THE THAMES GATEWAY (GENERAL PARTNER) LIMITED
Overview
| Company Name | THE THAMES GATEWAY (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04530986 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE THAMES GATEWAY (GENERAL PARTNER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.2786) LIMITED | Sep 10, 2002 | Sep 10, 2002 |
What are the latest accounts for THE THAMES GATEWAY (GENERAL PARTNER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for THE THAMES GATEWAY (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Valsec Director Limited on Jul 01, 2013 | 2 pages | CH02 | ||||||||||
Director's details changed for Mr Fraser James Kennedy on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ on Jul 02, 2013 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Fraser James Kennedy on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 10, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Sep 10, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Dec 09, 2010 | 3 pages | CH04 | ||||||||||
Annual return made up to Sep 10, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Sep 10, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Valsec Director Limited on Sep 10, 2010 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Sep 16, 2010 | 3 pages | CH04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Termination of appointment of Abayomi Okunola as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Fraser James Kennedy as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Abayomi Abiodun Okunola as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Mark Carrington as a director | 2 pages | TM01 | ||||||||||
Who are the officers of THE THAMES GATEWAY (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VALAD SECRETARIAL SERVICES LIMITED | Secretary | 3 Semple Street EH3 8BL Edinburgh 1st Floor Exchange Place 3 United Kingdom |
| 133355520001 | ||||||||||
| COHEN, Simon Philip | Director | Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | United Kingdom | British | 36108490002 | |||||||||
| KENNEDY, Fraser James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 121610350003 | |||||||||
| PHILLIPS, Christopher Robin Leslie | Director | Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 46176700002 | |||||||||
| VALSEC DIRECTOR LIMITED | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom |
| 102622300002 | ||||||||||
| NAIK, Varsha | Secretary | 14 Brearley Close Pavilion Way HA8 9YT Edgware Middlesex | British | 101693390001 | ||||||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
| CARRINGTON, Mark James | Director | Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | British | 98762770001 | ||||||||||
| CORLETT, Robert John | Director | 102 Deacon Road KT2 6LU Kingston Upon Thames Surrey | England | British | 72399980002 | |||||||||
| OKUNOLA, Abayomi Abiodun | Director | Stanley Road TW11 8TX Teddington 86 Middlesex | England | British | 135717740001 | |||||||||
| OLIVER, Paul Francis | Director | 6 Burnaby Crescent Chiswick W4 3LH London | British | 14735150001 | ||||||||||
| PIERONI, Christopher John, Dr | Director | Hook Green Road Southfleet DA13 9NQ Gravesend Friary Court Kent United Kingdom | United Kingdom | British | 129341490001 | |||||||||
| SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | 41925000003 | |||||||||
| WILSON, Mickola Rosemary | Director | Summerthorn Farmhouse Lower Street, Hildenborough TN11 8PT Tonbridge Kent | England | British | 73951430002 | |||||||||
| WILSON, Mickola Rosemary | Director | Summerthorn Farmhouse Lower Street, Hildenborough TN11 8PT Tonbridge Kent | England | British | 73951430002 | |||||||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Does THE THAMES GATEWAY (GENERAL PARTNER) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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