THEATRE PLACE PROPERTIES LIMITED

THEATRE PLACE PROPERTIES LIMITED

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

    Company NameTHEATRE PLACE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04051232
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THEATRE PLACE PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is THEATRE PLACE PROPERTIES LIMITED located?

    Registered Office Address
    4th Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of THEATRE PLACE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORBITCROWN LIMITEDAug 11, 2000Aug 11, 2000

    What are the latest accounts for THEATRE PLACE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for THEATRE PLACE PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THEATRE PLACE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Martin Robert Nash as a director on Apr 30, 2015

    1 pagesTM01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Termination of appointment of Colm Michael Egan as a secretary on Apr 30, 2015

    1 pagesTM02

    Termination of appointment of Colm Michael Egan as a director on Apr 30, 2015

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Previous accounting period shortened from Dec 30, 2013 to Dec 29, 2013

    1 pagesAA01

    Annual return made up to Aug 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 31, 2013 to Dec 30, 2013

    1 pagesAA01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Aug 11, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2013

    Statement of capital on Sep 05, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Colm Michael Egan on Nov 26, 2012

    2 pagesCH01

    Director's details changed for Mr Martin Robert Nash on Nov 27, 2012

    2 pagesCH01

    Secretary's details changed for Colm Michael Egan on Nov 26, 2012

    2 pagesCH03

    Registered office address changed from * 5Th Floor 7/10 Chandos Street London W1G 9DQ* on Jan 09, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    legacy

    9 pagesMG01

    Who are the officers of THEATRE PLACE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INSTANCE, Andrew Edward
    Plain Road
    Smeath
    TN25 6QX Ashford
    Bog Farm
    Kent
    United Kingdom
    Director
    Plain Road
    Smeath
    TN25 6QX Ashford
    Bog Farm
    Kent
    United Kingdom
    United KingdomBritish51557720004
    INSTANCE, Simon David
    Floor
    7/10 Chandos Street
    W1G 9DQ London
    5th
    United Kingdom
    Director
    Floor
    7/10 Chandos Street
    W1G 9DQ London
    5th
    United Kingdom
    United KingdomBritish51557700003
    EGAN, Colm Michael
    Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th
    London
    United Kingdom
    Secretary
    Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th
    London
    United Kingdom
    157568660002
    EGAN, Colm Michael
    3 Lansdowne Copse
    Lansdowne Court, The Avenue
    KT4 7FB Worcester Park
    Surrey
    Secretary
    3 Lansdowne Copse
    Lansdowne Court, The Avenue
    KT4 7FB Worcester Park
    Surrey
    British34723130004
    FLOOK, Robert James
    Floor
    7/10 Chandos Street
    W1G 9DQ London
    5th
    London
    United Kingdom
    Secretary
    Floor
    7/10 Chandos Street
    W1G 9DQ London
    5th
    London
    United Kingdom
    British90290170004
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COWDERY, Kenneth Christopher
    42 Berrylands Road
    KT5 6EL Surbiton
    Surrey
    Director
    42 Berrylands Road
    KT5 6EL Surbiton
    Surrey
    United KingdomBritish97737780002
    CUBITT, Kevin Michael
    33 Priory Road
    W4 5JA London
    Director
    33 Priory Road
    W4 5JA London
    British114751870002
    EGAN, Colm Michael
    Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th
    London
    United Kingdom
    Director
    Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th
    London
    United Kingdom
    United KingdomBritish34723130004
    INSTANCE, David John
    21 Boulevard Du Jardin Exotique
    Monaco
    Villa Plein Soleil
    Mc98000
    Director
    21 Boulevard Du Jardin Exotique
    Monaco
    Villa Plein Soleil
    Mc98000
    MonacoBritish20679290006
    MACDONALD, Graham Ross
    The Orchard Paines Twitten
    BN7 1UB Lewes
    East Sussex
    Director
    The Orchard Paines Twitten
    BN7 1UB Lewes
    East Sussex
    United KingdomBritish62843310001
    NASH, Martin Robert
    Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th
    London
    United Kingdom
    Director
    Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th
    London
    United Kingdom
    United KingdomBritish119601890001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does THEATRE PLACE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security assignment
    Created On Sep 07, 2012
    Delivered On Sep 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The full benefit right title and interest in a contract dated 7 september 2012 including the right to require and to procure the due performance and satisfaction of the duties and obligations of all other parties to the agreement see image for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Sep 08, 2012Registration of a charge (MG01)
    • Oct 09, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 07, 2012
    Delivered On Sep 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Sep 08, 2012Registration of a charge (MG01)
    • Oct 09, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 07, 2012
    Delivered On Sep 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land and buildings being 489A new cross road london t/no LN9118 and 76 speedwell street london t/no TGL82441 including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress see image for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Sep 08, 2012Registration of a charge (MG01)
    • Oct 09, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 21, 2003
    Delivered On Aug 30, 2003
    Satisfied
    Amount secured
    £800,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    489A new cross road and 76 speedwell street london SE8.
    Persons Entitled
    • David John Instance and Lydia Fiamma Instance
    Transactions
    • Aug 30, 2003Registration of a charge (395)
    • Oct 09, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On May 22, 2001
    Delivered On May 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inclusive of property at 76 speedwell street deptford london borough of lewisham TGL82441 and 489A new cross road deptford london borough of lewisham LN9118. 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
    • Nationwide Building Society
    Transactions
    • May 30, 2001Registration of a charge (395)
    • Oct 09, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On May 22, 2001
    Delivered On May 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the legal charge
    Short particulars
    Property being 489A new cross road, deptford, london, SE14 6TQ and 76 speedwell street, london, SE8 4AT in the london borough of lewisham.
    Persons Entitled
    • David Instance and Lydia Instance
    Transactions
    • May 30, 2001Registration of a charge (395)
    • Oct 09, 2015Satisfaction of a charge (MR04)

    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