Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEKRAM PROPERTIES LIMITED
Company Information for

TEKRAM PROPERTIES LIMITED

LONDON, EC4A,
Company Registration Number
01006429
Private Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About Tekram Properties Ltd
TEKRAM PROPERTIES LIMITED was founded on 1971-03-30 and had its registered office in London. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
TEKRAM PROPERTIES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of TEKRAM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER BATANERO
Company Secretary 2015-08-21
ALEXANDER BASIL MICHAEL BATANERO DE MONTENEGRO
Director 1991-12-31
ANTHONY CHARLES BIANCHI
Director 1992-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GINA SUZANNE FARREN
Company Secretary 1992-07-15 2015-08-21
CHRISTOPHER JAMES EDWARDS
Director 1997-05-15 2015-08-21
GINA SUZANNE FARREN
Director 1994-05-01 2015-07-21
DAVID MARQUIS KEMP-GEE
Director 2012-01-01 2014-02-26
DOROTHY SUTCLIFFE BATANERO DE MONTENEGRO
Director 1991-12-31 1997-09-17
MICHAEL CHRISTOPHER BROUGHTON HURD
Director 1991-12-31 1997-05-04
KENNETH KURT BINNIS
Director 1991-12-31 1995-11-23
CHRISTOPHER JAMES EDWARDS
Company Secretary 1992-01-20 1992-07-15
CYRIL ERNEST NEEDHAM
Director 1991-12-31 1992-06-01
DOROTHY SUTCLIFFE BATANERO DE MONTENEGRO
Company Secretary 1991-12-31 1992-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER BASIL MICHAEL BATANERO DE MONTENEGRO TPL HOLDINGS LIMITED Director 1998-10-09 CURRENT 1998-10-09 Dissolved 2017-07-11
ALEXANDER BASIL MICHAEL BATANERO DE MONTENEGRO W.G. WALKER & CO. (ENGINEERS) LIMITED Director 1997-05-06 CURRENT 1986-11-13 Dissolved 2016-06-30
ANTHONY CHARLES BIANCHI BIKOOP LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
ANTHONY CHARLES BIANCHI TPL HOLDINGS LIMITED Director 1998-10-09 CURRENT 1998-10-09 Dissolved 2017-07-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2015 FROM A3 SUITE 12, THE VISTA CENTRE 50 SALISBURY ROAD HOUNSLOW MIDDX TW4 6JQ ENGLAND
2015-09-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-18LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-184.70DECLARATION OF SOLVENCY
2015-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-08-25AA30/04/15 TOTAL EXEMPTION FULL
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GINA FARREN
2015-08-21AP03SECRETARY APPOINTED MR ALEXANDER BATANERO
2015-08-21TM02APPOINTMENT TERMINATED, SECRETARY GINA FARREN
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 5578000
2015-06-22SH0228/04/15 STATEMENT OF CAPITAL GBP 5578000
2015-06-04RES01ADOPT ARTICLES 28/04/2015
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM BURNHAM HOUSE ARCHER MEWS 6 WINDMILL ROAD HAMPTON HILL MIDDLESEX TW12 1RH
2015-02-04AA30/04/14 TOTAL EXEMPTION FULL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 5608000
2015-01-08AR0131/12/14 FULL LIST
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP-GEE
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2014-01-24AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 5608000
2014-01-15AR0131/12/13 FULL LIST
2013-01-09AR0131/12/12 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-01-05AP01DIRECTOR APPOINTED MR DAVID MARQUIS KEMP-GEE
2012-01-04AR0131/12/11 FULL LIST
2011-10-19AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-01-18AR0131/12/10 FULL LIST
2010-09-14MISCSECT 519
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-07-30AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-01-12AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-07AR0131/12/09 FULL LIST
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-10-06AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-26395PARTICULARS OF MORTGAGE/CHARGE
2007-11-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-07AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-28MEM/ARTSARTICLES OF ASSOCIATION
2005-02-28RES12VARYING SHARE RIGHTS AND NAMES
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-11-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-08AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-20288cDIRECTOR'S PARTICULARS CHANGED
2004-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2003-01-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TEKRAM PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-24
Appointment of Liquidators2015-09-15
Fines / Sanctions
No fines or sanctions have been issued against TEKRAM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2012-09-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-09-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-09-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-01-12 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-01-12 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-01-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-08-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-08-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-07-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-08-17 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
LEGAL MORTGAGE 2007-11-26 Satisfied ANGLO IRISH CORPORATION PLC
LEGAL MORTGAGE 2007-11-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2004-05-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-30 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-01-31 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2002-11-13 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2002-08-09 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 2001-09-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 2000-08-31 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2000-07-21 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE 2000-06-29 Satisfied WOOLWICH PLC
MORTGAGE 2000-06-08 Satisfied 3I GROUP PLC
LEGAL CHARGE 2000-02-21 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1999-11-05 Satisfied 3I GROUP PLC
LEGAL CHARGE 1998-08-03 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1996-12-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1996-08-23 Satisfied 3I GROUP PLC
MORTGAGE 1995-10-20 Satisfied 3I GROUP PLC
MORTGAGE 1994-09-29 Satisfied 3I GROUP PLC
MORTGAGE 1993-08-20 Satisfied 3I GROUP PLC
MORTGAGE 1985-07-29 Satisfied INVSTORS IN INDUSTRY PLC
MORTGAGE 1980-02-18 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LIMITED
MORTGAGE 1978-08-09 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
DEBENTURE 1971-05-05 Satisfied INDUSTRIAL & COMMERCIAL FINANCE CORPORATION LTD
Filed Financial Reports
Annual Accounts
2015-04-30

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

Intangible Assets
Patents
We have not found any records of TEKRAM PROPERTIES LIMITED registering or being granted any patents
Domain Names

TEKRAM PROPERTIES LIMITED owns 1 domain names.

tekramproperties.co.uk  

Trademarks
We have not found any records of TEKRAM PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for TEKRAM PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TEKRAM PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTEKRAM PROPERTIES LIMITEDEvent Date2017-01-24
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 TypeAppointment of Liquidators
Defending partyTEKRAM PROPERTIES LIMITEDEvent Date2015-09-10
Karen Spears and Matthew Robert Haw of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB :
 
Initiating party Event Type
Defending partyTEKRAM PROPERTIES LIMITEDEvent Date2015-09-10
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 partyTEKRAM PROPERTIES LIMITEDEvent Date2015-09-10
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEKRAM PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEKRAM PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.