THAMES QUARTER LIMITED
Overview
| Company Name | THAMES QUARTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09364747 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THAMES QUARTER LIMITED?
- Development of building projects (41100) / Construction
Where is THAMES QUARTER LIMITED located?
| Registered Office Address | C/O Mazars Llp 45 Church Street B3 2RT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THAMES QUARTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOCHAILORT READING LIMITED | Dec 22, 2014 | Dec 22, 2014 |
What are the latest accounts for THAMES QUARTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for THAMES QUARTER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Register inspection address has been changed to M&G Real Estate 10 Fenchurch Avenue London EC3M 5AG | 2 pages | AD02 | ||||||||||
Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Jun 13, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Governor's House Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on May 13, 2019 | 2 pages | AD01 | ||||||||||
Appointment of M&G Management Services Limited as a secretary on May 02, 2019 | 3 pages | AP04 | ||||||||||
Statement of capital following an allotment of shares on May 13, 2019
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 08, 2019
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 19, 2018
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 19, 2018 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Steven Russell Hollands as a director on Dec 18, 2018 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Sep 12, 2018
| 3 pages | SH01 | ||||||||||
Appointment of Andrew Scott Cook as a director on Nov 06, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Governor's House Laurence Pountney Hill London England to Governor's House Laurence Pountney Hill London EC4R 0HH on Nov 09, 2018 | 2 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jun 12, 2018
| 3 pages | SH01 | ||||||||||
Appointment of Miss Susan Cooney as a director on May 17, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Leonard Molton as a director on Jun 22, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Oct 31, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on May 21, 2018
| 4 pages | SH01 | ||||||||||
Cessation of Jane Fiona Haig as a person with significant control on May 17, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Sarah Caroline Leslie as a person with significant control on May 17, 2018 | 1 pages | PSC07 | ||||||||||
Notification of M&G Rpf Gp Limited as a person with significant control on May 17, 2018 | 2 pages | PSC02 | ||||||||||
Who are the officers of THAMES QUARTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M&G MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Avenue EC3M 5AG London 10 |
| 150456660001 | ||||||||||
| COOK, Andrew Scott | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | United Kingdom | British | 252524680001 | |||||||||
| COONEY, Susan | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | England | Irish | 226094920001 | |||||||||
| TAYLORSON-LAVERS, Sally Clare | Director | 45 Church Street B3 2RT Birmingham C/O Mazars Llp | England | British | 246648990001 | |||||||||
| HAIG, Hugo Peter | Director | 108-110 Jermyn Street SW1Y 6EE London Eagle House United Kingdom | United Kingdom | British | 50056140008 | |||||||||
| HAIG, Jane Fiona | Director | Ashmansworth RG20 9ST Newbury Hallam Berkshire United Kingdom | United Kingdom | British | 126472990001 | |||||||||
| HOLLANDS, Steven Russell | Director | Laurence Pountney Hill EC4R 0HH London Governor's House | England | British | 246649690001 | |||||||||
| LESLIE, Sarah Caroline | Director | Stanton Upon Hine Heath,High Hatton SY4 4EU Shrewsbury Heath House Farm Shropshire United Kingdom | United Kingdom | British | 62171140003 | |||||||||
| LESLIE, Timothy Grahame | Director | W1K 2DX London 10 Culross Street United Kingdom | England | British | 141876270001 | |||||||||
| MOLTON, Matthew Leonard | Director | Laurence Pountney Hill London Governor's House England | United Kingdom | British | 197630710002 |
Who are the persons with significant control of THAMES QUARTER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M&G Rpf Gp Limited | May 17, 2018 | Laurence Pountney Hill EC4R 0HH London Governor's House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jane Fiona Haig | Apr 06, 2016 | Ashmansworth RG20 9ST Newbury Hallam Berkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sarah Caroline Leslie | Apr 06, 2016 | Stanton Upon Hine Heath, High Hatton SY4 4EU Shrewsbury Heath House Farm Shropshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does THAMES QUARTER 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