About

Registered Number: 05841564
Date of Incorporation: 08/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: Bardney Hall, Whitecross Street, Barton-On-Humber, North Lincolnshire, DN18 5DF

 

Tyrwhitt Properties Ltd was registered on 08 June 2006, it's status in the Companies House registry is set to "Dissolved". This business does not have any directors listed at Companies House. We do not know the number of employees at this business.

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 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 24 June 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
AA - Annual Accounts 21 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 05 July 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 June 2014
TM02 - Termination of appointment of secretary 28 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 16 June 2010
287 - Change in situation or address of Registered Office 20 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 30 October 2007
395 - Particulars of a mortgage or charge 23 October 2007
395 - Particulars of a mortgage or charge 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
395 - Particulars of a mortgage or charge 09 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
225 - Change of Accounting Reference Date 11 May 2007
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 20 December 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
NEWINC - New incorporation documents 08 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 October 2007 Outstanding

N/A

Legal charge 19 October 2007 Outstanding

N/A

Legal charge 06 June 2007 Outstanding

N/A

Legal charge 30 May 2007 Outstanding

N/A

Legal charge 30 May 2007 Outstanding

N/A

Legal charge 30 May 2007 Outstanding

N/A

Legal charge 20 December 2006 Outstanding

N/A

Mortgage 08 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.