THMC REALISATIONS (2012) LIMITED

Register to unlock more data on OkredoRegister

THMC REALISATIONS (2012) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01728619

Incorporation date

01/06/1983

Size

Full

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1983)
dot icon13/02/2015
Final Gazette dissolved following liquidation
dot icon13/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon02/04/2014
Liquidators' statement of receipts and payments to 2014-02-25
dot icon27/06/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/03/2013
Certificate of change of name
dot icon14/03/2013
Change of name notice
dot icon05/03/2013
Administrator's progress report to 2013-02-26
dot icon25/02/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/01/2013
Statement of affairs with form 2.14B
dot icon08/01/2013
Result of meeting of creditors
dot icon06/12/2012
Statement of administrator's proposal
dot icon14/11/2012
Registered office address changed from 11 Queen Anne Street London W1G 9LJ on 2012-11-15
dot icon14/11/2012
Appointment of an administrator
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon07/02/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon03/04/2011
Full accounts made up to 2010-06-30
dot icon05/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon07/06/2010
Director's details changed for Pierre Marie Paul Jean Guillot on 2010-05-14
dot icon07/06/2010
Director's details changed for Louise Leah Guillot on 2010-05-14
dot icon05/04/2010
Full accounts made up to 2009-06-30
dot icon21/01/2010
Director's details changed for Louise Leah Guillot on 2009-04-30
dot icon21/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon13/08/2009
Appointment terminated secretary m & n secretaries LIMITED
dot icon14/01/2009
Return made up to 04/12/08; full list of members
dot icon17/12/2008
Full accounts made up to 2008-06-30
dot icon08/05/2008
Full accounts made up to 2007-06-30
dot icon09/03/2008
Resolutions
dot icon18/12/2007
Return made up to 04/12/07; no change of members
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon29/01/2007
Return made up to 04/12/06; full list of members
dot icon08/12/2006
Particulars of mortgage/charge
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon14/12/2005
Declaration of satisfaction of mortgage/charge
dot icon14/12/2005
Declaration of satisfaction of mortgage/charge
dot icon14/12/2005
Declaration of satisfaction of mortgage/charge
dot icon12/12/2005
Return made up to 04/12/05; full list of members
dot icon11/12/2005
Resolutions
dot icon16/11/2005
£ ic 67668/1000 15/09/05 £ sr 66668@1=66668
dot icon16/11/2005
£ ic 267668/67668 15/10/05 £ sr 200000@1=200000
dot icon03/11/2005
£ ic 317668/267668 28/02/05 £ sr 50000@1=50000
dot icon06/10/2005
£ ic 384334/317668 31/08/05 £ sr 66666@1=66666
dot icon19/09/2005
£ ic 451000/384334 29/07/05 £ sr 66666@1=66666
dot icon12/07/2005
£ ic 501000/451000 31/05/05 £ sr 50000@1=50000
dot icon12/07/2005
£ ic 551000/501000 30/06/05 £ sr 50000@1=50000
dot icon25/05/2005
£ ic 576000/551000 31/03/05 £ sr 25000@1=25000
dot icon25/05/2005
£ ic 601000/576000 30/04/05 £ sr 25000@1=25000
dot icon15/05/2005
Resolutions
dot icon08/03/2005
Full accounts made up to 2004-06-30
dot icon10/01/2005
Return made up to 04/12/04; full list of members
dot icon21/10/2004
Registered office changed on 22/10/04 from: 2 duke street st. James's london SW1Y 6BJ
dot icon09/09/2004
Particulars of mortgage/charge
dot icon10/02/2004
Return made up to 04/12/03; full list of members
dot icon17/12/2003
Full accounts made up to 2003-06-30
dot icon17/12/2003
Full accounts made up to 2002-06-30
dot icon12/03/2003
Delivery ext'd 3 mth 30/06/02
dot icon20/01/2003
Notice of completion of voluntary arrangement
dot icon14/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Return made up to 04/12/02; full list of members
dot icon02/01/2003
Director resigned
dot icon06/10/2002
Full accounts made up to 2001-06-30
dot icon01/08/2002
Return made up to 04/12/01; full list of members
dot icon01/08/2002
Secretary's particulars changed
dot icon25/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon22/07/2001
