TONBRIDGE AND DISTRICT PROPERTIES LIMITED
Overview
| Company Name | TONBRIDGE AND DISTRICT PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00269976 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TONBRIDGE AND DISTRICT PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for TONBRIDGE AND DISTRICT PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Registered office address changed from 28 Barden Road Tonbridge Kent TN9 1TX to 150 Aldersgate Street London EC1A 4AB on Oct 13, 2016 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 002699760004 in full | 1 pages | MR04 | ||||||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Jun 30, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||||||
Previous accounting period extended from Nov 30, 2015 to Jun 30, 2016 | 3 pages | AA01 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 002699760004 | 5 pages | MR05 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2016 to Nov 30, 2015 | 3 pages | AA01 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Appointment of Aldred Robert Alexander Drummond as a director on Jul 31, 2015 | 3 pages | AP01 | ||||||||||||||
Appointment of Douglas Mckenzie as a director on Jul 31, 2015 | 3 pages | AP01 | ||||||||||||||
Appointment of James Stacey Aumonier as a director on Jul 31, 2015 | 3 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of William Blaikie Shafto Wass as a director on Jul 31, 2015 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Sarah Alexandra Hill as a director on Jul 31, 2015 | 3 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Thomas as a director on Jul 31, 2015 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Louise Amanda Banks as a director on Jul 31, 2015 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Anthony Norrie as a director on Jul 31, 2015 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Anthony Conetta as a director on Jul 31, 2015 | 2 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||||||
Cancellation of shares. Statement of capital on Jul 03, 2012
| 4 pages | SH06 | ||||||||||||||
Who are the officers of TONBRIDGE AND DISTRICT PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUMONIER, James Stacey | Director | Aldersgate Street EC1A 4AB London 150 | Uk | British | 200372850001 | |||||
| DRUMMOND, Aldred Robert Alexander | Director | Aldersgate Street EC1A 4AB London 150 | United Kingdom | British | 161200270001 | |||||
| MCKENZIE, Douglas Pender Scott | Director | Aldersgate Street EC1A 4AB London 150 | United Kingdom | British | 200373220001 | |||||
| LUFF, Stephen | Secretary | 2 Oakmead TN10 3HN Tonbridge Kent | British | 7951070001 | ||||||
| BANKS, John Victor | Director | Hambleton Albion Road Marden TN12 9ED Tonbridge Kent | United Kingdom | British | 7951080003 | |||||
| BANKS, Louise Amanda | Director | Barden Road TN9 1TX Tonbridge 28 Kent United Kingdom | France | British | 164469360001 | |||||
| BANKS, Pamela Vera | Director | Hambleton Albion Road Marden TN12 9ED Tonbridge Kent | United Kingdom | British | 7951100003 | |||||
| BERTRAM, John Alexander | Director | The Coach House Cabbage Stalk Lane TN4 8NG Tunbridge Wells Kent | British | 7951090002 | ||||||
| CONETTA, Peter Anthony | Director | The Medlars DA13 0HD Meopham 6 Kent United Kingdom | England | British | 233548590001 | |||||
| HILL, Sarah Alexandra | Director | Albion Road Marden TN12 9ED Tonbridge Hambleton Kent United Kingdom | United Kingdom | British | 152758720002 | |||||
| NORRIE, Michael Anthony | Director | High Street TN9 1BB Tonbridge 158 Kent United Kingdom | England | British | 39102940005 | |||||
| THOMAS, Philip | Director | Ridgeway Coach Road, Ivy Hatch TN15 0PF Sevenoaks | England | British | 62794880004 | |||||
| WASS, William Blaikie Shafto | Director | Batternhurst Road Stonegate TN5 7DU Wadhurst Clayhall East Sussex United Kingdom | United Kingdom | British | 16812170001 |
Does TONBRIDGE AND DISTRICT PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| Charge | Created On Dec 06, 1937 Delivered On Dec 10, 1937 | Satisfied | Amount secured £325 | |
Short particulars 30 estridge way, tonbridge kent,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Nov 02, 1937 Delivered On Nov 16, 1937 | Satisfied | Amount secured £350 | |
Short particulars 8 vale rd southborough kent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Feb 23, 1933 Delivered On Feb 28, 1933 | Satisfied | Amount secured £300 | |
Short particulars 6 cannon lane, tonbridge, kent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TONBRIDGE AND DISTRICT PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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