Dissolved
Dissolved 2015-08-13
Company Information for TS REAL ESTATE 1973 LIMITED
LONDON, EC2V 7QF,
|
Company Registration Number
08442135
Private Limited Company
Dissolved Dissolved 2015-08-13 |
Company Name | |
---|---|
TS REAL ESTATE 1973 LIMITED | |
Legal Registered Office | |
LONDON EC2V 7QF Other companies in EC2V | |
Company Number | 08442135 | |
---|---|---|
Date formed | 2013-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2015-08-13 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-09-23 19:02:29 |
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 |
---|---|---|
MALCOLM MACLENNAN MACAULAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRASER JAMES PEARCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEXTILE CALEDONIA INVESTMENTS LIMITED | Director | 2015-07-17 | CURRENT | 1999-06-02 | Dissolved 2016-11-29 | |
RODEO INTERNATIONAL LIMITED | Director | 2015-07-17 | CURRENT | 1982-05-24 | Dissolved 2016-11-29 | |
BSL1963 LIMITED | Director | 2015-07-17 | CURRENT | 2000-05-19 | Liquidation | |
BSGL1963 LIMITED | Director | 2015-07-17 | CURRENT | 1993-03-09 | Liquidation | |
SHERMAN COOPER MARKETING LIMITED | Director | 2015-07-17 | CURRENT | 1996-09-24 | Liquidation | |
TS 1973 LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Dissolved 2015-08-13 | |
TS PROPERTIES 1973 LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Dissolved 2017-09-08 | |
TS OPERATIONS LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Dissolved 2018-02-06 | |
TS 1973 INVESTMENT HOLDINGS LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Dissolved 2015-06-09 | |
GB EUROPE PROPERTY (2010) LIMITED | Director | 2011-02-11 | CURRENT | 2011-02-11 | Dissolved 2016-01-19 | |
GB EUROPE (1101) LIMITED | Director | 2011-01-26 | CURRENT | 2011-01-26 | Dissolved 2014-04-01 | |
FJ REALISATIONS LIMITED | Director | 2010-12-10 | CURRENT | 2005-11-07 | Dissolved 2013-11-05 | |
GEMSTONE ACQUISITIONS (2011) LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2015-09-23 | |
SHM (UK) LIMITED | Director | 2004-04-27 | CURRENT | 2002-12-05 | Dissolved 2015-03-01 | |
SHM CHORLEY HOLDINGS LIMITED | Director | 2004-04-27 | CURRENT | 2002-12-10 | Dissolved 2015-03-02 | |
SHM SMITH HODGKINSON (EUROPE) LIMITED | Director | 2004-04-27 | CURRENT | 1999-04-28 | Dissolved 2015-09-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2015 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/10/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER PEARCE | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2013 FROM HAREFIELD PLACE THE DRIVE UXBRIDGE UB10 8AQ ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES01 | ALTER ARTICLES 13/03/2013 | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/01/2014 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1QS ENGLAND | |
LATEST SOC | 13/03/13 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TS OPERATIONS LIMITED | |
DEBENTURE | Outstanding | GB EUROPE MANAGEMENT SERVICES LIMITED | |
DEBENTURE | Outstanding | GORDON BROTHERS INTERNAIONAL LLC |
The top companies supplying to UK government with the same SIC code (None Supplied) as TS REAL ESTATE 1973 LIMITED are:
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. |