THAMES CEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHAMES CEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01957826
    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 THAMES CEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THAMES CEMENT LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THAMES CEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASESHIP LIMITEDNov 12, 1985Nov 12, 1985

    What are the latest accounts for THAMES CEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for THAMES CEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THAMES CEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to 1 Dorset Street Southampton Hampshire SO15 2DP on Jun 05, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 19, 2015

    LRESSP

    Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 23, 2015

    2 pagesAP01

    Termination of appointment of Michael Leslie Collins as a director on Mar 23, 2015

    1 pagesTM01

    Annual return made up to Mar 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 49,998
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Mar 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 49,998
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Mar 10, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Mar 10, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Jason Alexander Smalley as a director

    2 pagesAP01

    Termination of appointment of Andrew Smith as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Mar 10, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010

    3 pagesCH03

    Full accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Mar 10, 2010

    12 pagesAR01

    Director's details changed for Michael Leslie Collins on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Andrew Michael Smith on Oct 01, 2009

    3 pagesCH01

    Full accounts made up to Dec 31, 2008

    7 pagesAA

    Who are the officers of THAMES CEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    SMALLEY, Jason Alexander
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    EnglandBritish163491340001
    ZEA BETANCOURT, Larry Jose
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    EnglandVenezuelan132043870002
    CHRISTOFIDES, Christakis
    22a Woodcote Valley Road
    CR8 3AJ Purley
    Surrey
    Secretary
    22a Woodcote Valley Road
    CR8 3AJ Purley
    Surrey
    Cypriot24584550001
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    British70897900001
    BOURIS, Nathaniel Photios
    58 Holland Park Road
    W14 8LZ London
    Director
    58 Holland Park Road
    W14 8LZ London
    Hellenic/Greek26371670003
    BROOKS, James Arthur
    63 Fox Dene
    GU7 1YG Godalming
    Surrey
    Director
    63 Fox Dene
    GU7 1YG Godalming
    Surrey
    British52745370002
    CHRISTOFIDES, Christakis
    22a Woodcote Valley Road
    CR8 3AJ Purley
    Surrey
    Director
    22a Woodcote Valley Road
    CR8 3AJ Purley
    Surrey
    Cypriot24584550001
    CLARK, Graham Edward
    Nsungwi Knowle Grove
    GU25 4JB Virginia Water
    Surrey
    Director
    Nsungwi Knowle Grove
    GU25 4JB Virginia Water
    Surrey
    British51142740001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritish66091700004
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    British52745500001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritish112697170001

    Does THAMES CEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 05, 1989
    Delivered On Apr 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 5.4.89 or any of the security docuements as therein defined
    Short particulars
    All monies from time to time to the credit of or earned on any account held by the company with the bank.
    Persons Entitled
    • Credit Suisse (Zurich)
    Transactions
    • Apr 17, 1989Registration of a charge
    • Oct 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 05, 1989
    Delivered On Apr 17, 1989
    Satisfied
    Amount secured
    Under the terms of the facility letter dated 5.4.89,this charge or any other security documents (as defined)
    Short particulars
    By way of first fixed mortgage all sums deposited in account no. 10875171 with barclays bank PLC together with all interest credited thereto.
    Persons Entitled
    • Credit Suisse (Zurich)
    Transactions
    • Apr 17, 1989Registration of a charge
    • Oct 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Assignment of receivables
    Created On Apr 05, 1989
    Delivered On Apr 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 5.4.89, the security documents (as defined) and this assignment
    Short particulars
    All rights title & interest present & future of the company to and in respect of a) all payments in respect of the sale of any contract for the sale of cement b) all proceeds relating to or arising from any of the foregoing including without limitation all monies & other property (please see doc M395 for full details).
    Persons Entitled
    • Credit Suisse (Zurich)
    Transactions
    • Apr 17, 1989Registration of a charge
    • Oct 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Apr 05, 1989
    Delivered On Apr 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whitin the seament group (as defined in the deed) to the chargee on any account whatsoever
    Short particulars
    All undertaking, property assets and rights present and future (inc stock in trade) & book debts (see form M395 res M361 for full details).
    Persons Entitled
    • Credit Suisse (Zurich)
    Transactions
    • Apr 17, 1989Registration of a charge
    • Oct 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Tripartite deed
    Created On Aug 19, 1986
    Delivered On Sep 05, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 11 jul 86
    Short particulars
    Earnings in connection with the vessel M.V. seament vi and the all benefits thereof. All moneys arising out of the operation of the vessel during the period of the bareboat charterparty (see doc for full details).
    Persons Entitled
    • Continental Illinois National Bank Andtrust of Chicago
    Transactions
    • Sep 05, 1986Registration of a charge
    • Oct 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jun 30, 1986
    Delivered On Jul 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter d/d 18/6/85 and/or this deed.
    Short particulars
    Fixed and floating charges over the undertaking and all property ad assets present and future including goodiwll bookdebts uncalled capital. (See doc no M17).
    Persons Entitled
    • Credit Suisse (France)
    Transactions
    • Jul 16, 1986Registration of a charge
    • Oct 13, 1999Statement of satisfaction of a charge in full or part (403a)

    Does THAMES CEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2015Commencement of winding up
    Jan 20, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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