Liquidation
Company Information for THAYER PROPERTIES LIMITED
PRICEWATERHOUSECOOPERS LLP, 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT,
|
Company Registration Number
04108259
Private Limited Company
Liquidation |
Company Name | |
---|---|
THAYER PROPERTIES LIMITED | |
Legal Registered Office | |
PRICEWATERHOUSECOOPERS LLP 7 MORE LONDON RIVERSIDE LONDON SE1 2RT Other companies in E14 | |
Company Number | 04108259 | |
---|---|---|
Company ID Number | 04108259 | |
Date formed | 2000-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2005 | |
Account next due | 30/09/2007 | |
Latest return | 15/11/2009 | |
Return next due | 13/12/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2021-01-08 09:20:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THAYER PROPERTIES (JERSEY) LIMITED | 26 New Street St Helier Jersey JE2 3RA | Live | Company formed on the 2001-03-06 | |
THAYER PROPERTIES LLC | 2207 E 11TH ST BREMERTON WA 983100000 | Active | Company formed on the 2011-01-02 | |
Thayer Properties LLC | 22962 Briar Leaf Ave Parker CO 80138 | Delinquent | Company formed on the 2005-11-08 | |
THAYER PROPERTIES LLC | 7623 SAPULPA LN CYPRESS TX 77433 | Active | Company formed on the 2013-12-08 | |
THAYER PROPERTIES, LLC | 670 GARLAND ST. Lakewood CO 80215 | Delinquent | Company formed on the 2010-01-21 | |
THAYER PROPERTIES, LLC | 5600 Lake Trask Rd. Dundee FL 33838 | Active | Company formed on the 2006-11-13 | |
THAYER PROPERTIES, INC. | 5254 Joanna Place Pace FL 32571 | Active | Company formed on the 1995-12-08 | |
THAYER PROPERTIES INC | FL | Inactive | Company formed on the 1938-06-17 | |
THAYER PROPERTIES LIMITED | Unknown | |||
THAYER PROPERTIES II LLC | Georgia | Unknown | ||
THAYER PROPERTIES, LLC | P O Box 1992 Columbus GA 31902 | Active/Compliance | Company formed on the 2001-02-21 | |
THAYER PROPERTIES INC | California | Unknown | ||
THAYER PROPERTIES LLC | Michigan | UNKNOWN | ||
THAYER PROPERTIES LLC | California | Unknown | ||
THAYER PROPERTIES LLC | 112 THAYER ROAD Nassau MANHASSET NY 11030 | Active | Company formed on the 2020-02-03 | |
Thayer Properties LLC | 2121 East 13th Avenue Denver CO 80206-2101 | Good Standing | Company formed on the 2024-03-14 |
Officer | Role | Date Appointed |
---|---|---|
RANDOLPH JOHN ANDERSON |
||
JULIAN GLEEK |
||
BARRY PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET SMITH |
Company Secretary | ||
MARK NEWMAN |
Director | ||
JAMES CORRY BLAKEMORE |
Director | ||
PETER EDWARD JOSEPH HANSELL |
Director | ||
CHRISTOPHE TANGHE |
Director | ||
PETER ANTHONY GAMESTER |
Director | ||
RONALD LAWIE |
Director | ||
WILSON YAO-CHANG LEE |
Director | ||
ANDREW JOHN PETTIT |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLAS TY COCH LIMITED | Director | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
BGCS PUBS LTD | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active | |
CONVIVIAL LTD. | Director | 2015-07-28 | CURRENT | 2011-11-24 | Active - Proposal to Strike off | |
CABOT PARK SOLAR LTD | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
CABOT PARK ESTATES LTD | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active | |
PLAS BRERETON LTD | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active | |
GENESIUS PICTURES LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Active | |
GENESIUS PROMENADE DEVELOPMENTS LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active | |
GENESIUS PRODUCTIONS LIMITED | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
PROMENADE FOUNDATION | Director | 2012-11-02 | CURRENT | 2012-11-02 | Dissolved 2016-12-13 | |
CABOT PARK LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | In Administration/Administrative Receiver | |
UK ACORN FINANCE LIMITED | Director | 2010-06-25 | CURRENT | 2008-08-26 | Active - Proposal to Strike off | |
STAGE ON SCREEN LIMITED | Director | 2009-05-05 | CURRENT | 2008-04-09 | Active | |
BURFORD CITY PROPERTIES (2006) LIMITED | Director | 2006-03-27 | CURRENT | 2004-06-11 | Dissolved 2016-01-26 | |
BURFORD CITY PROPERTIES LIMITED | Director | 2006-03-24 | CURRENT | 2006-03-10 | Dissolved 2016-01-26 | |
BURFORD CITY PROPERTIES (NO.2) LIMITED | Director | 2006-03-23 | CURRENT | 2006-03-23 | Dissolved 2016-01-26 | |
BURFORD MANAGEMENT LIMITED | Director | 2006-02-14 | CURRENT | 2006-02-07 | Active | |
BURFORD CHURCHGATE SHARES TWO LIMITED | Director | 2005-06-23 | CURRENT | 2005-06-23 | Dissolved 2016-02-02 | |
BURFORD CHURCHGATE GUARANTEE LIMITED | Director | 2005-06-21 | CURRENT | 2005-06-21 | Dissolved 2016-02-02 | |
