TONBRIDGE AND DISTRICT PROPERTIES LIMITED

TONBRIDGE AND DISTRICT PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTONBRIDGE AND DISTRICT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00269976
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TONBRIDGE AND DISTRICT PROPERTIES LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is TONBRIDGE AND DISTRICT PROPERTIES LIMITED located?

    Registered Office Address
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TONBRIDGE AND DISTRICT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for TONBRIDGE AND DISTRICT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 28 Barden Road Tonbridge Kent TN9 1TX to 150 Aldersgate Street London EC1A 4AB on Oct 13, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2016

    LRESSP

    Satisfaction of charge 002699760004 in full

    1 pagesMR04

    Annual return made up to Mar 14, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2016

    Statement of capital on Aug 24, 2016

    • Capital: GBP 25,816
    SH01

    Previous accounting period shortened from Jun 30, 2016 to Mar 31, 2016

    1 pagesAA01

    Previous accounting period extended from Nov 30, 2015 to Jun 30, 2016

    3 pagesAA01

    Part of the property or undertaking has been released and no longer forms part of charge 002699760004

    5 pagesMR05

    Previous accounting period shortened from Mar 31, 2016 to Nov 30, 2015

    3 pagesAA01

    Auditor's resignation

    2 pagesAUD

    Appointment of Aldred Robert Alexander Drummond as a director on Jul 31, 2015

    3 pagesAP01

    Appointment of Douglas Mckenzie as a director on Jul 31, 2015

    3 pagesAP01

    Appointment of James Stacey Aumonier as a director on Jul 31, 2015

    3 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Accession deed, debenture, subordination agreement,formalities certificate 03/08/2015
    RES13

    Termination of appointment of William Blaikie Shafto Wass as a director on Jul 31, 2015

    2 pagesTM01

    Termination of appointment of Sarah Alexandra Hill as a director on Jul 31, 2015

    3 pagesTM01

    Termination of appointment of Philip Thomas as a director on Jul 31, 2015

    2 pagesTM01

    Termination of appointment of Louise Amanda Banks as a director on Jul 31, 2015

    2 pagesTM01

    Termination of appointment of Michael Anthony Norrie as a director on Jul 31, 2015

    2 pagesTM01

    Termination of appointment of Peter Anthony Conetta as a director on Jul 31, 2015

    2 pagesTM01

    Accounts for a small company made up to Mar 31, 2015

    7 pagesAA

    Cancellation of shares. Statement of capital on Jul 03, 2012

    • Capital: GBP 23,290
    4 pagesSH06

    Who are the officers of TONBRIDGE AND DISTRICT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUMONIER, James Stacey
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    UkBritish200372850001
    DRUMMOND, Aldred Robert Alexander
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritish161200270001
    MCKENZIE, Douglas Pender Scott
    Aldersgate Street
    EC1A 4AB London
    150
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    United KingdomBritish200373220001
    LUFF, Stephen
    2 Oakmead
    TN10 3HN Tonbridge
    Kent
    Secretary
    2 Oakmead
    TN10 3HN Tonbridge
    Kent
    British7951070001
    BANKS, John Victor
    Hambleton Albion Road
    Marden
    TN12 9ED Tonbridge
    Kent
    Director
    Hambleton Albion Road
    Marden
    TN12 9ED Tonbridge
    Kent
    United KingdomBritish7951080003
    BANKS, Louise Amanda
    Barden Road
    TN9 1TX Tonbridge
    28
    Kent
    United Kingdom
    Director
    Barden Road
    TN9 1TX Tonbridge
    28
    Kent
    United Kingdom
    FranceBritish164469360001
    BANKS, Pamela Vera
    Hambleton Albion Road
    Marden
    TN12 9ED Tonbridge
    Kent
    Director
    Hambleton Albion Road
    Marden
    TN12 9ED Tonbridge
    Kent
    United KingdomBritish7951100003
    BERTRAM, John Alexander
    The Coach House
    Cabbage Stalk Lane
    TN4 8NG Tunbridge Wells
    Kent
    Director
    The Coach House
    Cabbage Stalk Lane
    TN4 8NG Tunbridge Wells
    Kent
    British7951090002
    CONETTA, Peter Anthony
    The Medlars
    DA13 0HD Meopham
    6
    Kent
    United Kingdom
    Director
    The Medlars
    DA13 0HD Meopham
    6
    Kent
    United Kingdom
    EnglandBritish233548590001
    HILL, Sarah Alexandra
    Albion Road
    Marden
    TN12 9ED Tonbridge
    Hambleton
    Kent
    United Kingdom
    Director
    Albion Road
    Marden
    TN12 9ED Tonbridge
    Hambleton
    Kent
    United Kingdom
    United KingdomBritish152758720002
    NORRIE, Michael Anthony
    High Street
    TN9 1BB Tonbridge
    158
    Kent
    United Kingdom
    Director
    High Street
    TN9 1BB Tonbridge
    158
    Kent
    United Kingdom
    EnglandBritish39102940005
    THOMAS, Philip
    Ridgeway
    Coach Road, Ivy Hatch
    TN15 0PF Sevenoaks
    Director
    Ridgeway
    Coach Road, Ivy Hatch
    TN15 0PF Sevenoaks
    EnglandBritish62794880004
    WASS, William Blaikie Shafto
    Batternhurst Road
    Stonegate
    TN5 7DU Wadhurst
    Clayhall
    East Sussex
    United Kingdom
    Director
    Batternhurst Road
    Stonegate
    TN5 7DU Wadhurst
    Clayhall
    East Sussex
    United Kingdom
    United KingdomBritish16812170001

    Does TONBRIDGE AND DISTRICT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 31, 2015
    Delivered On Aug 04, 2015
    Satisfied
    Brief description
    The freehold property known as 15 baltic road, tonbridge, TN9 2LZ registered at the land registry with title number K790309.. Please see the charge document for details of further properties.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Aug 04, 2015Registration of a charge (MR01)
    • Apr 12, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Sep 27, 2016Satisfaction of a charge (MR04)
    Charge
    Created On Dec 06, 1937
    Delivered On Dec 10, 1937
    Satisfied
    Amount secured
    £325
    Short particulars
    30 estridge way, tonbridge kent,.
    Persons Entitled
    • H. Collins
    Transactions
    • Dec 10, 1937Registration of a charge
    • Jun 10, 2015Satisfaction of a charge (MR04)
    Charge
    Created On Nov 02, 1937
    Delivered On Nov 16, 1937
    Satisfied
    Amount secured
    £350
    Short particulars
    8 vale rd southborough kent.
    Persons Entitled
    • E Cardell
    Transactions
    • Nov 16, 1937Registration of a charge
    • Jun 10, 2015Satisfaction of a charge (MR04)
    Charge
    Created On Feb 23, 1933
    Delivered On Feb 28, 1933
    Satisfied
    Amount secured
    £300
    Short particulars
    6 cannon lane, tonbridge, kent.
    Persons Entitled
    • J. Newnham
    Transactions
    • Feb 28, 1933Registration of a charge
    • Jun 10, 2015Satisfaction of a charge (MR04)

    Does TONBRIDGE AND DISTRICT PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 03, 2018Dissolved on
    Sep 28, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0