THURLEIGH ESTATES (SWANSEA) LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 05086735
Status Liquidation
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, UNITED KINGDOM, IG10 4PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators' statement of receipts and payments to 21 October 2016; Appointment of a voluntary liquidator; Court order insolvency:c/o replacement of liquidator. The most likely internet sites of THURLEIGH ESTATES (SWANSEA) LIMITED are www.thurleighestatesswansea.co.uk, and www.thurleigh-estates-swansea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thurleigh Estates Swansea Limited is a Private Limited Company. The company registration number is 05086735. Thurleigh Estates Swansea Limited has been working since 29 March 2004. The present status of the company is Liquidation. The registered address of Thurleigh Estates Swansea Limited is Haslers Old Station Road Loughton Essex United Kingdom Ig10 4pl. . ELLIS, Gloria Francesca is a Secretary of the company. DRAKE, Graham Lindsay is a Director of the company. EVANS, Martin John is a Director of the company. HAMILTON BROWN, Roger John is a Director of the company. Secretary POULTON, Victoria Jayne has been resigned. Secretary ROSE, Barbara Jane has been resigned. Director EMMETT, Paul David has been resigned. Director HEALEY, Jonathan Andrew has been resigned. Director MELVILLE, Leslie William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ELLIS, Gloria Francesca
Appointed Date: 29 March 2004

Director
DRAKE, Graham Lindsay
Appointed Date: 29 March 2004
81 years old

Director
EVANS, Martin John
Appointed Date: 29 March 2004
69 years old

Director
HAMILTON BROWN, Roger John
Appointed Date: 29 March 2004
80 years old

Resigned Directors

Secretary
POULTON, Victoria Jayne
Resigned: 29 March 2004
Appointed Date: 29 March 2004

Secretary
ROSE, Barbara Jane
Resigned: 01 March 2013
Appointed Date: 15 December 2006

Director
EMMETT, Paul David
Resigned: 29 March 2004
Appointed Date: 29 March 2004
63 years old

Director
HEALEY, Jonathan Andrew
Resigned: 29 March 2004
Appointed Date: 29 March 2004
50 years old

Director
MELVILLE, Leslie William
Resigned: 14 August 2006
Appointed Date: 29 March 2004
95 years old

THURLEIGH ESTATES (SWANSEA) LIMITED Events

16 Jan 2017
Liquidators' statement of receipts and payments to 21 October 2016
11 Jul 2016
Appointment of a voluntary liquidator
16 Jun 2016
Court order insolvency:c/o replacement of liquidator
16 Jun 2016
Notice of ceasing to act as a voluntary liquidator
12 Jan 2016
Liquidators' statement of receipts and payments to 21 October 2015
...
... and 50 more events
14 Apr 2004
New director appointed
14 Apr 2004
Registered office changed on 14/04/04 from: kings court 12 king street leeds west yorkshire LS1 2HL
14 Apr 2004
Director resigned
14 Apr 2004
Director resigned
29 Mar 2004
Incorporation

THURLEIGH ESTATES (SWANSEA) LIMITED Charges

15 January 2010
Mortgage
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land and premises at princess way swansea wales…
19 December 2006
Mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 26 and 28, 30, 32, 34 and 36 princess way…
19 December 2006
Debenture
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2006
Deposit agreement to secure own liabilities
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
19 December 2006
General security and assignment
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The contracts, sums which shall from time to time become…
27 April 2005
Legal charge
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: L/H properties k/a 26 and 28 princes way 30 32 34 and 36…
28 January 2005
Debenture
Delivered: 8 February 2005
Status: Satisfied on 11 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 January 2005
Legal charge
Delivered: 8 February 2005
Status: Satisfied on 11 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 15/20 castle street, swansea t/no…
28 January 2005
Legal charge
Delivered: 8 February 2005
Status: Satisfied on 11 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 26 and 28 princess way, swansea t/no…