Company NameThern Properties Ltd.
Company StatusDissolved
Company Number03623304
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 7 months ago)
Dissolution Date4 March 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ernest Thwaite
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormers Pays Lane
Canterbury Road, Challock
Ashford
Kent
TN25 4DW
Secretary NameTina Louise Thwaite
NationalityBritish
StatusClosed
Appointed12 December 2002(4 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 04 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormers Pays Lane
Canterbury Road
Ashford
Kent
TN25 4DW
Secretary NameLorna Thwaite
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Coveney Cottage
Iden Green Road Idengreen
Beneden
Kent
TN17 4HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2012
Net Worth£847,773
Current Liabilities£57,433

Accounts

Latest Accounts29 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

18 January 2008Delivered on: 6 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the north of the william harvey hospital kennington road willesborough ashford kent t/no K895746.
Outstanding
11 January 2010Delivered on: 12 January 2010
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at william harvey hospital t/no. K895746.
Outstanding
22 August 2005Delivered on: 3 September 2005
Satisfied on: 29 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62, 64 lower stone street maidstone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 August 2005Delivered on: 3 September 2005
Satisfied on: 29 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 lower stone street maidstone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 February 2001Delivered on: 14 February 2001
Satisfied on: 29 December 2005
Persons entitled: Citibank International PLC

Classification: Legal charge
Secured details: £500,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H f/h land and buildings k/a granary house residential care home 74 canterbury road whitstable kent CT5 4HE.
Fully Satisfied
13 February 2001Delivered on: 14 February 2001
Satisfied on: 29 December 2005
Persons entitled: Citibank International PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 February 2001Delivered on: 14 February 2001
Satisfied on: 29 December 2005
Persons entitled: Citbank International PLC

Classification: Legal charge
Secured details: £500,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a hyten residential care home 2 plains avenue maidstone kent ME15 7AT.
Fully Satisfied
22 October 1999Delivered on: 27 October 1999
Satisfied on: 29 November 2006
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: F/H property k/a 62-64 lower stone street maidstone kent t/nos K313621 and K290879. 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.
Fully Satisfied
22 October 1999Delivered on: 27 October 1999
Satisfied on: 29 November 2006
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: F/H property k/a 66 lower stone street maidstone kent K435533. 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.
Fully Satisfied
12 October 1999Delivered on: 14 October 1999
Satisfied on: 29 November 2006
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 March 2018Final Gazette dissolved following liquidation (1 page)
4 December 2017Return of final meeting in a members' voluntary winding up (16 pages)
4 December 2017Return of final meeting in a members' voluntary winding up (16 pages)
16 July 2017Liquidators' statement of receipts and payments to 22 May 2017 (12 pages)
16 July 2017Liquidators' statement of receipts and payments to 22 May 2017 (12 pages)
15 June 2016Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 15 June 2016 (2 pages)
8 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-23
(1 page)
8 June 2016Appointment of a voluntary liquidator (1 page)
8 June 2016Appointment of a voluntary liquidator (1 page)
8 June 2016Declaration of solvency (3 pages)
8 June 2016Declaration of solvency (3 pages)
8 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-23
(1 page)
26 May 2016Satisfaction of charge 10 in full (1 page)
26 May 2016Satisfaction of charge 9 in full (1 page)
26 May 2016Satisfaction of charge 9 in full (1 page)
26 May 2016Satisfaction of charge 10 in full (1 page)
21 April 2016Total exemption small company accounts made up to 29 June 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 29 June 2015 (5 pages)
22 September 2015Previous accounting period extended from 30 December 2014 to 29 June 2015 (1 page)
22 September 2015Previous accounting period extended from 30 December 2014 to 29 June 2015 (1 page)
16 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
10 November 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
10 November 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
3 June 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 3 June 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
22 December 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
28 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
12 November 2010Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 12 November 2010 (1 page)
12 November 2010Registered office address changed from C/O Chantrey Vellacott Dfk Llp Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 12 November 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 30 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 30 December 2009 (5 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
28 August 2009Registered office changed on 28/08/2009 from corinthian house 17 lansdowne road croydon surrey CR0 2BX (1 page)
28 August 2009Registered office changed on 28/08/2009 from corinthian house 17 lansdowne road croydon surrey CR0 2BX (1 page)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 November 2008Return made up to 28/08/08; full list of members (3 pages)
3 November 2008Return made up to 28/08/08; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 April 2008Accounting reference date extended from 30/06/2007 to 30/12/2007 (1 page)
30 April 2008Accounting reference date extended from 30/06/2007 to 30/12/2007 (1 page)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
21 October 2007Return made up to 28/08/07; full list of members (6 pages)
21 October 2007Return made up to 28/08/07; full list of members (6 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2006Registered office changed on 02/05/06 from: 64-66 lower stone street maidstone kent ME15 6NA (1 page)
2 May 2006Registered office changed on 02/05/06 from: 64-66 lower stone street maidstone kent ME15 6NA (1 page)
29 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2005Full accounts made up to 30 June 2005 (14 pages)
5 December 2005Full accounts made up to 30 June 2005 (14 pages)
9 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
25 January 2005Full accounts made up to 30 June 2004 (15 pages)
25 January 2005Full accounts made up to 30 June 2004 (15 pages)
6 October 2004Return made up to 28/08/04; full list of members (5 pages)
6 October 2004Return made up to 28/08/04; full list of members (5 pages)
11 November 2003Full accounts made up to 30 June 2003 (15 pages)
11 November 2003Full accounts made up to 30 June 2003 (15 pages)
17 September 2003Return made up to 28/08/03; full list of members (5 pages)
17 September 2003Return made up to 28/08/03; full list of members (5 pages)
13 May 2003Ad 07/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2003Statement of affairs (4 pages)
13 May 2003Ad 07/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2003Statement of affairs (4 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
27 November 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
27 November 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
20 September 2002Return made up to 28/08/02; full list of members (5 pages)
20 September 2002Return made up to 28/08/02; full list of members (5 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
2 February 2002Director's particulars changed (1 page)
2 February 2002Director's particulars changed (1 page)
9 January 2002Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
9 January 2002Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
11 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Full accounts made up to 30 June 1999 (2 pages)
21 April 2000Full accounts made up to 30 June 1999 (2 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
23 September 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
19 July 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998Secretary resigned (1 page)
28 August 1998Incorporation (15 pages)
28 August 1998Incorporation (15 pages)