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.
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 | : |
|
Registered Address | : | Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA | Director | 12 February 2019 | Active |
6 Eaton Brae, Shankill, County Dublin, Ireland, IRISH | Secretary | 14 June 1999 | Active |
57 Stoneygate Road, Leicester, LE2 2BP | Secretary | - | Active |
The Green Bradgate Road, Anstey, Leicester, LE7 7FU | Secretary | 01 August 1995 | Active |
Chitterman Hills Farm, Priory Lane, Ulverscroft, Markfiled, England, LE67 9PH | Director | - | Active |
502 Bradgate Road, Newtown Linford, Leicester, LE6 0HB | Director | - | Active |
. 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 | : |
|
. 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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-29 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-27 | Insolvency | Liquidation resolution miscellaneous. | Download |
2020-10-27 | Resolution | Resolution. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Accounts | Change account reference date company current shortened. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Officers | Termination secretary company with name termination date. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.