BURFORD CHURCHGATE SHARES ONE LIMITED | Director | 2005-06-21 | CURRENT | 2005-06-21 | Dissolved 2016-02-02 | |
HOOTON INDUSTRIAL PROJECTS LIMITED | Director | 2005-02-18 | CURRENT | 1932-03-14 | Active | |
BURFORD ZETA | Director | 2004-11-26 | CURRENT | 2004-11-26 | Active | |
BURFORD (COULBY NEWHAM) LIMITED | Director | 2004-02-13 | CURRENT | 1999-11-09 | Dissolved 2016-04-26 | |
BURFORD DELTA LIMITED | Director | 2003-11-20 | CURRENT | 2003-10-14 | Active | |
BURFORD WESTBROOK LIMITED | Director | 2003-10-29 | CURRENT | 2003-10-27 | Dissolved 2016-04-12 | |
J GLEEK PROPERTIES LIMITED | Director | 2003-10-27 | CURRENT | 2003-10-13 | Active | |
BURFORD TRAFFORD LIMITED | Director | 2003-10-22 | CURRENT | 2003-09-01 | Dissolved 2015-04-14 | |
BURFORD BETA LIMITED | Director | 2003-10-17 | CURRENT | 2003-09-01 | Active | |
BURFORD EPSILON | Director | 2003-10-17 | CURRENT | 2003-09-01 | Active | |
BURFORD BETA HOLDINGS LIMITED | Director | 2003-10-02 | CURRENT | 2003-09-01 | Active | |
BURFORD ALPHA LIMITED | Director | 2003-10-02 | CURRENT | 2003-09-01 | Active | |
SPARECO 5 LIMITED | Director | 2001-05-02 | CURRENT | 2001-03-30 | Dissolved 2015-11-10 | |
SHARKGRANGE LIMITED | Director | 2001-05-02 | CURRENT | 2001-03-30 | Active | |
BURFORD TREASURY LIMITED | Director | 2001-05-02 | CURRENT | 2001-03-30 | Liquidation | |
BURFORD ZZ LIMITED | Director | 2001-05-02 | CURRENT | 2001-03-30 | Active | |
SPARECO 4 LIMITED | Director | 2001-05-02 | CURRENT | 2001-03-30 | Active - Proposal to Strike off | |
BURFORD HOLDINGS LIMITED | Director | 2001-03-12 | CURRENT | 1995-07-31 | Liquidation | |
FIRST MANAGEMENT SERVICES LIMITED | Director | 2000-10-09 | CURRENT | 2000-10-09 | Active | |
BURFORD CARRINGTON LIMITED | Director | 2000-05-03 | CURRENT | 2000-03-28 | Active | |
BUR NO.2 LIMITED | Director | 1999-07-22 | CURRENT | 1992-11-06 | Liquidation | |
POLARLAND LIMITED | Director | 1999-07-14 | CURRENT | 1999-02-25 | Dissolved 2015-10-06 | |
WATCHBROOK LIMITED | Director | 1999-07-05 | CURRENT | 1999-06-24 | Dissolved 2015-11-24 | |
CABOT PARK MANAGEMENT LIMITED | Director | 1998-11-09 | CURRENT | 1998-06-25 | Active | |
BURFORD MAYFAIR LIMITED | Director | 1997-11-24 | CURRENT | 1990-11-01 | Dissolved 2015-11-24 | |
BURFORD NO. 2 | Director | 1995-11-24 | CURRENT | 1995-07-31 | Dissolved 2015-11-24 | |
PEARDALE LIMITED | Director | 1992-05-17 | CURRENT | 1991-05-17 | Dissolved 2015-11-24 | |
BURFORD ESTATE & PROPERTY CO. LIMITED | Director | 1992-04-17 | CURRENT | 1986-12-04 | Active | |
BURFORD GROUP | Director | 1991-05-07 | CURRENT | 1977-11-23 | Liquidation | |
ATHENS CONSULTING LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
LUMIRO CAPITAL PARTNERS LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active | |
POLARLAND LIMITED | Director | 2006-07-31 | CURRENT | 1999-02-25 | Dissolved 2015-10-06 | |
BURFORD MAYFAIR LIMITED | Director | 2006-07-31 | CURRENT | 1990-11-01 | Dissolved 2015-11-24 | |
BURFORD NO. 2 | Director | 2006-07-31 | CURRENT | 1995-07-31 | Dissolved 2015-11-24 | |
PEARDALE LIMITED | Director | 2006-07-31 | CURRENT | 1991-05-17 | Dissolved 2015-11-24 | |
WATCHBROOK LIMITED | Director | 2006-07-31 | CURRENT | 1999-06-24 | Dissolved 2015-11-24 | |
SPARECO 5 LIMITED | Director | 2006-07-31 | CURRENT | 2001-03-30 | Dissolved 2015-11-10 | |
BURFORD ESTATE & PROPERTY CO. LIMITED | Director | 2006-07-31 | CURRENT | 1986-12-04 | Active | |
BUR NO.2 LIMITED | Director | 2006-07-31 | CURRENT | 1992-11-06 | Liquidation | |
BURFORD GROUP | Director | 2006-07-31 | CURRENT | 1977-11-23 | Liquidation | |
SHARKGRANGE LIMITED | Director | 2006-07-31 | CURRENT | 2001-03-30 | Active | |
BURFORD TREASURY LIMITED | Director | 2006-07-31 | CURRENT | 2001-03-30 | Liquidation | |
BURFORD ZZ LIMITED | Director | 2006-07-31 | CURRENT | 2001-03-30 | Active | |
SPARECO 4 LIMITED | Director | 2006-07-31 | CURRENT | 2001-03-30 | Active - Proposal to Strike off | |
BURFORD CARRINGTON LIMITED | Director | 2005-11-29 | CURRENT | 2000-03-28 | Active | |
STAINTON CAPITAL (DEERHOUND) LIMITED | Director | 2005-09-14 | CURRENT | 2002-05-28 | Dissolved 2015-04-14 | |
STAINTON CAPITAL (SMH) LIMITED | Director | 2005-09-14 | CURRENT | 2002-01-03 | Dissolved 2015-05-24 | |
STAINTON CAPITAL (FOXHOUND) LIMITED | Director | 2005-09-14 | CURRENT | 2002-09-27 | Dissolved 2015-04-27 | |
STAINTON CAPITAL HOLDINGS LIMITED | Director | 2005-09-14 | CURRENT | 2001-06-07 | Dissolved 2016-02-05 | |
