Company NameTS Properties 1973 Limited
Company StatusDissolved
Company Number08442187
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years ago)
Dissolution Date8 September 2017 (6 years, 6 months ago)

Directors

Director NameMr Malcolm Maclennan Macaulay
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameMr Fraser James Pearce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
8 June 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
31 May 2016Liquidators' statement of receipts and payments to 7 May 2016 (15 pages)
31 May 2016Liquidators' statement of receipts and payments to 7 May 2016 (15 pages)
31 May 2016Liquidators statement of receipts and payments to 7 May 2016 (15 pages)
9 October 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 October 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 August 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 August 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 August 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 June 2015Appointment of a voluntary liquidator (1 page)
1 June 2015Appointment of a voluntary liquidator (1 page)
22 May 2015Administrator's progress report to 8 May 2015 (23 pages)
22 May 2015Administrator's progress report to 8 May 2015 (23 pages)
22 May 2015Administrator's progress report to 8 May 2015 (23 pages)
8 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 October 2014Notice of extension of period of Administration (1 page)
23 October 2014Administrator's progress report to 9 October 2014 (29 pages)
23 October 2014Administrator's progress report to 9 October 2014 (29 pages)
23 October 2014Notice of extension of period of Administration (1 page)
23 October 2014Administrator's progress report to 9 October 2014 (29 pages)
11 June 2014Administrator's progress report to 10 May 2014 (45 pages)
11 June 2014Administrator's progress report to 10 May 2014 (45 pages)
7 February 2014Termination of appointment of Fraser Pearce as a director (2 pages)
7 February 2014Termination of appointment of Fraser Pearce as a director (2 pages)
9 January 2014Notice of deemed approval of proposals (1 page)
9 January 2014Notice of deemed approval of proposals (1 page)
24 December 2013Statement of administrator's proposal (56 pages)
24 December 2013Statement of administrator's proposal (56 pages)
13 December 2013Statement of affairs with form 2.14B (7 pages)
13 December 2013Statement of affairs with form 2.14B (7 pages)
20 November 2013Registered office address changed from Harefield Place the Drive Uxbridge UB10 8AQ England on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from Harefield Place the Drive Uxbridge UB10 8AQ England on 20 November 2013 (2 pages)
15 November 2013Appointment of an administrator (1 page)
15 November 2013Appointment of an administrator (1 page)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2013Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
3 April 2013Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
28 March 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 March 2013Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS England on 26 March 2013 (1 page)
26 March 2013Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS England on 26 March 2013 (1 page)
13 March 2013Incorporation
Statement of capital on 2013-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 March 2013Incorporation
Statement of capital on 2013-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)