Dissolved 2017-07-11
Company Information for TEKRAM PROPERTIES LIMITED
LONDON, EC4A,
|
Company Registration Number
01006429
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | |
---|---|
TEKRAM PROPERTIES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 01006429 | |
---|---|---|
Date formed | 1971-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-28 05:12:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER BATANERO |
||
ALEXANDER BASIL MICHAEL BATANERO DE MONTENEGRO |
||
ANTHONY CHARLES BIANCHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GINA SUZANNE FARREN |
Company Secretary | ||
CHRISTOPHER JAMES EDWARDS |
Director | ||
GINA SUZANNE FARREN |
Director | ||
DAVID MARQUIS KEMP-GEE |
Director | ||
DOROTHY SUTCLIFFE BATANERO DE MONTENEGRO |
Director | ||
MICHAEL CHRISTOPHER BROUGHTON HURD |
Director | ||
KENNETH KURT BINNIS |
Director | ||
CHRISTOPHER JAMES EDWARDS |
Company Secretary | ||
CYRIL ERNEST NEEDHAM |
Director | ||
DOROTHY SUTCLIFFE BATANERO DE MONTENEGRO |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TPL HOLDINGS LIMITED | Director | 1998-10-09 | CURRENT | 1998-10-09 | Dissolved 2017-07-11 | |
W.G. WALKER & CO. (ENGINEERS) LIMITED | Director | 1997-05-06 | CURRENT | 1986-11-13 | Dissolved 2016-06-30 | |
BIKOOP LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active | |
TPL HOLDINGS LIMITED | Director | 1998-10-09 | CURRENT | 1998-10-09 | Dissolved 2017-07-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2015 FROM A3 SUITE 12, THE VISTA CENTRE 50 SALISBURY ROAD HOUNSLOW MIDDX TW4 6JQ ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32 | |
AA | 30/04/15 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GINA FARREN | |
AP03 | SECRETARY APPOINTED MR ALEXANDER BATANERO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GINA FARREN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 5578000 | |
SH02 | 28/04/15 STATEMENT OF CAPITAL GBP 5578000 | |
RES01 | ADOPT ARTICLES 28/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM BURNHAM HOUSE ARCHER MEWS 6 WINDMILL ROAD HAMPTON HILL MIDDLESEX TW12 1RH | |
AA | 30/04/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 5608000 | |
AR01 | 31/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP-GEE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 5608000 | |
AR01 | 31/12/13 FULL LIST | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 | |
AP01 | DIRECTOR APPOINTED MR DAVID MARQUIS KEMP-GEE | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 | |
AR01 | 31/12/10 FULL LIST | |
MISC | SECT 519 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 31/12/09 FULL LIST | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
Final Meetings | 2017-01-24 |
Appointment of Liquidators | 2015-09-15 |
Total # Mortgages/Charges | 35 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 35 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEED OF LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Satisfied | ANGLO IRISH BANK CORPORATION LIMITED | |
LEGAL MORTGAGE | Satisfied | ANGLO IRISH CORPORATION PLC | |
LEGAL MORTGAGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL MORTGAGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL MORTGAGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL MORTGAGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
MORTGAGE | Satisfied | WOOLWICH PLC | |
MORTGAGE | Satisfied | 3I GROUP PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | 3I GROUP PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | 3I GROUP PLC | |
MORTGAGE | Satisfied | 3I GROUP PLC | |
MORTGAGE | Satisfied | 3I GROUP PLC | |
MORTGAGE | Satisfied | 3I GROUP PLC | |
MORTGAGE | Satisfied | INVSTORS IN INDUSTRY PLC | |
MORTGAGE | Satisfied | INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LIMITED | |
MORTGAGE | Satisfied | INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD | |
DEBENTURE | Satisfied | INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LTD |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEKRAM PROPERTIES LIMITED
TEKRAM PROPERTIES LIMITED owns 1 domain names.
tekramproperties.co.uk
Type of Charge Owed | Quantity |
---|---|
RENT DEPOSIT DEED | 5 |
RENT DEPOSIT | 1 |
We have found 6 mortgage charges which are owed to TEKRAM PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TEKRAM PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TEKRAM PROPERTIES LIMITED | Event Date | 2017-01-24 |
Nature of business: Property Investment and Development NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 25 Farringdon Street London, EC4A 4AB on 3 April 2017 at 10:00 AM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Lucy Christian, 0203 201 8420, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 10 September 2015, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, Appointed: 10 September 2015, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Dated: 23 January 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TEKRAM PROPERTIES LIMITED | Event Date | 2015-09-10 |
Karen Spears and Matthew Robert Haw of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB : | |||
Initiating party | Event Type | ||
Defending party | TEKRAM PROPERTIES LIMITED | Event Date | 2015-09-10 |
Nature of businesses: Holding company; Property Investment and Development; Dormant Company NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named companies, duly convened at Baker Tilly Restructuring and Recovery, 25 Farringdon Street, London, EC4A 4AB on 10 September 2015 the following special resolution was passed: That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Companies also passed the following ordinary resolution: That Karen Spears and Matthew Robert Haw of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233 , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators Primary Office Holder: Karen Spears , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8421 , IP Number: 8854 Joint Office Holder: Matthew Robert Haw , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8178 , IP Number: 9627 | |||
Initiating party | Event Type | ||
Defending party | TEKRAM PROPERTIES LIMITED | Event Date | 2015-09-10 |
Nature of business: Property Investment and Development; Property Investment and Development; Dormant Company NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 15 October 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233 , Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears , Appointed: 10 September 2015 , Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB , 0203 201 8421 , IP Number: 8854 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |