TOWNSEND THORESEN PROPERTIES (GERMANY) LIMITED
Status | DISSOLVED |
Company No. | 00218837 |
Category | Private Limited Company |
Incorporated | 10 Jan 1927 |
Age | 97 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 30 Sep 2010 |
Years | 13 years, 7 months, 27 days |
SUMMARY
TOWNSEND THORESEN PROPERTIES (GERMANY) LIMITED is an dissolved private limited company with number 00218837. It was incorporated 97 years, 4 months, 17 days ago, on 10 January 1927 and it was dissolved 13 years, 7 months, 27 days ago, on 30 September 2010. The company address is 8 Kpmg Restructuring 8 Kpmg Restructuring, London, EC4Y 8BB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Termination director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Woollacott
Documents
Liquidation court order miscellaneous
Date: 28 Apr 2010
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 28 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-03
Old address: 16 Palace Street London SW1E 5JQ
Documents
Liquidation voluntary declaration of solvency
Date: 03 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
Documents
Legacy
Date: 26 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
Documents
Legacy
Date: 26 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / john woollacott / 24/08/2009 / HouseName/Number was: , now: 105; Street was: 55 eagle wharf, now: villiers avenue; Area was: 43 lafone street, now: surbiton; Post Town was: london, now: surrey; Post Code was: SE1 2LZ, now: KT5 8BE; Country was: , now: united kingdom
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / bernadette allinson / 23/10/2008 / HouseName/Number was: , now: villa 31,; Street was: linden lea, now: street 5; Area was: hutton roof, now: meadows 1; Post Town was: kirkby lonsdale, now: dubai; Region was: lancashire, now: ; Post Code was: LA6 2PG, now: ; Country was: , now: united arab emirates
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael moore
Documents
Accounts with accounts type full
Date: 24 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed flemming dalgaard
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director patrick walters
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/07; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/06; full list of members
Documents
Accounts with accounts type full
Date: 24 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/05; full list of members
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/03; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/02; full list of members
Documents
Accounts with made up date
Date: 29 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/01; full list of members
Documents
Legacy
Date: 10 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 25 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/00; full list of members
Documents
Resolution
Date: 02 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 14 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/99; full list of members
Documents
Resolution
Date: 13 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/98; no change of members
Documents
Accounts with accounts type full
Date: 28 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 01 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/97; no change of members
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 10 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/96; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 26 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/95; no change of members
Documents
Legacy
Date: 26 May 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 27 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/94; no change of members
Documents
Accounts with accounts type full
Date: 15 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 27 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/93; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 16 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/92; no change of members
Documents
Accounts with accounts type full
Date: 18 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 24 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 24/05/91; no change of members
Documents
Accounts with accounts type full
Date: 18 Sep 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 18 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 24/05/90; full list of members
Documents
Legacy
Date: 12 Jan 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Jan 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 11 Oct 1989
Category: Address
Type: 287
Description: Registered office changed on 11/10/89 from: enterprise house channel view road dover CT17 9TJ
Documents
Legacy
Date: 11 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/05/89; full list of members
Documents
Accounts with accounts type full
Date: 26 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Accounts with accounts type full
Date: 05 Jan 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 24 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/05/88; full list of members
Documents
Legacy
Date: 04 Nov 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 02 Aug 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 15 Sep 1987
Category: Gazette
Type: AC05
Description: First gazette
Documents
Accounts with accounts type full
Date: 07 Sep 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 07 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 04/07/87; full list of members
Documents
Legacy
Date: 04 Sep 1987
Category: Dissolution
Type: AC42
Description: Dissolution discontinued
Documents
Legacy
Date: 04 Aug 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Jul 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
68 DERWENT STREET,LEICESTER,LE2 0GD
Number: | 07618838 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 SOUTH STREET,LONDON,W1K 2XA
Number: | OC321244 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 NORFOLK STREET,LANCASTER,LA1 2BW
Number: | 11086072 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECTIONS PLANNING CONSULTANCY LIMITED
23 VICTORIA AVENUE,HARROGATE,HG1 5RD
Number: | 07455434 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07012158 |
Status: | ACTIVE |
Category: | Private Limited Company |
APSLEY HOUSE ABNEY ROAD,ASHTON-UNDER-LYNE,OL5 0AG
Number: | 10304190 |
Status: | ACTIVE |
Category: | Private Limited Company |