UKBizDB.co.uk

D. F. THORPE (PROPERTIES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D. F. Thorpe (properties) Limited. The company was founded 60 years ago and was given the registration number 00803802. The firm's registered office is in LEICESTER. You can find them at Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:D. F. THORPE (PROPERTIES) LIMITED
Company Number:00803802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 May 1964
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

Director12 February 2019Active
6 Eaton Brae, Shankill, County Dublin, Ireland, IRISH

Secretary14 June 1999Active
57 Stoneygate Road, Leicester, LE2 2BP

Secretary-Active
The Green Bradgate Road, Anstey, Leicester, LE7 7FU

Secretary01 August 1995Active
Chitterman Hills Farm, Priory Lane, Ulverscroft, Markfiled, England, LE67 9PH

Director-Active
502 Bradgate Road, Newtown Linford, Leicester, LE6 0HB

Director-Active

People with Significant Control

. The Executors For The Estate Of David Frederick Thorpe
Notified on:11 May 2020
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:United Kingdom
Address:30 Nelson Street, Leicester, United Kingdom, LE1 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
. The Executors For The Estate Of David Frederick Thorpe
Notified on:12 February 2019
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:United Kingdom
Address:30 Nelson Street, Leicester, United Kingdom, LE1 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Frederick Thorpe
Notified on:30 May 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:Chitterman Hills Farm, Priory Lane, Markfiled, England, LE67 9PH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Frederick Thorpe
Notified on:30 May 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:Chitterman Hills Farm, Priory Lane, Markfiled, England, LE67 9PH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-29Gazette

Gazette dissolved liquidation.

Download
2022-12-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-27Insolvency

Liquidation resolution miscellaneous.

Download
2020-10-27Resolution

Resolution.

Download
2020-10-14Address

Change registered office address company with date old address new address.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Accounts

Change account reference date company current shortened.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Officers

Termination secretary company with name termination date.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.