Company NameThakeham Properties Limited
Company StatusDissolved
Company Number05951784
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date29 January 2021 (3 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr George Ivan Doake
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Hunters Hill Road
Gilford
Craigavon
County Armagh
BT63 6AL
Northern Ireland
Director NameMichael Pimlott
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleSelf Employed Consultant
Correspondence Address10 Westerdale Drive
Banks
Southport
Merseyside
PR9 8DG
Secretary NameThomas Edward Grant
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Bushmills Road
Coleraine
County Londonderry
BT52 2BN
Northern Ireland
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressC/O Harrisons Business Recovery & Insolvency (London) Limited
4th Floor 25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2009
Net Worth-£53,332
Cash£2
Current Liabilities£630,280

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 January 2021Final Gazette dissolved following liquidation (1 page)
29 October 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
24 February 2012Statement of affairs with form 4.19 (4 pages)
24 February 2012Appointment of a voluntary liquidator (1 page)
24 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2012Statement of affairs with form 4.19 (4 pages)
24 February 2012Registered office address changed from Storrington Road, Thakeham Pulborough West Sussex RH20 3DY on 24 February 2012 (1 page)
24 February 2012Appointment of a voluntary liquidator (1 page)
24 February 2012Registered office address changed from Storrington Road, Thakeham Pulborough West Sussex RH20 3DY on 24 February 2012 (1 page)
24 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2012Compulsory strike-off action has been suspended (1 page)
1 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2010Annual return made up to 2 October 2010
Statement of capital on 2010-11-01
  • GBP 2
(14 pages)
1 November 2010Annual return made up to 2 October 2010
Statement of capital on 2010-11-01
  • GBP 2
(14 pages)
1 November 2010Annual return made up to 2 October 2010
Statement of capital on 2010-11-01
  • GBP 2
(14 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 December 2009Annual return made up to 2 October 2009 (14 pages)
11 December 2009Annual return made up to 2 October 2009 (14 pages)
11 December 2009Annual return made up to 2 October 2009 (14 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2008Return made up to 02/10/08; full list of members (10 pages)
29 October 2008Return made up to 02/10/08; full list of members (10 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 February 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 February 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
29 October 2007Return made up to 02/10/07; full list of members (2 pages)
29 October 2007Return made up to 02/10/07; full list of members (2 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
5 October 2006Ad 02/10/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006Director resigned (1 page)
2 October 2006Incorporation (9 pages)
2 October 2006Incorporation (9 pages)