About

Registered Number: 00334387
Date of Incorporation: 04/12/1937 (86 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 7 months ago)
Registered Address: 7 Memorial Avenue, Withernsea, East Yorkshire, HU19 2DN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.