Thurland Estates Ltd was registered on 04 December 1937 and are based in East Yorkshire, it's status is listed as "Dissolved". Thurland Estates Ltd has 4 directors listed as Ginley, Roger Martin, Wilson, Brenda Margaret, Wilson, Barry, Wright, William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Barry | N/A | 07 October 1997 | 1 |
WRIGHT, William | N/A | 07 October 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GINLEY, Roger Martin | 11 May 2015 | - | 1 |
WILSON, Brenda Margaret | N/A | 07 October 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 October 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 July 2019 | |
DS01 - Striking off application by a company | 11 July 2019 | |
AA - Annual Accounts | 21 June 2019 | |
MR01 - N/A | 15 January 2019 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 16 April 2018 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 12 June 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 20 October 2015 | |
AA - Annual Accounts | 03 June 2015 | |
AP03 - Appointment of secretary | 21 May 2015 | |
TM02 - Termination of appointment of secretary | 21 May 2015 | |
TM01 - Termination of appointment of director | 21 May 2015 | |
AR01 - Annual Return | 28 October 2014 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 07 November 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 01 August 2011 | |
MG01 - Particulars of a mortgage or charge | 28 July 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AA - Annual Accounts | 01 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 February 2010 | |
AR01 - Annual Return | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 16 October 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363s - Annual Return | 30 December 2007 | |
AA - Annual Accounts | 19 December 2006 | |
363s - Annual Return | 15 November 2006 | |
AA - Annual Accounts | 09 January 2006 | |
363s - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 28 February 2005 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 23 October 2003 | |
AA - Annual Accounts | 25 February 2003 | |
363s - Annual Return | 29 October 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363s - Annual Return | 25 October 2001 | |
287 - Change in situation or address of Registered Office | 02 July 2001 | |
AA - Annual Accounts | 13 December 2000 | |
363s - Annual Return | 27 October 2000 | |
RESOLUTIONS - N/A | 24 March 2000 | |
MEM/ARTS - N/A | 24 March 2000 | |
395 - Particulars of a mortgage or charge | 22 March 2000 | |
AA - Annual Accounts | 11 February 2000 | |
363s - Annual Return | 14 December 1999 | |
AA - Annual Accounts | 16 April 1999 | |
363s - Annual Return | 10 November 1998 | |
225 - Change of Accounting Reference Date | 28 January 1998 | |
363s - Annual Return | 06 November 1997 | |
288a - Notice of appointment of directors or secretaries | 26 October 1997 | |
288a - Notice of appointment of directors or secretaries | 26 October 1997 | |
395 - Particulars of a mortgage or charge | 25 October 1997 | |
395 - Particulars of a mortgage or charge | 25 October 1997 | |
395 - Particulars of a mortgage or charge | 25 October 1997 | |
395 - Particulars of a mortgage or charge | 25 October 1997 | |
395 - Particulars of a mortgage or charge | 25 October 1997 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 October 1997 | |
287 - Change in situation or address of Registered Office | 14 October 1997 | |
288b - Notice of resignation of directors or secretaries | 14 October 1997 | |
288b - Notice of resignation of directors or secretaries | 14 October 1997 | |
288b - Notice of resignation of directors or secretaries | 14 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 1997 | |
AA - Annual Accounts | 02 October 1997 | |
AA - Annual Accounts | 20 January 1997 | |
363s - Annual Return | 20 October 1996 | |
AA - Annual Accounts | 31 October 1995 | |
363s - Annual Return | 31 October 1995 | |
AA - Annual Accounts | 12 December 1994 | |
363s - Annual Return | 09 November 1994 | |
AA - Annual Accounts | 14 December 1993 | |
363s - Annual Return | 20 October 1993 | |
AA - Annual Accounts | 02 February 1993 | |
363s - Annual Return | 04 November 1992 | |
363b - Annual Return | 06 December 1991 | |
AA - Annual Accounts | 21 June 1991 | |
AA - Annual Accounts | 16 October 1990 | |
363 - Annual Return | 16 October 1990 | |
AA - Annual Accounts | 08 December 1989 | |
363 - Annual Return | 06 December 1989 | |
363 - Annual Return | 23 May 1989 | |
AA - Annual Accounts | 28 April 1989 | |
AA - Annual Accounts | 29 July 1988 | |
288 - N/A | 29 June 1988 | |
363 - Annual Return | 15 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1987 | |
AA - Annual Accounts | 04 November 1986 | |
363 - Annual Return | 01 November 1986 | |
AA - Annual Accounts | 27 March 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 January 2019 | Outstanding |
N/A |
Legal charge | 15 July 2011 | Outstanding |
N/A |
Guarantee and debenture | 17 March 2000 | Outstanding |
N/A |
Legal charge | 07 October 1997 | Fully Satisfied |
N/A |
Legal charge | 07 October 1997 | Fully Satisfied |
N/A |
Legal charge | 07 October 1997 | Fully Satisfied |
N/A |
Legal charge | 07 October 1997 | Outstanding |
N/A |
Guarantee & debenture | 07 October 1997 | Fully Satisfied |
N/A |
Mortgage | 16 December 1976 | Fully Satisfied |
N/A |
Mortgage | 16 December 1976 | Fully Satisfied |
N/A |
Mortgage | 14 May 1974 | Fully Satisfied |
N/A |
Mortgage | 14 May 1974 | Fully Satisfied |
N/A |
Mortgage | 09 November 1973 | Fully Satisfied |
N/A |
Equitable charge by deposit of deeds without instrument | 04 April 1973 | Fully Satisfied |
N/A |
Mortgage | 02 August 1972 | Fully Satisfied |
N/A |
Mortgage | 06 July 1972 | Fully Satisfied |
N/A |
Charge by deposit of deeds | 02 May 1972 | Fully Satisfied |
N/A |
Mortgage | 14 December 1970 | Fully Satisfied |
N/A |
Mortgage | 29 May 1969 | Fully Satisfied |
N/A |
Mortgage | 16 June 1967 | Outstanding |
N/A |