THAMES QUARTER LIMITED

THAMES QUARTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHAMES QUARTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09364747
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THAMES QUARTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOCHAILORT READING LIMITEDDec 22, 2014Dec 22, 2014

    What are the latest accounts for THAMES QUARTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for THAMES QUARTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Register inspection address has been changed to M&G Real Estate 10 Fenchurch Avenue London EC3M 5AG

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 15, 2019

    LRESSP

    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 pagesAD01

    Appointment of M&G Management Services Limited as a secretary on May 02, 2019

    3 pagesAP04

    Statement of capital following an allotment of shares on May 13, 2019

    • Capital: GBP 17,736,771
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 08, 2019

    • Capital: GBP 14,507,771
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 19, 2018

    • Capital: GBP 12,521,554
    3 pagesSH01

    Confirmation statement made on Dec 19, 2018 with updates

    5 pagesCS01

    Termination of appointment of Steven Russell Hollands as a director on Dec 18, 2018

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 12, 2018

    • Capital: GBP 9,743,814
    3 pagesSH01

    Appointment of Andrew Scott Cook as a director on Nov 06, 2018

    2 pagesAP01

    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 pagesAD01

    Statement of capital following an allotment of shares on Jun 12, 2018

    • Capital: GBP 8,327,892
    3 pagesSH01

    Appointment of Miss Susan Cooney as a director on May 17, 2018

    2 pagesAP01

    Termination of appointment of Matthew Leonard Molton as a director on Jun 22, 2018

    1 pagesTM01

    Current accounting period extended from Oct 31, 2018 to Dec 31, 2018

    1 pagesAA01

    Statement of capital following an allotment of shares on May 21, 2018

    • Capital: GBP 685,448
    4 pagesSH01

    Cessation of Jane Fiona Haig as a person with significant control on May 17, 2018

    1 pagesPSC07

    Cessation of Sarah Caroline Leslie as a person with significant control on May 17, 2018

    1 pagesPSC07

    Notification of M&G Rpf Gp Limited as a person with significant control on May 17, 2018

    2 pagesPSC02

    Who are the officers of THAMES QUARTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M&G MANAGEMENT SERVICES LIMITED
    Fenchurch Avenue
    EC3M 5AG London
    10
    Secretary
    Fenchurch Avenue
    EC3M 5AG London
    10
    Identification TypeEuropean Economic Area
    Registration Number05286403
    150456660001
    COOK, Andrew Scott
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    United KingdomBritish252524680001
    COONEY, Susan
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandIrish226094920001
    TAYLORSON-LAVERS, Sally Clare
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    EnglandBritish246648990001
    HAIG, Hugo Peter
    108-110 Jermyn Street
    SW1Y 6EE London
    Eagle House
    United Kingdom
    Director
    108-110 Jermyn Street
    SW1Y 6EE London
    Eagle House
    United Kingdom
    United KingdomBritish50056140008
    HAIG, Jane Fiona
    Ashmansworth
    RG20 9ST Newbury
    Hallam
    Berkshire
    United Kingdom
    Director
    Ashmansworth
    RG20 9ST Newbury
    Hallam
    Berkshire
    United Kingdom
    United KingdomBritish126472990001
    HOLLANDS, Steven Russell
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    EnglandBritish246649690001
    LESLIE, Sarah Caroline
    Stanton Upon Hine Heath,High Hatton
    SY4 4EU Shrewsbury
    Heath House Farm
    Shropshire
    United Kingdom
    Director
    Stanton Upon Hine Heath,High Hatton
    SY4 4EU Shrewsbury
    Heath House Farm
    Shropshire
    United Kingdom
    United KingdomBritish62171140003
    LESLIE, Timothy Grahame
    W1K 2DX London
    10 Culross Street
    United Kingdom
    Director
    W1K 2DX London
    10 Culross Street
    United Kingdom
    EnglandBritish141876270001
    MOLTON, Matthew Leonard
    Laurence Pountney Hill
    London
    Governor's House
    England
    Director
    Laurence Pountney Hill
    London
    Governor's House
    England
    United KingdomBritish197630710002

    Who are the persons with significant control of THAMES QUARTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    England
    May 17, 2018
    Laurence Pountney Hill
    EC4R 0HH London
    Governor's House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08407747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Jane Fiona Haig
    Ashmansworth
    RG20 9ST Newbury
    Hallam
    Berkshire
    United Kingdom
    Apr 06, 2016
    Ashmansworth
    RG20 9ST Newbury
    Hallam
    Berkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Sarah Caroline Leslie
    Stanton Upon Hine Heath, High Hatton
    SY4 4EU Shrewsbury
    Heath House Farm
    Shropshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does THAMES QUARTER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2019Commencement of winding up
    Oct 21, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX 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