike off
ZAHIR AHMED MALIK HOPE COMMERCIAL & DOMESTIC DECORATING LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2015-09-01
ZAHIR AHMED MALIK MALIK HOLDINGS DOMESTIC LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
ZAHIR AHMED MALIK MALIK HOLDINGS COMMERCIAL LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
ZAHIR AHMED MALIK LEE COURT (ST MARY'S STREET) MANAGEMENT COMPANY LIMITED Director 2008-02-27 CURRENT 2006-01-26 Active
ZAHIR AHMED MALIK RESURRECTION PROPERTIES LIMITED Director 2007-11-27 CURRENT 2007-11-27 Active
ZAHIR AHMED MALIK STUART LACEY ARCHITECTURAL SERVICES LIMITED Director 2005-04-28 CURRENT 2005-04-28 Dissolved 2013-11-19
ZAHIR AHMED MALIK HOPE PLUMBING AND HEATING SERVICES LIMITED Director 2003-11-26 CURRENT 2003-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.3
2017-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016
2016-02-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015
2015-12-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-11-10LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014
2014-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2013
2013-01-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2012
2013-01-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2011
2013-01-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2011
2012-07-253.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2011
2011-12-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2011-10-253.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2011
2011-10-253.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2011
2011-10-253.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2011
2011-10-25LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-10-253.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/10/2011
2011-10-25LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-08-253.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2011
2011-08-253.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2011
2011-08-253.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2011
2011-06-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-06-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-06-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-06-02LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2010-09-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-09-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-09-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-09-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-09-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-09-30LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-09-164.20STATEMENT OF AFFAIRS/4.19
2010-09-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-08-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-08-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM RESURRECTION HOUSE CLARENDON COURT MANNERS INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 8EF UNITED KINGDOM
2010-04-26AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-08LATEST SOC08/02/10 STATEMENT OF CAPITAL;GBP 1000
2010-02-08AR0105/02/10 FULL LIST
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-04-15363aRETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 19 CHURCH STREET HEANOR DERBYSHIRE DE75 7AH
2008-04-15288cSECRETARY'S CHANGE OF PARTICULARS / NASAR MALIK / 03/01/2008
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR SABRINA MALIK
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-03-20363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to RESURRECTION DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2010-09-10
Fines / Sanctions
No fines or sanctions have been issued against RESURRECTION DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-02-06 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2009-02-06 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2008-01-31 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2007-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-05 Outstanding SKIPTON BUILDING SOCIETY
DEBENTURE 2006-10-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-16 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2005-11-18 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2005-11-18 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2005-11-18 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2005-11-18 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2005-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-01-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-01-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of RESURRECTION DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESURRECTION DEVELOPMENTS LIMITED
Trademarks
We have not found any records of RESURRECTION DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESURRECTION DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as RESURRECTION DEVELOPMENTS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where RESURRECTION DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyRESURRECTION DEVELOPMENTS LIMITEDEvent Date2010-09-06
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESURRECTION DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESURRECTION DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.