Company NameThurrock Holdings Limited
Company StatusDissolved
Company Number03350308
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date2 February 2024 (2 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Michael Keenan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NamePaul Michael Keenan
NationalityBritish
StatusClosed
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameSally Maria Keenan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(8 years, 9 months after company formation)
Appointment Duration18 years (closed 02 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameKenneth John Williams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies
Rectory Road
Orseth
Essex
RM16 3LB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitethurrockengineering.com
Email address[email protected]
Telephone01708 861178
Telephone regionRomford

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£16,800
Net Worth£79,959
Cash£3,458
Current Liabilities£2,704

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

15 October 1997Delivered on: 23 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a unit 1 site 5 motherwell way west thurrock essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 October 1997Delivered on: 21 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 February 2024Final Gazette dissolved following liquidation (1 page)
2 November 2023Return of final meeting in a members' voluntary winding up (17 pages)
17 July 2023Liquidators' statement of receipts and payments to 10 June 2023 (14 pages)
1 September 2022Satisfaction of charge 1 in full (5 pages)
1 September 2022Satisfaction of charge 2 in full (4 pages)
26 July 2022Liquidators' statement of receipts and payments to 10 June 2022 (15 pages)
11 August 2021Liquidators' statement of receipts and payments to 10 June 2021 (14 pages)
14 August 2020Liquidators' statement of receipts and payments to 10 June 2020 (12 pages)
6 August 2019Liquidators' statement of receipts and payments to 10 June 2019 (10 pages)
24 July 2018Registered office address changed from 21 Highfield Road Dartford Kent DA1 2JS to 21 Highfield Road Dartford Kent DA1 2JS on 24 July 2018 (1 page)
5 July 2018Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 21 Highfield Road Dartford Kent DA1 2JS on 5 July 2018 (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-11
(1 page)
29 June 2018Appointment of a voluntary liquidator (3 pages)
29 June 2018Declaration of solvency (5 pages)
28 March 2018Director's details changed for Sally Maria Keenan on 28 March 2018 (2 pages)
28 March 2018Secretary's details changed for Paul Michael Keenan on 28 March 2018 (1 page)
28 March 2018Director's details changed for Paul Michael Keenan on 28 March 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
27 December 2017Total exemption full accounts made up to 30 September 2015 (10 pages)
27 December 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
27 December 2017Total exemption full accounts made up to 30 September 2015 (10 pages)
13 July 2017Notification of Sally Maria Keenan as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Paul Michael Keenan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Paul Michael Keenan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
13 July 2017Notification of Paul Michael Keenan as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Change of details for Paul Michael Keenan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Paul Michael Keenan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Sally Maria Keenan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Sally Maria Keenan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
18 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
18 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
10 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
8 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
8 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
28 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
28 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
15 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
21 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 21 March 2013 (1 page)
21 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 21 March 2013 (1 page)
13 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
31 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (13 pages)
14 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (13 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 May 2009Return made up to 10/04/09; full list of members (4 pages)
28 May 2009Return made up to 10/04/09; full list of members (4 pages)
28 May 2009Registered office changed on 28/05/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
28 May 2009Registered office changed on 28/05/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
7 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 April 2008Registered office changed on 30/04/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
30 April 2008Registered office changed on 30/04/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Return made up to 10/04/07; full list of members (3 pages)
12 June 2007Return made up to 10/04/07; full list of members (3 pages)
28 March 2007Registered office changed on 28/03/07 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
28 March 2007Registered office changed on 28/03/07 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
28 March 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
28 March 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 June 2006Return made up to 10/04/06; full list of members (6 pages)
23 June 2006Return made up to 10/04/06; full list of members (6 pages)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
18 April 2005Return made up to 10/04/05; full list of members (6 pages)
18 April 2005Return made up to 10/04/05; full list of members (6 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 April 2004Return made up to 10/04/04; full list of members (6 pages)
2 April 2004Return made up to 10/04/04; full list of members (6 pages)
10 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
10 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
22 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
16 April 2003Return made up to 10/04/03; full list of members (6 pages)
16 April 2003Return made up to 10/04/03; full list of members (6 pages)
29 April 2002Return made up to 10/04/02; full list of members (5 pages)
29 April 2002Return made up to 10/04/02; full list of members (5 pages)
20 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 April 2001Return made up to 10/04/01; full list of members (5 pages)
30 April 2001Return made up to 10/04/01; full list of members (5 pages)
5 July 2000Return made up to 10/04/00; full list of members (5 pages)
5 July 2000Return made up to 10/04/00; full list of members (5 pages)
1 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 April 1999Return made up to 10/04/99; full list of members (5 pages)
14 April 1999Return made up to 10/04/99; full list of members (5 pages)
15 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 April 1998Return made up to 10/04/98; full list of members (5 pages)
16 April 1998Return made up to 10/04/98; full list of members (5 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
25 April 1997Registered office changed on 25/04/97 from: lynwood house crofton road orpington kent BR6 8QE (1 page)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Ad 10/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
25 April 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Ad 10/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1997Registered office changed on 17/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 April 1997Registered office changed on 17/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
10 April 1997Incorporation (16 pages)
10 April 1997Incorporation (16 pages)