Liquidation
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 Name | |
---|---|
NORFOLK TENANCIES LIMITED | |
Legal Registered Office | |
TOWN WALL HOUSE 4 BALKERNE HILL COLCHESTER ESSEX CO3 3AD Other companies in SO3 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL FRANCIS JERROME |
||
GILLIAN ELIZABETH ANNE COWELL |
||
LAURA JANE MARLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE JOHN GUYVER |
Company Secretary | ||
TERENCE JOHN GUYVER |
Director | ||
PAULINE DAPHNE GUYVER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETER FOYLE ARCHITECTURAL LIMITED | Company Secretary | 2006-03-07 | CURRENT | 2006-03-07 | Dissolved 2016-07-05 | |
BEACON RECRUITMENT SERVICES LIMITED | Company Secretary | 2005-01-01 | CURRENT | 2002-02-19 | Active | |
PIERS SHERLOCK PROJECTS LIMITED | Company Secretary | 2003-10-16 | CURRENT | 2003-10-16 | Active | |
ANDIAMO GROUP LIMITED | Company Secretary | 2002-05-28 | CURRENT | 2002-05-22 | Dissolved 2018-08-14 | |
ANDIAMO PROPERTY INVESTMENTS LIMITED | Company Secretary | 2002-05-02 | CURRENT | 2002-04-30 | Liquidation | |
A.S.B.S. LIMITED | Company Secretary | 2002-05-02 | CURRENT | 2002-04-30 | Liquidation | |
PREMIER TENANCIES (IV) LIMITED | Director | 1992-02-06 | CURRENT | 1990-02-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-23 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM 8 Nightingale Walk Royal Victoria Country Park Netley Abbey Southampton Hampshire SO3 5GA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 100004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 100004 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100004 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 100004 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/03/10 ANNUAL RETURN FULL LIST | |
SH19 | Statement of capital on 2010-05-18 GBP 100,004 | |
CAP-SS | SOLVENCY STATEMENT DATED 10/05/10 | |
RES06 | REDUCE ISSUED CAPITAL 10/05/2010 | |
AR01 | 03/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE MARLOW / 01/10/2009 | |
SH19 | 05/02/10 STATEMENT OF CAPITAL GBP 130004 | |
RES06 | REDUCE ISSUED CAPITAL 02/01/2010 | |
CAP-SS | SOLVENCY STATEMENT DATED 02/01/10 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 30/06/99--------- £ SI 80002@1=80002 £ IC 80002/160004 | |
363s | RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363a | RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 |
Notices to | 2017-04-05 |
Appointmen | 2017-04-05 |
Resolution | 2017-04-05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 2,314 |
---|
Creditors and other liabilities
|
|
|
|
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
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NORFOLK TENANCIES LIMITED | Event Date | 2017-03-31 |
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 Type | Appointment of Liquidators | |
Defending party | NORFOLK TENANCIES LIMITED | Event Date | 2017-03-24 |
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 Type | Resolutions for Winding-up | |
Defending party | NORFOLK TENANCIES LIMITED | Event Date | 2017-03-24 |
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 | |||
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. |