Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THANET DEVELOPMENTS LTD
Company Information for

THANET DEVELOPMENTS LTD

NEWBURY, BERKSHIRE, RG14,
Company Registration Number
05461357
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About Thanet Developments Ltd
THANET DEVELOPMENTS LTD was founded on 2005-05-24 and had its registered office in Newbury. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
THANET DEVELOPMENTS LTD
 
Legal Registered Office
NEWBURY
BERKSHIRE
 
Filing Information
Company Number 05461357
Date formed 2005-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2016-12-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 07:49:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THANET DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
MARTIN WILDING BROMLEY
Company Secretary 2005-06-24
MARTIN WILDING BROMLEY
Director 2005-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN HAYDEN
Director 2005-05-24 2013-01-16
ASHOK BHARDWAJ
Nominated Secretary 2005-05-24 2005-05-24
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2005-05-24 2005-05-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-274.43REPORT OF FINAL MEETING OF CREDITORS
2015-09-16RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100744,PR003340
2015-07-01LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 10/06/2015
2015-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SR
2014-07-164.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-03-19RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003340,PR100744
2013-12-05COCOMPORDER OF COURT TO WIND UP
2013-07-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-07-09GAZ1FIRST GAZETTE
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HAYDEN
2012-07-14DISS40DISS40 (DISS40(SOAD))
2012-07-12AA30/06/11 TOTAL EXEMPTION SMALL
2012-07-11LATEST SOC11/07/12 STATEMENT OF CAPITAL;GBP 100
2012-07-11AR0124/05/12 FULL LIST
2012-07-03GAZ1FIRST GAZETTE
2011-12-16AA01PREVEXT FROM 31/03/2011 TO 30/06/2011
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-24DISS40DISS40 (DISS40(SOAD))
2011-09-22AR0124/05/11 FULL LIST
2011-09-20GAZ1FIRST GAZETTE
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-18AR0124/05/10 FULL LIST
2010-04-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN HAYDEN / 06/03/2009
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 194 CANTERBURY ROAD BIRCHINGTON KENT CT7 9AQ
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-09363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS; AMEND
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-08-24395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-20225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2006-08-11363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10288aNEW SECRETARY APPOINTED
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: THE WAVES 2 HENGIST ROAD MINNIS BAY BIRCHINGTON KENT CT7 9QE
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-08-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-2888(2)RAD 24/05/05-26/05/05 £ SI 99@1=99 £ IC 1/100
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2005-06-06288bSECRETARY RESIGNED
2005-06-06288bDIRECTOR RESIGNED
2005-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to THANET DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-13
Notice of Intended Dividends2015-06-03
Winding-Up Orders2013-12-05
Proposal to Strike Off2013-07-09
Petitions to Wind Up (Companies)2013-01-09
Proposal to Strike Off2012-07-03
Proposal to Strike Off2011-09-20
Fines / Sanctions
No fines or sanctions have been issued against THANET DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-31 Satisfied BARCLAYS BANK PLC
MORTGAGE 2007-10-26 Satisfied MORTGAGE EXPRESS
LEGAL CHARGE 2007-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-29 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-06-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-05-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THANET DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THANET DEVELOPMENTS LTD
Trademarks
We have not found any records of THANET DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THANET DEVELOPMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as THANET DEVELOPMENTS LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THANET DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHANET DEVELOPMENTS LTDEvent Date2016-07-07
In the High Court of Justice case number 9040 Principal Trading Address: 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SR A meeting of the Creditors of the above named Company has been been summoned under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidators final report on the winding up and determining whether the Liquidator should be granted his release under Section 174 of the Insolvency Act 1986. The meeting will be held at 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ on 15 September 2016 at 10.00 am. A proxy form must be lodged with the Liquidator at Harveys Insolvency & Turnaround, 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ no later than 12 noon on the last business day before the meeting to entitle you to vote by proxy at the meeting. Date of Appointment: 11 June 2014. Office Holder details: D J Harvey (IP No. 12150) of Harveys Insolvency & Turnaround, 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ For further details contact: Email: info@harveyinsolvency.co.uk Re Thanet Developments Ltd
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHANET DEVELOPMENTS LTDEvent Date2015-05-29
Principal Trading Address: 424 Margate Road, Westwood, Ramsgate, Kent CT12 6SR Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving as specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names of their solicitors, if any, to the Liquidator at Harveys, 1 Carnegie Road, Newbury, Berkshire RG14 7WE by not later than 8 July 2015, the last date for proving. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 11 June 2014. Office Holder details: Debbie Jean Harvey (IP No 12150) of Harveys Insolvency & Turnaround, 1 Carnegie Road, Newbury, Berkshire RG14 7WE. For further details contact: Debbie Jean Harvey, E-mail: info@harveyinsolvency.co.uk.
 
Initiating party Event TypeWinding-Up Orders
Defending partyTHANET DEVELOPMENTS LTDEvent Date2013-11-25
In the High Court Of Justice case number 009040 Liquidator appointed: A Stanley 1st/2nd Floor , Marlowe House , Chaucer Business Park , Thanet Way , WHITSTABLE , Kent , CT5 3FE , telephone: 01227 284350 , email: Canterbury.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHANET DEVELOPMENTS LTDEvent Date2013-07-09
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyTHANET DEVELOPMENTS LTDEvent Date2012-11-26
In the High Court of Justice (Chancery Division) Companies Court case number 9040 A Petition to wind up the above-named Company, Registration Number 05461357, of 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SR, principal trading address at 110 Minnis Road, Birchington, Kent, CT7 9NR , presented on 26 November 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 January 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 January 2013 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6975 . (Ref SLR 1637701/37/Z.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHANET DEVELOPMENTS LTDEvent Date2012-07-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHANET DEVELOPMENTS LTDEvent Date2011-09-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THANET DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THANET DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1