THURLEIGH DEVELOPMENTS LIMITED
Overview
| Company Name | THURLEIGH DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07703886 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THURLEIGH DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What is the status of the latest confirmation statement for THURLEIGH DEVELOPMENTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 29, 2019 |
What are the latest filings for THURLEIGH DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2023 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2022 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2021 | 6 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Amended total exemption full accounts made up to Jul 31, 2017 | 5 pages | AAMD | ||||||||||
Amended total exemption full accounts made up to Jul 31, 2018 | 5 pages | AAMD | ||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul George Milner on Jul 10, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mornington Secretaires Limited as a secretary on Jul 10, 2019 | 1 pages | TM02 | ||||||||||
Secretary's details changed for Mornington Secretaires Limited on Jul 03, 2019 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Michael Howard Goldstein as a director on Mar 25, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ivan Howard Ezekiel as a director on Mar 25, 2019 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Tania Bard as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Alexander Bard as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 7 pages | AA | ||||||||||
Who are the officers of THURLEIGH DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EZEKIEL, Ivan Howard | Director | 83 Camp Road AL1 5JN St Albans Streling Ford Centurion Court Herts | England | British | 56155670004 | |||||||||
| MILNER, Paul George | Director | 83 Camp Road AL1 5JN St Albans Streling Ford Centurion Court Herts | England | British | 100051650001 | |||||||||
| MORNINGTON SECRETAIRES LIMITED | Secretary | E4 7DT Chingford 43 Mornington Road London England |
| 87701330002 | ||||||||||
| BURNS, Gary Anthony | Director | Mornington Road E4 7DT Chingford 43 London | United Kingdom | British | 153088020001 | |||||||||
| GOLDSTEIN, Michael Howard | Director | 32/38 Scrutton Street EC2A 4RQ Bishopsgate Ground Floor London United Kingdom | England | English | 206395540001 | |||||||||
| KAFFEL, Richard Lewis | Director | Mornington Road E4 7DT Chingford 43 London | United Kingdom | British | 65647590003 |
Who are the persons with significant control of THURLEIGH DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Tania Bard | 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
| |||
| Mr Alexander Bard | 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
| |||
Does THURLEIGH DEVELOPMENTS 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