Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITMS PROPERTY INVESTMENTS LIMITED
Company Information for

ITMS PROPERTY INVESTMENTS LIMITED

37 SUN STREET, LONDON, EC2M 2PL,
Company Registration Number
03456314
Private Limited Company
Liquidation

Company Overview

About Itms Property Investments Ltd
ITMS PROPERTY INVESTMENTS LIMITED was founded on 1997-10-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Itms Property Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ITMS PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
37 SUN STREET
LONDON
EC2M 2PL
Other companies in EC2M
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITMS PROPERTY INVESTMENTS LIMITED
Is this data useful to you?
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.

Company Officers of ITMS PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RENATE ASHLEY SPARKS
Company Secretary 2000-03-26
TIMOTHY ASHLEY SPARKS
Director 2002-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
ITMS COMPUTERS LIMITED
Director 1998-01-30 2002-09-05
JACK ANDREAS MICHAEL
Company Secretary 2001-01-16 2001-03-26
PATRICIA BALL
Company Secretary 1998-01-30 2001-01-16
ANTHONY JOHN HIND
Director 1997-11-12 1998-01-31
CHRISTOPHER JOHN HIND
Company Secretary 1997-11-12 1998-01-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-28 1997-11-12
INSTANT COMPANIES LIMITED
Nominated Director 1997-10-28 1997-11-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-14WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.1
2017-07-25LIQ MISCINSOLVENCY:PROGRESS REPORT BROUGHT DOWN TO 19/03/17
2016-08-26LIQ MISCINSOLVENCY:RE PROGRESS REPORT 20/03/2015-19/03/2016
2016-08-26LIQ MISCINSOLVENCY:RE PROGRESS REPORT 20/03/2014-19/03/2015
2014-05-27LIQ MISCINSOLVENCY:PROGRESS REPORT END 19/03/2014
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 34 ELY PLACE LONDON EC1N 6TD
2013-07-30LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 19 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN
2012-04-234.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-30COCOMPORDER OF COURT TO WIND UP
2011-12-10DISS40DISS40 (DISS40(SOAD))
2011-12-07AA30/11/10 TOTAL EXEMPTION SMALL
2011-12-07LATEST SOC07/12/11 STATEMENT OF CAPITAL;GBP 1000
2011-12-07AR0128/10/11 FULL LIST
2011-11-29GAZ1FIRST GAZETTE
2011-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-19AA30/11/09 TOTAL EXEMPTION SMALL
2010-12-18DISS40DISS40 (DISS40(SOAD))
2010-12-15AR0128/10/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ASHLEY SPARKS / 01/01/2010
2010-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / RENATE ASHLEY SPARKS / 01/01/2010
2010-11-30GAZ1FIRST GAZETTE
2009-11-17AA30/11/08 TOTAL EXEMPTION SMALL
2009-11-17AR0128/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ASHLEY SPARKS / 16/11/2009
2009-04-03363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-20363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-11-22363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 130 HARCOURT ROAD SHEFFIELD SOUTH YORKSHIRE S10 1DJ
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 151 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LH
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2005-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2005-03-04287REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 151 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LH
2005-02-07287REGISTERED OFFICE CHANGED ON 07/02/05 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2004-12-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-01363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-10-20287REGISTERED OFFICE CHANGED ON 20/10/04 FROM: LLOYD BERKELEY PLACE PEBBLE LANE AYLESBURY BUCKINGHAMSHIRE HP20 2JH
2004-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-10-22363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-22363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-12-20363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-09-10288bDIRECTOR RESIGNED
2002-09-10288aNEW DIRECTOR APPOINTED
2001-10-28363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-09-10AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-04-13288bSECRETARY RESIGNED
2001-04-05288aNEW SECRETARY APPOINTED
2001-03-06395PARTICULARS OF MORTGAGE/CHARGE
2001-03-05288aNEW SECRETARY APPOINTED
2001-03-05288bSECRETARY RESIGNED
2000-11-16363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-11-14395PARTICULARS OF MORTGAGE/CHARGE
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-11-24363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-08-05395PARTICULARS OF MORTGAGE/CHARGE
1999-07-23395PARTICULARS OF MORTGAGE/CHARGE
1999-06-02AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-01-12288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ITMS PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2012-04-24
Meetings of Creditors2012-04-24
Winding-Up Orders2012-02-16
Petitions to Wind Up (Companies)2012-01-04
Proposal to Strike Off2011-11-29
Petitions to Wind Up (Companies)2011-10-20
Petitions to Wind Up (Companies)2010-12-30
Proposal to Strike Off2010-11-30
Fines / Sanctions
No fines or sanctions have been issued against ITMS PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OF LICENSED PREMISES 2005-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-03-05 Satisfied ARAB BANK PLC
LEGAL MORTGAGE 2000-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-07-21 Satisfied ARAB BANK PLC
Filed Financial Reports
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30

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

Intangible Assets
Patents
We have not found any records of ITMS PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITMS PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of ITMS PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITMS PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ITMS PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyITMS PROPERTY INVESTMENTS LIMITEDEvent Date2012-04-18
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 TypeAppointment of Liquidators
Defending partyITMS PROPERTY INVESTMENTS LIMITEDEvent Date2012-03-20
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 TypeWinding-Up Orders
Defending partyITMS PROPERTY INVESTMENTS LIMITEDEvent Date2012-01-16
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 TypeProposal to Strike Off
Defending partyITMS PROPERTY INVESTMENTS LIMITEDEvent Date2011-11-29
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyITMS PROPERTY INVESTMENTS LIMITEDEvent Date2011-08-25
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyITMS PROPERTY INVESTMENTS LIMITEDEvent Date2011-08-25
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 TypeProposal to Strike Off
Defending partyITMS PROPERTY INVESTMENTS LIMITEDEvent Date2010-11-30
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyITMS PROPERTY INVESTMENTS LIMITEDEvent Date2010-11-08
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITMS PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ITMS PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1