Dissolved
Dissolved 2017-12-18
Company Information for TOSCA PRIME RESIDENTIAL DEVELOPMENTS LIMITED
ST KATHARINES WAY, LONDON, E1W,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-12-18 |
Company Name | |
---|---|
TOSCA PRIME RESIDENTIAL DEVELOPMENTS LIMITED | |
Legal Registered Office | |
ST KATHARINES WAY LONDON | |
Company Number | 08132447 | |
---|---|---|
Date formed | 2012-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-12-18 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-12-20 09:07:36 |
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 |
---|---|---|
MARTIN JAMES MCKAY |
||
PARESH SHAH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QMG LIMITED | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active - Proposal to Strike off | |
RR GLASGOW II LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-21 | Active | |
TOSCA ACQUISITION LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Dissolved 2016-07-05 | |
TOSCAFUND GP (7) LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
TOSCAFUND GP (5) LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Dissolved 2017-04-04 | |
TPR 2 DEVELOPMENTS LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Dissolved 2017-12-18 | |
TCP FOUNDER PARTNER LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Dissolved 2016-11-29 | |
TOSCAFUND GP (3) LIMITED | Director | 2013-06-03 | CURRENT | 2013-06-03 | Dissolved 2017-04-04 | |
TOSCAFUND GP (RF2) LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Dissolved 2016-09-06 | |
QUANTMETRIKS RESEARCH LIMITED | Director | 2011-01-11 | CURRENT | 2005-03-30 | Active | |
TOSCAFUND FOUNDER PARTNER LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Dissolved 2017-01-10 | |
TOSCAFUND GP (2) LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Dissolved 2017-09-12 | |
07178156 LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Dissolved 2014-12-30 | |
BEECHNUT LIMITED | Director | 2010-03-04 | CURRENT | 2009-11-25 | Dissolved 2014-05-20 | |
BEECHNUT HOLDCO LIMITED | Director | 2010-03-04 | CURRENT | 2009-10-07 | Dissolved 2016-12-27 | |
06965215 LIMITED | Director | 2009-07-17 | CURRENT | 2009-07-17 | Dissolved 2015-09-01 | |
TOSCAFUND CIP LIMITED | Director | 2009-06-24 | CURRENT | 2009-06-24 | Dissolved 2014-11-18 | |
TRINITY DC GP LIMITED | Director | 2009-06-23 | CURRENT | 2009-06-23 | Active | |
COBWEB SOLUTIONS LIMITED | Director | 2008-05-30 | CURRENT | 1996-11-25 | Active | |
TOSCAFUND GP (5) LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Dissolved 2017-04-04 | |
BEECHNUT LIMITED | Director | 2013-10-18 | CURRENT | 2009-11-25 | Dissolved 2014-05-20 | |
BEECHNUT HOLDCO LIMITED | Director | 2013-10-18 | CURRENT | 2009-10-07 | Dissolved 2016-12-27 | |
TPR 2 DEVELOPMENTS LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Dissolved 2017-12-18 | |
TCP FOUNDER PARTNER LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Dissolved 2016-11-29 | |
TOSCAFUND GP (3) LIMITED | Director | 2013-06-03 | CURRENT | 2013-06-03 | Dissolved 2017-04-04 | |
TOSCAFUND GP (RF2) LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Dissolved 2016-09-06 | |
TOSCAFUND FOUNDER PARTNER LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Dissolved 2017-01-10 | |
TOSCAFUND GP (2) LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Dissolved 2017-09-12 | |
07178156 LIMITED | Director | 2010-07-01 | CURRENT | 2010-03-04 | Dissolved 2014-12-30 | |
TOSCAFUND CIP LIMITED | Director | 2010-07-01 | CURRENT | 2009-06-24 | Dissolved 2014-11-18 | |
06965215 LIMITED | Director | 2010-07-01 | CURRENT | 2009-07-17 | Dissolved 2015-09-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 7TH FLOOR 90 LONG ACRE LONDON WC2E 9RA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/14 FULL LIST | |
AA01 | CURREXT FROM 31/07/2014 TO 31/12/2014 | |
AR01 | 05/07/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-04-12 |
Appointment of Liquidators | 2017-04-12 |
Resolutions for Winding-up | 2017-04-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | ABC INTERNATIONAL BANK PLC |
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as TOSCA PRIME RESIDENTIAL DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TOSCA PRIME RESIDENTIAL DEVELOPMENTS LIMITED | Event Date | 2017-04-12 |
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : Ag HF11080 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TOSCA PRIME RESIDENTIAL DEVELOPMENTS LIMITED | Event Date | 2017-04-04 |
Notice is hereby given that creditors of the Company are required, on or before 10 May 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Tower Bridge House, St Katharines Way, London, E1W 1DD. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 04 April 2017 Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane. Ag HF11080 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TOSCA PRIME RESIDENTIAL DEVELOPMENTS LIMITED | Event Date | 2017-04-04 |
Notice is hereby given that the following resolutions were passed on 04 April 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane. Ag HF11080 | |||
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. |