CITY & THAMES PROPERTIES LIMITED

CITY & THAMES PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCITY & THAMES PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01130323
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CITY & THAMES PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is CITY & THAMES PROPERTIES LIMITED located?

    Registered Office Address
    c/o C/O THRINGS LLP
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY & THAMES PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH THAMES PROPERTIES LIMITED Oct 15, 1993Oct 15, 1993
    E.W.A. SECURITIES LIMITEDAug 21, 1973Aug 21, 1973

    What are the latest accounts for CITY & THAMES PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2014

    What are the latest filings for CITY & THAMES PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Current accounting period shortened from Dec 29, 2015 to Dec 28, 2015

    1 pagesAA01

    Previous accounting period shortened from Dec 30, 2015 to Dec 29, 2015

    1 pagesAA01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Ewa Maria Lewis on Sep 15, 2015

    1 pagesCH03

    Director's details changed for Mr Anthony Meredith Lewis on Sep 15, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 30, 2014

    5 pagesAA

    Previous accounting period shortened from Dec 31, 2014 to Dec 30, 2014

    1 pagesAA01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 1,000
    SH01

    Previous accounting period shortened from Feb 28, 2013 to Dec 31, 2012

    1 pagesAA01

    Previous accounting period extended from Aug 31, 2012 to Feb 28, 2013

    1 pagesAA01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O Thring Townsend Kinnaird House 1 Pall Mall East London SW1Y 5AU* on Jan 16, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2011

    6 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    6 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2009

    7 pagesAA

    Who are the officers of CITY & THAMES PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Ewa Maria
    Horn Lane
    Evenlode
    GL56 0NT Moreton-In-Marsh
    The Old Forge
    Gloucestershire
    England
    Secretary
    Horn Lane
    Evenlode
    GL56 0NT Moreton-In-Marsh
    The Old Forge
    Gloucestershire
    England
    British33321140004
    LEWIS, Anthony Meredith
    Ovington Street
    SW3 2JB London
    14
    United Kingdom
    Director
    Ovington Street
    SW3 2JB London
    14
    United Kingdom
    United KingdomBritish42617910002
    CODY, Nicholas John
    Carmelite
    50 Victoria Embankment
    EC4Y ODX Blackfriars
    London
    Secretary
    Carmelite
    50 Victoria Embankment
    EC4Y ODX Blackfriars
    London
    British1611240001
    HAND, Stephen Brian
    61 Chigwell Park Drive
    IG7 5AZ Chigwell
    Essex
    Director
    61 Chigwell Park Drive
    IG7 5AZ Chigwell
    Essex
    British52239970002
    LEWIS, Alexander Edward Meredith
    Hampnett House
    Northleach
    GL54 3NN Cheltenham
    Gloucestershire
    Director
    Hampnett House
    Northleach
    GL54 3NN Cheltenham
    Gloucestershire
    British85515130001
    LEWIS, Ewa Maria Anna
    C/O Taylor Joynson Garrett
    10 Maltravers Street
    WC2R 3BS London
    Director
    C/O Taylor Joynson Garrett
    10 Maltravers Street
    WC2R 3BS London
    British33321140002

    Who are the persons with significant control of CITY & THAMES PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Meredith Lewis
    c/o C/O THRINGS LLP
    1 Pall Mall East
    SW1Y 5AU London
    Kinnaird House
    Apr 06, 2016
    c/o C/O THRINGS LLP
    1 Pall Mall East
    SW1Y 5AU London
    Kinnaird House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CITY & THAMES PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Jan 14, 2004
    Delivered On Jan 21, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and any right title & interest which the company holds in one ordinary share of £1 in the share capital of city & thames (fetter lane) limited including any other stocks, shares, securities or property, the proeceeds of sale of the securities and all dividends, interest and other distributions. See the mortgage charge document for full details.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Jan 21, 2004Registration of a charge (395)
    Legal charge
    Created On Sep 29, 2003
    Delivered On Oct 03, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    St clements house bell lane spitalfields stepney london tower hamlets t/n LN95726. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2003Registration of a charge (395)
    Debenture
    Created On Sep 29, 2003
    Delivered On Oct 03, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 03, 2003Registration of a charge (395)
    Legal charge
    Created On Dec 30, 1999
    Delivered On Jan 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 4-10 (formerly k/a 4-8 (even numbers) leyden street 11-19 (odd numbers) cobb street and 9-17 (odd numbers) bell lane london E1 t/no LN95726. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 14, 2000Registration of a charge (395)
    • Jan 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1999
    Delivered On Jan 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 33 and 35 baylis road lambeth t/no SGL372830 & LN227408. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 14, 2000Registration of a charge (395)
    • Jan 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 24, 1997
    Delivered On Oct 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Restriction on charges and disposals:- the company may not without the previous written consent of the bank create or attempt to create any mortgage charge or encumbrance on any freehold or leasehold property of the company or any other asset subject to a fixed charge under the debenture nor in any way dispose of the equity of redemption thereof or any interest therein. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 29, 1997Registration of a charge (395)
    • Jan 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 23, 1997
    Delivered On May 07, 1997
    Satisfied
    Amount secured
    £1,144,250 due from the company to the chargee
    Short particulars
    27 minories london EC3.
    Persons Entitled
    • The Trustees of the Scb Pension Scheme
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Jan 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 11, 1995
    Delivered On Dec 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h land k/as 337 kennington lane.t/no.SGL286005 together with all buildings fixtures and fittings and fixed plant and machinery thereon held or owned by the company please see ch microfiche for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Dec 15, 1995Registration of a charge (395)
    • Nov 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 16, 1994
    Delivered On Jul 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a 337 kennington lane t/no: SGL286005 .. undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 04, 1994Registration of a charge (395)
    • Nov 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 07, 1987
    Delivered On Dec 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18 denbigh terrace london W11 T.N. 458615 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 10, 1987Registration of a charge
    • Jan 08, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1982
    Delivered On Jul 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 31 cumberland street, parts 31 clarenden street, london SW1. Title no. Ngl 61616 & 123039.
    Persons Entitled
    • Lazard Brothers & Co. (Jersey) Limited
    Transactions
    • Jul 22, 1982Registration of a charge
    • Jan 08, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 24, 1981
    Delivered On May 15, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises situate at & known as:- 103 & 105 alderley street in the city of westminster.
    Persons Entitled
    • Lazard Brothers & Co (Jersey) Limited
    Transactions
    • May 15, 1981Registration of a charge
    • Jan 08, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 13, 1976
    Delivered On Nov 02, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13 redcliffe street london SW10. Title no ln 167373. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 02, 1976Registration of a charge
    • Jan 08, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 13, 1976
    Delivered On Oct 25, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property known as 24 clivden place london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 1976Registration of a charge
    • Jan 08, 1998Statement of satisfaction of a charge in full or part (403a)

    Does CITY & THAMES PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 22, 2016Petition date
    Jun 20, 2018Conclusion of winding up
    Feb 06, 2017Commencement of winding up
    Apr 06, 2023Due to be dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0