TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED

TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02775346
    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 TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED located?

    Registered Office Address
    C/O CG&CO
    Gregs Building 1 Booth Street
    M2 4DU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEMANDQUICK LIMITEDJan 04, 1993Jan 04, 1993

    What are the latest accounts for TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 07, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Gregs Building 1 Booth Street Manchester M2 4DU on Sep 16, 2021

    2 pagesAD01

    Director's details changed for Mr Alan Mark Zoltie on Aug 02, 2021

    2 pagesCH01

    Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on Aug 05, 2021

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jan 04, 2021 with updates

    4 pagesCS01

    Notification of Jacksbackproperties Inc as a person with significant control on Sep 03, 2020

    2 pagesPSC02

    Cessation of Valerie Ellen Huxley as a person with significant control on Sep 03, 2020

    1 pagesPSC07

    Termination of appointment of Valerie Ellen Huxley as a director on Sep 03, 2020

    1 pagesTM01

    Appointment of Mr Alan Mark Zoltie as a director on Sep 03, 2020

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2019

    11 pagesAA

    Change of details for Mrs Valerie Ellen Huxley as a person with significant control on Feb 06, 2017

    2 pagesPSC04

    Director's details changed for Ms Valerie Ellen Huxley on Dec 12, 2019

    2 pagesCH01

    Change of details for Mrs Valerie Ellen Huxley as a person with significant control on Dec 12, 2019

    2 pagesPSC04

    Director's details changed for Ms Valerie Ellen Huxley on Mar 13, 2017

    2 pagesCH01

    Confirmation statement made on Jan 04, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on Jan 04, 2019 with updates

    5 pagesCS01

    Confirmation statement made on Jan 04, 2018 with updates

    4 pagesCS01

    Who are the officers of TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVERING, Ruth Lesley
    Wonersh Way
    SM2 7LX Cheam
    8
    Surrey
    United Kingdom
    Secretary
    Wonersh Way
    SM2 7LX Cheam
    8
    Surrey
    United Kingdom
    178057380001
    ZOLTIE, Alan Mark
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United StatesAmerican273946980001
    BURSTOW, Anthony Michael
    Flat 12
    2 Grand Avenue
    BN3 2LB Hove
    East Sussex
    Secretary
    Flat 12
    2 Grand Avenue
    BN3 2LB Hove
    East Sussex
    British28300830001
    CORNISH, Jaqueline
    31 Rose Hill Park West
    SM1 3LA Sutton
    Surrey
    Secretary
    31 Rose Hill Park West
    SM1 3LA Sutton
    Surrey
    British41018240001
    EARL, Lesley Anne
    33a Smitham Downs Road
    CR8 4NG Purley
    Surrey
    Secretary
    33a Smitham Downs Road
    CR8 4NG Purley
    Surrey
    British49768340001
    NURSE, Tracy Anne
    24 Jeffs Road
    Cheam
    SM1 2JE Sutton
    Secretary
    24 Jeffs Road
    Cheam
    SM1 2JE Sutton
    British78432320001
    SMITH, Carolyn Frances
    43 Shirley Avenue
    SM2 7QS Cheam
    Surrey
    Secretary
    43 Shirley Avenue
    SM2 7QS Cheam
    Surrey
    British121123670001
    ZOLTIE, Jack
    Hahadas Street
    Ramas Poleg
    Netanya
    55
    42633
    Israel
    Secretary
    Hahadas Street
    Ramas Poleg
    Netanya
    55
    42633
    Israel
    British131772740002
    ZOLTIE, Joyce Ann
    Gilhams Avenue
    Banstead
    SM7 1QW Sutton
    55
    Surrey
    Secretary
    Gilhams Avenue
    Banstead
    SM7 1QW Sutton
    55
    Surrey
    British130733690001
    CHARTERHOUSE SECRETARIAT LIMITED
    Floor
    7/10 Chandos Street
    W1G 9DQ London
    5th
    Secretary
    Floor
    7/10 Chandos Street
    W1G 9DQ London
    5th
    69081510002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURSTOW, Anthony Michael
    Flat 12
    2 Grand Avenue
    BN3 2LB Hove
    East Sussex
    Director
    Flat 12
    2 Grand Avenue
    BN3 2LB Hove
    East Sussex
    British28300830001
    HUXLEY, Valerie Ellen
    Le Ruscino
    14 Quai Antoine 1er
    MC98000 Monaco
    C/O Gms
    Monaco
    Director
    Le Ruscino
    14 Quai Antoine 1er
    MC98000 Monaco
    C/O Gms
    Monaco
    MonacoBritish227973880002
    SMITH, Mervyn Eric
    294a High Street
    SM1 1PQ Sutton
    Surrey
    Director
    294a High Street
    SM1 1PQ Sutton
    Surrey
    British33186740001
    WHITE, Mark Anthony
    149 Park Road
    BN11 2AL Worthing
    West Sussex
    Director
    149 Park Road
    BN11 2AL Worthing
    West Sussex
    British12794500003
    ZOLTIE, Jack
    Hahadas Street
    42653 Ramat Poleg
    55
    Netanya
    Israel
    Director
    Hahadas Street
    42653 Ramat Poleg
    55
    Netanya
    Israel
    United KingdomBritish42911870003
    ZOLTIE, Joyce Ann
    Gilhams Avenue
    Banstead
    SM7 1QW Sutton
    55
    Surrey
    Director
    Gilhams Avenue
    Banstead
    SM7 1QW Sutton
    55
    Surrey
    United KingdomBritish130733690001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jacksbackproperties Inc
    Coastal Highway
    19958 Lewes
    16192
    United States
    Sep 03, 2020
    Coastal Highway
    19958 Lewes
    16192
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware (Us)
    Registration Number7416271
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Valerie Ellen Huxley
    Save Saint Laurent
    MC9 8000 Monaco
    C/O Guardian Management Sari
    Monaco
    Monaco
    Apr 06, 2016
    Save Saint Laurent
    MC9 8000 Monaco
    C/O Guardian Management Sari
    Monaco
    Monaco
    Yes
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 03, 1993
    Delivered On Sep 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28/29 bristol road brighton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Sep 24, 1993Registration of a charge (395)
    • Apr 23, 2021Satisfaction of a charge (MR04)
    Second legal charge
    Created On May 06, 1993
    Delivered On May 26, 1993
    Satisfied
    Amount secured
    £160,000 due from the company to the chargee under the terms of a loan agreement of even date
    Short particulars
    28/29 bristol rd,brighton,east sussex.
    Persons Entitled
    • Golden Ocean Investments Limited
    Transactions
    • May 26, 1993Registration of a charge (395)
    • Apr 23, 2021Satisfaction of a charge (MR04)

    Does TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2021Commencement of winding up
    Jul 02, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Avery-Gee
    Cg & Co Gregs Building
    1 Booth Street
    M2 4DU Manchester
    practitioner
    Cg & Co Gregs Building
    1 Booth Street
    M2 4DU Manchester
    Daniel Mark Richardson
    Greg'S Building 1 Booth Street
    M2 4DU Manchester
    practitioner
    Greg'S Building 1 Booth Street
    M2 4DU Manchester

    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