Company NameThames Tideway Tunnel Limited
Company StatusDissolved
Company Number08751040
CategoryPrivate Limited Company
Incorporation Date28 October 2013(10 years, 5 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)
Previous NameHealthy River Company Limited

Business Activity

Section FConstruction
SIC 42130Construction of bridges and tunnels

Directors

Director NameSir Neville Ian Simms
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(5 months after company formation)
Appointment Duration4 years (closed 24 April 2018)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameAnne Elizabeth Baldock
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(6 months after company formation)
Appointment Duration3 years, 11 months (closed 24 April 2018)
RoleConsultant/Ned
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMark Robert Fairbairn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(6 months after company formation)
Appointment Duration3 years, 11 months (closed 24 April 2018)
RoleIndependent Director
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Richard South Morse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(6 months after company formation)
Appointment Duration3 years, 11 months (closed 24 April 2018)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameAlexander Mark Sneesby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(7 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 April 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Andrew Harold Mitchell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(10 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 24 April 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Mark Edward Macleod Corben
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 24 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Michael James Queen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMs Celia Carlisle
StatusClosed
Appointed29 September 2017(3 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2018)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMs Rukhi Johal
StatusClosed
Appointed29 September 2017(3 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2018)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMr Joel Edmund Hanson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 17 June 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressClearwater Court Vastern Road
Reading
RG1 8DB
Director NameMr David Jonathan Hughes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 May 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClearwater Court Vastern Road
Reading
RG1 8DB
Secretary NameDavid Jonathan Hughes
StatusResigned
Appointed11 November 2013(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 2015)
RoleCompany Director
Correspondence AddressClearwater Court Vastern Road
Reading
RG1 8DB
Secretary NameMiss Tracey Ellen Lee
StatusResigned
Appointed04 September 2014(10 months, 1 week after company formation)
Appointment Duration3 years (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2013(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Contact

Websitewww.thamestidewaytunnel.co.uk

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Bazalgettetunnel Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,338,335
Net Worth£1
Current Liabilities£966,618

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

1 September 2015Delivered on: 3 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The rights, title and interest in all intellectual property (in particular, domain names).. The rights, title and interest in all real property.
Outstanding

