Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAYER PROPERTIES LIMITED
Company Information for

THAYER PROPERTIES LIMITED

PRICEWATERHOUSECOOPERS LLP, 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT,
Company Registration Number
04108259
Private Limited Company
Liquidation

Company Overview

About Thayer Properties Ltd
THAYER PROPERTIES LIMITED was founded on 2000-11-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Thayer Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THAYER PROPERTIES LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP
7 MORE LONDON RIVERSIDE
LONDON
SE1 2RT
Other companies in E14
 
Filing Information
Company Number 04108259
Company ID Number 04108259
Date formed 2000-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2005
Account next due 30/09/2007
Latest return 15/11/2009
Return next due 13/12/2010
Type of accounts FULL
Last Datalog update: 2021-01-08 09:20:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAYER PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THAYER PROPERTIES LIMITED
The following companies were found which have the same name as THAYER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THAYER PROPERTIES (JERSEY) LIMITED 26 New Street St Helier Jersey JE2 3RA Live Company formed on the 2001-03-06
THAYER PROPERTIES LLC 2207 E 11TH ST BREMERTON WA 983100000 Active Company formed on the 2011-01-02
Thayer Properties LLC 22962 Briar Leaf Ave Parker CO 80138 Delinquent Company formed on the 2005-11-08
THAYER PROPERTIES LLC 7623 SAPULPA LN CYPRESS TX 77433 Active Company formed on the 2013-12-08
THAYER PROPERTIES, LLC 670 GARLAND ST. Lakewood CO 80215 Delinquent Company formed on the 2010-01-21
THAYER PROPERTIES, LLC 5600 Lake Trask Rd. Dundee FL 33838 Active Company formed on the 2006-11-13
THAYER PROPERTIES, INC. 5254 Joanna Place Pace FL 32571 Active Company formed on the 1995-12-08
THAYER PROPERTIES INC FL Inactive Company formed on the 1938-06-17
THAYER PROPERTIES LIMITED Unknown
THAYER PROPERTIES II LLC Georgia Unknown
THAYER PROPERTIES, LLC P O Box 1992 Columbus GA 31902 Active/Compliance Company formed on the 2001-02-21
THAYER PROPERTIES INC California Unknown
THAYER PROPERTIES LLC Michigan UNKNOWN
THAYER PROPERTIES LLC California Unknown
THAYER PROPERTIES LLC 112 THAYER ROAD Nassau MANHASSET NY 11030 Active Company formed on the 2020-02-03
Thayer Properties LLC 2121 East 13th Avenue Denver CO 80206-2101 Good Standing Company formed on the 0000-00-00

