Company NameThames Union Limited
Company StatusDissolved
Company Number00546369
CategoryPrivate Limited Company
Incorporation Date23 March 1955(69 years, 1 month ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameThames Estuary Motor Co.Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameProf Jeremy Christian Nicholas Horder
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(59 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 05 April 2022)
RoleLaw Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressHanwell House Hall Street
Long Melford
Sudbury
Suffolk
CO10 9JL
Director NameDr Jeremy Christian Nicholas Horder
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(36 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressWorcester College Walton Street
Oxford
OX1 2HB
Director NameJane Abigail Katherine Langford-Horder
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(36 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address59 Blackwater Cottages
Coggeshall Road Bradwell
Braintree
Essex
CM7 8EE
Director NameSylvia Patricia Horder
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(36 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanwell House Hall Street
Long Melford
Sudbury
Suffolk
CO10 9JL
Director NameJohn Maurice Clifford Horder
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(36 years, 9 months after company formation)
Appointment Duration28 years, 7 months (resigned 02 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanwell House Hall Street
Long Melford
Sudbury
Suffolk
CO10 9JL
Secretary NameSylvia Patricia Horder
NationalityBritish
StatusResigned
Appointed15 December 1991(36 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanwell House Hall Street
Long Melford
Sudbury
Suffolk
CO10 9JL
Director NameMr Jason Nevada Westwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 1992(37 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 1993)
RoleMotor Salesman
Country of ResidenceEngland
Correspondence AddressCock A Bevis
Braxted Road, Little Braxted
Witham
Essex
CM8 3ED
Director NameDr Jeremy Christian Nicholas Horder
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(41 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 November 2004)
RoleLaw Lecturer
Correspondence AddressWorcester College Walton Street
Oxford
OX1 2HB
Director NameJane Abigail Katherine Langford-Horder
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(41 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 November 2004)
RoleUniversity Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hood Cottage Church Road
Great Yeldham
Halstead
Essex
CO9 4PS
Secretary NameJohn Maurice Clifford Horder
StatusResigned
Appointed09 March 2017(62 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2020)
RoleCompany Director
Correspondence AddressHanwell House Hall Street Long Melford
Sudbury
Suffolk
CO10 9JL

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7k at £1William Hanwell LTD
99.99%
Ordinary
1 at £1John Maurice Clifford Horder
0.01%
Ordinary

