Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURTLETS GROUP LIMITED
Company Information for

COURTLETS GROUP LIMITED

KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
00583380
Private Limited Company
Liquidation

Company Overview

About Courtlets Group Ltd
COURTLETS GROUP LIMITED was founded on 1957-05-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Courtlets Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COURTLETS GROUP LIMITED
 
Legal Registered Office
KPMG LLP 15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in EC4Y
 
Filing Information
Company Number 00583380
Company ID Number 00583380
Date formed 1957-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 24/12/2012
Account next due 30/09/2014
Latest return 29/09/2014
Return next due 27/10/2015
Type of accounts DORMANT
Last Datalog update: 2018-10-05 03:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTLETS GROUP 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 COURTLETS GROUP LIMITED

Current Directors
Officer Role Date Appointed
STORM TANYA LANE
Company Secretary 2016-08-10
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
Director 2016-09-28
KHWAJA KAMRAN SHAH
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
RASHIDI OLUGBENGA KESHIRO
Director 2009-04-03 2018-04-09
SAYED SHUJA ALI
Director 2015-07-20 2016-09-28
SANDRA ELIZABETH COULL
Company Secretary 2015-07-20 2016-08-10
CYNTHIA MARY COOMBE
Company Secretary 2010-10-25 2015-07-20
IAN GREGORY HOWIE BARNETT
Director 2010-02-15 2014-12-31
DAVID JOHN NICHOLSON
Company Secretary 2008-03-22 2010-10-25
ANGUS HOWARD FLETCHER
Director 1999-07-14 2010-02-22
WILLIAM THOMAS EDGERLEY
Director 2007-12-24 2009-07-15
ANTHONY ALEXANDER PREISKEL
Director 1995-12-18 2009-04-03
BERNADETTE ALLINSON
Company Secretary 2007-02-01 2008-03-22
PETER ARTHUR WALKER
Director 2007-01-10 2007-12-24
PHILIP ALWYN BIGNELL
Company Secretary 2003-12-16 2007-02-01
PHILIP ALWYN BIGNELL
Director 2002-01-09 2007-01-10
JOHN ERNEST COX
Company Secretary 1991-03-23 2004-03-11
WILLIAM THOMAS EDGERLEY
Director 1994-01-04 2003-12-16
RAYMOND ANTONY KNIGHT
Director 1991-03-23 2003-12-16
BASIL ARTHUR WINHAM
Director 1991-03-23 2003-12-16
ROBERT GEORGE FERGUSON
Director 1995-12-18 1999-07-31
GEOFFREY PHILIP BLOOM
Director 1991-03-23 1994-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD CHEVERELL ESTATES LIMITED Director 2016-10-10 CURRENT 1957-05-13 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTIES LIMITED Director 2016-10-10 CURRENT 1954-01-14 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O DEVELOPMENTS LIMITED Director 2016-10-10 CURRENT 1961-03-29 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD MIDLAND CITY PROPERTIES LIMITED Director 2016-10-10 CURRENT 1961-08-11 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD VECTOR INVESTMENTS LIMITED Director 2016-10-06 CURRENT 1992-03-05 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P & O AGENCY SERVICES LIMITED Director 2016-10-06 CURRENT 1964-05-22 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD RIDGECROSS LIMITED Director 2016-10-06 CURRENT 1979-02-16 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O ESTATES LIMITED Director 2016-10-03 CURRENT 1954-06-11 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD REGENT QUARTER LIMITED Director 2016-09-01 CURRENT 2002-01-18 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD MILLENNIUM PARK (GRIMSBY) LIMITED Director 2016-09-01 CURRENT 1999-10-15 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES (UK) LIMITED Director 2016-09-01 CURRENT 2007-01-25 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O WYSE HOLDINGS LIMITED Director 2016-09-01 CURRENT 2007-03-28 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY ACCOUNTS LIMITED Director 2016-09-01 CURRENT 1967-03-28 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES LIMITED Director 2016-09-01 CURRENT 1964-05-15 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY HOLDINGS LIMITED Director 2016-08-30 CURRENT 1933-12-01 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD LEISURECORP SCOTLAND LIMITED Director 2016-07-27 CURRENT 2008-04-07 Liquidation
KHWAJA KAMRAN SHAH REGENT QUARTER LIMITED Director 2018-04-09 CURRENT 2002-01-18 Liquidation
KHWAJA KAMRAN SHAH ISTITHMAR P&O ESTATES (UK) LIMITED Director 2018-04-09 CURRENT 2007-01-25 Active
KHWAJA KAMRAN SHAH VECTOR INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1992-03-05 Liquidation
KHWAJA KAMRAN SHAH P&O PROPERTIES LIMITED Director 2018-04-09 CURRENT 1954-01-14 Liquidation
KHWAJA KAMRAN SHAH P&O PROPERTY ACCOUNTS LIMITED Director 2018-04-09 CURRENT 1967-03-28 Active
KHWAJA KAMRAN SHAH P&O PROPERTY HOLDINGS LIMITED Director 2018-04-09 CURRENT 1933-12-01 Active
KHWAJA KAMRAN SHAH P&O ESTATES LIMITED Director 2018-04-09 CURRENT 1954-06-11 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH P & O AGENCY SERVICES LIMITED Director 2018-04-09 CURRENT 1964-05-22 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH P&O DEVELOPMENTS LIMITED Director 2018-04-09 CURRENT 1961-03-29 Active
KHWAJA KAMRAN SHAH MIDLAND CITY PROPERTIES LIMITED Director 2018-04-09 CURRENT 1961-08-11 Liquidation
KHWAJA KAMRAN SHAH RIDGECROSS LIMITED Director 2018-04-09 CURRENT 1979-02-16 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH ISTITHMAR P&O ESTATES LIMITED Director 2018-04-09 CURRENT 1964-05-15 Active - Proposal to Strike off

