Liquidation
Company Information for ITMS PROPERTY INVESTMENTS LIMITED
37 SUN STREET, LONDON, EC2M 2PL,
|
Company Registration Number
03456314
Private Limited Company
Liquidation |
Company Name | |
---|---|
ITMS PROPERTY INVESTMENTS LIMITED | |
Legal Registered Office | |
37 SUN STREET LONDON EC2M 2PL Other companies in EC2M | |
Company Number | 03456314 | |
---|---|---|
Company ID Number | 03456314 | |
Date formed | 1997-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2010 | |
Account next due | 31/08/2012 | |
Latest return | 28/10/2011 | |
Return next due | 25/11/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 20:18:43 |
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 |
---|---|---|
RENATE ASHLEY SPARKS |
||
TIMOTHY ASHLEY SPARKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ITMS COMPUTERS LIMITED |
Director | ||
JACK ANDREAS MICHAEL |
Company Secretary | ||
PATRICIA BALL |
Company Secretary | ||
ANTHONY JOHN HIND |
Director | ||
CHRISTOPHER JOHN HIND |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT BROUGHT DOWN TO 19/03/17 | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 20/03/2015-19/03/2016 | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 20/03/2014-19/03/2015 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT END 19/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 34 ELY PLACE LONDON EC1N 6TD | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 19 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/10/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 28/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ASHLEY SPARKS / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RENATE ASHLEY SPARKS / 01/01/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ASHLEY SPARKS / 16/11/2009 | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 130 HARCOURT ROAD SHEFFIELD SOUTH YORKSHIRE S10 1DJ | |
287 | REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 151 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 151 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LH | |
287 | REGISTERED OFFICE CHANGED ON 07/02/05 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: LLOYD BERKELEY PLACE PEBBLE LANE AYLESBURY BUCKINGHAMSHIRE HP20 2JH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
288c | SECRETARY'S PARTICULARS CHANGED |
Appointment of Liquidators | 2012-04-24 |
Meetings of Creditors | 2012-04-24 |
Winding-Up Orders | 2012-02-16 |
Petitions to Wind Up (Companies) | 2012-01-04 |
Proposal to Strike Off | 2011-11-29 |
Petitions to Wind Up (Companies) | 2011-10-20 |
Petitions to Wind Up (Companies) | 2010-12-30 |
Proposal to Strike Off | 2010-11-30 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OF LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | ARAB BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | ARAB BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ITMS PROPERTY INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ITMS PROPERTY INVESTMENTS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ITMS PROPERTY INVESTMENTS LIMITED | Event Date | 2012-04-18 |
In the High Court of Justice case number 7515 Notice is hereby given, pursuant to Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 that a meeting of the creditors of the above-named Company will be held at 34 Ely Place, London, EC1N 6TD , on 11 May 2012 , at 11.00 am for the purpose of approving the basis of the liquidators remuneration. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure their proxies are received at the offices of CMB Partners LLP, 34 Ely Place, London, EC1N 6TD by no later than 12.00 noon on the business day preceding that of the meeting of creditors, together with a statement of the amount claimed. A list of names and addresses of the Companys creditors may be inspected free of charge at the offices of CMB Partners LLP, 34 Ely Place, London, EC1N 6TD between 10.00am and 4.00pm on the two business days preceding the meeting. Further details contact: Jemma Fitzpatrick, Email: jf@cmbpartnersllp.co.uk, Tel: 0207 831 2626. Alternative contact: Aron Taylor. Lane Bednash , Liquidator (IP No 8882) : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ITMS PROPERTY INVESTMENTS LIMITED | Event Date | 2012-03-20 |
In the High Court of Justice case number 7515 Principal Trading Address: 19 London End, Beaconsfield, Buckinghamshire, HP9 2HN Notice is hereby given that Lane Bednash , of CMB Partners LLP , 34 Ely Place, London, EC1N 6TD , was appointed Liquidator on 20 March 2012 , by the Secretary of State. Further details contact: Lane Bednash, Tel: 0207 831 2626. Alternative contact: Aron Taylor. Lane Bednash , Liquidator (IP No 8883) : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ITMS PROPERTY INVESTMENTS LIMITED | Event Date | 2012-01-16 |
In the High Court Of Justice case number 007515 Liquidator appointed: A Hannon 1st Floor Trident House , 42-48 Victoria Street , St Albans , AL1 3HR , telephone: 01727 832233 , email: StAlbans.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ITMS PROPERTY INVESTMENTS LIMITED | Event Date | 2011-11-29 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ITMS PROPERTY INVESTMENTS LIMITED | Event Date | 2011-08-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 7515 A Petition to wind up the above-named Company, Registration Number 03456314, of 19 London End, Beaconsfield, Buckinghamshire HP9 2HN , presented on 25 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 January 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 January 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1493411/37/Z.) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ITMS PROPERTY INVESTMENTS LIMITED | Event Date | 2011-08-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 7515 A Petition to wind up the above-named Company, Registration Number 03456314, of 19 London End, Beaconsfield, Buckinghamshire HP9 2HN , presented on 25 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 31 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 October 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1493411/37/Z.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ITMS PROPERTY INVESTMENTS LIMITED | Event Date | 2010-11-30 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ITMS PROPERTY INVESTMENTS LIMITED | Event Date | 2010-11-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 9121 A Petition to wind up the above-named Company, Registration Number 03456314, of 19 London End, Beaconsfield, Buckinghamshire HP9 2HN , presented on 8 November 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 12 January 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 January 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1493411/37/O.) : | |||
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. |