Company NameTarnwood Properties Limited
Company StatusDissolved
Company Number02296268
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 6 months ago)
Dissolution Date13 August 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr William Frederick Bush
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 8 months after company formation)
Appointment Duration29 years, 2 months (closed 13 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Westley Close
Whitley Bay
Tyne & Wear
NE26 4NR
Director NameMargaret Henty
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 8 months after company formation)
Appointment Duration29 years, 2 months (closed 13 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brudenell Road
Poole
Dorset
BH13 7NN
Secretary NameMargaret Henty
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 8 months after company formation)
Appointment Duration29 years, 2 months (closed 13 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brudenell Road
Poole
Dorset
BH13 7NN
Director NameMichael Frederick John Thompson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 December 2003)
RoleCompany Director
Correspondence Address1 Brudenell Road
Canford Cliffs
Poole
Dorset
BH13 7NN

Location

Registered AddressC/O Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2013
Net Worth£377,847
Cash£16,029
Current Liabilities£48,380

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

1 May 2003Delivered on: 22 May 2003
Persons entitled: National Westminster 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 old dairy foxhunters trading estate whitley bay t/nos: TY219309 TY236498 TY281096. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 April 2003Delivered on: 12 April 2003
Persons entitled: National Westminster 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.
Outstanding
14 December 1992Delivered on: 23 December 1992
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 warehouse distribution depot at foxhunters road whitley bay tyne and wear and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 July 1996Delivered on: 6 July 1996
Satisfied on: 2 February 2016
Persons entitled: Bristol & West Building Society

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All future l/h and f/h property of the company of the company together in all cases with all buildings structures and fixtures (inc.trade fixtures) fixed plant machinery from time to time thereon and all goodwill and uncalled capital of the company both present and future all book debts and the proceeds of such debts all copyrights patents trademarks inventions design rights knowhow and other intellactual property rights. See the mortgage charge document for full details.
Fully Satisfied
4 July 1996Delivered on: 6 July 1996
Satisfied on: 2 February 2016
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Old dairy buildings and warehouse depot foxhunters trading estate whitley bay newcastle upon tyne (t/no's:- TY281096,TY29309 and TY236498) together with all buildings structures and fixtures inc.trade fixtures fixed plant and machinery all moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels in connection with the company the benefit of the goodwill of the company's business and all present and future licences held in connection with the company's business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
18 August 1989Delivered on: 23 August 1989
Satisfied on: 2 July 2003
Persons entitled: Bristol & West Building Society

Classification: Legal mortgage
Secured details: £100,000.
Particulars: F/H property in foxhunters road whitley bay tyne & wear.
Fully Satisfied
16 December 1988Delivered on: 30 December 1988
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 situate in fox hunters road, whitley bay tyne & wear and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Return of final meeting in a members' voluntary winding up (15 pages)
25 October 2019Liquidators' statement of receipts and payments to 30 March 2019 (16 pages)
5 July 2019Appointment of a voluntary liquidator (3 pages)
5 July 2019Removal of liquidator by court order (9 pages)
15 June 2018Liquidators' statement of receipts and payments to 30 March 2018 (14 pages)
26 April 2017Registered office address changed from The Den 149B Lions Lane Ashley Heath Ringwood Hampshire BH24 2HJ to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 26 April 2017 (2 pages)
26 April 2017Registered office address changed from The Den 149B Lions Lane Ashley Heath Ringwood Hampshire BH24 2HJ to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 26 April 2017 (2 pages)
24 April 2017Appointment of a voluntary liquidator (1 page)
24 April 2017Declaration of solvency (4 pages)
24 April 2017Appointment of a voluntary liquidator (1 page)
24 April 2017Declaration of solvency (4 pages)
24 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
(1 page)
24 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
(1 page)
12 December 2016Satisfaction of charge 7 in full (2 pages)
12 December 2016Satisfaction of charge 7 in full (2 pages)
12 December 2016Satisfaction of charge 3 in full (1 page)
12 December 2016Satisfaction of charge 3 in full (1 page)
12 December 2016Satisfaction of charge 6 in full (1 page)
12 December 2016Satisfaction of charge 6 in full (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 February 2016Satisfaction of charge 4 in full (2 pages)
2 February 2016Satisfaction of charge 4 in full (2 pages)
2 February 2016Satisfaction of charge 5 in full (2 pages)
2 February 2016Satisfaction of charge 5 in full (2 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
14 May 2013Registered office address changed from Unit a, Mulberry Court, Stour Road, Christchurch Dorset BH23 1PS on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Unit a, Mulberry Court, Stour Road, Christchurch Dorset BH23 1PS on 14 May 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
24 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
2 June 2010Director's details changed for Margaret Henty on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Margaret Henty on 1 October 2009 (2 pages)
2 June 2010Director's details changed for William Frederick Bush on 1 October 2009 (2 pages)
2 June 2010Director's details changed for William Frederick Bush on 1 October 2009 (2 pages)
2 June 2010Director's details changed for William Frederick Bush on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Margaret Henty on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 June 2008Return made up to 31/05/08; full list of members (6 pages)
5 June 2008Return made up to 31/05/08; full list of members (6 pages)
4 June 2008Director and secretary's change of particulars / margaret henty / 01/06/2007 (1 page)
4 June 2008Director and secretary's change of particulars / margaret henty / 01/06/2007 (1 page)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 June 2006Return made up to 31/05/06; full list of members (4 pages)
5 June 2006Return made up to 31/05/06; full list of members (4 pages)
5 June 2006Location of register of members (1 page)
5 June 2006Location of register of members (1 page)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 June 2005Registered office changed on 28/06/05 from: 14-18 office chambers lansdowne house christchurch road bournemouth , BH1 3JU (1 page)
28 June 2005Registered office changed on 28/06/05 from: 14-18 office chambers lansdowne house christchurch road bournemouth , BH1 3JU (1 page)
8 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 June 2004Return made up to 31/05/04; full list of members (8 pages)
22 June 2004Return made up to 31/05/04; full list of members (8 pages)
24 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
24 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 June 2003Return made up to 31/05/03; full list of members (8 pages)
9 June 2003Return made up to 31/05/03; full list of members (8 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
5 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
14 June 2002Return made up to 31/05/02; full list of members (8 pages)
14 June 2002Return made up to 31/05/02; full list of members (8 pages)
17 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
17 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
17 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
17 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 June 2001Return made up to 31/05/01; full list of members (8 pages)
14 June 2001Return made up to 31/05/01; full list of members (8 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 June 2000Return made up to 31/05/00; full list of members (8 pages)
9 June 2000Return made up to 31/05/00; full list of members (8 pages)
1 July 1999Return made up to 31/05/99; no change of members (4 pages)
1 July 1999Return made up to 31/05/99; no change of members (4 pages)
21 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
14 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
14 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (7 pages)
6 July 1996Particulars of mortgage/charge (7 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
12 June 1996Return made up to 31/05/96; no change of members (4 pages)
12 June 1996Return made up to 31/05/96; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
7 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
30 June 1995Return made up to 31/05/95; full list of members (6 pages)
30 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
14 September 1988Incorporation (15 pages)
14 September 1988Incorporation (15 pages)