THAMES CEMENT LIMITED
Overview
| Company Name | THAMES CEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01957826 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THAMES CEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BASESHIP LIMITED | Nov 12, 1985 | Nov 12, 1985 |
What are the latest accounts for THAMES CEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for THAMES CEMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THAMES CEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Leslie Collins as a director on Mar 23, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Mar 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Mar 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Jason Alexander Smalley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Smith as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010 | 3 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Mar 10, 2010 | 12 pages | AR01 | ||||||||||
Director's details changed for Michael Leslie Collins on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Andrew Michael Smith on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
Who are the officers of THAMES CEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
| SMALLEY, Jason Alexander | Director | Dorset Street SO15 2DP Southampton 1 Hampshire | England | British | 163491340001 | |||||
| ZEA BETANCOURT, Larry Jose | Director | Dorset Street SO15 2DP Southampton 1 Hampshire | England | Venezuelan | 132043870002 | |||||
| CHRISTOFIDES, Christakis | Secretary | 22a Woodcote Valley Road CR8 3AJ Purley Surrey | Cypriot | 24584550001 | ||||||
| COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | 70461210001 | ||||||
| STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | 70897900001 | ||||||
| BOURIS, Nathaniel Photios | Director | 58 Holland Park Road W14 8LZ London | Hellenic/Greek | 26371670003 | ||||||
| BROOKS, James Arthur | Director | 63 Fox Dene GU7 1YG Godalming Surrey | British | 52745370002 | ||||||
| CHRISTOFIDES, Christakis | Director | 22a Woodcote Valley Road CR8 3AJ Purley Surrey | Cypriot | 24584550001 | ||||||
| CLARK, Graham Edward | Director | Nsungwi Knowle Grove GU25 4JB Virginia Water Surrey | British | 51142740001 | ||||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| GILLARD, Peter Henry | Director | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | 66091700004 | |||||
| ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | 52745500001 | ||||||
| SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | United Kingdom | British | 112697170001 |
Does THAMES CEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does THAMES CEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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