Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TISHMAN SPEYER VICTORIA 1 LIMITED
Company Information for

TISHMAN SPEYER VICTORIA 1 LIMITED

LONDON, EC4Y 8BB,
Company Registration Number
05257945
Private Limited Company
Dissolved

Dissolved 2015-01-16

Company Overview

About Tishman Speyer Victoria 1 Ltd
TISHMAN SPEYER VICTORIA 1 LIMITED was founded on 2004-10-13 and had its registered office in London. The company was dissolved on the 2015-01-16 and is no longer trading or active.

Key Data
Company Name
TISHMAN SPEYER VICTORIA 1 LIMITED
 
Legal Registered Office
LONDON
EC4Y 8BB
Other companies in EC4Y
 
Previous Names
LS VICTORIA 1 LIMITED31/01/2012
SHELFCO (NO. 3047) LIMITED24/06/2005
Filing Information
Company Number 05257945
Date formed 2004-10-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-01-16
Type of accounts FULL
Last Datalog update: 2015-05-15 15:14:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TISHMAN SPEYER VICTORIA 1 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 TISHMAN SPEYER VICTORIA 1 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PHILIP MAURICE SPIES
Company Secretary 2012-01-18
GERARD SPENCER FRANKLIN
Director 2013-03-28
MICHAEL PHILIP MAURICE SPIES
Director 2012-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN GEOFFREY STOCKS
Director 2012-01-18 2013-03-28
LS COMPANY SECRETARIES LIMITED
Company Secretary 2011-04-30 2012-01-18
CHRISTOPHER MARSHALL GILL
Director 2008-09-26 2012-01-18
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Director 2005-06-30 2012-01-18
LS DIRECTOR LIMITED
Director 2008-09-26 2012-01-18
PETER MAXWELL DUDGEON
Company Secretary 2005-06-30 2011-04-30
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Director 2005-06-30 2008-09-26
EPS SECRETARIES LIMITED
Nominated Secretary 2004-10-13 2005-06-30
MIKJON LIMITED
Nominated Director 2004-10-13 2005-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD SPENCER FRANKLIN TISHMAN SPEYER BRAZIL III (SCOTS GP II) LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2015-09-04
GERARD SPENCER FRANKLIN TISHMAN SPEYER BRAZIL III PATIO (SCOTS GP) LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2015-09-04
GERARD SPENCER FRANKLIN PROJECT LIGHT SCOTS JV (SUB GP) LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
GERARD SPENCER FRANKLIN TSCE 2007 PACIFIC ACQUISITION GP LTD Director 2013-03-18 CURRENT 2012-12-10 Dissolved 2014-05-13
GERARD SPENCER FRANKLIN TISHMAN SPEYER BRAZIL III (SCOTS GP) LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2015-09-04
GERARD SPENCER FRANKLIN TISHMAN SPEYER SCOTS FEEDER (GP) LIMITED Director 2011-05-23 CURRENT 2004-08-13 Active - Proposal to Strike off
GERARD SPENCER FRANKLIN TISHMAN SPEYER BRAZIL ASSOCIATES (SCOTS GP) LIMITED Director 2011-04-28 CURRENT 2007-08-20 Dissolved 2017-01-03
GERARD SPENCER FRANKLIN TISHMAN SPEYER SCOTS GP (TSEC) LIMITED Director 2011-04-28 CURRENT 2007-05-29 Dissolved 2017-01-03
GERARD SPENCER FRANKLIN TISHMAN SPEYER CHINA ASSOCIATES (SCOTS GP) LIMITED Director 2011-04-28 CURRENT 2007-04-05 Dissolved 2017-06-20
GERARD SPENCER FRANKLIN TISHMAN SPEYER EUROPEAN REAL ESTATE VENTURE VI (SCOTS GP) LIMITED Director 2011-04-28 CURRENT 2005-12-19 Active - Proposal to Strike off
MICHAEL PHILIP MAURICE SPIES TISHMAN SPEYER BRAZIL III (SCOTS GP II) LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2015-09-04
MICHAEL PHILIP MAURICE SPIES TISHMAN SPEYER BRAZIL III PATIO (SCOTS GP) LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2015-09-04
MICHAEL PHILIP MAURICE SPIES TSCE 2007 PACIFIC ACQUISITION GP LTD Director 2013-03-18 CURRENT 2012-12-10 Dissolved 2014-05-13
MICHAEL PHILIP MAURICE SPIES TISHMAN SPEYER BRAZIL III (SCOTS GP) LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2015-09-04
MICHAEL PHILIP MAURICE SPIES TS NAUTILUS GP LIMITED Director 2010-05-14 CURRENT 2006-10-19 Dissolved 2014-03-18
MICHAEL PHILIP MAURICE SPIES TISHMAN SPEYER BRAZIL ASSOCIATES (SCOTS GP) LIMITED Director 2007-08-20 CURRENT 2007-08-20 Dissolved 2017-01-03
MICHAEL PHILIP MAURICE SPIES TISHMAN SPEYER SCOTS GP (TSEC) LIMITED Director 2007-05-29 CURRENT 2007-05-29 Dissolved 2017-01-03
MICHAEL PHILIP MAURICE SPIES TISHMAN SPEYER CHINA ASSOCIATES (SCOTS GP) LIMITED Director 2007-04-12 CURRENT 2007-04-05 Dissolved 2017-06-20

