TOAD HALL PROPERTIES LIMITED

Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE
StatusDISSOLVED
Company No.03021187
CategoryPrivate Limited Company
Incorporated13 Feb 1995
Age29 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution23 Jun 2020
Years3 years, 10 months, 23 days

SUMMARY

TOAD HALL PROPERTIES LIMITED is an dissolved private limited company with number 03021187. It was incorporated 29 years, 3 months, 3 days ago, on 13 February 1995 and it was dissolved 3 years, 10 months, 23 days ago, on 23 June 2020. The company address is Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2019

Action Date: 20 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE

Old address: C/O Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

Old address: C/O Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD

Change date: 2018-01-18

New address: C/O Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-18

Old address: 50 Seymour Street London W1H 7JG

New address: C/O Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2014

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Irene Maguire

Change date: 2013-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 18 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 14 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2011

Action Date: 20 May 2011

Category: Address

Type: AD01

Old address: Marble Arch House 66-68 Seymour Street London W1H 5AF

Change date: 2011-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Legacy

Date: 10 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 12 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 22 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Capital

Type: 169

Description: £ ic 200/167 30/04/04 £ sr 33@1=33

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 30 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/97; no change of members

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/02/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Capital

Type: 88(2)R

Description: Ad 28/03/95--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 31 Mar 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 22 Mar 1995

Category: Capital

Type: 88(2)R

Description: Ad 13/02/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 03 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 13 Feb 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADR TECHNOLOGIES LTD

1 FOLEY RISE,HARTPURY,GL19 3DW

Number:09331528
Status:ACTIVE
Category:Private Limited Company

AR GROUP PVT LIMITED

391A BARKING ROAD,LONDON,E6 2JT

Number:11022135
Status:ACTIVE
Category:Private Limited Company

DR CLARENCE LIU LTD

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC411049
Status:ACTIVE
Category:Private Limited Company

FREEDOM SCENT LTD

4 FENNEL CLOSE,MAIDSTONE,ME16 0SZ

Number:11471374
Status:ACTIVE
Category:Private Limited Company

MCF MIDLANDS LIMITED

UNITS 4 AND 5 GREGSTON IND EST,OLDBURY,B69 4EX

Number:11285862
Status:ACTIVE
Category:Private Limited Company

TEE & EMM CO LTD

LINLEY,,BRUTON,BA10 0HG

Number:11068158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source