Company NameThorpe Park Assured Properties Plc
Company StatusDissolved
Company Number02200278
CategoryPublic Limited Company
Incorporation Date30 November 1987(36 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Charles Priest
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Woburn Street
Ampthill
Bedford
Bedfordshire
MK45 2HS
Director NameMr Andrew Sutherland Rowe
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Mansion
Harrold
Bedford
Beds
MK43 7BJ
Director NameMr Ivan Robert Twigden
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonely Hill Farm
Stonely
Kimbolton
Cambridgeshire
PE19 5ES
Secretary NameMr Andrew Cameron Cook
NationalityBritish
StatusCurrent
Appointed21 July 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House The Green
Soulbury
Bedfordshire
LU7 0DD

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£77,439
Net Worth£907,098
Cash£203,239
Current Liabilities£32,826

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 July 2001Dissolved (1 page)
24 April 2001Liquidators statement of receipts and payments (8 pages)
24 April 2001Return of final meeting in a members' voluntary winding up (3 pages)
23 February 2001Liquidators statement of receipts and payments (8 pages)
5 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2000Declaration of solvency (3 pages)
4 January 2000Registered office changed on 04/01/00 from: equipoise house grove place bedford MK40 3LE (1 page)
4 January 2000Appointment of a voluntary liquidator (1 page)
4 August 1999Return made up to 21/07/99; full list of members (31 pages)
3 August 1999Full accounts made up to 31 December 1998 (14 pages)
5 August 1998Return made up to 21/07/98; bulk list available separately (9 pages)
31 July 1998Full accounts made up to 31 December 1997 (14 pages)
15 August 1997Full accounts made up to 31 December 1996 (14 pages)
27 July 1997Return made up to 21/07/97; full list of members (24 pages)
3 October 1996Secretary's particulars changed (1 page)
3 October 1996Director's particulars changed (1 page)
3 October 1996Return made up to 21/07/96; bulk list available separately (9 pages)
5 August 1996Full accounts made up to 31 December 1995 (14 pages)
8 August 1995Return made up to 21/07/95; bulk list available separately (14 pages)
21 July 1995Full accounts made up to 31 December 1994 (13 pages)