THINC ENTITIES LIMITED
Overview
| Company Name | THINC ENTITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04836733 |
| 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 THINC ENTITIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THINC ENTITIES LIMITED located?
| Registered Office Address | 5 Old Broad Street EC2N 1AD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THINC ENTITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THINC GROUP LIMITED | Jul 17, 2003 | Jul 17, 2003 |
What are the latest accounts for THINC ENTITIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for THINC ENTITIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THINC ENTITIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Apr 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of David Richard Cheeseman as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Graham Harvey as a director | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||
Annual return made up to Apr 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Statement of capital on Dec 27, 2012
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Appointment of Christopher Graham Bobby as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Philip Anderson as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Graham Harvey as a director | 3 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||||||
Annual return made up to Apr 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Jeremy Peter Small on Apr 23, 2010 | 1 pages | CH03 | ||||||||||||||
Who are the officers of THINC ENTITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 | British | 67168210001 | ||||||
| BOBBY, Christopher Graham | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 170592990001 | |||||
| CHEESEMAN, David Richard | Director | Old Broad Street EC2N 1AD London 5 | England | British | 132416500001 | |||||
| HARKIN, Neil Michael | Secretary | White House Dunnington Common Dunnington YO19 5LS York North Yorkshire | British | 146701610001 | ||||||
| RENNISON, Roderic Henry Patrick | Secretary | Westmill Lane Ickleford SG5 3RP Hitchin Old Westmill Farmhouse Hertfordshire | British | 130449650001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ANDERSON, Philip John | Director | Old Broad Street EC2N 1AD London 5 | Uk | British | 79136250001 | |||||
| BALDWIN, Keith Reginald | Director | Sandridge Lodge Bromham SN15 2JN Chippenham Wiltshire | England | British | 7401430002 | |||||
| BAYLISS, Keith Ronald | Director | 3 Chesterford House 28 Store Street WC1E 7BS London | British | 55337400002 | ||||||
| BOYLE, Nicholas | Director | 2 Mount Pleasant Stanmills BT9 5DS Belfast County Antrim | British | 141649010001 | ||||||
| CHAMBERLAIN, Simon John | Director | Manor Cottage Crackington Haven EX23 0JG Bude Cornwall | England | British | 133883740012 | |||||
| EVERILL, Jonathon Robert Edwin | Director | Sandbanks Road BH14 8EY Poole 277 Dorset | British | 105488120003 | ||||||
| HARKIN, Neil Michael | Director | White House Dunnington Common Dunnington YO19 5LS York North Yorkshire | United Kingdom | British | 146701610001 | |||||
| HARRAGAN, Stephen William | Director | 36 Birch Lane CM4 9NA Stock Essex | United Kingdom | British | 16510590003 | |||||
| HARVEY, Graham | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 168974600001 | |||||
| PIERCE, Raymond Francis | Director | St Wilfreds 42 Ferndale Road RH15 0HG Burgess Hill West Sussex | England | British | 3231870001 | |||||
| RENNISON, Roderic Henry Patrick | Director | Westmill Lane Ickleford SG5 3RP Hitchin Old Westmill Farmhouse Hertfordshire | England | British | 130449650001 | |||||
| TAYLOR, Gregg | Director | Meadowvale Wellington Hill, High Beach IG10 4AH Loughton Essex | United Kingdom | British | 93705800003 | |||||
| TROTTER, Timothy Hugh Southcombe | Director | Field Burcote House Duncote NN12 8AH Towcester Northamptonshire | United Kingdom | British | 86031170001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does THINC ENTITIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over shares | Created On Nov 25, 2005 Delivered On Dec 10, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Right, title and interest in and to the shares and any securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares | Created On Nov 25, 2005 Delivered On Dec 08, 2005 | Satisfied | Amount secured All monies due or to become due from the company or any other group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of second fixed charge its entire right title and interest in and to the shares and to any securities and all dividends monies and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 25, 2005 Delivered On Dec 08, 2005 | Satisfied | Amount secured All monies due or to become due from the company or any other group company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property k/a the guard house, fulford road, york, level 2 vitners place, 68 upper thames street, london, park house west, heatcote road, camberley t/no SY741619 for further property charged please refer to the form 395. 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
| ||||
| Rent deposit deed | Created On Oct 21, 2004 Delivered On Oct 26, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £10,674. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of debts by way of security | Created On Oct 05, 2004 Delivered On Oct 21, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or thinc finance limited to the charge on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the future rights, titles and interests in and benefits of the company whatsoever in the debts, together with the benefit of any and all intermediary contracts or agency agreements. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash deposit | Created On Oct 05, 2004 Delivered On Oct 21, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All sums (denominated in whatever currency) together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit of the bank account of the company with bos. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 19, 2004 Delivered On May 21, 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 19, 2004 Delivered On Feb 26, 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. | ||||
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