THAYER PROPERTIES LIMITED

  • Company statusliquidation
  • Company No04108259
  • Age24 years 8 months Incorporated 15 November 2000
  • Officers3

Address

Pricewaterhousecoopers Llp, 7 More London Riverside, London, SE1 2RT

THAYER PROPERTIES LIMITED is an liquidation company incorporated on 15 November 2000 and based in London. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    7415

  • Accounts

    Available to 30 November 2006. Next accounts due by 30 September 2007

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Months Ago on 03 Jan 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 30 Dec 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 30 Dec 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 04 Jan 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 06 Jan 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 07 Jan 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 10 Jan 2019

Liquidation Miscellaneous

6 Years Ago on 05 Nov 2018

Liquidation Miscellaneous

6 Years Ago on 05 Nov 2018

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 13 Sep 2018

Liquidation Voluntary Removal Of Liquidator By Court

6 Years Ago on 10 Aug 2018

Liquidation Voluntary Removal Of Liquidator By Court

6 Years Ago on 07 Aug 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 05 Jan 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 09 Jan 2017

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 30 Mar 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 31 Dec 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 31 Dec 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 19 Dec 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 01 Jul 2013

Liquidation Voluntary Appointment Of Liquidator

12 Years Ago on 13 Jun 2013

Liquidation Miscellaneous

12 Years Ago on 13 Jun 2013

Liquidation Voluntary Cease To Act As Liquidator

12 Years Ago on 13 Jun 2013

Liquidation Voluntary Cease To Act As Liquidator

12 Years Ago on 13 Jun 2013

Liquidation In Administration Progress Report With Brought Down Date

12 Years Ago on 27 Nov 2012

Liquidation Voluntary Appointment Of Liquidator

12 Years Ago on 26 Nov 2012

People

Officers3

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
ANDERSON, Randolph Johndirector Nov 194820 Feb 2001
GLEEK, Juliandirector Sep 195820 Feb 2001
PORTER, Barrydirector Jan 196215 Jul 2004

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.