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

THEOCO SERVICE STATION LIMITED

GALLAGHERS, TABERNACLE STREET, LONDON, EC2A 4RR,
Company Registration Number
01121182
Private Limited Company
Liquidation

Company Overview

About Theoco Service Station Ltd
THEOCO SERVICE STATION LIMITED was founded on 1973-07-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Theoco Service Station Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THEOCO SERVICE STATION LIMITED
 
Legal Registered Office
GALLAGHERS
TABERNACLE STREET
LONDON
EC2A 4RR
Other companies in EC2A
 
Filing Information
Company Number 01121182
Company ID Number 01121182
Date formed 1973-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2006
Account next due 31/10/2008
Latest return 12/12/2007
Return next due 09/01/2009
Type of accounts FULL
Last Datalog update: 2018-09-05 04:42:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THEOCO SERVICE STATION LIMITED
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 THEOCO SERVICE STATION LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ANN THEODOSSIADES
Company Secretary 2006-07-27
CHRISTOPHER THEODOSSIADES
Director 1996-05-31
DARREN JAMES THEODOSSIADES
Director 2002-04-19
GLEN THEODOSSIADES
Director 2003-08-15
PAMELA ANN THEODOSSIADES
Director 1991-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANN JANE ROBINSON
Company Secretary 1991-12-12 2006-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA ANN THEODOSSIADES THEOCO LIMITED Company Secretary 2006-07-27 CURRENT 1989-06-19 Active
PAMELA ANN THEODOSSIADES THEOCO SERVICE GROUP LIMITED Company Secretary 2006-02-02 CURRENT 2006-01-11 Active - Proposal to Strike off
PAMELA ANN THEODOSSIADES THEOCO ACCIDENT REPAIR CENTRES LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Active
CHRISTOPHER THEODOSSIADES THEOCO LIMITED Director 2006-08-01 CURRENT 1989-06-19 Active
CHRISTOPHER THEODOSSIADES THEOCO SERVICE GROUP LIMITED Director 2006-01-11 CURRENT 2006-01-11 Active - Proposal to Strike off
DARREN JAMES THEODOSSIADES THEOCO ACCIDENT REPAIR CENTRES LIMITED Director 2006-01-11 CURRENT 2006-01-11 Active
GLEN THEODOSSIADES 55-59 RANDOLPH AVENUE LIMITED Director 2006-11-22 CURRENT 1982-07-28 Active
PAMELA ANN THEODOSSIADES THEOCO ACCIDENT REPAIR CENTRES LIMITED Director 2006-01-11 CURRENT 2006-01-11 Active
PAMELA ANN THEODOSSIADES THEOCO LIMITED Director 1991-06-19 CURRENT 1989-06-19 Active

