THE THAMES EXECUTIVE CHARTER COMPANY LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 3PS

Company number 06032569
Status Liquidation
Incorporation Date 19 December 2006
Company Type Private Limited Company
Address 257B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of THE THAMES EXECUTIVE CHARTER COMPANY LIMITED are www.thethamesexecutivechartercompany.co.uk, and www.the-thames-executive-charter-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The Thames Executive Charter Company Limited is a Private Limited Company. The company registration number is 06032569. The Thames Executive Charter Company Limited has been working since 19 December 2006. The present status of the company is Liquidation. The registered address of The Thames Executive Charter Company Limited is 257b Croydon Road Beckenham Kent Br3 3ps. . ALLWORTH, Adrian Spencer is a Secretary of the company. ALLWORTH, Adrian Spencer is a Director of the company. ALLWORTH, Tracy Lorraine is a Director of the company. DAX, William Airlie is a Director of the company. FRENCH, John Graham is a Director of the company. Director DAX, William Airlie has been resigned. Director HARRIS, Stephen James has been resigned. Director NOEST, Tim Peter has been resigned. The company operates in "Inland passenger water transport".


Current Directors

Secretary
ALLWORTH, Adrian Spencer
Appointed Date: 19 December 2006

Director
ALLWORTH, Adrian Spencer
Appointed Date: 19 December 2006
67 years old

Director
ALLWORTH, Tracy Lorraine
Appointed Date: 19 December 2006
66 years old

Director
DAX, William Airlie
Appointed Date: 04 July 2013
78 years old

Director
FRENCH, John Graham
Appointed Date: 21 December 2012
70 years old

Resigned Directors

Director
DAX, William Airlie
Resigned: 03 July 2013
Appointed Date: 25 September 2010
78 years old

Director
HARRIS, Stephen James
Resigned: 12 June 2013
Appointed Date: 20 March 2011
65 years old

Director
NOEST, Tim Peter
Resigned: 23 September 2014
Appointed Date: 20 October 2008
51 years old

THE THAMES EXECUTIVE CHARTER COMPANY LIMITED Events

08 Aug 2016
Restoration by order of the court
01 May 2016
Final Gazette dissolved following liquidation
01 Feb 2016
Return of final meeting in a creditors' voluntary winding up
06 Jan 2015
Notice to Registrar of Companies of Notice of disclaimer
06 Jan 2015
Satisfaction of charge 060325690026 in full
...
... and 74 more events
06 Jun 2008
Total exemption small company accounts made up to 31 January 2008
20 Dec 2007
Return made up to 19/12/07; full list of members
20 Dec 2007
Accounting reference date extended from 31/12/07 to 31/01/08
22 Feb 2007
Particulars of mortgage/charge
19 Dec 2006
Incorporation

THE THAMES EXECUTIVE CHARTER COMPANY LIMITED Charges

3 July 2014
Charge code 0603 2569 0026
Delivered: 4 July 2014
Status: Satisfied on 6 January 2015
Persons entitled: Shawbrook Bank Limited
Description: The vessel "golden salamander" registered with official…
3 July 2014
Charge code 0603 2569 0025
Delivered: 4 July 2014
Status: Satisfied on 6 January 2015
Persons entitled: Shawbrook Bank Limited
Description: The vessel "golden salamander" registered with official…
24 June 2014
Charge code 0603 2569 0024
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
30 January 2014
Charge code 0603 2569 0023
Delivered: 1 February 2014
Status: Satisfied on 6 January 2015
Persons entitled: Shawbrook Bank Limited
Description: River cruiser "pink champagne". Notification of addition to…
30 January 2014
Charge code 0603 2569 0022
Delivered: 1 February 2014
Status: Satisfied on 6 January 2015
Persons entitled: Shawbrook Bank Limited
Description: River cruiser "southern comfort". Notification of addition…
30 January 2014
Charge code 0603 2569 0021
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The river cruiser "high society". Notification of addition…
30 October 2013
Charge code 0603 2569 0020
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel 'wyndham grand' with official number 390841…
30 October 2013
Charge code 0603 2569 0019
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The dutch barge 'semois'. Notification of addition to or…
30 October 2013
Charge code 0603 2569 0018
Delivered: 8 November 2013
Status: Satisfied on 6 January 2015
Persons entitled: Shawbrook Bank Limited
Description: The vessel 'georgian' with official number 728575…
30 October 2013
Charge code 0603 2569 0017
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel 'wyndham grand' with official number 390841…
30 October 2013
Charge code 0603 2569 0016
Delivered: 8 November 2013
Status: Satisfied on 6 January 2015
Persons entitled: Shawbrook Bank Limited
Description: The vessel 'georgian' with official number 728575…
17 October 2011
Mortgage of a ship
Delivered: 19 October 2011
Status: Satisfied on 13 November 2013
Persons entitled: Clydesdale Bank PLC
Description: Sixty four of the sixty four shares in the vessel named…
17 October 2011
Mortgage of a ship
Delivered: 19 October 2011
Status: Satisfied on 13 November 2013
Persons entitled: Clydesdale Bank PLC
Description: Sixty four of the sixty four shares in the vessel named…
10 October 2011
Chattel mortgage
Delivered: 12 October 2011
Status: Satisfied on 13 November 2013
Persons entitled: Clydesdale Bank PLC
Description: All right title benefit and interest in the vessel named…
10 October 2011
Chattel mortgage
Delivered: 12 October 2011
Status: Satisfied on 13 November 2013
Persons entitled: Clydesdale Bank PLC
Description: All right title benefit and interest in the vessel named…
10 October 2011
Chattel mortgage
Delivered: 12 October 2011
Status: Satisfied on 13 November 2013
Persons entitled: Clydesdale Bank PLC
Description: All right title benefit and interest in the vessel named…
10 October 2011
Deed of covenant
Delivered: 12 October 2011
Status: Satisfied on 13 November 2013
Persons entitled: Clydesdale Bank PLC
Description: The vessel named "georgian" with official number 728575 the…
10 October 2011
Deed of covenant
Delivered: 12 October 2011
Status: Satisfied on 13 November 2013
Persons entitled: Clydesdale Bank PLC
Description: The vessel named "wyndham grand" official number 390841 the…
10 October 2011
Deed of covenant
Delivered: 12 October 2011
Status: Satisfied on 13 November 2013
Persons entitled: Clydesdale Bank PLC
Description: The vessel named "southern comfort" the earnings the…
10 October 2011
Deed of covenant
Delivered: 12 October 2011
Status: Satisfied on 13 November 2013
Persons entitled: Clydesdale Bank PLC
Description: The vessel named "pink champagne" the earnings the…
10 October 2011
Deed of covenant
Delivered: 12 October 2011
Status: Satisfied on 13 November 2013
Persons entitled: Clydesdale Bank PLC
Description: The vessel named "high society" the earnings the insurances…
10 October 2011
Debenture
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2009
A deed of covenants
Delivered: 7 February 2009
Status: Satisfied on 4 November 2011
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: All policies and contracts of insurance in connection with…
5 February 2009
A mortgage of a ship
Delivered: 7 February 2009
Status: Satisfied on 4 November 2011
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: The vessel wyndham grand official number 390841.
15 December 2008
Debenture
Delivered: 16 December 2008
Status: Satisfied on 15 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 2007
Debenture
Delivered: 22 February 2007
Status: Satisfied on 4 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…