STAINTON CAPITAL LIMITED | Director | 2005-09-14 | CURRENT | 2001-06-07 | Dissolved 2015-09-24 | |
CAYUGA ESTATES LIMITED | Director | 2004-12-06 | CURRENT | 1999-02-25 | Dissolved 2018-04-25 | |
BURFORD BETA HOLDINGS LIMITED | Director | 2004-11-15 | CURRENT | 2003-09-01 | Active | |
MCV DUNDEE LIMITED | Director | 2004-10-14 | CURRENT | 2004-10-14 | Dissolved 2013-08-30 | |
BURFORD HOLDINGS LIMITED | Director | 2004-08-06 | CURRENT | 1995-07-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-31 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-31 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-31 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-31 | |
LIQ MISC | Insolvency:s/s cert. Release of liqudator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-31 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/16 FROM Level 23 25 Canada Square London E14 5LQ | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-31 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-31 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-31 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-22 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | Insolvency:court order replacement liquidator | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
2.24B | Administrator's progress report to 2012-11-01 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2012-09-30 | |
2.24B | Administrator's progress report to 2012-03-31 | |
2.24B | Administrator's progress report to 2011-09-30 | |
2.31B | Notice of extension of period of Administration | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/06/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2011 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 25 BANK STREET LONDON E14 5LE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 21/04/10 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 15/11/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK NEWMAN | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES BLAKEMORE | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER HANSELL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLAKEMORE / 03/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
ELRES | S369(4) SHT NOTICE MEET 22/04/05 | |
ELRES | S80A AUTH TO ALLOT SEC 22/04/05 | |
363s | RETURN MADE UP TO 15/11/04; NO CHANGE OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: ONE BROADGATE LONDON EC2M 7HA | |
363a | RETURN MADE UP TO 15/11/02; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/11/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01 | |
363a | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2024-01-08 |
Notice of | 2022-02-11 |
Notice of | 2021-08-12 |
Notice of | 2021-01-28 |
Notice of | 2020-02-20 |
Notice of | 2019-08-20 |
Notice of | 2018-08-06 |
Notice of | 2018-02-15 |
Notice of | 2017-08-09 |
Notice of Intended Dividends | 2016-01-20 |
Notice of Intended Dividends | 2015-01-26 |
Notice of Intended Dividends | 2014-07-08 |
Notice of Intended Dividends | 2014-01-17 |
Meetings of Creditors | 2011-07-04 |
Meetings of Creditors | 2010-09-13 |
Appointment of Administrators | 2010-07-28 |
Proposal to Strike Off | 2010-03-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A GUARANTEE AND SECURITY AGREEMENT BETWEEN THAYER PROPERTIES LIMITED (THE "GUARANTOR") AND MORGAN STANLEY MORTGAGE SERVICING LIMITED (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES) (THE "SECURITY TRUSTEE") | Satisfied | MORGAN STANLEY MORTGAGE SERVICING LIMITED | |
DEBENTURE | Satisfied | LEHMAN BROTHERS HOLDINGS. INC., LONDON BRANCH AS SECURITY AGENT | |
CHARGE OVER ACCOUNT | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as THAYER PROPERTIES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2022-02-11 |
NOTICE OF INTENDED DIVIDEND PURSUANT TO RULE 14.29 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 2016 THAYER PROPERTIES LIMITED 04108259 IN LIQUIDATION REGISTERED OFFICE: 7 MORE LONDON RIVERSIDE, LONDON… | |||
Initiating party | Event Type | Notice of | |
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2021-08-12 |
Initiating party | Event Type | Notice of | |
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2021-01-28 |
Initiating party | Event Type | Notice of | |
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2020-02-20 |
Initiating party | Event Type | Notice of | |
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2019-08-20 |
Initiating party | Event Type | Notice of | |
