Company NameTheakston Estates (Durham) Limited
Company StatusDissolved
Company Number05678191
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date18 May 2015 (8 years, 11 months ago)
Previous NameThorn Estates (Durham) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher Edward Gilman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(1 year, 3 months after company formation)
Appointment Duration8 years (closed 18 May 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address253 High Street
Boston Spa
West Yorkshire
LS23 6AL
Secretary NameKenneth Morton
NationalityBritish
StatusClosed
Appointed26 April 2007(1 year, 3 months after company formation)
Appointment Duration8 years (closed 18 May 2015)
RoleCompany Director
Correspondence Address8 Royal Gardens
Victoria Road
Harrogate
North Yorkshire
HG2 0NR
Director NameMr Martin Trevor Corney
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressElstob Hall
Elstob
Great Stainton
TS21 1NH
Director NameMr David Ian Johnston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Coldsteam Farm
Croxdale
County Durham
DH6 5JD
Secretary NameMr David Ian Johnston
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Coldsteam Farm
Croxdale
County Durham
DH6 5JD
Director NameMr Ian Jacob Waller
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(6 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 April 2007)
RoleProperty Owner
Country of ResidenceEngland
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS
Secretary NameMr Ian Jacob Waller
NationalityBritish
StatusResigned
Appointed14 August 2006(6 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 April 2007)
RoleProperty Owner
Country of ResidenceEngland
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS
Director NameYork Chambers Directors Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressTilly Bailey & Irvine Newport House
Teesdale South Thornaby Place
Stockton On Tees
TS17 6SE
Secretary NameYork Chambers Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressTilly Bailey & Irvine Newport House
Teesdale South Thornaby Place
Stockton On Tees
TS17 6SE
Director NameYork Chambers Directors Limited (Corporation)
StatusResigned
Appointed12 July 2006(5 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 14 August 2006)
Correspondence AddressC/O Tilly Bailey & Irvine Llp
Newport House
Stockton On Tees
TS17 6SE

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

500 at £1Landmark Development Projects (2000) LTD
50.00%
Ordinary T
500 at £1Landmark Development Projects (2000) LTD
50.00%
Ordinary W

Financials

Year2014
Net Worth-£619
Cash£131
Current Liabilities£750

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

18 May 2015Final Gazette dissolved following liquidation (1 page)
18 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2015Final Gazette dissolved following liquidation (1 page)
18 February 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
18 February 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
21 November 2013Registered office address changed from 3rd Floor Goodbard Street 15 Infirmary Street Leeds W Yorks LS1 2JP England on 21 November 2013 (2 pages)
21 November 2013Registered office address changed from 3rd Floor Goodbard Street 15 Infirmary Street Leeds W Yorks LS1 2JP England on 21 November 2013 (2 pages)
21 November 2013Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 21 November 2013 (2 pages)
21 November 2013Appointment of a voluntary liquidator (1 page)
21 November 2013Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 21 November 2013 (2 pages)
21 November 2013Appointment of a voluntary liquidator (1 page)
20 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2013Statement of affairs with form 4.19 (6 pages)
20 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2013Statement of affairs with form 4.19 (6 pages)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 1,000
(5 pages)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 1,000
(5 pages)
6 December 2012 (5 pages)
6 December 2012 (5 pages)
8 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
8 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
27 March 2012Registered office address changed from 12th Floor the Basilica 2 King Charles Street Leeds W Yorks LS1 6LS on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 12th Floor the Basilica 2 King Charles Street Leeds W Yorks LS1 6LS on 27 March 2012 (1 page)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
1 June 2011 (7 pages)
1 June 2011 (7 pages)
18 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
21 May 2010 (7 pages)
21 May 2010 (7 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
17 April 2009 (6 pages)
17 April 2009 (6 pages)
8 February 2009 (5 pages)
8 February 2009 (5 pages)
28 January 2009Return made up to 17/01/09; full list of members (3 pages)
28 January 2009Return made up to 17/01/09; full list of members (3 pages)
18 December 2008Return made up to 17/01/08; full list of members (3 pages)
18 December 2008Return made up to 17/01/08; full list of members (3 pages)
7 November 2008Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page)
7 November 2008Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Particulars of mortgage/charge (5 pages)
22 September 2007Particulars of mortgage/charge (5 pages)
25 June 2007Registered office changed on 25/06/07 from: level 12 the basilica 2 king charles street leeds west yorkshire LS1 6LS (1 page)
25 June 2007New secretary appointed (3 pages)
25 June 2007Registered office changed on 25/06/07 from: level 12 the basilica 2 king charles street leeds west yorkshire LS1 6LS (1 page)
25 June 2007New secretary appointed (3 pages)
24 May 2007Particulars of mortgage/charge (6 pages)
24 May 2007Particulars of mortgage/charge (6 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
12 May 2007Particulars of mortgage/charge (6 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
12 May 2007Particulars of mortgage/charge (6 pages)
12 May 2007Particulars of mortgage/charge (6 pages)
12 May 2007Particulars of mortgage/charge (6 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
11 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 May 2007New director appointed (3 pages)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned;director resigned (1 page)
11 May 2007New director appointed (3 pages)
11 May 2007Registered office changed on 11/05/07 from: southlands the avenue eaglescliffe stockton on tees cleveland TS16 9AS (1 page)
11 May 2007Secretary resigned;director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 May 2007Declaration of assistance for shares acquisition (9 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 May 2007Registered office changed on 11/05/07 from: southlands the avenue eaglescliffe stockton on tees cleveland TS16 9AS (1 page)
11 May 2007Declaration of assistance for shares acquisition (9 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 April 2007Return made up to 17/01/07; full list of members; amend (7 pages)
13 April 2007Return made up to 17/01/07; full list of members; amend (7 pages)
18 February 2007Return made up to 17/01/07; full list of members (7 pages)
18 February 2007Return made up to 17/01/07; full list of members (7 pages)
7 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006New secretary appointed;new director appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: c/o thorn lighting LTD merrington lane industrial est spennymoor county durham DL16 7UR (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: c/o thorn lighting LTD merrington lane industrial est spennymoor county durham DL16 7UR (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
13 July 2006Company name changed thorn estates (durham) LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed thorn estates (durham) LIMITED\certificate issued on 13/07/06 (2 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
4 May 2006Ad 26/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 May 2006Ad 26/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
17 January 2006Incorporation (12 pages)
17 January 2006Incorporation (12 pages)