Company NameThornwood Farming & Storage Company
Company StatusDissolved
Company Number00500703
CategoryPrivate Unlimited Company
Incorporation Date25 October 1951(72 years, 6 months ago)
Dissolution Date3 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Isabel Margaret Alldis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1993(42 years, 2 months after company formation)
Appointment Duration24 years (closed 03 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Duck Lane
Thornwood
Epping
Essex
CM16 6NF
Director NameMrs Catherine Pollock Castle
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(39 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 02 September 2004)
RoleSecretary
Correspondence AddressWeald Place
Thornwood
Epping
Essex
CM16 6NE
Director NameMr Richard Douglas Castle
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(39 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 1993)
RoleCompany Director
Correspondence AddressWeald Place
Thornwood
Epping
Essex
CM16 6NE
Secretary NameMrs Catherine Pollock Castle
NationalityBritish
StatusResigned
Appointed31 May 1991(39 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 02 September 2004)
RoleCompany Director
Correspondence AddressWeald Place
Thornwood
Epping
Essex
CM16 6NE
Director NameMr Anthony Norman Castle
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(42 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 June 2003)
RoleEngineer
Correspondence Address11 The Square
Hillsborough
County Down
BT26 6AG
Northern Ireland
Secretary NameMr John Bernard Dale
NationalityBritish
StatusResigned
Appointed03 September 2004(52 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 2009)
RoleCompany Director
Correspondence Address41a Chambers Street
Hertford
Hertfordshire
SG14 1PL

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,234,137
Cash£27,694
Current Liabilities£281,513

Accounts

Latest Accounts16 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 August

Filing History

3 January 2018Final Gazette dissolved following liquidation (1 page)
3 January 2018Final Gazette dissolved following liquidation (1 page)
3 October 2017Return of final meeting in a members' voluntary winding up (17 pages)
3 October 2017Return of final meeting in a members' voluntary winding up (17 pages)
20 September 2016Liquidators' statement of receipts and payments to 16 August 2016 (17 pages)
20 September 2016Liquidators' statement of receipts and payments to 16 August 2016 (17 pages)
25 May 2016Total exemption small company accounts made up to 16 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 16 August 2015 (3 pages)
22 May 2016Previous accounting period shortened from 31 March 2016 to 16 August 2015 (1 page)
22 May 2016Previous accounting period shortened from 31 March 2016 to 16 August 2015 (1 page)
28 August 2015Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 28 August 2015 (2 pages)
28 August 2015Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 28 August 2015 (2 pages)
27 August 2015Appointment of a voluntary liquidator (1 page)
27 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-17
(1 page)
27 August 2015Declaration of solvency (3 pages)
27 August 2015Declaration of solvency (3 pages)
27 August 2015Appointment of a voluntary liquidator (1 page)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,000
(3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mrs Isabel Margaret Alldis on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Isabel Margaret Alldis on 20 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
9 October 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
9 October 2009Termination of appointment of John Dale as a secretary (1 page)
9 October 2009Termination of appointment of John Dale as a secretary (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
15 April 2009Registered office changed on 15/04/2009 from 9 duck lane thornwood epping essex CM16 6NE (1 page)
15 April 2009Registered office changed on 15/04/2009 from 9 duck lane thornwood epping essex CM16 6NE (1 page)
24 March 2009Registered office changed on 24/03/2009 from 41A chambers street hertford hertfordshire SG14 1PL (1 page)
24 March 2009Registered office changed on 24/03/2009 from 41A chambers street hertford hertfordshire SG14 1PL (1 page)
13 June 2008Director's change of particulars / isabel alldis / 01/06/2007 (2 pages)
13 June 2008Director's change of particulars / isabel alldis / 01/06/2007 (2 pages)
13 June 2008Return made up to 31/05/08; full list of members (3 pages)
13 June 2008Return made up to 31/05/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Return made up to 31/05/07; full list of members (2 pages)
30 July 2007Return made up to 31/05/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Return made up to 31/05/06; full list of members (2 pages)
12 September 2006Return made up to 31/05/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 September 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 September 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 August 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 January 2004Registered office changed on 22/01/04 from: 1A the maltings railway place hertford hertfordshire SG13 7JT (1 page)
22 January 2004Registered office changed on 22/01/04 from: 1A the maltings railway place hertford hertfordshire SG13 7JT (1 page)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 November 2001Registered office changed on 27/11/01 from: woodside nr thornwood epping essex CM16 6LJ (1 page)
27 November 2001Registered office changed on 27/11/01 from: woodside nr thornwood epping essex CM16 6LJ (1 page)
5 June 2001Return made up to 31/05/01; full list of members (6 pages)
5 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 August 2000Location of register of members (1 page)
14 August 2000Location of debenture register (1 page)
14 August 2000Return made up to 31/05/00; no change of members (5 pages)
14 August 2000Location of register of members (1 page)
14 August 2000Return made up to 31/05/00; no change of members (5 pages)
14 August 2000Location of debenture register (1 page)
9 June 1999Return made up to 31/05/99; no change of members (4 pages)
9 June 1999Return made up to 31/05/99; no change of members (4 pages)
9 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 June 1998Return made up to 31/05/98; full list of members (6 pages)
3 October 1997Return made up to 31/05/97; full list of members (6 pages)
3 October 1997Return made up to 31/05/97; full list of members (6 pages)
20 August 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1995Return made up to 31/05/95; no change of members (4 pages)
21 July 1995Return made up to 31/05/95; no change of members (4 pages)
27 June 1994Return made up to 31/05/94; full list of members (6 pages)
27 June 1994Return made up to 31/05/94; full list of members (6 pages)
20 October 1986Return made up to 09/09/86; full list of members (3 pages)
20 October 1986Return made up to 09/09/86; full list of members (3 pages)
2 July 1968Memorandum and Articles of Association (14 pages)
2 July 1968Memorandum and Articles of Association (14 pages)