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
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RASHIDI KESHIRO
2018-04-15AP01DIRECTOR APPOINTED KHWAJA KAMRAN SHAH
2017-10-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2017:LIQ. CASE NO.1
2017-03-09LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT/REMOVAL OF LIQUIDATORS
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-16AP03SECRETARY APPOINTED STORM TANYA LANE
2016-10-16TM02APPOINTMENT TERMINATED, SECRETARY SANDRA COULL
2016-10-11AP01DIRECTOR APPOINTED JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SAYED ALI
2016-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2016
2015-09-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015
2015-07-21AP01DIRECTOR APPOINTED SAYED SHUJA ALI
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARNETT
2015-07-21AP03SECRETARY APPOINTED SANDRA ELIZABETH COULL
2015-07-21TM02APPOINTMENT TERMINATED, SECRETARY CYNTHIA MARY COOMBE
2015-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-29AR0129/09/14 FULL LIST
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 16 PALACE STREET LONDON SW1E 5JQ
2014-08-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-124.70DECLARATION OF SOLVENCY
2014-08-12LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-01AR0129/09/13 FULL LIST
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/12
2012-10-02AR0129/09/12 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/11
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RASHIDI OLUGBENGA KESHIRO / 11/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREGORY HOWIE BARNETT / 11/05/2012
2011-10-07AR0129/09/11 FULL LIST
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/10
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-25AP03SECRETARY APPOINTED CYNTHIA MARY COOMBE
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID NICHOLSON
2010-10-13AR0129/09/10 FULL LIST
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/09
2010-03-04AP01DIRECTOR APPOINTED MR IAN GREGORY HOWIE BARNETT
2010-02-24TM01TERMINATE DIR APPOINTMENT
2009-10-26AR0129/09/09 FULL LIST
2009-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/08
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM EDGERLEY
2009-04-20363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-17288aDIRECTOR APPOINTED RASHIDI OLUGBENGA KESHIRO
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PREISKEL
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/07
2008-04-18363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-10288aSECRETARY APPOINTED MR DAVID JOHN NICHOLSON
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY BERNADETTE ALLINSON
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2007-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/06
2007-04-17363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-02-23288aNEW SECRETARY APPOINTED
2007-02-23288bSECRETARY RESIGNED
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/05
2006-03-24363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-03-24353LOCATION OF REGISTER OF MEMBERS
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 247 TOTTENHAM COURT ROAD LONDON W1T 7HH
2005-10-20AAFULL ACCOUNTS MADE UP TO 24/12/04
2005-04-20363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 24/12/03
2004-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-13363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-03-16288bSECRETARY RESIGNED
2004-01-06288aNEW SECRETARY APPOINTED
2003-12-23288bDIRECTOR RESIGNED
2003-12-23288bDIRECTOR RESIGNED
2003-12-23288bDIRECTOR RESIGNED
2003-09-23AAFULL ACCOUNTS MADE UP TO 24/12/02
2003-03-22363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 24/12/01
2002-03-22363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-01-17288aNEW DIRECTOR APPOINTED
2001-10-23AAFULL ACCOUNTS MADE UP TO 24/12/00
2001-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/01
2001-03-26363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 24/12/99
2000-08-21WRES01ALTER MEMORANDUM 15/08/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COURTLETS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COURTLETS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL TRUST DEED EFFECTING SUBSTITUTION OF SECURITY 1973-04-06 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
SUPPLEMENTAL TRUST DEED EFFECTING SUDSTITUTION OF SECURITY 1972-11-13 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
Intangible Assets
Patents
We have not found any records of COURTLETS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURTLETS GROUP LIMITED
Trademarks
We have not found any records of COURTLETS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTLETS GROUP 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 (41100 - Development of building projects) as COURTLETS GROUP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COURTLETS GROUP 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 Type
Defending partyCOURTLETS GROUP LIMITEDEvent Date2014-07-28
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 9 September 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 9 September 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG, 8 Salisbury Square, London EC4Y 8BB. Date of appointment: 24 July 2014. Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk Tel: 020 7311 8229
 
Initiating party Event Type
Defending partyCOURTLETS GROUP LIMITEDEvent Date2014-07-24
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 24 July 2014 , as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos. 9241 and 8719) be and are hereby appointed joint liquidators for the purpose of such windings up and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk Tel: 020 7311 1711
 
Initiating party Event Type
Defending partyCOURTLETS GROUP LIMITEDEvent Date2014-07-24
In Members Voluntary Liquidation In the matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meetings of the members of the above named Companies will be held at 10:30am, 10:45am, 11:00am, 11:15am and 11:30am respectively on 22 July 2016 at KPMG LLP, 15 Canada Square, London, E14 5GL for the purposes of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the Joint Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL United Kingdom Fax +44 (0) 207 694 1802 no later than 12 noon on 21 July 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 24 July 2014 . Further information about this case is available from Becky Hewett at the offices of KPMG LLP on +44 (0) 20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURTLETS GROUP 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 COURTLETS GROUP 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.