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2018-08-06 |
Initiating party | Event Type | Notice of | |
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2018-02-15 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2017-08-09 |
In the High Court of Justice, Chancery Division Companies Court case number 5893 Notice is hereby given, pursuant to Rules 14.28 and 14.29 of the Insolvency (England and Wales) Rules 2016 that the joint liquidators intend to declare a sixth interim dividend to unsecured non preferential creditors. Such creditors, other than those who are owed 1,000 or less, are required on or before 4 September 2017, being the last date for proving, to submit their proofs of debt to the joint liquidators, PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, United Kingdom, marked for the attention of Carly Barrington or by email to lehman.affiliates@uk.pwc.com. Persons so proving are required, if so requested, to provide such further details or produce such documents or other evidence as may appear to the joint liquidators to be necessary. The joint liquidators will not be obliged to deal with proofs lodged after the last date for proving but they may do so if they think fit. For further information, contact details, and proof of debt forms, please visit http://www.pwc.co.uk/services/business-recovery/administrations/lehman/thayer-properties-limited-in-administration.html. Alternatively, please call Carly Barrington on +44(0)207 213 3387. Joint liquidators details: Anthony Victor Lomas (IP no. 7240), Gillian Eleanor Bruce (IP no. 9120) and Julian Guy Parr (IP no. 8003), all of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, United Kingdom Date of liquidation appointment: 1 November 2012 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2016-01-20 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare an interim dividend to the unsecured creditors within a period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators to PricewaterhouesCoopers, 7 More London Riverside, London, SE1 2RT by 12 February 2016 (the last date for proving). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: GE Bruce, JG Parr and AV Lomas (IP Numbers: 9120, 8003 & 7240) of PricewaterhouesCoopers, 7 More London Riverside, London, SE1 2RT. Date of Appointment: 1 November 2012. Contact: Jennifer Hills on 020 7212 6092 or Harmeet Harish on 020 7213 8137 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2014-07-08 |
Notice is hereby given that the Joint Liquidators intend to declare a Second Dividend to the Unsecured Creditors of the Company within a period of two months from the last date for proving being 31 July 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouseCoopers, 7 More London Riverside, London, SE1 2RT by 31 July 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. GE Bruce, JG Parr and AV Lomas (IP Numbers 9120, 8003 and 7240) all of PricewaterhouseCoopers LLP , 7 More London Riverside, London, SE1 2RT were appointed Joint Liquidators of the Company on 1 November 2012. Further information is available from Claire Taylor at the offices of PricewaterhouseCoopers on (0) 20 7583 5000. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2012-11-01 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first interim dividend to the unsecured creditors within a period of two months from the last date for proving being 17 February 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouesCoopers, 7 More London Riverside, London, SE1 2RT by 17 February 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Gillian Eleanor Bruce, Julian Guy Parr and Anthony Victor Lomas (IP numbers 9120, 8003 and 7240) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 1 November 2012 . Further information about this case is available from Claire Taylor at the offices of PricewaterhouseCoopers LLP on 020 7804 6289 Gillian Eleanor Bruce , Julian Guy Parr and Anthony Victor Lomas , Office holder capacity: Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2012-11-01 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare an interim dividend to the unsecured creditors of the company within a period of two months from the last date for proving being 18 February 2015 . Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT by 18 February 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Gillian Eleanor Bruce, Julian Guy Parr and Anthony Victor Lomas (IP numbers 9120 , 8003 and 7240 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 1 November 2012 . Further information about this case is available from Claire Taylor and Harmeet Harish at the offices of PricewaterhouseCoopers LLP on 020 7804 6289 / 020 7213 8137 . Gillian Eleanor Bruce , Julian Guy Parr and Anthony Victor Lomas , Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2012-11-01 |
