THURLEIGH DEVELOPMENTS LIMITED

THURLEIGH DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHURLEIGH DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07703886
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THURLEIGH DEVELOPMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THURLEIGH DEVELOPMENTS LIMITED located?

    Registered Office Address
    Streling Ford Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Herts
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THURLEIGH DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What is the status of the latest confirmation statement for THURLEIGH DEVELOPMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2019

    What are the latest filings for THURLEIGH DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 25, 2023

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 25, 2022

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 25, 2021

    6 pagesLIQ03

    Registered office address changed from 83 Camp Road St. Albans Herts AL1 5JN to Streling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on Aug 03, 2020

    2 pagesAD01

    Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 83 Camp Road St. Albans Herts AL1 5JN on Jul 27, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2020

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Registered office address changed from Ground Floor 32/38 Scrutton Street Bishopsgate London EC2A 4RQ United Kingdom to 168 Shoreditch High Street 4th Floor London E1 6HU on Sep 02, 2019

    1 pagesAD01

    Amended total exemption full accounts made up to Jul 31, 2017

    5 pagesAAMD

    Amended total exemption full accounts made up to Jul 31, 2018

    5 pagesAAMD

    Confirmation statement made on Jun 29, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul George Milner on Jul 10, 2019

    2 pagesCH01

    Termination of appointment of Mornington Secretaires Limited as a secretary on Jul 10, 2019

    1 pagesTM02

    Secretary's details changed for Mornington Secretaires Limited on Jul 03, 2019

    1 pagesCH04

    Total exemption full accounts made up to Jul 31, 2018

    5 pagesAA

    Termination of appointment of Michael Howard Goldstein as a director on Mar 25, 2019

    1 pagesTM01

    Appointment of Mr Ivan Howard Ezekiel as a director on Mar 25, 2019

    2 pagesAP01

    Registered office address changed from 43 Mornington Road Chingford London E4 7DT to Ground Floor 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on Apr 05, 2019

    1 pagesAD01

    Notification of Tania Bard as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Alexander Bard as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    7 pagesAA

    Who are the officers of THURLEIGH DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EZEKIEL, Ivan Howard
    83 Camp Road
    AL1 5JN St Albans
    Streling Ford Centurion Court
    Herts
    Director
    83 Camp Road
    AL1 5JN St Albans
    Streling Ford Centurion Court
    Herts
    EnglandBritish56155670004
    MILNER, Paul George
    83 Camp Road
    AL1 5JN St Albans
    Streling Ford Centurion Court
    Herts
    Director
    83 Camp Road
    AL1 5JN St Albans
    Streling Ford Centurion Court
    Herts
    EnglandBritish100051650001
    MORNINGTON SECRETAIRES LIMITED
    E4 7DT Chingford
    43 Mornington Road
    London
    England
    Secretary
    E4 7DT Chingford
    43 Mornington Road
    London
    England
    Identification TypeEuropean Economic Area
    Registration Number03381796
    87701330002
    BURNS, Gary Anthony
    Mornington Road
    E4 7DT Chingford
    43
    London
    Director
    Mornington Road
    E4 7DT Chingford
    43
    London
    United KingdomBritish153088020001
    GOLDSTEIN, Michael Howard
    32/38 Scrutton Street
    EC2A 4RQ Bishopsgate
    Ground Floor
    London
    United Kingdom
    Director
    32/38 Scrutton Street
    EC2A 4RQ Bishopsgate
    Ground Floor
    London
    United Kingdom
    EnglandEnglish206395540001
    KAFFEL, Richard Lewis
    Mornington Road
    E4 7DT Chingford
    43
    London
    Director
    Mornington Road
    E4 7DT Chingford
    43
    London
    United KingdomBritish65647590003

    Who are the persons with significant control of THURLEIGH DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Tania Bard
    83 Camp Road
    AL1 5JN St Albans
    Streling Ford Centurion Court
    Herts
    Apr 06, 2016
    83 Camp Road
    AL1 5JN St Albans
    Streling Ford Centurion Court
    Herts
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alexander Bard
    83 Camp Road
    AL1 5JN St Albans
    Streling Ford Centurion Court
    Herts
    Apr 06, 2016
    83 Camp Road
    AL1 5JN St Albans
    Streling Ford Centurion Court
    Herts
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does THURLEIGH DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2020Commencement of winding up
    Jan 05, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Anthony Roberts
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire
    practitioner
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire

    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