Company Officers of THAYER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RANDOLPH JOHN ANDERSON
Director 2001-02-20
JULIAN GLEEK
Director 2001-02-20
BARRY PORTER
Director 2004-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET SMITH
Company Secretary 2000-12-04 2010-03-18
MARK NEWMAN
Director 2001-12-10 2009-07-06
JAMES CORRY BLAKEMORE
Director 2004-07-15 2008-11-05
PETER EDWARD JOSEPH HANSELL
Director 2005-07-07 2008-10-23
CHRISTOPHE TANGHE
Director 2001-12-10 2006-07-25
PETER ANTHONY GAMESTER
Director 2000-12-04 2005-07-07
RONALD LAWIE
Director 2004-02-12 2005-07-07
WILSON YAO-CHANG LEE
Director 2000-12-04 2004-07-15
ANDREW JOHN PETTIT
Director 2000-12-04 2004-01-29
HOWARD THOMAS
Nominated Secretary 2000-11-15 2000-12-04
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2000-11-15 2000-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GLEEK PLAS TY COCH LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
JULIAN GLEEK BGCS PUBS LTD Director 2015-11-05 CURRENT 2015-11-05 Active
JULIAN GLEEK CONVIVIAL LTD. Director 2015-07-28 CURRENT 2011-11-24 Active - Proposal to Strike off
JULIAN GLEEK CABOT PARK SOLAR LTD Director 2015-02-18 CURRENT 2015-02-18 Active
JULIAN GLEEK CABOT PARK ESTATES LTD Director 2014-11-25 CURRENT 2014-11-25 Active
JULIAN GLEEK PLAS BRERETON LTD Director 2014-11-25 CURRENT 2014-11-25 Active
JULIAN GLEEK GENESIUS PICTURES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
JULIAN GLEEK GENESIUS PROMENADE DEVELOPMENTS LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
JULIAN GLEEK GENESIUS PRODUCTIONS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
JULIAN GLEEK PROMENADE FOUNDATION Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2016-12-13
JULIAN GLEEK CABOT PARK LIMITED Director 2011-04-01 CURRENT 2011-04-01 In Administration/Administrative Receiver
JULIAN GLEEK UK ACORN FINANCE LIMITED Director 2010-06-25 CURRENT 2008-08-26 Active - Proposal to Strike off
JULIAN GLEEK STAGE ON SCREEN LIMITED Director 2009-05-05 CURRENT 2008-04-09 Active
JULIAN GLEEK BURFORD CITY PROPERTIES (2006) LIMITED Director 2006-03-27 CURRENT 2004-06-11 Dissolved 2016-01-26
JULIAN GLEEK BURFORD CITY PROPERTIES LIMITED Director 2006-03-24 CURRENT 2006-03-10 Dissolved 2016-01-26
JULIAN GLEEK BURFORD CITY PROPERTIES (NO.2) LIMITED Director 2006-03-23 CURRENT 2006-03-23 Dissolved 2016-01-26
JULIAN GLEEK BURFORD MANAGEMENT LIMITED Director 2006-02-14 CURRENT 2006-02-07 Active
JULIAN GLEEK BURFORD CHURCHGATE SHARES TWO LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2016-02-02
JULIAN GLEEK BURFORD CHURCHGATE GUARANTEE LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-02-02
JULIAN GLEEK BURFORD CHURCHGATE SHARES ONE LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-02-02
JULIAN GLEEK HOOTON INDUSTRIAL PROJECTS LIMITED Director 2005-02-18 CURRENT 1932-03-14 Active
JULIAN GLEEK BURFORD ZETA Director 2004-11-26 CURRENT 2004-11-26 Active
JULIAN GLEEK BURFORD (COULBY NEWHAM) LIMITED Director 2004-02-13 CURRENT 1999-11-09 Dissolved 2016-04-26
JULIAN GLEEK BURFORD DELTA LIMITED Director 2003-11-20 CURRENT 2003-10-14 Active
JULIAN GLEEK BURFORD WESTBROOK LIMITED Director 2003-10-29 CURRENT 2003-10-27 Dissolved 2016-04-12
JULIAN GLEEK J GLEEK PROPERTIES LIMITED Director 2003-10-27 CURRENT 2003-10-13 Active
JULIAN GLEEK BURFORD TRAFFORD LIMITED Director 2003-10-22 CURRENT 2003-09-01 Dissolved 2015-04-14
JULIAN GLEEK BURFORD BETA LIMITED Director 2003-10-17 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD EPSILON Director 2003-10-17 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD BETA HOLDINGS LIMITED Director 2003-10-02 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD ALPHA LIMITED Director 2003-10-02 CURRENT 2003-09-01 Active
JULIAN GLEEK SPARECO 5 LIMITED Director 2001-05-02 CURRENT 2001-03-30 Dissolved 2015-11-10
JULIAN GLEEK SHARKGRANGE LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active
JULIAN GLEEK BURFORD TREASURY LIMITED Director 2001-05-02 CURRENT 2001-03-30 Liquidation
JULIAN GLEEK BURFORD ZZ LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active
JULIAN GLEEK SPARECO 4 LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active - Proposal to Strike off
JULIAN GLEEK BURFORD HOLDINGS LIMITED Director 2001-03-12 CURRENT 1995-07-31 Liquidation
JULIAN GLEEK FIRST MANAGEMENT SERVICES LIMITED Director 2000-10-09 CURRENT 2000-10-09 Active
JULIAN GLEEK BURFORD CARRINGTON LIMITED Director 2000-05-03 CURRENT 2000-03-28 Active
JULIAN GLEEK BUR NO.2 LIMITED Director 1999-07-22 CURRENT 1992-11-06 Liquidation
