About

Registered Number: 01506993
Date of Incorporation: 10/07/1980 (43 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 4 months ago)
Registered Address: Elmhurst Farm Five Oaks Road, Slinfold, Horsham, West Sussex, RH13 0RQ

 

Based in Horsham, West Sussex, Townsend Homes Ltd was setup in 1980, it's status is listed as "Dissolved". This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSEND, Ann Janette N/A 08 July 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 June 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 14 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 May 2012
AD01 - Change of registered office address 19 October 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM02 - Termination of appointment of secretary 07 December 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 21 April 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 04 September 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 22 August 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 19 May 2006
287 - Change in situation or address of Registered Office 18 November 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 07 July 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 29 July 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 27 May 2002
287 - Change in situation or address of Registered Office 01 November 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 26 January 2000
395 - Particulars of a mortgage or charge 10 September 1999
395 - Particulars of a mortgage or charge 20 July 1999
AA - Annual Accounts 28 April 1999
287 - Change in situation or address of Registered Office 11 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
363s - Annual Return 31 July 1998
AA - Annual Accounts 08 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 18 March 1997
395 - Particulars of a mortgage or charge 03 March 1997
395 - Particulars of a mortgage or charge 24 January 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 14 May 1996
395 - Particulars of a mortgage or charge 26 April 1996
395 - Particulars of a mortgage or charge 18 April 1996
395 - Particulars of a mortgage or charge 21 March 1996
395 - Particulars of a mortgage or charge 07 December 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 19 July 1994
287 - Change in situation or address of Registered Office 18 May 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 05 July 1993
AA - Annual Accounts 14 May 1993
AA - Annual Accounts 28 September 1992
395 - Particulars of a mortgage or charge 02 July 1992
363s - Annual Return 17 June 1992
395 - Particulars of a mortgage or charge 03 April 1992
AA - Annual Accounts 09 July 1991
363a - Annual Return 09 July 1991
RESOLUTIONS - N/A 25 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1990
123 - Notice of increase in nominal capital 25 September 1990
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
395 - Particulars of a mortgage or charge 18 April 1990
287 - Change in situation or address of Registered Office 18 September 1989
363 - Annual Return 12 July 1989
AA - Annual Accounts 22 June 1989
395 - Particulars of a mortgage or charge 12 April 1989
395 - Particulars of a mortgage or charge 03 March 1989
395 - Particulars of a mortgage or charge 17 February 1989
395 - Particulars of a mortgage or charge 14 February 1989
395 - Particulars of a mortgage or charge 20 October 1988
395 - Particulars of a mortgage or charge 29 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1988
395 - Particulars of a mortgage or charge 01 August 1988
AA - Annual Accounts 22 March 1988
363 - Annual Return 22 March 1988
288 - N/A 01 March 1988
395 - Particulars of a mortgage or charge 13 January 1988
395 - Particulars of a mortgage or charge 13 January 1988
CERTNM - Change of name certificate 21 October 1987
395 - Particulars of a mortgage or charge 04 August 1987
395 - Particulars of a mortgage or charge 02 June 1987
AA - Annual Accounts 13 April 1987
363 - Annual Return 13 April 1987
395 - Particulars of a mortgage or charge 25 March 1987
395 - Particulars of a mortgage or charge 25 March 1987
395 - Particulars of a mortgage or charge 12 December 1986
363 - Annual Return 26 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 1999 Outstanding

N/A

Legal charge 14 July 1999 Outstanding

N/A

Legal charge 26 February 1997 Outstanding

N/A

Legal charge 17 January 1997 Outstanding

N/A

Legal charge 22 April 1996 Fully Satisfied

N/A

Legal charge 12 April 1996 Fully Satisfied

N/A

Legal charge 15 March 1996 Fully Satisfied

N/A

Legal charge 28 November 1995 Outstanding

N/A

Legal charge 25 June 1992 Outstanding

N/A

Legal charge 27 March 1992 Outstanding

N/A

Legal charge 09 April 1990 Outstanding

N/A

Legal charge 05 April 1989 Outstanding

N/A

Legal charge 27 February 1989 Outstanding

N/A

Legal charge 07 February 1989 Outstanding

N/A

Charge 07 February 1989 Outstanding

N/A

Floating charge 07 February 1989 Outstanding

N/A

Legal charge 14 October 1988 Outstanding

N/A

Legal charge 22 September 1988 Outstanding

N/A

Legal charge 21 July 1988 Outstanding

N/A

Legal charge 05 January 1988 Outstanding

N/A

Legal charge 04 January 1988 Fully Satisfied

N/A

Legal charge 24 July 1987 Outstanding

N/A

Legal charge 21 May 1987 Outstanding

N/A

Legal charge 17 March 1987 Outstanding

N/A

Legal charge 17 March 1987 Outstanding

N/A

Legal charge 05 December 1986 Outstanding

N/A

Legal charge 13 February 1986 Outstanding

N/A

Legal charge 13 February 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.