TARNWOOD PROPERTIES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3AD

Company number 02296268
Status Liquidation
Incorporation Date 14 September 1988
Company Type Private Limited Company
Address C/O CVR GLOBAL LLP TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 7 in full; Satisfaction of charge 3 in full. The most likely internet sites of TARNWOOD PROPERTIES LIMITED are www.tarnwoodproperties.co.uk, and www.tarnwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Tarnwood Properties Limited is a Private Limited Company. The company registration number is 02296268. Tarnwood Properties Limited has been working since 14 September 1988. The present status of the company is Liquidation. The registered address of Tarnwood Properties Limited is C O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex Co3 3ad. . HENTY, Margaret is a Secretary of the company. BUSH, William Frederick is a Director of the company. HENTY, Margaret is a Director of the company. Director THOMPSON, Michael Frederick John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director

Director
HENTY, Margaret

96 years old

Resigned Directors

Director
THOMPSON, Michael Frederick John
Resigned: 17 December 2003
89 years old

TARNWOOD PROPERTIES LIMITED Events

12 Dec 2016
Satisfaction of charge 6 in full
12 Dec 2016
Satisfaction of charge 7 in full
12 Dec 2016
Satisfaction of charge 3 in full
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

09 Mar 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 75 more events
30 Dec 1988
Particulars of mortgage/charge

21 Nov 1988
Registered office changed on 21/11/88 from: 1/3 leonard street london EC2A 4AQ EC2A 4AQ

21 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Sep 1988
Incorporation

TARNWOOD PROPERTIES LIMITED Charges

1 May 2003
Legal charge
Delivered: 22 May 2003
Status: Satisfied on 12 December 2016
Persons entitled: National Westminster Bank PLC
Description: The old dairy foxhunters trading estate whitley bay t/nos:…
1 April 2003
Debenture
Delivered: 12 April 2003
Status: Satisfied on 12 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1996
Debenture deed
Delivered: 6 July 1996
Status: Satisfied on 2 February 2016
Persons entitled: Bristol & West Building Society
Description: All future l/h and f/h property of the company of the…
4 July 1996
Mortgage deed
Delivered: 6 July 1996
Status: Satisfied on 2 February 2016
Persons entitled: Bristol & West Building Society
Description: Old dairy buildings and warehouse depot foxhunters trading…
14 December 1992
Legal mortgage
Delivered: 23 December 1992
Status: Satisfied on 12 December 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a warehouse distribution depot at foxhunters…
18 August 1989
Legal mortgage
Delivered: 23 August 1989
Status: Satisfied on 2 July 2003
Persons entitled: Bristol & West Building Society
Description: F/H property in foxhunters road whitley bay tyne & wear.
16 December 1988
Legal mortgage
Delivered: 30 December 1988
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property situate in fox hunters road, whitley bay tyne…