Liquidation
Company Information for CITY & THAMES PROPERTIES LIMITED
C/O THRINGS LLP, Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU,
|
Company Registration Number
01130323
Private Limited Company
Liquidation |
Company Name | |
---|---|
CITY & THAMES PROPERTIES LIMITED | |
Legal Registered Office | |
C/O THRINGS LLP Kinnaird House 1 Pall Mall East London SW1Y 5AU Other companies in SW1Y | |
Company Number | 01130323 | |
---|---|---|
Company ID Number | 01130323 | |
Date formed | 1973-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-30 | |
Account next due | 28/03/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-04-06 12:21:34 |
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 |
---|---|---|
EWA MARIA LEWIS |
||
ANTHONY MEREDITH LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER EDWARD MEREDITH LEWIS |
Director | ||
NICHOLAS JOHN CODY |
Company Secretary | ||
STEPHEN BRIAN HAND |
Director | ||
EWA MARIA ANNA LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY & THAMES (CLAPHAM) NO.2 LIMITED | Company Secretary | 2001-11-02 | CURRENT | 2001-11-02 | Dissolved 2014-03-25 | |
CITY & THAMES (CLAPHAM) LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-09-19 | Dissolved 2014-03-25 | |
WILLOW VALE DRAGON LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Liquidation | |
CL NUMBER THREE LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Dissolved 2017-07-18 | |
LEWIS DRAGON 2013 LIMITED | Director | 2013-10-02 | CURRENT | 2013-10-02 | Dissolved 2016-03-15 | |
BARBICAN DRAGON LIMITED | Director | 2012-02-03 | CURRENT | 2012-02-03 | Liquidation | |
CITY & THAMES (LEICESTER) NO 2 LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Dissolved 2017-07-04 | |
LEWIS DRAGON LIMITED | Director | 2007-04-03 | CURRENT | 2007-04-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA01 | Current accounting period shortened from 29/12/15 TO 28/12/15 | |
AA01 | Previous accounting period shortened from 30/12/15 TO 29/12/15 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony Meredith Lewis on 2015-09-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EWA MARIA LEWIS on 2015-09-15 | |
AA | 30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/02/13 TO 31/12/12 | |
AA01 | Previous accounting period extended from 31/08/12 TO 28/02/13 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/13 FROM C/O Thring Townsend Kinnaird House 1 Pall Mall East London SW1Y 5AU | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MEREDITH LEWIS / 01/10/2009 | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/01/2009 FROM C/O MAXXWELL WINWARD LPP 100 LUDGATE HILL LONDON EC4M 7RE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEWIS / 01/10/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM C/O MAXWELL BATLEY 27 CHANCERY LANE LONDON WC2A 1PA | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED SOUTH THAMES PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/02/02 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Winding-Up Orders | 2017-02-16 |
Petitions to Wind Up (Companies) | 2016-10-05 |
Petitions to Wind Up (Companies) | 2010-04-08 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES | Outstanding | SINGER & FRIEDLANDER LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE TRUSTEES OF THE SCB PENSION SCHEME | |
DEBENTURE | Satisfied | CLOSE BROTHERS LIMITED | |
DEBENTURE | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | LAZARD BROTHERS & CO. (JERSEY) LIMITED | |
LEGAL CHARGE | Satisfied | LAZARD BROTHERS & CO (JERSEY) LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-09-01 | £ 2,183,436 |
---|
Creditors and other liabilities
|
|
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 CITY & THAMES PROPERTIES LIMITED
Called Up Share Capital | 2011-09-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 67 |
Current Assets | 2011-09-01 | £ 619,635 |
Debtors | 2011-09-01 | £ 619,568 |
Fixed Assets | 2011-09-01 | £ 219 |
Shareholder Funds | 2011-09-01 | £ 1,563,582 |
Tangible Fixed Assets | 2011-09-01 | £ 118 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CITY & THAMES PROPERTIES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CITY & THAMES PROPERTIES LIMITED | Event Date | 2017-02-06 |
In the High Court Of Justice case number 005081 Official Receiver appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CITY & THAMES PROPERTIES LIMITED | Event Date | 2016-08-22 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5081 A Petition to wind up the above-named Company, Registration Number 01130323, of ,c/o C/O Thrings LLP, Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU, presented on 22 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 17 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 October 2016 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CITY & THAMES PROPERTIES LIMITED | Event Date | 2010-03-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 02015 A Petition to wind up the above-named Company, Registration Number 01130323, of c/o Thring Townsend, Kinnaird House, 1 Pall Mall East, London SW1Y 5AU , presented on 9 March 2010 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 21 April 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 20 April 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920. (Ref SLR 1447768/37/N.) : | |||
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. |