Company NameTownsend Thoresen Properties (Germany) Limited
Company StatusDissolved
Company Number00218837
CategoryPrivate Limited Company
Incorporation Date10 January 1927(97 years, 4 months ago)
Dissolution Date30 September 2010 (13 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(75 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 30 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Secretary NameMrs Bernadette Allinson
StatusClosed
Appointed05 October 2007(80 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 30 September 2010)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed16 April 2008(81 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 30 September 2010)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(64 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(64 years, 4 months after company formation)
Appointment Duration11 years (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(64 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed24 May 1991(64 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(69 years, 6 months after company formation)
Appointment Duration10 years (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr John Michael Laver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(73 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(73 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(74 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed20 April 2001(74 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr David Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(77 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(77 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMichael Ellis Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(79 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2008)
RoleSenior Vice President
Correspondence AddressDp World
Dubai
United Arab Emirates
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(79 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(79 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(80 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2007(80 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 May 2010)
RoleAccountant
Correspondence Address105 Villiers Avenue
Surbiton
Surrey
KT5 8BE
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(80 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP

Location

Registered Address8 Kpmg Restructuring
Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

273.6m at 0.05European Ferries Limited
97.85%
Ordinary
300k at 1European Ferries Limited
2.15%
Cumulative Preferred
1 at 0.05P & O Securities Limited
0.00%
Ordinary
1 at 0.05Stoneleigh Finance (Control) Limited
0.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2010Final Gazette dissolved following liquidation (1 page)
30 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
25 May 2010Termination of appointment of John Woollacott as a director (2 pages)
25 May 2010Termination of appointment of John Woollacott as a director (2 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Court order insolvency:replacement of liquidator (8 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2010Court order insolvency:replacement of liquidator (8 pages)
3 November 2009Appointment of a voluntary liquidator (1 page)
3 November 2009Declaration of solvency (3 pages)
3 November 2009Registered office address changed from 16 Palace Street London SW1E 5JQ on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from 16 Palace Street London SW1E 5JQ on 3 November 2009 (2 pages)
3 November 2009Declaration of solvency (3 pages)
3 November 2009Appointment of a voluntary liquidator (1 page)
3 November 2009Registered office address changed from 16 Palace Street London SW1E 5JQ on 3 November 2009 (2 pages)
3 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-27
(1 page)
3 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 September 2009Director's Change of Particulars / john woollacott / 24/08/2009 / HouseName/Number was: , now: 105; Street was: 55 eagle wharf, now: villiers avenue; Area was: 43 lafone street, now: surbiton; Post Town was: london, now: surrey; Post Code was: SE1 2LZ, now: KT5 8BE; Country was: , now: united kingdom (1 page)
15 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
23 January 2009Return made up to 01/01/09; full list of members (4 pages)
23 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
7 November 2008Secretary's Change of Particulars / bernadette allinson / 23/10/2008 / HouseName/Number was: , now: villa 31,; Street was: linden lea, now: street 5; Area was: hutton roof, now: meadows 1; Post Town was: kirkby lonsdale, now: dubai; Region was: lancashire, now: ; Post Code was: LA6 2PG, now: ; Country was: , now: united arab emirates (1 page)
30 October 2008Appointment terminated director michael moore (1 page)
30 October 2008Appointment Terminated Director michael moore (1 page)
24 September 2008Full accounts made up to 31 December 2007 (13 pages)
24 September 2008Full accounts made up to 31 December 2007 (13 pages)
29 April 2008Director appointed flemming dalgaard (1 page)
29 April 2008Director appointed flemming dalgaard (1 page)
22 April 2008Appointment Terminated Director patrick walters (1 page)
22 April 2008Appointment terminated director patrick walters (1 page)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
23 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
20 February 2007Return made up to 01/01/07; full list of members (3 pages)
20 February 2007Return made up to 01/01/07; full list of members (3 pages)
30 January 2007New secretary appointed (1 page)
30 January 2007New secretary appointed (1 page)
17 October 2006Full accounts made up to 31 December 2005 (12 pages)
17 October 2006Full accounts made up to 31 December 2005 (12 pages)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
14 February 2006Return made up to 01/01/06; full list of members (7 pages)
24 August 2005Full accounts made up to 31 December 2004 (10 pages)
24 August 2005Full accounts made up to 31 December 2004 (10 pages)
2 February 2005Return made up to 01/01/05; full list of members (7 pages)
2 February 2005Return made up to 01/01/05; full list of members (7 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
1 February 2004Return made up to 01/01/04; full list of members (7 pages)
1 February 2004Return made up to 01/01/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 February 2003Return made up to 01/01/03; full list of members (7 pages)
3 February 2003Return made up to 01/01/03; full list of members (7 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (6 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (6 pages)
21 June 2002Return made up to 24/05/02; full list of members (7 pages)
21 June 2002Return made up to 24/05/02; full list of members (7 pages)
29 July 2001Accounts made up to 31 December 2000 (4 pages)
29 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 June 2001Return made up to 24/05/01; full list of members (7 pages)
25 June 2001Return made up to 24/05/01; full list of members (7 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
16 November 2000New secretary appointed;new director appointed (5 pages)
16 November 2000New secretary appointed;new director appointed (5 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Full accounts made up to 31 December 1998 (9 pages)
14 October 1999Full accounts made up to 31 December 1998 (9 pages)
30 June 1999Return made up to 24/05/99; full list of members (6 pages)
30 June 1999Return made up to 24/05/99; full list of members (6 pages)
13 August 1998Full accounts made up to 31 December 1997 (7 pages)
13 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1998Full accounts made up to 31 December 1997 (7 pages)
13 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1998Return made up to 24/05/98; no change of members (4 pages)
30 June 1998Return made up to 24/05/98; no change of members (4 pages)
28 July 1997Full accounts made up to 31 December 1996 (7 pages)
28 July 1997Full accounts made up to 31 December 1996 (7 pages)
1 July 1997Return made up to 24/05/97; no change of members (4 pages)
1 July 1997Return made up to 24/05/97; no change of members (4 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
17 July 1996Full accounts made up to 31 December 1995 (7 pages)
17 July 1996Full accounts made up to 31 December 1995 (7 pages)
10 July 1996Return made up to 24/05/96; full list of members (6 pages)
10 July 1996Return made up to 24/05/96; full list of members (6 pages)
24 July 1995Full accounts made up to 31 December 1994 (9 pages)
24 July 1995Full accounts made up to 31 December 1994 (9 pages)
26 May 1995Return made up to 24/05/95; no change of members (4 pages)
26 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1975Memorandum and Articles of Association (49 pages)
23 July 1975Memorandum and Articles of Association (49 pages)
29 January 1974Particulars of mortgage/charge (4 pages)
29 January 1974Particulars of mortgage/charge (4 pages)
13 November 1972Particulars of mortgage/charge (8 pages)
13 November 1972Particulars of mortgage/charge (8 pages)
26 June 1968Particulars of mortgage/charge (4 pages)
26 June 1968Particulars of mortgage/charge (4 pages)
11 January 1934Reg of charge for debentures (3 pages)
11 January 1934Reg of charge for debentures (3 pages)
5 January 1931Reg of charge for debentures (3 pages)
5 January 1931Reg of charge for debentures (3 pages)