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
2015-01-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 61 ALDWYCH LONDON WC2B 4AE
2014-01-174.70DECLARATION OF SOLVENCY
2014-01-17LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-01-17LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2181800
2013-10-29AR0113/10/13 FULL LIST
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN STOCKS
2013-05-15AP01DIRECTOR APPOINTED GERARD SPENCER FRANKLIN
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-12AR0113/10/12 FULL LIST
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY LS COMPANY SECRETARIES LIMITED
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 5 STRAND LONDON WC2N 5AF
2012-02-03AP01DIRECTOR APPOINTED MICHAEL PHILIP MAURICE SPIES
2012-02-03AP03SECRETARY APPOINTED MICHAEL PHILIP MAURICE SPIES
2012-02-03AP01DIRECTOR APPOINTED JULIAN GEOFFREY STOCKS
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LS DIRECTOR LIMITED
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-31RES15CHANGE OF NAME 18/01/2012
2012-01-31CERTNMCOMPANY NAME CHANGED LS VICTORIA 1 LIMITED CERTIFICATE ISSUED ON 31/01/12
2012-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-15MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 4
2011-11-04AR0113/10/11 FULL LIST
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-27AP04CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON
2011-04-26MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 3
2010-11-30AR0113/10/10 FULL LIST
2010-10-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-26SH20STATEMENT BY DIRECTORS
2010-10-26SH1926/10/10 STATEMENT OF CAPITAL GBP 2181800
2010-10-26CAP-SSSOLVENCY STATEMENT DATED 25/10/10
2010-10-26RES01ADOPT ARTICLES 25/10/2010
2010-10-26RES06REDUCE ISSUED CAPITAL 25/10/2010
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-07MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3
2009-11-12AR0113/10/09 FULL LIST
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-04363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-10-13RES01ADOPT ARTICLES 30/09/2008
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED
2008-10-09288aDIRECTOR APPOINTED CHRISTOPHER MARSHALL GILL
2008-10-08288aDIRECTOR APPOINTED LS DIRECTOR LIMITED
2008-08-13RES01ADOPT ARTICLES 12/08/2008
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-21363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-01-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-19123NC INC ALREADY ADJUSTED 11/12/06
2006-12-19RES04£ NC 132800000/218180000
2006-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-1988(2)RAD 11/12/06--------- £ SI 85380000@1=85380000 £ IC 5000/85385000
2006-10-27363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2005-10-19363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-08-30395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12288aNEW SECRETARY APPOINTED
2005-08-09123NC INC ALREADY ADJUSTED 18/07/05
2005-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TISHMAN SPEYER VICTORIA 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-28
Fines / Sanctions
No fines or sanctions have been issued against TISHMAN SPEYER VICTORIA 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of TISHMAN SPEYER VICTORIA 1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TISHMAN SPEYER VICTORIA 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TISHMAN SPEYER VICTORIA 1 LIMITED
Trademarks
We have not found any records of TISHMAN SPEYER VICTORIA 1 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 15

We have found 15 mortgage charges which are owed to TISHMAN SPEYER VICTORIA 1 LIMITED

Income
Government Income
We have not found government income sources for TISHMAN SPEYER VICTORIA 1 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 (41100 - Development of building projects) as TISHMAN SPEYER VICTORIA 1 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TISHMAN SPEYER VICTORIA 1 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 TypeFinal Meetings
Defending partyTISHMAN SPEYER VICTORIA 1 LIMITEDEvent Date2014-08-21
Notice is hereby given, pursuant to section 94 of the Insolvency Act 9186, that the final meeting of the members of the above named company will be held at 10.30 am on 3 October 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the Company disposed of, and of hearing any explanations which may be given by the liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB by no later than 12.00 noon on 2 October 2014. Date of appointment: 8 January 2014. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB For further details contact: James Bryan, Tel: 020 7311 1711, Email: james.bryan2@kpmg.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TISHMAN SPEYER VICTORIA 1 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 TISHMAN SPEYER VICTORIA 1 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.