JULIAN GLEEK POLARLAND LIMITED Director 1999-07-14 CURRENT 1999-02-25 Dissolved 2015-10-06
JULIAN GLEEK WATCHBROOK LIMITED Director 1999-07-05 CURRENT 1999-06-24 Dissolved 2015-11-24
JULIAN GLEEK CABOT PARK MANAGEMENT LIMITED Director 1998-11-09 CURRENT 1998-06-25 Active
JULIAN GLEEK BURFORD MAYFAIR LIMITED Director 1997-11-24 CURRENT 1990-11-01 Dissolved 2015-11-24
JULIAN GLEEK BURFORD NO. 2 Director 1995-11-24 CURRENT 1995-07-31 Dissolved 2015-11-24
JULIAN GLEEK PEARDALE LIMITED Director 1992-05-17 CURRENT 1991-05-17 Dissolved 2015-11-24
JULIAN GLEEK BURFORD ESTATE & PROPERTY CO. LIMITED Director 1992-04-17 CURRENT 1986-12-04 Active
JULIAN GLEEK BURFORD GROUP Director 1991-05-07 CURRENT 1977-11-23 Liquidation
BARRY PORTER ATHENS CONSULTING LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
BARRY PORTER LUMIRO CAPITAL PARTNERS LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
BARRY PORTER POLARLAND LIMITED Director 2006-07-31 CURRENT 1999-02-25 Dissolved 2015-10-06
BARRY PORTER BURFORD MAYFAIR LIMITED Director 2006-07-31 CURRENT 1990-11-01 Dissolved 2015-11-24
BARRY PORTER BURFORD NO. 2 Director 2006-07-31 CURRENT 1995-07-31 Dissolved 2015-11-24
BARRY PORTER PEARDALE LIMITED Director 2006-07-31 CURRENT 1991-05-17 Dissolved 2015-11-24
BARRY PORTER WATCHBROOK LIMITED Director 2006-07-31 CURRENT 1999-06-24 Dissolved 2015-11-24
BARRY PORTER SPARECO 5 LIMITED Director 2006-07-31 CURRENT 2001-03-30 Dissolved 2015-11-10
BARRY PORTER BURFORD ESTATE & PROPERTY CO. LIMITED Director 2006-07-31 CURRENT 1986-12-04 Active
BARRY PORTER BUR NO.2 LIMITED Director 2006-07-31 CURRENT 1992-11-06 Liquidation
BARRY PORTER BURFORD GROUP Director 2006-07-31 CURRENT 1977-11-23 Liquidation
BARRY PORTER SHARKGRANGE LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active
BARRY PORTER BURFORD TREASURY LIMITED Director 2006-07-31 CURRENT 2001-03-30 Liquidation
BARRY PORTER BURFORD ZZ LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active
BARRY PORTER SPARECO 4 LIMITED Director 2006-07-31 CURRENT 2001-03-30 Active - Proposal to Strike off
BARRY PORTER BURFORD CARRINGTON LIMITED Director 2005-11-29 CURRENT 2000-03-28 Active
BARRY PORTER STAINTON CAPITAL (DEERHOUND) LIMITED Director 2005-09-14 CURRENT 2002-05-28 Dissolved 2015-04-14
BARRY PORTER STAINTON CAPITAL (SMH) LIMITED Director 2005-09-14 CURRENT 2002-01-03 Dissolved 2015-05-24
BARRY PORTER STAINTON CAPITAL (FOXHOUND) LIMITED Director 2005-09-14 CURRENT 2002-09-27 Dissolved 2015-04-27
BARRY PORTER STAINTON CAPITAL HOLDINGS LIMITED Director 2005-09-14 CURRENT 2001-06-07 Dissolved 2016-02-05
BARRY PORTER STAINTON CAPITAL LIMITED Director 2005-09-14 CURRENT 2001-06-07 Dissolved 2015-09-24
BARRY PORTER CAYUGA ESTATES LIMITED Director 2004-12-06 CURRENT 1999-02-25 Dissolved 2018-04-25
BARRY PORTER BURFORD BETA HOLDINGS LIMITED Director 2004-11-15 CURRENT 2003-09-01 Active
BARRY PORTER MCV DUNDEE LIMITED Director 2004-10-14 CURRENT 2004-10-14 Dissolved 2013-08-30
BARRY PORTER BURFORD HOLDINGS LIMITED Director 2004-08-06 CURRENT 1995-07-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Voluntary liquidation Statement of receipts and payments to 2023-10-31
2022-12-30Voluntary liquidation Statement of receipts and payments to 2022-10-31
2022-01-04Voluntary liquidation Statement of receipts and payments to 2021-10-31
2022-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-31
2021-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-31
2020-01-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-31
2019-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-31
2018-11-05LIQ MISCInsolvency:s/s cert. Release of liqudator
2018-09-13600Appointment of a voluntary liquidator
2018-08-10LIQ10Removal of liquidator by court order
2018-08-07LIQ10Removal of liquidator by court order
2018-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-31
2017-01-094.68 Liquidators' statement of receipts and payments to 2016-10-31
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM Level 23 25 Canada Square London E14 5LQ
2015-12-314.68 Liquidators' statement of receipts and payments to 2015-10-31
2014-12-314.68 Liquidators' statement of receipts and payments to 2014-10-31
2013-12-194.68 Liquidators' statement of receipts and payments to 2013-10-31
2013-07-014.68 Liquidators' statement of receipts and payments to 2013-03-22
2013-06-13600Appointment of a voluntary liquidator
2013-06-13LIQ MISCInsolvency:court order replacement liquidator
2013-06-134.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-06-134.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-11-272.24BAdministrator's progress report to 2012-11-01
