Company NameTk New Homes Limited
Company StatusDissolved
Company Number09038866
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

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

Director

Director NameMr John James Collins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Crondall Court
London
N1 6JL

Location

Registered AddressC/O Mha Tait Walker 1 Massey Road
Thornaby
Stockton-On-Tees
TS17 6DY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

28 July 2015Delivered on: 5 August 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: 7 alston road barnet EN5 4ET being registered at hm land registry under title number AGL232187.
Outstanding
28 July 2015Delivered on: 5 August 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: 7 alston road barnet hertfordshire EN5 4ET being registered at hm land registry under title number AGL232187.
Outstanding
31 March 2015Delivered on: 13 April 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Block 1-3 trinity court, emmview close, woosehill.
Outstanding
31 March 2015Delivered on: 13 April 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Block 1-3 trinity court, wokingham, berkshire RG41 3DA.
Outstanding
28 July 2014Delivered on: 8 August 2014
Satisfied on: 24 July 2015
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: All that freehold property known as trinity court, emmview close, woosehill, wokingham, berkshire RG41 3AT registered at the land registry under title number BK220775.
Fully Satisfied
28 July 2014Delivered on: 8 August 2014
Satisfied on: 24 July 2015
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: All that freehold property as trinity court, emmview close, woosehill, wokingham, berkshire RG41 3AT registered at the land registry under title number BK220775,.
Fully Satisfied

Filing History

12 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Accounts for a dormant company made up to 31 May 2019 (3 pages)
11 January 2021Confirmation statement made on 14 May 2020 with no updates (2 pages)
19 November 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
22 November 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
22 November 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
7 June 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Micro company accounts made up to 31 May 2016 (3 pages)
28 April 2017Micro company accounts made up to 31 May 2016 (3 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(3 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 October 2015Change of share class name or designation (2 pages)
16 October 2015Change of share class name or designation (2 pages)
16 October 2015Particulars of variation of rights attached to shares (2 pages)
16 October 2015Particulars of variation of rights attached to shares (2 pages)
5 August 2015Registration of charge 090388660005, created on 28 July 2015 (7 pages)
5 August 2015Registration of charge 090388660006, created on 28 July 2015 (13 pages)
5 August 2015Registration of charge 090388660005, created on 28 July 2015 (7 pages)
5 August 2015Registration of charge 090388660006, created on 28 July 2015 (13 pages)
24 July 2015Satisfaction of charge 090388660001 in full (4 pages)
24 July 2015Satisfaction of charge 090388660001 in full (4 pages)
24 July 2015Satisfaction of charge 090388660002 in full (4 pages)
24 July 2015Satisfaction of charge 090388660002 in full (4 pages)
23 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
23 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
13 April 2015Registration of charge 090388660004, created on 31 March 2015 (12 pages)
13 April 2015Registration of charge 090388660004, created on 31 March 2015 (12 pages)
13 April 2015Registration of charge 090388660003, created on 31 March 2015 (10 pages)
13 April 2015Registration of charge 090388660003, created on 31 March 2015 (10 pages)
8 August 2014Registration of charge 090388660001, created on 28 July 2014 (42 pages)
8 August 2014Registration of charge 090388660002, created on 28 July 2014 (38 pages)
8 August 2014Registration of charge 090388660002, created on 28 July 2014 (38 pages)
8 August 2014Registration of charge 090388660001, created on 28 July 2014 (42 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1,000
(49 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1,000
(49 pages)