About

Registered Number: 00319733
Date of Incorporation: 19/10/1936 (88 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: London & Thames House, 70-72 Croydon Road, Caterham, Surrey, CR3 6QD

 

Based in Caterham, Tye Farm Ltd was established in 1936, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 14 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 29 October 2018
CH01 - Change of particulars for director 24 October 2018
CH01 - Change of particulars for director 24 October 2018
CH01 - Change of particulars for director 26 September 2018
CS01 - N/A 14 August 2018
CH01 - Change of particulars for director 14 August 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 09 August 2016
AP01 - Appointment of director 21 March 2016
AR01 - Annual Return 31 July 2015
TM01 - Termination of appointment of director 14 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 20 June 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 04 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 11 August 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 28 January 2005
287 - Change in situation or address of Registered Office 18 August 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 15 August 2001
AUD - Auditor's letter of resignation 19 July 2001
CERTNM - Change of name certificate 02 May 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 16 July 1999
AA - Annual Accounts 28 August 1998
363s - Annual Return 23 July 1998
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 25 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 26 July 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 02 August 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 14 July 1993
288 - N/A 23 February 1993
287 - Change in situation or address of Registered Office 12 February 1993
CERTNM - Change of name certificate 29 January 1993
CERTNM - Change of name certificate 29 January 1993
AA - Annual Accounts 07 September 1992
363s - Annual Return 22 July 1992
AA - Annual Accounts 16 February 1992
363b - Annual Return 23 July 1991
363(287) - N/A 23 July 1991
287 - Change in situation or address of Registered Office 25 January 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 18 December 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
AA - Annual Accounts 09 February 1988
288 - N/A 02 February 1988
363 - Annual Return 02 February 1988
287 - Change in situation or address of Registered Office 27 March 1987
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
NEWINC - New incorporation documents 19 October 1936

Mortgages & Charges

Description Date Status Charge by
Charge of registered land 11 October 1946 Fully Satisfied

N/A

Charge of registered land 11 October 1946 Fully Satisfied

N/A

Charge of registered land 11 October 1946 Fully Satisfied

N/A

Charge of registered land 11 October 1946 Fully Satisfied

N/A

Charge of registered land 11 October 1946 Fully Satisfied

N/A

Mortgage 03 July 1941 Fully Satisfied

N/A

Mortgage 03 July 1941 Fully Satisfied

N/A

Agreement for collateral charge 17 April 1940 Fully Satisfied

N/A

Charge under lr act 06 June 1939 Fully Satisfied

N/A

Mortgage 17 March 1939 Fully Satisfied

N/A

Pool deposit agreement 28 September 1938 Fully Satisfied

N/A

Charge 23 March 1938 Fully Satisfied

N/A

Charge 28 February 1938 Fully Satisfied

N/A

Charge 28 February 1938 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.