2012-11-26600Appointment of a voluntary liquidator
2012-11-012.34BNotice of move from Administration to creditors voluntary liquidation
2012-11-012.24BAdministrator's progress report to 2012-09-30
2012-05-012.24BAdministrator's progress report to 2012-03-31
2011-12-142.24BAdministrator's progress report to 2011-09-30
2011-12-012.31BNotice of extension of period of Administration
2011-08-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/06/2011
2011-07-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-02-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2011
2010-11-172.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-09-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-09-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 25 BANK STREET LONDON E14 5LE
2010-07-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-04-24DISS40DISS40 (DISS40(SOAD))
2010-04-21LATEST SOC21/04/10 STATEMENT OF CAPITAL;GBP 1000000
2010-04-21AR0115/11/09 FULL LIST
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH
2010-03-02GAZ1FIRST GAZETTE
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR MARK NEWMAN
2009-03-27363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES BLAKEMORE
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR PETER HANSELL
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BLAKEMORE / 03/07/2008
2008-06-26AAFULL ACCOUNTS MADE UP TO 30/11/05
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-10363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2006-12-29363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 30/11/04
2006-08-04288bDIRECTOR RESIGNED
2006-01-13363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-09-19244DELIVERY EXT'D 3 MTH 30/11/04
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288bDIRECTOR RESIGNED
2005-07-26AAFULL ACCOUNTS MADE UP TO 30/11/03
2005-04-29ELRESS369(4) SHT NOTICE MEET 22/04/05
2005-04-29ELRESS80A AUTH TO ALLOT SEC 22/04/05
2004-12-17363sRETURN MADE UP TO 15/11/04; NO CHANGE OF MEMBERS
2004-09-22244DELIVERY EXT'D 3 MTH 30/11/03
2004-09-10288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-03-29288cDIRECTOR'S PARTICULARS CHANGED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-02-18288bDIRECTOR RESIGNED
2003-12-16363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-11-21AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-10-21287REGISTERED OFFICE CHANGED ON 21/10/03 FROM: ONE BROADGATE LONDON EC2M 7HA
2002-12-18363aRETURN MADE UP TO 15/11/02; NO CHANGE OF MEMBERS
2002-12-04AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-10-26225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/11/01
2002-10-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-06-18225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01
2002-04-26363aRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to THAYER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2024-01-08
Notice of 2022-02-11
Notice of 2021-08-12
Notice of 2021-01-28
Notice of 2020-02-20
Notice of 2019-08-20
Notice of 2018-08-06
Notice of 2018-02-15
Notice of 2017-08-09
Notice of Intended Dividends2016-01-20
Notice of Intended Dividends2015-01-26
Notice of Intended Dividends2014-07-08
Notice of Intended Dividends2014-01-17
Meetings of Creditors2011-07-04
Meetings of Creditors2010-09-13
Appointment of Administrators2010-07-28
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against THAYER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A GUARANTEE AND SECURITY AGREEMENT BETWEEN THAYER PROPERTIES LIMITED (THE "GUARANTOR") AND MORGAN STANLEY MORTGAGE SERVICING LIMITED (AS AGENT AND TRUSTEE FOR THE SECURED PARTIES) (THE "SECURITY TRUSTEE") 2001-03-29 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED
DEBENTURE 2001-02-21 Satisfied LEHMAN BROTHERS HOLDINGS. INC., LONDON BRANCH AS SECURITY AGENT
CHARGE OVER ACCOUNT 2001-02-20 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THAYER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAYER PROPERTIES LIMITED
Trademarks
We have not found any records of THAYER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAYER PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as THAYER PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THAYER PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTHAYER PROPERTIES LIMITED Event Date2022-02-11
NOTICE OF INTENDED DIVIDEND PURSUANT TO RULE 14.29 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 2016 THAYER PROPERTIES LIMITED 04108259 IN LIQUIDATION REGISTERED OFFICE: 7 MORE LONDON RIVERSIDE, LONDON…
 
