Liquidation
Company Information for THEOCO SERVICE STATION LIMITED
GALLAGHERS, TABERNACLE STREET, LONDON, EC2A 4RR,
|
Company Registration Number
01121182
Private Limited Company
Liquidation |
Company Name | |
---|---|
THEOCO SERVICE STATION LIMITED | |
Legal Registered Office | |
GALLAGHERS TABERNACLE STREET LONDON EC2A 4RR Other companies in EC2A | |
Company Number | 01121182 | |
---|---|---|
Company ID Number | 01121182 | |
Date formed | 1973-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 12/12/2007 | |
Return next due | 09/01/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 04:42:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAMELA ANN THEODOSSIADES |
||
CHRISTOPHER THEODOSSIADES |
||
DARREN JAMES THEODOSSIADES |
||
GLEN THEODOSSIADES |
||
PAMELA ANN THEODOSSIADES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN JANE ROBINSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THEOCO LIMITED | Company Secretary | 2006-07-27 | CURRENT | 1989-06-19 | Active | |
THEOCO SERVICE GROUP LIMITED | Company Secretary | 2006-02-02 | CURRENT | 2006-01-11 | Active - Proposal to Strike off | |
THEOCO ACCIDENT REPAIR CENTRES LIMITED | Company Secretary | 2006-01-11 | CURRENT | 2006-01-11 | Active | |
THEOCO LIMITED | Director | 2006-08-01 | CURRENT | 1989-06-19 | Active | |
THEOCO SERVICE GROUP LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Active - Proposal to Strike off | |
THEOCO ACCIDENT REPAIR CENTRES LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Active | |
55-59 RANDOLPH AVENUE LIMITED | Director | 2006-11-22 | CURRENT | 1982-07-28 | Active | |
THEOCO ACCIDENT REPAIR CENTRES LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Active | |
THEOCO LIMITED | Director | 1991-06-19 | CURRENT | 1989-06-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2019-03-28 | |
4.68 | Liquidators' statement of receipts and payments to 2018-09-28 | |
4.68 | Liquidators' statement of receipts and payments to 2018-03-28 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2017 | |
4.20 | Volunatary liquidation statement of affairs with form 4.18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-28 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2015 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-28 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-28 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-28 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-28 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-28 | |
4.68 | Liquidators' statement of receipts and payments to 2012-03-28 | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-28 | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-28 | |
4.68 | Liquidators' statement of receipts and payments to 2010-09-28 | |
4.68 | Liquidators' statement of receipts and payments to 2010-03-28 | |
4.68 | Liquidators' statement of receipts and payments to 2009-09-28 | |
4.68 | Liquidators' statement of receipts and payments to 2009-09-28 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM GAISGILL BARNET LANE ELSTREE HERTFORDSHIRE WD6 3QZ | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:MISCELLANEOUS ;- SPECIAL RESOLUTION "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/02/06 | |
363s | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12 | |
363s | RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/93 | ||
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/92 | ||
363s | RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS | |
Full accounts made up to 1991-08-31 | ||
Return made up to 12/12/91; no change of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/90 | ||
Particulars of mortgage/charge | ||
Return made up to 10/12/90; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/89 | ||
Declaration of satisfaction of mortgage/charge | ||
Particulars of mortgage/charge | ||
Return made up to 12/12/89; full list of members | ||
Return made up to 31/12/88; full list of members | ||
Return made up to 22/12/88; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/08/88 | ||
Resolutions passed:<ul><li>ordinary resolution passed on capitalisation</ul> | ||
Return made up to 31/12/87; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/08/87 | ||
FULL ACCOUNTS MADE UP TO 31/08/86 | ||
Return made up to 31/12/86; full list of members | ||
Error | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/85 | ||
Company name changed neasden service station LIMITED\certificate issued on 21/05/86 | ||
Registered office changed on 06/05/86 from:\244 north circular rd london NW10 |
Meetings of Creditors | 2016-08-30 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CAPITAL BANK PLC | |
DEBENTURE | Outstanding | FIRST NATIONAL MOTOR PLC | |
DEBENTURE | Satisfied | RFS LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
MORTGAGE AND GENERAL CHARGE | Satisfied | TEXACO LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | PETROFINA (UK) LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
& GENERAL CHARGE MORTGAGE | Satisfied | TEXACO LIMITED | |
LEGAL CHARGE | Satisfied | MEGHRAJ AND SONS LIMITED | |
LEGAL CHARGE | Satisfied | NUBBH LIMITED |
THEOCO SERVICE STATION LIMITED owns 1 domain names.
theoco-citroen.co.uk
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as THEOCO SERVICE STATION LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | THEOCO SERVICE STATION LIMITED | Event Date | 2016-08-24 |
Notice is hereby given in pursuance of Section 95(2A) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Section 100 and 101 of the said Act. The meeting will be held at 2nd Floor, Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR on 09 September 2016 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 2nd Floor , Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR , no later than 12.00 noon on the business day preceding the meeting together with a completed proof of debt form. Robert Stephen Palmer of 2nd Floor, Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Date of Appointment: 29 September 2008. Office holder details: Robert Stephen Palmer (IP No 005531) of Gallaghers, PO Box 698, 2nd Floor, Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR Further details contact: Robert Stephen Palmer, Email: robert@gallaghers.co.uk or Tel: 020 7490 7774. Alternative contact: Philip Norvell, pn@gallaghers.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |