THE THAMES GATEWAY (GENERAL PARTNER) LIMITED

THE THAMES GATEWAY (GENERAL PARTNER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE THAMES GATEWAY (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04530986
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE THAMES GATEWAY (GENERAL PARTNER) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE THAMES GATEWAY (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    1st Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE THAMES GATEWAY (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.2786) LIMITEDSep 10, 2002Sep 10, 2002

    What are the latest accounts for THE THAMES GATEWAY (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for THE THAMES GATEWAY (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Valsec Director Limited on Jul 01, 2013

    2 pagesCH02

    Director's details changed for Mr Fraser James Kennedy on Jul 01, 2013

    2 pagesCH01

    Registered office address changed from Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ on Jul 02, 2013

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Fraser James Kennedy on Nov 05, 2012

    2 pagesCH01

    Annual return made up to Sep 10, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2012

    Statement of capital on Sep 14, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Sep 10, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    6 pagesAA

    Secretary's details changed for Valad Secretarial Services Limited on Dec 09, 2010

    3 pagesCH04

    Annual return made up to Sep 10, 2010 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Valad Secretarial Services Limited on Sep 10, 2010

    2 pagesCH04

    Director's details changed for Valsec Director Limited on Sep 10, 2010

    2 pagesCH02

    Secretary's details changed for Valad Secretarial Services Limited on Sep 16, 2010

    3 pagesCH04

    Total exemption full accounts made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of Abayomi Okunola as a director

    2 pagesTM01

    Appointment of Mr Fraser James Kennedy as a director

    3 pagesAP01

    Appointment of Mr Abayomi Abiodun Okunola as a director

    3 pagesAP01

    Termination of appointment of Mark Carrington as a director

    2 pagesTM01

    Who are the officers of THE THAMES GATEWAY (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALAD SECRETARIAL SERVICES LIMITED
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    United Kingdom
    Secretary
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    COHEN, Simon Philip
    Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United KingdomBritish36108490002
    KENNEDY, Fraser James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish121610350003
    PHILLIPS, Christopher Robin Leslie
    Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish46176700002
    VALSEC DIRECTOR LIMITED
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300002
    NAIK, Varsha
    14 Brearley Close
    Pavilion Way
    HA8 9YT Edgware
    Middlesex
    Secretary
    14 Brearley Close
    Pavilion Way
    HA8 9YT Edgware
    Middlesex
    British101693390001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    CARRINGTON, Mark James
    Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    British98762770001
    CORLETT, Robert John
    102 Deacon Road
    KT2 6LU Kingston Upon Thames
    Surrey
    Director
    102 Deacon Road
    KT2 6LU Kingston Upon Thames
    Surrey
    EnglandBritish72399980002
    OKUNOLA, Abayomi Abiodun
    Stanley Road
    TW11 8TX Teddington
    86
    Middlesex
    Director
    Stanley Road
    TW11 8TX Teddington
    86
    Middlesex
    EnglandBritish135717740001
    OLIVER, Paul Francis
    6 Burnaby Crescent
    Chiswick
    W4 3LH London
    Director
    6 Burnaby Crescent
    Chiswick
    W4 3LH London
    British14735150001
    PIERONI, Christopher John, Dr
    Hook Green Road
    Southfleet
    DA13 9NQ Gravesend
    Friary Court
    Kent
    United Kingdom
    Director
    Hook Green Road
    Southfleet
    DA13 9NQ Gravesend
    Friary Court
    Kent
    United Kingdom
    United KingdomBritish129341490001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritish41925000003
    WILSON, Mickola Rosemary
    Summerthorn Farmhouse
    Lower Street, Hildenborough
    TN11 8PT Tonbridge
    Kent
    Director
    Summerthorn Farmhouse
    Lower Street, Hildenborough
    TN11 8PT Tonbridge
    Kent
    EnglandBritish73951430002
    WILSON, Mickola Rosemary
    Summerthorn Farmhouse
    Lower Street, Hildenborough
    TN11 8PT Tonbridge
    Kent
    Director
    Summerthorn Farmhouse
    Lower Street, Hildenborough
    TN11 8PT Tonbridge
    Kent
    EnglandBritish73951430002
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Does THE THAMES GATEWAY (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 30, 2004
    Delivered On Jul 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 2004Registration of a charge (395)
    • Oct 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 30, 2004
    Delivered On Jul 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 2004Registration of a charge (395)
    • Oct 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 30, 2004
    Delivered On Jul 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property being 436 london road grays essex t/no EX697961. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 2004Registration of a charge (395)
    • Oct 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 30, 2004
    Delivered On Jul 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property being units 4 & 7 europa park grays essex t/no EX697960. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 2004Registration of a charge (395)
    • Oct 19, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0