Initiating party Event TypeNotice of
Defending partyTHAYER PROPERTIES LIMITEDEvent Date2021-08-12
 
Initiating party Event TypeNotice of
Defending partyTHAYER PROPERTIES LIMITEDEvent Date2021-01-28
 
Initiating party Event TypeNotice of
Defending partyTHAYER PROPERTIES LIMITEDEvent Date2020-02-20
 
Initiating party Event TypeNotice of
Defending partyTHAYER PROPERTIES LIMITEDEvent Date2019-08-20
 
Initiating party Event TypeNotice of
Defending partyTHAYER PROPERTIES LIMITEDEvent Date2018-08-06
 
Initiating party Event TypeNotice of
Defending partyTHAYER PROPERTIES LIMITEDEvent Date2018-02-15
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHAYER PROPERTIES LIMITEDEvent Date2017-08-09
In the High Court of Justice, Chancery Division Companies Court case number 5893 Notice is hereby given, pursuant to Rules 14.28 and 14.29 of the Insolvency (England and Wales) Rules 2016 that the joint liquidators intend to declare a sixth interim dividend to unsecured non preferential creditors. Such creditors, other than those who are owed 1,000 or less, are required on or before 4 September 2017, being the last date for proving, to submit their proofs of debt to the joint liquidators, PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, United Kingdom, marked for the attention of Carly Barrington or by email to lehman.affiliates@uk.pwc.com. Persons so proving are required, if so requested, to provide such further details or produce such documents or other evidence as may appear to the joint liquidators to be necessary. The joint liquidators will not be obliged to deal with proofs lodged after the last date for proving but they may do so if they think fit. For further information, contact details, and proof of debt forms, please visit http://www.pwc.co.uk/services/business-recovery/administrations/lehman/thayer-properties-limited-in-administration.html. Alternatively, please call Carly Barrington on +44(0)207 213 3387. Joint liquidators details: Anthony Victor Lomas (IP no. 7240), Gillian Eleanor Bruce (IP no. 9120) and Julian Guy Parr (IP no. 8003), all of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, United Kingdom Date of liquidation appointment: 1 November 2012
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHAYER PROPERTIES LIMITEDEvent Date2016-01-20
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare an interim dividend to the unsecured creditors within a period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators to PricewaterhouesCoopers, 7 More London Riverside, London, SE1 2RT by 12 February 2016 (the last date for proving). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: GE Bruce, JG Parr and AV Lomas (IP Numbers: 9120, 8003 & 7240) of PricewaterhouesCoopers, 7 More London Riverside, London, SE1 2RT. Date of Appointment: 1 November 2012. Contact: Jennifer Hills on 020 7212 6092 or Harmeet Harish on 020 7213 8137
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHAYER PROPERTIES LIMITEDEvent Date2014-07-08
Notice is hereby given that the Joint Liquidators intend to declare a Second Dividend to the Unsecured Creditors of the Company within a period of two months from the last date for proving being 31 July 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouseCoopers, 7 More London Riverside, London, SE1 2RT by 31 July 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. GE Bruce, JG Parr and AV Lomas (IP Numbers 9120, 8003 and 7240) all of PricewaterhouseCoopers LLP , 7 More London Riverside, London, SE1 2RT were appointed Joint Liquidators of the Company on 1 November 2012. Further information is available from Claire Taylor at the offices of PricewaterhouseCoopers on (0) 20 7583 5000.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHAYER PROPERTIES LIMITEDEvent Date2012-11-01
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first interim dividend to the unsecured creditors within a period of two months from the last date for proving being 17 February 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouesCoopers, 7 More London Riverside, London, SE1 2RT by 17 February 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Gillian Eleanor Bruce, Julian Guy Parr and Anthony Victor Lomas (IP numbers 9120, 8003 and 7240) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 1 November 2012 . Further information about this case is available from Claire Taylor at the offices of PricewaterhouseCoopers LLP on 020 7804 6289 Gillian Eleanor Bruce , Julian Guy Parr and Anthony Victor Lomas , Office holder capacity: Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHAYER PROPERTIES LIMITEDEvent Date2012-11-01