NOTICE OF INTENDED DIVIDEND Registered office: 7 More London Riverside, London, SE1 2RT Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a Fifth Interim Dividend to the unsecured creditors within a period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouesCoopers, 7 More London Riverside, London, SE1 2RT by 31 January 2017 (the last date for proving). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Gillian Eleanor Bruce, Julian Guy Parr and Anthony Victor Lomas (IP numbers 9120, 8003 and 7240) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT. Date of Appointment: 1 November 2012. Further information about this case is available from Bryony Ball at the offices of PricewaterhouseCoopers LLP on +44 (0) 207 213 3731. Gillian Eleanor Bruce, Julian Guy Parr and Anthony Victor Lomas, Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2010-07-20 |
In the High Court of Justice case number 5893 Notice is hereby given, as required by Legislation section: Rule 2.35(4) of the Legislation: Insolvency Rules 1986 (as amended), that the business of a Meeting of Creditors of the Company is to be conducted by way of correspondence. Creditors must complete Form 2.25B and return it, together with written details of their claim, to Thayer Properties Limited - in Administration, Level 23, 25 Canada Square, London E14 5LQ by 12.00 noon on 14 July 2011 for their vote to be counted. Form 2.25B is available on request. The Meeting is a Meeting under Legislation section: P62 of Schedule B1 to the Legislation: Insolvency Act 1986 . Derek Anthony Howell (IP Number 6604) of PricewaterhouseCoopers LLP , One Kingsway, Cardiff CF10 3PW , Anthony Victor Lomas (IP Number 7240), Steven Anthony Pearson (IP Number 8832), Dan Yoram Schwarzmann (IP Number 8912) and Michael John Andrew Jervis (IP number 8689) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed as Joint Administrators of the Company on 20 July 2010 . The Companys registered office is Level 23, 25 Canada Square, London E14 5LQ and the Companys principal trading address is 25 Bank Street, London E14 5LE. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2010-07-20 |
In the High Court of Justice case number 5893 Notice of conduct of business by correspondence Closing date for submission of votes: 27 September 2010 at 12 noon Notice is hereby given pursuant to Legislation: Rules 2.34 and 2.48 of the Legislation section: Insolvency Rules 1986 that votes (on Form 2.25B) must be submitted to the Administrators at the address below by the above date, or faxed to 020 7212 6598. Copies of Form 2.25B and details of the proposed resolutions may be obtained from the Administrators at the address below. In order for their votes to be counted, creditors must also submit to the Administrators written details of their claim by the above date. Anthony Victor Lomas , Steven Anthony Pearson , Michael John Andrew Jervis , Dan Yoram Schwarzmann and Derek Anthony Howell Joint Administrators : PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT Anthony Victor Lomas (IP Number 7204), Steven Anthony Pearson (IP Number 8832), Michael John Andrew Jervis (IP Number 8689), Dan Yoram Schwarzmann (IP Number 8912), and Derek Anthony Howell (IP Number 6604) of PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT were appointed as Joint Administrators of the Company on 20 July 2010 . The Company’s registered office is Level 23, 25 Canada Square, London E14 5LQ and the Company’s principal trading address is 25 Bank Street, London, E14 5LE . Further information about this case is available from Adam Childs the offices of PricewaterhouseCoopers LLP on 020 7804 9407. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2010-07-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 5893 Derek Anthony Howell , Anthony Victor Lomas , Michael John Andrew Jervis , Steven Anthony Pearson and Dan Yoram Schwarzmann (IP Nos 6604 ; 7240 ; 8689 ; 8832 , 8912 ) of PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 020 7583 5000 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THAYER PROPERTIES LIMITED | Event Date | 2010-03-02 |
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. |