Dissolved
Dissolved 2016-12-27
Company Information for THANET DEVELOPMENTS LTD
NEWBURY, BERKSHIRE, RG14,
|
Company Registration Number
05461357
Private Limited Company
Dissolved Dissolved 2016-12-27 |
Company Name | |
---|---|
THANET DEVELOPMENTS LTD | |
Legal Registered Office | |
NEWBURY BERKSHIRE | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN WILDING BROMLEY |
||
MARTIN WILDING BROMLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN HAYDEN |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100744,PR003340 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 10/06/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SR | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003340,PR100744 | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HAYDEN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/06/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/05/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HAYDEN / 06/03/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 194 CANTERBURY ROAD BIRCHINGTON KENT CT7 9AQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS; AMEND | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: THE WAVES 2 HENGIST ROAD MINNIS BAY BIRCHINGTON KENT CT7 9QE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 24/05/05-26/05/05 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-13 |
Notice of Intended Dividends | 2015-06-03 |
Winding-Up Orders | 2013-12-05 |
Proposal to Strike Off | 2013-07-09 |
Petitions to Wind Up (Companies) | 2013-01-09 |
Proposal to Strike Off | 2012-07-03 |
Proposal to Strike Off | 2011-09-20 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | MORTGAGE EXPRESS | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THANET DEVELOPMENTS LTD | Event Date | 2016-07-07 |
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 Type | Notice of Intended Dividends | |
Defending party | THANET DEVELOPMENTS LTD | Event Date | 2015-05-29 |
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 Type | Winding-Up Orders | |
Defending party | THANET DEVELOPMENTS LTD | Event Date | 2013-11-25 |
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 Type | Proposal to Strike Off | |
Defending party | THANET DEVELOPMENTS LTD | Event Date | 2013-07-09 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | THANET DEVELOPMENTS LTD | Event Date | 2012-11-26 |
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 Type | Proposal to Strike Off | |
Defending party | THANET DEVELOPMENTS LTD | Event Date | 2012-07-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THANET DEVELOPMENTS LTD | Event Date | 2011-09-20 |
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. |