T & S PROPERTIES LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.00009850
CategoryPrivate Limited Company
Incorporated15 Sep 1875
Age148 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution14 Nov 2019
Years4 years, 5 months, 12 days

SUMMARY

T & S PROPERTIES LIMITED is an dissolved private limited company with number 00009850. It was incorporated 148 years, 7 months, 11 days ago, on 15 September 1875 and it was dissolved 4 years, 5 months, 12 days ago, on 14 November 2019. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 14 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 14 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Feb 2019

Category: Address

Type: AD03

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Feb 2019

Category: Address

Type: AD02

Old address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

Old address: Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom

Change date: 2019-02-21

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Legacy

Date: 22 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Capital

Type: SH19

Date: 2019-01-22

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 22 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/01/19

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-18

Officer name: Mark Edward Everitt

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-18

Officer name: Mark Edward Everitt

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-17

Officer name: Ms Jamila Clare Dabbagh Sythes

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-17

Officer name: John Gibney

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 24 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-09

Officer name: Jonny Mcquarrie

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tesco Services Limited

Termination date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Clements

Termination date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-09

Officer name: Steven Blair

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Welch

Appointment date: 2018-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonny Mcquarrie

Appointment date: 2017-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Blair

Appointment date: 2017-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2017

Action Date: 25 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul King

Termination date: 2017-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 23 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Benjamin Williams

Termination date: 2017-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

Old address: Apex Road Brownhills Walsall West Midlands WS8 7TS

New address: Apex Road Brownhills Walsall West Midlands WS8 7HU

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Aug 2016

Category: Address

Type: AD03

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jul 2016

Category: Address

Type: AD02

Old address: Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL United Kingdom

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Benjamin Williams

Appointment date: 2016-05-11

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gibney

Change date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Clements

Appointment date: 2016-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Reed

Termination date: 2016-03-08

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-29

Officer name: Mr Mark Edward Everitt

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Edward Everitt

Change date: 2015-12-29

Documents

View document PDF

Change corporate director company with change date

Date: 31 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-12-29

Officer name: Tesco Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-10

Officer name: Andrew King

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gibney

Appointment date: 2015-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Lloyd

Termination date: 2015-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Edward Everitt

Change date: 2012-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2014

Action Date: 22 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2013

Action Date: 23 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Bytheway

Documents

View document PDF

Appoint corporate director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Tesco Services Limited

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Neville-Rolfe

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2012

Action Date: 25 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-25

Documents

View document PDF

Resolution

Date: 31 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Higginson

Documents

View document PDF

Resolution

Date: 01 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2011

Action Date: 26 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony William Reed

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2010

Action Date: 27 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Move registers to sail company

Date: 25 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 25 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 25 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 25 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 25 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2008

Action Date: 23 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-23

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2007

Action Date: 24 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-24

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Resolution

Date: 02 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

A D PLANT HIRE LIMITED

HUGHES HOUSE,MIDDLESBROUGH,TS3 6AG

Number:06324349
Status:ACTIVE
Category:Private Limited Company

AV CAPITAL INVESTMENTS PLC

C/O BBK PARTNERSHIP, OFFICE 5-6 FIRST FLOOR POPIN BUSINESS CENTRE,WEMBLEY,HA9 0HF

Number:09041402
Status:LIQUIDATION
Category:Public Limited Company

CURZON PLACE MANAGEMENT COMPANY LIMITED

CHEVIOT HOUSE,NEWCASTLE UPON TYNE,NE3 2ER

Number:04599107
Status:ACTIVE
Category:Private Limited Company

INDIGO CAR AND VAN HIRE LTD

9B PHOTON HOUSE,LEEDS,LS12 1EG

Number:06925920
Status:ACTIVE
Category:Private Limited Company

SB LORD LIMITED

28 RANNOCH CLOSE,GATESHEAD,NE10 8GB

Number:09983593
Status:ACTIVE
Category:Private Limited Company

SHOWERS ONLINE LTD.

42 FIRST FLOOR,LONDON,SE24 9NW

Number:08290730
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source