TOWNSMARK PROPERTIES LIMITED

TOWNSMARK PROPERTIES LIMITED

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

    Company NameTOWNSMARK PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06415249
    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 TOWNSMARK PROPERTIES LIMITED?

    • (7487) /

    Where is TOWNSMARK PROPERTIES LIMITED located?

    Registered Office Address
    559 High Road
    IG1 1TZ Ilford
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOWNSMARK PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2009

    What are the latest filings for TOWNSMARK PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from 320 Spackmans Way Slough Berkshire SL1 2SD England on Jan 10, 2012

    2 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 01, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2010

    Statement of capital on Dec 29, 2010

    • Capital: GBP 2
    SH01

    Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR on Dec 24, 2010

    1 pagesAD01

    Termination of appointment of Amit Arora as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Nov 30, 2009

    4 pagesAA

    Registered office address changed from 12 Green Street London E7 8BZ on Jul 28, 2010

    1 pagesAD01

    Annual return made up to Nov 01, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr. Daljeet Singh Khag on Oct 10, 2009

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Nov 30, 2008

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages88(2)R

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Who are the officers of TOWNSMARK PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH KHAG, Daljeet, Mr.
    320 Spackmans Way
    SL1 2SD Slough
    Berkshire
    Director
    320 Spackmans Way
    SL1 2SD Slough
    Berkshire
    United KingdomBritish126646670001
    ARORA, Amit
    12 Green Street
    Forest Gate
    E7 8BZ London
    Secretary
    12 Green Street
    Forest Gate
    E7 8BZ London
    British94131150002
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    ARORA, Ajay
    12 Green Street
    Forest Gate
    E7 8BZ London
    Director
    12 Green Street
    Forest Gate
    E7 8BZ London
    British89313510003
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Does TOWNSMARK PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 15, 2008
    Delivered On Feb 22, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1173-1175 newham way east ham london t/no 469085 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Feb 22, 2008Registration of a charge (395)
    Debenture
    Created On Jan 17, 2008
    Delivered On Jan 19, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 19, 2008Registration of a charge (395)

    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