Company NameThurleigh Estates (Swansea) Limited
Company StatusDissolved
Company Number05086735
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date10 June 2020 (3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Lindsay Drake
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshburnham
Watford Road
Northwood
Middlesex
HA6 3PH
Director NameMr Martin John Evans
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Teddington Park
Teddington
Middlesex
TW11 8DB
Director NameRoger John Hamilton Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Albert Bridge Road
London
SW11 4PX
Secretary NameGloria Francesca Ellis
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Cloudesdale Road
Balham
London
SW17 8ES
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthern Cross St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Director NameJonathan Andrew Healey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleSolicitor
Correspondence Address7 Dickinson Street
Horsforth
Leeds
West Yorkshire
LS18 5AG
Director NameLeslie William Melville
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Elsworthy Road
London
NW3 3BT
Secretary NameVictoria Jayne Poulton
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAppt 6
Mansion Gate Drive, Chapel Allerton
Leeds
West Yorkshire
LS7 4SX
Secretary NameBarbara Jane Rose
NationalityBritish
StatusResigned
Appointed15 December 2006(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2013)
RoleCompany Director
Correspondence Address10 Woodmere Close
Croydon
Surrey
CR0 7PN

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£11,963,089
Cash£683,194
Current Liabilities£1,106,760

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 June 2020Final Gazette dissolved following liquidation (1 page)
10 March 2020Return of final meeting in a creditors' voluntary winding up (28 pages)
6 January 2020Liquidators' statement of receipts and payments to 21 October 2019 (27 pages)
17 January 2019Liquidators' statement of receipts and payments to 21 October 2018 (19 pages)
9 January 2018Liquidators' statement of receipts and payments to 21 October 2017 (18 pages)
9 January 2018Liquidators' statement of receipts and payments to 21 October 2017 (18 pages)
5 December 2017Removal of liquidator by court order (6 pages)
5 December 2017Removal of liquidator by court order (6 pages)
17 November 2017Appointment of a voluntary liquidator (1 page)
17 November 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Liquidators' statement of receipts and payments to 21 October 2016 (14 pages)
16 January 2017Liquidators' statement of receipts and payments to 21 October 2016 (14 pages)
11 July 2016Appointment of a voluntary liquidator (2 pages)
11 July 2016Appointment of a voluntary liquidator (2 pages)
16 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2016Court order insolvency:c/o replacement of liquidator (5 pages)
16 June 2016Court order insolvency:c/o replacement of liquidator (5 pages)
16 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2016Liquidators' statement of receipts and payments to 21 October 2015 (13 pages)
12 January 2016Liquidators' statement of receipts and payments to 21 October 2015 (13 pages)
12 January 2016Liquidators statement of receipts and payments to 21 October 2015 (13 pages)
9 December 2014Liquidators' statement of receipts and payments to 21 October 2014 (12 pages)
9 December 2014Liquidators' statement of receipts and payments to 21 October 2014 (12 pages)
9 December 2014Liquidators statement of receipts and payments to 21 October 2014 (12 pages)
28 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2013Statement of affairs with form 4.19 (5 pages)
28 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2013Appointment of a voluntary liquidator (1 page)
28 October 2013Appointment of a voluntary liquidator (1 page)
28 October 2013Statement of affairs with form 4.19 (5 pages)
24 September 2013Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 24 September 2013 (1 page)
11 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 May 2013Termination of appointment of Barbara Rose as a secretary (1 page)
22 May 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
(6 pages)
22 May 2013Termination of appointment of Barbara Rose as a secretary (1 page)
22 May 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
(6 pages)
18 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 18 February 2013 (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 April 2009Return made up to 29/03/09; full list of members (4 pages)
15 April 2009Return made up to 29/03/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 December 2007 (5 pages)
4 February 2009Accounts for a small company made up to 31 December 2007 (5 pages)
26 August 2008Registered office changed on 26/08/2008 from 8 baltic street east london EC1Y 0UP (1 page)
26 August 2008Registered office changed on 26/08/2008 from 8 baltic street east london EC1Y 0UP (1 page)
23 May 2008Return made up to 29/03/08; full list of members (4 pages)
23 May 2008Return made up to 29/03/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
10 April 2007Return made up to 29/03/07; full list of members (3 pages)
10 April 2007Return made up to 29/03/07; full list of members (3 pages)
19 January 2007New secretary appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2007Declaration of mortgage charge released/ceased (2 pages)
11 January 2007Declaration of mortgage charge released/ceased (2 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
25 October 2006Return made up to 29/03/06; full list of members; amend (7 pages)
25 October 2006Return made up to 29/03/06; full list of members; amend (7 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
9 May 2006Return made up to 29/03/06; full list of members (6 pages)
9 May 2006Return made up to 29/03/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 May 2005Particulars of mortgage/charge (6 pages)
10 May 2005Particulars of mortgage/charge (6 pages)
28 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2005Particulars of mortgage/charge (6 pages)
8 February 2005Particulars of mortgage/charge (6 pages)
8 February 2005Particulars of mortgage/charge (6 pages)
8 February 2005Particulars of mortgage/charge (6 pages)
8 February 2005Particulars of mortgage/charge (6 pages)
8 February 2005Particulars of mortgage/charge (6 pages)
28 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004Ad 29/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2004Ad 29/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2004New secretary appointed (2 pages)
14 April 2004New director appointed (3 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (3 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (3 pages)
14 April 2004Registered office changed on 14/04/04 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
14 April 2004New director appointed (3 pages)
14 April 2004New director appointed (3 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (3 pages)
14 April 2004New director appointed (3 pages)
14 April 2004Registered office changed on 14/04/04 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (3 pages)
29 March 2004Incorporation (29 pages)
29 March 2004Incorporation (29 pages)