TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED
Overview
| Company Name | TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02775346 |
| 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 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 Address | No |
What were the previous names of TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEMANDQUICK LIMITED | Jan 04, 1993 | Jan 04, 1993 |
What are the latest accounts for TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Alan Mark Zoltie on Aug 02, 2021 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Jacksbackproperties Inc as a person with significant control on Sep 03, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Valerie Ellen Huxley as a person with significant control on Sep 03, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Valerie Ellen Huxley as a director on Sep 03, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Mark Zoltie as a director on Sep 03, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 11 pages | AA | ||||||||||
Change of details for Mrs Valerie Ellen Huxley as a person with significant control on Feb 06, 2017 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ms Valerie Ellen Huxley on Dec 12, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Valerie Ellen Huxley as a person with significant control on Dec 12, 2019 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ms Valerie Ellen Huxley on Mar 13, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2019 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jan 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOVERING, Ruth Lesley | Secretary | Wonersh Way SM2 7LX Cheam 8 Surrey United Kingdom | 178057380001 | |||||||
| ZOLTIE, Alan Mark | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United States | American | 273946980001 | |||||
| BURSTOW, Anthony Michael | Secretary | Flat 12 2 Grand Avenue BN3 2LB Hove East Sussex | British | 28300830001 | ||||||
| CORNISH, Jaqueline | Secretary | 31 Rose Hill Park West SM1 3LA Sutton Surrey | British | 41018240001 | ||||||
| EARL, Lesley Anne | Secretary | 33a Smitham Downs Road CR8 4NG Purley Surrey | British | 49768340001 | ||||||
| NURSE, Tracy Anne | Secretary | 24 Jeffs Road Cheam SM1 2JE Sutton | British | 78432320001 | ||||||
| SMITH, Carolyn Frances | Secretary | 43 Shirley Avenue SM2 7QS Cheam Surrey | British | 121123670001 | ||||||
| ZOLTIE, Jack | Secretary | Hahadas Street Ramas Poleg Netanya 55 42633 Israel | British | 131772740002 | ||||||
| ZOLTIE, Joyce Ann | Secretary | Gilhams Avenue Banstead SM7 1QW Sutton 55 Surrey | British | 130733690001 | ||||||
| CHARTERHOUSE SECRETARIAT LIMITED | Secretary | Floor 7/10 Chandos Street W1G 9DQ London 5th | 69081510002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BURSTOW, Anthony Michael | Director | Flat 12 2 Grand Avenue BN3 2LB Hove East Sussex | British | 28300830001 | ||||||
| HUXLEY, Valerie Ellen | Director | Le Ruscino 14 Quai Antoine 1er MC98000 Monaco C/O Gms Monaco | Monaco | British | 227973880002 | |||||
| SMITH, Mervyn Eric | Director | 294a High Street SM1 1PQ Sutton Surrey | British | 33186740001 | ||||||
| WHITE, Mark Anthony | Director | 149 Park Road BN11 2AL Worthing West Sussex | British | 12794500003 | ||||||
| ZOLTIE, Jack | Director | Hahadas Street 42653 Ramat Poleg 55 Netanya Israel | United Kingdom | British | 42911870003 | |||||
| ZOLTIE, Joyce Ann | Director | Gilhams Avenue Banstead SM7 1QW Sutton 55 Surrey | United Kingdom | British | 130733690001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jacksbackproperties Inc | Sep 03, 2020 | Coastal Highway 19958 Lewes 16192 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Valerie Ellen Huxley | 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
| |||||||||||||
Does TOWN HOUSE DEVELOPMENTS (SUSSEX) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TOWN HOUSE DEVELOPMENTS (SUSSEX) 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