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
2020-02-02GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-164.68 Liquidators' statement of receipts and payments to 2019-03-28
2018-10-194.68 Liquidators' statement of receipts and payments to 2018-09-28
2018-04-134.68 Liquidators' statement of receipts and payments to 2018-03-28
2017-10-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2017
2017-10-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2017
2016-10-194.20Volunatary liquidation statement of affairs with form 4.18
2016-10-074.68 Liquidators' statement of receipts and payments to 2016-09-28
2016-05-114.68 Liquidators' statement of receipts and payments to 2016-03-28
2015-10-094.68 Liquidators' statement of receipts and payments to 2015-09-28
2015-10-064.68 Liquidators' statement of receipts and payments to 2015-03-28
2015-04-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2015
2015-04-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2015
2014-10-074.68 Liquidators' statement of receipts and payments to 2014-09-28
2014-04-024.68 Liquidators' statement of receipts and payments to 2014-03-28
2013-10-084.68 Liquidators' statement of receipts and payments to 2013-09-28
2013-04-094.68 Liquidators' statement of receipts and payments to 2013-03-28
2012-10-014.68 Liquidators' statement of receipts and payments to 2012-09-28
2012-05-014.68 Liquidators' statement of receipts and payments to 2012-03-28
2011-10-064.68 Liquidators' statement of receipts and payments to 2011-09-28
2011-04-074.68 Liquidators' statement of receipts and payments to 2011-03-28
2010-10-114.68 Liquidators' statement of receipts and payments to 2010-09-28
2010-04-094.68 Liquidators' statement of receipts and payments to 2010-03-28
2009-10-074.68 Liquidators' statement of receipts and payments to 2009-09-28
2009-10-054.68 Liquidators' statement of receipts and payments to 2009-09-28
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM GAISGILL BARNET LANE ELSTREE HERTFORDSHIRE WD6 3QZ
2008-10-064.70DECLARATION OF SOLVENCY
2008-10-06LIQ MISC RESRESOLUTION INSOLVENCY:MISCELLANEOUS ;- SPECIAL RESOLUTION "IN SPECIE"
2008-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2008-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-19363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-10288bSECRETARY RESIGNED
2006-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/06
2006-02-10363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-21363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16288aNEW DIRECTOR APPOINTED
2003-06-11395PARTICULARS OF MORTGAGE/CHARGE
2003-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-11288aNEW DIRECTOR APPOINTED
2002-02-14363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-24363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
2001-01-24363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-07363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1999-01-06288aNEW DIRECTOR APPOINTED
1998-08-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-09AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-09-02363sRETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS
1996-08-07225(1)ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12
1996-07-04363sRETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS
1996-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-07395PARTICULARS OF MORTGAGE/CHARGE
1995-09-05395PARTICULARS OF MORTGAGE/CHARGE
1995-05-24AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-12363sRETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS
1994-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-08-18395PARTICULARS OF MORTGAGE/CHARGE
1993-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-05-26363sRETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to THEOCO SERVICE STATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-08-30
Fines / Sanctions
No fines or sanctions have been issued against THEOCO SERVICE STATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-04 Outstanding CAPITAL BANK PLC
DEBENTURE 2003-06-11 Outstanding FIRST NATIONAL MOTOR PLC
DEBENTURE 1995-12-04 Satisfied RFS LIMITED
LEGAL CHARGE 1995-09-05 Outstanding BARCLAYS BANK PLC
AGREEMENT 1993-07-30 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE AND GENERAL CHARGE 1991-08-28 Satisfied TEXACO LIMITED
GUARANTEE & DEBENTURE 1990-04-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-07-17 Satisfied PETROFINA (UK) LIMITED
LEGAL CHARGE 1985-04-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 1985-04-04 Outstanding BARCLAYS BANK PLC
& GENERAL CHARGE MORTGAGE 1982-07-19 Satisfied TEXACO LIMITED
LEGAL CHARGE 1981-12-23 Satisfied MEGHRAJ AND SONS LIMITED
LEGAL CHARGE 1981-09-25 Satisfied NUBBH LIMITED
Intangible Assets
Patents
We have not found any records of THEOCO SERVICE STATION LIMITED registering or being granted any patents
Domain Names

THEOCO SERVICE STATION LIMITED owns 1 domain names.

theoco-citroen.co.uk  

Trademarks
We have not found any records of THEOCO SERVICE STATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THEOCO SERVICE STATION 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 (7011 - Development & sell real estate) as THEOCO SERVICE STATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THEOCO SERVICE STATION 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 TypeMeetings of Creditors
Defending partyTHEOCO SERVICE STATION LIMITEDEvent Date2016-08-24
Notice is hereby given in pursuance of Section 95(2A) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Section 100 and 101 of the said Act. The meeting will be held at 2nd Floor, Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR on 09 September 2016 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 2nd Floor , Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR , no later than 12.00 noon on the business day preceding the meeting together with a completed proof of debt form. Robert Stephen Palmer of 2nd Floor, Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Date of Appointment: 29 September 2008. Office holder details: Robert Stephen Palmer (IP No 005531) of Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR Further details contact: Robert Stephen Palmer, Email: robert@gallaghers.co.uk or Tel: 020 7490 7774. Alternative contact: Philip Norvell, pn@gallaghers.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THEOCO SERVICE STATION 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 THEOCO SERVICE STATION 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.