Director resigned
dot icon17/07/2001
Accounts made up to 2000-06-30
dot icon08/01/2001
Return made up to 04/12/00; full list of members
dot icon14/08/2000
Accounts made up to 1999-06-30
dot icon05/02/2000
Return made up to 04/12/99; full list of members
dot icon23/12/1999
Full accounts made up to 1998-06-30
dot icon25/01/1999
Return made up to 04/12/98; full list of members; amend
dot icon20/01/1999
Return made up to 04/12/98; full list of members
dot icon17/08/1998
Particulars of mortgage/charge
dot icon16/07/1998
Return made up to 04/12/97; no change of members
dot icon01/04/1998
Ad 20/03/98--------- £ si 600000@1=600000 £ ic 1000/601000
dot icon01/04/1998
Nc inc already adjusted 19/03/98
dot icon01/04/1998
Resolutions
dot icon10/03/1998
Accounts made up to 1997-12-31
dot icon10/03/1998
Full accounts made up to 1997-06-30
dot icon24/02/1998
Particulars of mortgage/charge
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon13/04/1997
New director appointed
dot icon27/02/1997
-
dot icon06/02/1997
Return made up to 04/12/96; full list of members
dot icon22/12/1996
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-10-04
dot icon18/07/1996
-
dot icon07/05/1996
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-10-04
dot icon10/03/1996
-
dot icon18/02/1996
Return made up to 04/12/95; no change of members
dot icon15/02/1995
-
dot icon18/01/1995
Return made up to 04/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/09/1994
New director appointed
dot icon25/09/1994
Director resigned
dot icon18/07/1994
Return made up to 04/12/93; full list of members
dot icon07/12/1993
-
dot icon15/03/1993
Return made up to 04/12/92; full list of members
dot icon29/06/1992
-
dot icon14/02/1992
Return made up to 04/12/91; no change of members
dot icon31/10/1991
-
dot icon03/10/1991
-
dot icon28/11/1990
Return made up to 04/12/90; no change of members
dot icon29/07/1990
New director appointed
dot icon04/06/1990
Full accounts made up to 1988-06-30
dot icon04/06/1990
Full accounts made up to 1987-06-30
dot icon31/05/1990
Accounts made up to 1987-06-30
dot icon19/01/1990
Registered office changed on 20/01/90 from: 47 duke street st jamess london SW1Y 6DD
dot icon04/12/1989
Return made up to 01/12/89; full list of members
dot icon18/07/1989
Resolutions
dot icon13/04/1989
Director resigned
dot icon09/04/1989
Return made up to 14/01/89; full list of members
dot icon13/03/1988
Return made up to 13/01/88; full list of members
dot icon08/02/1988
Return made up to 31/12/86; full list of members
dot icon12/11/1987
-
dot icon15/09/1987
Registered office changed on 16/09/87 from: third floor 70-71 newbond street london W1Y 9DE
dot icon01/04/1987
Director resigned
dot icon24/11/1986
-
dot icon23/05/1986
Return made up to 31/12/85; full list of members
dot icon17/07/1985
Accounts made up to 1984-06-30
dot icon20/05/1985
Annual return made up to 31/12/84
dot icon09/02/1984
Certificate of change of name
dot icon14/08/1983
Certificate of change of name
dot icon01/06/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanton, Paul
Director
30/03/1993 - 30/05/1995
-
Braham, Adele Veronica
Director
03/09/1997 - 30/06/2001
-
Guillot, Louise Leah
Director
07/09/1997 - Present
-
Coles, Simon Peter
Director
31/03/1997 - 30/01/2001
12
Guillot, Pierre Marie Paul Jean
Director
03/09/1997 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THMC REALISATIONS (2012) LIMITED

THMC REALISATIONS (2012) LIMITED is an(a) Dissolved company incorporated on 01/06/1983 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THMC REALISATIONS (2012) LIMITED?

toggle

THMC REALISATIONS (2012) LIMITED is currently Dissolved. It was registered on 01/06/1983 and dissolved on 13/02/2015.

Where is THMC REALISATIONS (2012) LIMITED located?

toggle

THMC REALISATIONS (2012) LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does THMC REALISATIONS (2012) LIMITED do?

toggle

THMC REALISATIONS (2012) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for THMC REALISATIONS (2012) LIMITED?

toggle

The latest filing was on 13/02/2015: Final Gazette dissolved following liquidation.