THACKERAY PROPERTY SERVICES LIMITED
Overview
| Company Name | THACKERAY PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02960622 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THACKERAY PROPERTY SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THACKERAY PROPERTY SERVICES LIMITED located?
| Registered Office Address | Churchill House Suite 64 137-139 Brent Street NW4 4DJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THACKERAY PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (804) LIMITED | Aug 19, 1994 | Aug 19, 1994 |
What are the latest accounts for THACKERAY PROPERTY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for THACKERAY PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Previous accounting period shortened from Dec 30, 2020 to Dec 29, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ on Feb 04, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jul 24, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Aug 19, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 19, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Termination of appointment of Paul Rayden as a director on Jul 25, 2017 | 1 pages | TM01 | ||
Termination of appointment of Nwe Nwe Aye as a secretary on Jul 25, 2017 | 1 pages | TM02 | ||
Termination of appointment of Arthur Oliver Kravetz as a secretary on Jul 25, 2017 | 1 pages | TM02 | ||
Director's details changed for Mr Paul Rayden on Apr 25, 2017 | 2 pages | CH01 | ||
Director's details changed for Ms Sara Bernstein on Apr 21, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Naftali Wachsman on Jan 01, 2017 | 2 pages | CH01 | ||
Director's details changed for Ms Sara Bernstein on Jan 01, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Naftali Wachsman on Jan 01, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Naftali Wachsman on Jan 01, 2017 | 2 pages | CH01 | ||
Who are the officers of THACKERAY PROPERTY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERNSTEIN, Sara | Director | 137-139 Brent Street NW4 4DJ London Churchill House Suite 64 England | England | British | 176493020006 | |||||
| STEMPEL, Benzion Chaim | Director | Darenth Road N16 6EB London 119 United Kingdom | United Kingdom | British | 195585230001 | |||||
| WACHSMAN, Naftali | Director | 137-139 Brent Street NW4 4DJ London Churchill House Suite 64 England | England | British | 115524100002 | |||||
| AYE, Nwe Nwe | Secretary | De Walden Court 85 New Cavendish Street W1W 6XD London Suite 2 United Kingdom | 165705750001 | |||||||
| KRAVETZ, Arthur Oliver | Secretary | De Walden Court 85 New Cavendish Street W1W 6XD London Suite 2 United Kingdom | American | 34981090001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| BURBRIDGE, Christopher Laurence | Director | 152 Cromwell Road SW7 4EF London | British | 62315960001 | ||||||
| RAYDEN, Paul | Director | De Walden Court 85 New Cavendish Street W1W 6XD London Suite 2, United Kingdom | England | British | 2148080004 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
What are the latest statements on persons with significant control for THACKERAY PROPERTY SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 19, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does THACKERAY PROPERTY SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Sep 07, 2009 Delivered On Sep 25, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposited sum being £5,000 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Aug 05, 1998 Delivered On Aug 19, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H the anglesea tavern albert road north southampton t/n HP465463 the aveneu arms 108 sandy hill road plumstead london SE18 7BA t/n 110886 for further details of property charged refer to form 395. 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
| ||||
Transactions
| ||||
| Deed of security over cash deposits | Created On Aug 05, 1998 Delivered On Aug 12, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All or any of the amounts from time to time deposited by or on behalf of the company to the credit of the account of the company with the bank mumbered 86098005 as that account may from time to time be standing to the credit of the account and any other current or other account now or after the date of the deed opened or held by the company with the bank or any of it's branches. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On May 22, 1997 Delivered On Jun 06, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 22ND may 1997 | |
Short particulars And a first fixed charge over the f/h and l/h properties listed on the schedule to form 395 including anglesea tavern, 40 albert street north chapel, southampton t/no. HP465463, avenue arms sandy hill road plumstead t/no.110886, Axe & compass kempsford kempsford fairford gloucestershire t/no.GR156903. Please see form 395 for further details of property charged. 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
| ||||
Transactions
| ||||
| Legal charge | Created On May 22, 1997 Delivered On May 24, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge | |
Short particulars By way of legal mortgage all those various properties listed in the schedule and all buildings & erections thereon all plant & machinery fixtures with trade & tenants fixtures fittings & other equipment :- property blue bell the street stoke ferry norfolk t/no NK118111 blues & bloater 6 mill road kirkley lowestoft t/no SK137808. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 22, 1997 Delivered On May 24, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge | |
Short particulars 95. 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
| ||||
Transactions
| ||||
| Memorandum of terms of deposit | Created On May 22, 1997 Delivered On May 24, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the memorandum of terms of deposit | |
Short particulars All or any sums for the time being and from time to time deposited by or on behalf of the company to the credit of the account referred to in the deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 29, 1994 Delivered On Oct 18, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or moreland majestic limited S.A. and/or moreland properties (UK) limited to the chargee on any account whatsoever under the terms of this debenture | |
Short particulars F/H property k/a cornwall mansions, kensington court, l/b of kensington and chelsea t/no. 46446. f/h property k/a roxburghe mansions, 32 kensington court, l/b of kensington and chelsea t/no. LN122418. F/h property k/a durward house, 31 kensington court, l/b of kensington and chelsea t/no. 49592. 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
| ||||
Transactions
| ||||
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