CR THANET GENERAL PARTNER LIMITED

CR THANET GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCR THANET GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05128132
    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 CR THANET GENERAL PARTNER LIMITED?

    • (7011) /

    Where is CR THANET GENERAL PARTNER LIMITED located?

    Registered Office Address
    104-106 Colmore Row
    B3 3AG Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CR THANET GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CR THANET GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Secretary's details changed for Mr Timothy Francis George on Dec 01, 2011

    2 pagesCH03

    Appointment of a voluntary liquidator

    1 pages600

    Total exemption full accounts made up to Dec 31, 2010

    6 pagesAA

    Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY on Dec 01, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 23, 2011

    LRESSP

    Declaration of solvency

    5 pages4.70

    Termination of appointment of Lee Scott Richardson as a director on Sep 29, 2011

    1 pagesTM01

    Termination of appointment of Richard John Adam as a director on Sep 29, 2011

    1 pagesTM01

    Annual return made up to May 14, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2011

    Statement of capital on May 16, 2011

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Simon Paul Eastwood on Mar 15, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    8 pagesAA

    Director's details changed for Richard John Adam on Aug 09, 2010

    2 pagesCH01

    Annual return made up to May 14, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Richard John Adam on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    3 pages363a

    legacy

    5 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    14 pagesAA

    Who are the officers of CR THANET GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Secretary
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    British24075160004
    EASTWOOD, Simon Paul
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishChartered Surveyor35184590004
    RICHARDSON, Martyn Ford
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Director
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    United KingdomEnglishDirector66581140001
    7SIDE SECRETARIAL LIMITED
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Secretary
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    39827800003
    ADAM, Richard John
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishFinance Director67133560004
    GIRLING, Christopher Francis
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    Director
    12 Spithead Close
    PO34 5AZ Seaview
    Isle Of Wight
    BritishFinance Director67125270002
    RICHARDSON, Donald Barrie
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Director
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    BritishCompany Director44851070002
    RICHARDSON, Lee Scott
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    Director
    100 Dudley Road East
    B69 3DY Oldbury
    West Midlands
    United KingdomEnglishDirector66581210001
    7SIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Director
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    78183280003

    Does CR THANET GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Sep 29, 2004
    Delivered On Oct 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that land at haine road and margate road, thanet. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 15, 2004Registration of a charge (395)
    • Oct 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jul 20, 2004
    Delivered On Jul 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the carilluion richardson thaney limited and/or cr thanet general partner limited as partners of cr thanet LP to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a the former thanet ambulance station site at haine road ramsgate thanet t/n K145138. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 29, 2004Registration of a charge (395)
    • Oct 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of contracts by way of security
    Created On Jun 30, 2004
    Delivered On Jul 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from c r thanet LP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right title benefit and interest of c r thanet LP whatsoever present and future under or arising out of or evidenced by the documents (all such documents and security being collectively the assigned documents which expression includes each and every one of the same) the assigned documents being building contract date 29.06.2004 agreement for lease date 17.07.2000 agreement for lease date 27.11.2003 for further details of assigned documents please refer to for 395. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 15, 2004Registration of a charge (395)
    • Oct 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jun 30, 2004
    Delivered On Jul 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or carillion richardson thanet limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a or being the fort westwood cross thanet kent more particularly described below plot no. 1 premises at haine hospital haine road haine thanet kent t/no K751716, plot no. 2 godshill haine road ramsgate thanet kent t/no K532796, plot no.3 The nursery haine road broadstairs thanet kent for further details of property please refer to form 395. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 15, 2004Registration of a charge (395)
    • Oct 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Jun 30, 2004
    Delivered On Jul 15, 2004
    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 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 15, 2004Registration of a charge (395)
    • Oct 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 02, 2004
    Acquired On Jun 25, 2004
    Delivered On Jul 16, 2004
    Satisfied
    Amount secured
    £15,000,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Part of f/h property k/a land associated with wickes building supplies limited, margate road, broadstairs, kent, t/n K733066.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 16, 2004Registration of an acquisition (400)
    • Oct 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 02, 2004
    Acquired On Jun 25, 2004
    Delivered On Jul 16, 2004
    Satisfied
    Amount secured
    £15,000,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    1) haine hospital, haine road, haine t/n K751716, 2) godshill, haine road, ramsgate t/n K532796, 3) land lying to the south east of haine road, broadstairs t/n K245286, see form 400 for other properties charged;.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 16, 2004Registration of an acquisition (400)
    • Oct 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 24, 2003
    Acquired On Jun 25, 2004
    Delivered On Jul 16, 2004
    Satisfied
    Amount secured
    £15,000,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Part of f/h property k/a land associated with wickes building supplies limited, margate road, broadstairs, kent, t/n K733066,.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 16, 2004Registration of an acquisition (400)
    • Oct 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 24, 2003
    Acquired On Jun 25, 2004
    Delivered On Jul 16, 2004
    Satisfied
    Amount secured
    £15,000,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    1) haine hospital, haine road, haine t/n K751716, 2) godshill, haine road, ramsgate t/n K532796, 3) land lying to the south east of haine road, broadstairs t/n K245286, see form 400 for other properties charged;.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 16, 2004Registration of an acquisition (400)
    • Oct 21, 2005Statement of satisfaction of a charge in full or part (403a)

    Does CR THANET GENERAL PARTNER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2013Dissolved on
    Nov 23, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Martin Stokes
    Frp Advisory Llp 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    Frp Advisory Llp 170 Edmund Street
    B3 2HB Birmingham
    Gerald Clifford Smith
    Frp Advisory Llp 104-106 Colmore Row
    B3 3AG Birmingham
    practitioner
    Frp Advisory Llp 104-106 Colmore Row
    B3 3AG Birmingham

    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