About

Registered Number: 05850146
Date of Incorporation: 19/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 1 month ago)
Registered Address: Whiteley Service Station, Derby Road Marehay, Ripley, Derbyshire, DE5 8JN

 

Having been setup in 2006, Tudor Property Development Ltd are based in Ripley, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Tudor Property Development Ltd. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DISS16(SOAS) - N/A 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
DISS16(SOAS) - N/A 14 August 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
DISS40 - Notice of striking-off action discontinued 20 November 2012
AR01 - Annual Return 19 November 2012
DISS16(SOAS) - N/A 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2012
AR01 - Annual Return 29 September 2011
AP01 - Appointment of director 19 September 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 25 May 2011
DISS40 - Notice of striking-off action discontinued 24 May 2011
AA - Annual Accounts 21 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
DISS16(SOAS) - N/A 23 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
DISS40 - Notice of striking-off action discontinued 19 December 2009
AR01 - Annual Return 18 December 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 06 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363s - Annual Return 18 September 2007
287 - Change in situation or address of Registered Office 23 August 2007
395 - Particulars of a mortgage or charge 25 May 2007
287 - Change in situation or address of Registered Office 17 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2011 Fully Satisfied

N/A

Legal charge 23 December 2011 Fully Satisfied

N/A

Legal mortgage 21 May 2007 Fully Satisfied

N/A

Debenture 04 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.