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
24 January 2018Application to strike the company off the register (4 pages)
28 December 2017Full accounts made up to 31 March 2017 (15 pages)
28 December 2017Full accounts made up to 31 March 2017 (15 pages)
6 December 2017Register inspection address has been changed from The Point 37 North Wharf Road London W2 1AF England to Cottons Centre Cottons Lane London SE1 2QG (1 page)
6 December 2017Register inspection address has been changed from The Point 37 North Wharf Road London W2 1AF England to Cottons Centre Cottons Lane London SE1 2QG (1 page)
5 December 2017Register(s) moved to registered office address Cottons Centre Cottons Lane London SE1 2QG (1 page)
5 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
5 December 2017Register(s) moved to registered office address Cottons Centre Cottons Lane London SE1 2QG (1 page)
5 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Registered office address changed from The Point 37 North Wharf Road Paddington London W2 1AF to Cottons Centre Cottons Lane London SE1 2QG on 30 October 2017 (1 page)
30 October 2017Registered office address changed from The Point 37 North Wharf Road Paddington London W2 1AF to Cottons Centre Cottons Lane London SE1 2QG on 30 October 2017 (1 page)
29 September 2017Termination of appointment of Tracey Ellen Lee as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Ms Rukhi Johal as a secretary on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Tracey Ellen Lee as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Ms Celia Carlisle as a secretary on 29 September 2017 (2 pages)
29 September 2017Appointment of Ms Rukhi Johal as a secretary on 29 September 2017 (2 pages)
29 September 2017Appointment of Ms Celia Carlisle as a secretary on 29 September 2017 (2 pages)
11 April 2017All of the property or undertaking has been released and no longer forms part of charge 087510400001 (5 pages)
11 April 2017All of the property or undertaking has been released and no longer forms part of charge 087510400001 (5 pages)
15 December 2016Full accounts made up to 31 March 2016 (16 pages)
15 December 2016Full accounts made up to 31 March 2016 (16 pages)
1 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Various company business 20/10/2015
(30 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Various company business 20/10/2015
  • RES13 ‐ Various company business 20/10/2015
(30 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(7 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(7 pages)
3 November 2015Register inspection address has been changed from Clearwater Court Vastern Road Reading Berkshire RG1 8DB England to The Point 37 North Wharf Road London W2 1AF (1 page)
3 November 2015Register inspection address has been changed from Clearwater Court Vastern Road Reading Berkshire RG1 8DB England to The Point 37 North Wharf Road London W2 1AF (1 page)
2 November 2015Register(s) moved to registered inspection location Clearwater Court Vastern Road Reading Berkshire RG1 8DB (1 page)
2 November 2015Register(s) moved to registered inspection location Clearwater Court Vastern Road Reading Berkshire RG1 8DB (1 page)
4 September 2015Termination of appointment of David Jonathan Hughes as a secretary on 24 August 2015 (1 page)
4 September 2015Termination of appointment of David Jonathan Hughes as a secretary on 24 August 2015 (1 page)
3 September 2015Registration of charge 087510400001, created on 1 September 2015 (68 pages)
3 September 2015Registration of charge 087510400001, created on 1 September 2015 (68 pages)
1 September 2015Appointment of Mr Michael James Queen as a director on 18 August 2015 (2 pages)
1 September 2015Appointment of Mr Michael James Queen as a director on 18 August 2015 (2 pages)
30 July 2015Registered office address changed from Clearwater Court Vastern Road Reading Berkshire RG1 8DB to The Point 37 North Wharf Road Paddington London W2 1AF on 30 July 2015 (1 page)
30 July 2015Register inspection address has been changed to Clearwater Court Vastern Road Reading Berkshire RG1 8DB (1 page)
30 July 2015Register(s) moved to registered inspection location Clearwater Court Vastern Road Reading Berkshire RG1 8DB (1 page)
30 July 2015Register inspection address has been changed to Clearwater Court Vastern Road Reading Berkshire RG1 8DB (1 page)
30 July 2015Register(s) moved to registered inspection location Clearwater Court Vastern Road Reading Berkshire RG1 8DB (1 page)
30 July 2015Registered office address changed from Clearwater Court Vastern Road Reading Berkshire RG1 8DB to The Point 37 North Wharf Road Paddington London W2 1AF on 30 July 2015 (1 page)
17 June 2015Full accounts made up to 31 March 2015 (19 pages)
17 June 2015Full accounts made up to 31 March 2015 (19 pages)
6 February 2015Appointment of Mr Mark Edward Macleod Corben as a director on 23 January 2015 (2 pages)
6 February 2015Appointment of Mr Mark Edward Macleod Corben as a director on 23 January 2015 (2 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(7 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(7 pages)
16 September 2014Appointment of Mr Andrew Harold Mitchell as a director on 3 September 2014 (2 pages)
16 September 2014Appointment of Miss Tracey Ellen Lee as a secretary on 4 September 2014 (2 pages)
16 September 2014Appointment of Miss Tracey Ellen Lee as a secretary on 4 September 2014 (2 pages)
16 September 2014Appointment of Miss Tracey Ellen Lee as a secretary on 4 September 2014 (2 pages)
16 September 2014Appointment of Mr Andrew Harold Mitchell as a director on 3 September 2014 (2 pages)
16 September 2014Appointment of Mr Andrew Harold Mitchell as a director on 3 September 2014 (2 pages)
1 July 2014Appointment of Alexander Mark Sneesby as a director (2 pages)
1 July 2014Appointment of Alexander Mark Sneesby as a director (2 pages)
19 June 2014Termination of appointment of Joel Hanson as a director (1 page)
19 June 2014Termination of appointment of Joel Hanson as a director (1 page)
10 June 2014Termination of appointment of David Hughes as a director (1 page)
10 June 2014Termination of appointment of David Hughes as a director (1 page)
16 May 2014Appointment of Mark Robert Fairbairn as a director (2 pages)
16 May 2014Appointment of Anne Elizabeth Baldock as a director (2 pages)
16 May 2014Appointment of Anne Elizabeth Baldock as a director (2 pages)
16 May 2014Appointment of Mark Robert Fairbairn as a director (2 pages)
15 May 2014Appointment of Mr Richard South Morse as a director (2 pages)
15 May 2014Appointment of Mr Richard South Morse as a director (2 pages)
3 April 2014Appointment of Sir Neville Ian Simms as a director (2 pages)
3 April 2014Appointment of Sir Neville Ian Simms as a director (2 pages)
25 February 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
25 February 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
24 February 2014Company name changed healthy river company LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2014Company name changed healthy river company LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2013Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 26 November 2013 (2 pages)
12 November 2013Appointment of David Jonathan Hughes as a secretary (2 pages)
12 November 2013Appointment of David Jonathan Hughes as a secretary (2 pages)
11 November 2013Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page)
11 November 2013Termination of appointment of Paul Newcombe as a director (1 page)
11 November 2013Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page)
11 November 2013Appointment of Joel Edmund Hanson as a director (2 pages)
11 November 2013Appointment of David Jonathan Hughes as a director (2 pages)
11 November 2013Termination of appointment of Paul Newcombe as a director (1 page)
11 November 2013Appointment of David Jonathan Hughes as a director (2 pages)
11 November 2013Appointment of Joel Edmund Hanson as a director (2 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 1
(36 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 1
(36 pages)