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare an interim dividend to the unsecured creditors of the company within a period of two months from the last date for proving being 18 February 2015 . Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT by 18 February 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Gillian Eleanor Bruce, Julian Guy Parr and Anthony Victor Lomas (IP numbers 9120 , 8003 and 7240 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 1 November 2012 . Further information about this case is available from Claire Taylor and Harmeet Harish at the offices of PricewaterhouseCoopers LLP on 020 7804 6289 / 020 7213 8137 . Gillian Eleanor Bruce , Julian Guy Parr and Anthony Victor Lomas , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHAYER PROPERTIES LIMITEDEvent Date2012-11-01
NOTICE OF INTENDED DIVIDEND Registered office: 7 More London Riverside, London, SE1 2RT Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a Fifth Interim Dividend to the unsecured creditors within a period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouesCoopers, 7 More London Riverside, London, SE1 2RT by 31 January 2017 (the last date for proving). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Gillian Eleanor Bruce, Julian Guy Parr and Anthony Victor Lomas (IP numbers 9120, 8003 and 7240) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT. Date of Appointment: 1 November 2012. Further information about this case is available from Bryony Ball at the offices of PricewaterhouseCoopers LLP on +44 (0) 207 213 3731. Gillian Eleanor Bruce, Julian Guy Parr and Anthony Victor Lomas, Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHAYER PROPERTIES LIMITEDEvent Date2010-07-20
In the High Court of Justice case number 5893 Notice is hereby given, as required by Legislation section: Rule 2.35(4) of the Legislation: Insolvency Rules 1986 (as amended), that the business of a Meeting of Creditors of the Company is to be conducted by way of correspondence. Creditors must complete Form 2.25B and return it, together with written details of their claim, to Thayer Properties Limited - in Administration, Level 23, 25 Canada Square, London E14 5LQ by 12.00 noon on 14 July 2011 for their vote to be counted. Form 2.25B is available on request. The Meeting is a Meeting under Legislation section: P62 of Schedule B1 to the Legislation: Insolvency Act 1986 . Derek Anthony Howell (IP Number 6604) of PricewaterhouseCoopers LLP , One Kingsway, Cardiff CF10 3PW , Anthony Victor Lomas (IP Number 7240), Steven Anthony Pearson (IP Number 8832), Dan Yoram Schwarzmann (IP Number 8912) and Michael John Andrew Jervis (IP number 8689) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed as Joint Administrators of the Company on 20 July 2010 . The Companys registered office is Level 23, 25 Canada Square, London E14 5LQ and the Companys principal trading address is 25 Bank Street, London E14 5LE.
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHAYER PROPERTIES LIMITEDEvent Date2010-07-20
In the High Court of Justice case number 5893 Notice of conduct of business by correspondence Closing date for submission of votes: 27 September 2010 at 12 noon Notice is hereby given pursuant to Legislation: Rules 2.34 and 2.48 of the Legislation section: Insolvency Rules 1986 that votes (on Form 2.25B) must be submitted to the Administrators at the address below by the above date, or faxed to 020 7212 6598. Copies of Form 2.25B and details of the proposed resolutions may be obtained from the Administrators at the address below. In order for their votes to be counted, creditors must also submit to the Administrators written details of their claim by the above date. Anthony Victor Lomas , Steven Anthony Pearson , Michael John Andrew Jervis , Dan Yoram Schwarzmann and Derek Anthony Howell Joint Administrators : PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT Anthony Victor Lomas (IP Number 7204), Steven Anthony Pearson (IP Number 8832), Michael John Andrew Jervis (IP Number 8689), Dan Yoram Schwarzmann (IP Number 8912), and Derek Anthony Howell (IP Number 6604) of PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT were appointed as Joint Administrators of the Company on 20 July 2010 . The Company’s registered office is Level 23, 25 Canada Square, London E14 5LQ and the Company’s principal trading address is 25 Bank Street, London, E14 5LE . Further information about this case is available from Adam Childs the offices of PricewaterhouseCoopers LLP on 020 7804 9407.
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHAYER PROPERTIES LIMITEDEvent Date2010-07-20
In the High Court of Justice (Chancery Division) Companies Court case number 5893 Derek Anthony Howell , Anthony Victor Lomas , Michael John Andrew Jervis , Steven Anthony Pearson and Dan Yoram Schwarzmann (IP Nos 6604 ; 7240 ; 8689 ; 8832 , 8912 ) of PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT : Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 020 7583 5000
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHAYER PROPERTIES LIMITEDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAYER PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THAYER PROPERTIES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.