Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORFOLK TENANCIES LIMITED
Company Information for

NORFOLK TENANCIES LIMITED

TOWN WALL HOUSE 4, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD,
Company Registration Number
02693072
Private Limited Company
Liquidation

Company Overview

About Norfolk Tenancies Ltd
NORFOLK TENANCIES LIMITED was founded on 1992-03-03 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Norfolk Tenancies Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
NORFOLK TENANCIES LIMITED
 
Legal Registered Office
TOWN WALL HOUSE 4
BALKERNE HILL
COLCHESTER
ESSEX
CO3 3AD
Other companies in SO3
 
Filing Information
Company Number 02693072
Company ID Number 02693072
Date formed 1992-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts 
Last Datalog update: 2018-08-04 09:55:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORFOLK TENANCIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORFOLK TENANCIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL FRANCIS JERROME
Company Secretary 1999-10-30
GILLIAN ELIZABETH ANNE COWELL
Director 1997-09-11
LAURA JANE MARLOW
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JOHN GUYVER
Company Secretary 1992-03-20 1999-10-30
TERENCE JOHN GUYVER
Director 1992-03-20 1999-10-30
PAULINE DAPHNE GUYVER
Director 1992-03-20 1997-09-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-03 1992-03-20
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-03 1992-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS JERROME PETER FOYLE ARCHITECTURAL LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Dissolved 2016-07-05
PAUL FRANCIS JERROME BEACON RECRUITMENT SERVICES LIMITED Company Secretary 2005-01-01 CURRENT 2002-02-19 Active
PAUL FRANCIS JERROME PIERS SHERLOCK PROJECTS LIMITED Company Secretary 2003-10-16 CURRENT 2003-10-16 Active
PAUL FRANCIS JERROME ANDIAMO GROUP LIMITED Company Secretary 2002-05-28 CURRENT 2002-05-22 Dissolved 2018-08-14
PAUL FRANCIS JERROME ANDIAMO PROPERTY INVESTMENTS LIMITED Company Secretary 2002-05-02 CURRENT 2002-04-30 Liquidation
PAUL FRANCIS JERROME A.S.B.S. LIMITED Company Secretary 2002-05-02 CURRENT 2002-04-30 Liquidation
GILLIAN ELIZABETH ANNE COWELL PREMIER TENANCIES (IV) LIMITED Director 1992-02-06 CURRENT 1990-02-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-23
2020-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-23
2019-07-05600Appointment of a voluntary liquidator
2019-07-05LIQ10Removal of liquidator by court order
2018-06-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/03/2018:LIQ. CASE NO.1
2018-06-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/03/2018:LIQ. CASE NO.1
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 8 Nightingale Walk Royal Victoria Country Park Netley Abbey Southampton Hampshire SO3 5GA
2017-04-074.70DECLARATION OF SOLVENCY
2017-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-074.70DECLARATION OF SOLVENCY
2017-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100004
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 100004
2016-03-09AR0103/03/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100004
2015-03-04AR0103/03/15 ANNUAL RETURN FULL LIST
2014-11-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100004
2014-03-06AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0103/03/13 ANNUAL RETURN FULL LIST
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-04AR0103/03/12 ANNUAL RETURN FULL LIST
2011-10-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-24AR0103/03/11 ANNUAL RETURN FULL LIST
2010-08-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-04AR0104/03/10 ANNUAL RETURN FULL LIST
2010-05-18SH19Statement of capital on 2010-05-18 GBP 100,004
2010-05-13CAP-SSSOLVENCY STATEMENT DATED 10/05/10
2010-05-13RES06REDUCE ISSUED CAPITAL 10/05/2010
2010-03-17AR0103/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE MARLOW / 01/10/2009
2010-02-05SH1905/02/10 STATEMENT OF CAPITAL GBP 130004
2010-02-05RES06REDUCE ISSUED CAPITAL 02/01/2010
2010-01-07CAP-SSSOLVENCY STATEMENT DATED 02/01/10
2010-01-07RES03EXEMPTION FROM APPOINTING AUDITORS
2009-10-17AA31/03/09 TOTAL EXEMPTION FULL
2009-03-09363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-10-22AA31/03/08 TOTAL EXEMPTION FULL
2008-03-07363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-08363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06288aNEW DIRECTOR APPOINTED
2006-03-09363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-02-06363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS; AMEND
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-17363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-11363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-18363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-29363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2000-09-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-03363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
2000-01-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-10288aNEW SECRETARY APPOINTED
1999-07-2988(2)RAD 30/06/99--------- £ SI 80002@1=80002 £ IC 80002/160004
1999-03-25363sRETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-16363sRETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS
1998-01-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-18288aNEW DIRECTOR APPOINTED
1997-09-18288bDIRECTOR RESIGNED
1997-04-22363sRETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS
1996-12-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-28363sRETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS
1996-02-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-09-20363aRETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS
1995-09-20288SECRETARY'S PARTICULARS CHANGED
1995-09-20363aRETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS
1995-09-20AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NORFOLK TENANCIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-05
Appointmen2017-04-05
Resolution2017-04-05
Fines / Sanctions
No fines or sanctions have been issued against NORFOLK TENANCIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-04-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-04-09 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-04-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-04-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-04-03 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 2,314

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORFOLK TENANCIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100,004
Cash Bank In Hand 2012-04-01 £ 81,233
Current Assets 2012-04-01 £ 81,393
Debtors 2012-04-01 £ 160
Fixed Assets 2012-04-01 £ 125,000
Shareholder Funds 2012-04-01 £ 204,079
Tangible Fixed Assets 2012-04-01 £ 125,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORFOLK TENANCIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORFOLK TENANCIES LIMITED
Trademarks
We have not found any records of NORFOLK TENANCIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORFOLK TENANCIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NORFOLK TENANCIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NORFOLK TENANCIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyNORFOLK TENANCIES LIMITEDEvent Date2017-03-31
In accordance with Rule 4.106A, we, Lee Death and Terry Evans (IP Nos. 9316 and 6416) of c/o CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD give notice that on 24 March 2017 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 28 April 2017 CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. For further details contact: Julian Purser, Email: jpurser@cvr.global, Tel: 01206 217900. Ag HF10033
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNORFOLK TENANCIES LIMITEDEvent Date2017-03-24
Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Terry Evans , (IP No. 6416) of CVR Global LLP , Prospect House, 5 Meridian Cross, Ocean Way, Southampton, SO14 3TJ . : For further details contact: Claire Harris, Tel: 01206 217900. Ag HF10033
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNORFOLK TENANCIES LIMITEDEvent Date2017-03-24
The following resolutions were duly passed on 24 March 2017 , in writing by the members as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Terry Evans , (IP No. 6416) of CVR Global LLP , Prospect House, Meridian Cross, Ocean Way, Southampton, SO14 3TJ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Claire Harris, Tel: 01206 217900. Ag HF10033
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORFOLK TENANCIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORFOLK TENANCIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.