Financials

Year2014
Net Worth£439,906

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

21 April 1994Delivered on: 3 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hanwell house, hall street, long melford, sudbury, suffolk.
Outstanding
19 April 1991Delivered on: 9 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Little chelmshoe house, gesting thorpe road, great maplestead, helstead essex t/n ex 429077.
Outstanding
1 August 1990Delivered on: 10 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of sudbury road, halstead, essex t/no ex 370089.
Outstanding
19 October 1984Delivered on: 31 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the near of 15, homefields avenue, benfleet, essex t/n ex 38213.
Outstanding
31 May 1996Delivered on: 5 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 39 head street, halstead, essex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 April 1983Delivered on: 14 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2/2A hedingham road halstead essex.
Outstanding
10 January 1994Delivered on: 19 January 1994
Satisfied on: 16 December 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 October 1989Delivered on: 26 October 1989
Satisfied on: 23 May 1990
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sudbury road service station, sudbury road, halstead, essex floating charge over all movable plant machinery & other chattels.
Fully Satisfied
7 March 1989Delivered on: 21 March 1989
Satisfied on: 27 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north west side of sudbury road halstead essex t/ ex 370089.
Fully Satisfied
19 October 1984Delivered on: 31 October 1984
Satisfied on: 11 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 677 & land at the rear of 675 high road benfleet. Essex .
Fully Satisfied
18 October 2002Delivered on: 19 October 2002
Satisfied on: 24 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a foundry house hall street long melford sudbury suffolk.
Fully Satisfied
14 May 1998Delivered on: 15 May 1998
Satisfied on: 19 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Foundry house hall street long melford suffolk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
5 January 2022Application to strike the company off the register (1 page)
7 July 2021Cessation of The Estate of John Maurice Clifford Horder as a person with significant control on 2 August 2020 (1 page)
6 July 2021Notification of William Hanwell Limited as a person with significant control on 2 August 2020 (2 pages)
8 June 2021Satisfaction of charge 2 in full (1 page)
7 June 2021Satisfaction of charge 10 in full (1 page)
7 June 2021Satisfaction of charge 9 in full (1 page)
7 June 2021Satisfaction of charge 1 in full (1 page)
7 June 2021Satisfaction of charge 6 in full (1 page)
7 June 2021Satisfaction of charge 7 in full (1 page)
28 January 2021Change of details for John Maurice Clifford Horder as a person with significant control on 2 August 2020 (2 pages)
28 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
15 October 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
10 September 2020Termination of appointment of John Maurice Clifford Horder as a secretary on 2 August 2020 (1 page)
10 September 2020Termination of appointment of John Maurice Clifford Horder as a director on 2 August 2020 (1 page)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
25 October 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
20 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
17 December 2018Cessation of Sylvia Patricia Horder as a person with significant control on 9 March 2017 (1 page)
19 September 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
12 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 June 2017Termination of appointment of Sylvia Patricia Horder as a director on 9 March 2017 (1 page)
6 June 2017Appointment of John Maurice Clifford Horder as a secretary on 9 March 2017 (2 pages)
6 June 2017Appointment of John Maurice Clifford Horder as a secretary on 9 March 2017 (2 pages)
6 June 2017Termination of appointment of Sylvia Patricia Horder as a director on 9 March 2017 (1 page)
6 June 2017Termination of appointment of Sylvia Patricia Horder as a secretary on 9 March 2017 (1 page)
6 June 2017Termination of appointment of Sylvia Patricia Horder as a secretary on 9 March 2017 (1 page)
19 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 7,000
(6 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 7,000
(6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 January 2015Appointment of Professor Jeremy Christian Nicholas Horder as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Professor Jeremy Christian Nicholas Horder as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Professor Jeremy Christian Nicholas Horder as a director on 1 January 2015 (2 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7,000
(5 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7,000
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7,000
(5 pages)
7 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7,000
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2010Director's details changed for Sylvia Patricia Horder on 15 December 2010 (2 pages)
15 December 2010Director's details changed for John Maurice Clifford Horder on 15 December 2010 (2 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
15 December 2010Director's details changed for John Maurice Clifford Horder on 15 December 2010 (2 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
15 December 2010Director's details changed for Sylvia Patricia Horder on 15 December 2010 (2 pages)
15 October 2010Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 15 October 2010 (2 pages)
6 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
7 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
30 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
24 January 2007Return made up to 15/12/06; full list of members (3 pages)
24 January 2007Return made up to 15/12/06; full list of members (3 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2004Return made up to 15/12/04; full list of members (8 pages)
22 December 2004Return made up to 15/12/04; full list of members (8 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2004Return made up to 15/12/03; full list of members (8 pages)
5 January 2004Return made up to 15/12/03; full list of members (8 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 December 2002Return made up to 15/12/02; full list of members (8 pages)
20 December 2002Return made up to 15/12/02; full list of members (8 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 December 2001Return made up to 15/12/01; full list of members (7 pages)
18 December 2001Return made up to 15/12/01; full list of members (7 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2001Return made up to 15/12/00; full list of members (7 pages)
23 January 2001Return made up to 15/12/00; full list of members (7 pages)
3 January 2001Registered office changed on 03/01/01 from: 9 nelson st southend-on-sea essex SS1 1EH (1 page)
3 January 2001Registered office changed on 03/01/01 from: 9 nelson st southend-on-sea essex SS1 1EH (1 page)
23 October 2000Full accounts made up to 31 March 2000 (10 pages)
23 October 2000Full accounts made up to 31 March 2000 (10 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Return made up to 15/12/99; full list of members (7 pages)
11 January 2000Return made up to 15/12/99; full list of members (7 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 December 1998Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1998Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
2 January 1998Return made up to 15/12/97; no change of members (4 pages)
2 January 1998Return made up to 15/12/97; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
7 January 1997Return made up to 15/12/96; full list of members (6 pages)
7 January 1997Return made up to 15/12/96; full list of members (6 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
8 January 1996Return made up to 15/12/95; no change of members (4 pages)
8 January 1996Return made up to 15/12/95; no change of members (4 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)