THINC ENTITIES LIMITED

THINC ENTITIES LIMITED

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

    Company NameTHINC ENTITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04836733
    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 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 AddressNo

    What were the previous names of THINC ENTITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THINC GROUP LIMITEDJul 17, 2003Jul 17, 2003

    What are the latest accounts for THINC ENTITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for THINC ENTITIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THINC ENTITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 1
    SH01

    Appointment of David Richard Cheeseman as a director

    3 pagesAP01

    Termination of appointment of Graham Harvey as a director

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Apr 23, 2013 with full list of shareholders

    4 pagesAR01

    Statement of capital on Dec 27, 2012

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account and miscellaneous reserve balance 27/12/2012
    RES13

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

    6 pagesAA

    Appointment of Christopher Graham Bobby as a director

    3 pagesAP01

    Termination of appointment of Philip Anderson as a director

    1 pagesTM01

    Annual return made up to Apr 23, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Graham Harvey as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Apr 23, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Apr 23, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Jeremy Peter Small on Apr 23, 2010

    1 pagesCH03

    Who are the officers of THINC ENTITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    Secretary
    Old Broad Street
    EC2N 1AD London
    5
    British67168210001
    BOBBY, Christopher Graham
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomBritish170592990001
    CHEESEMAN, David Richard
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish132416500001
    HARKIN, Neil Michael
    White House
    Dunnington Common Dunnington
    YO19 5LS York
    North Yorkshire
    Secretary
    White House
    Dunnington Common Dunnington
    YO19 5LS York
    North Yorkshire
    British146701610001
    RENNISON, Roderic Henry Patrick
    Westmill Lane
    Ickleford
    SG5 3RP Hitchin
    Old Westmill Farmhouse
    Hertfordshire
    Secretary
    Westmill Lane
    Ickleford
    SG5 3RP Hitchin
    Old Westmill Farmhouse
    Hertfordshire
    British130449650001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ANDERSON, Philip John
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    UkBritish79136250001
    BALDWIN, Keith Reginald
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    Director
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    EnglandBritish7401430002
    BAYLISS, Keith Ronald
    3 Chesterford House
    28 Store Street
    WC1E 7BS London
    Director
    3 Chesterford House
    28 Store Street
    WC1E 7BS London
    British55337400002
    BOYLE, Nicholas
    2 Mount Pleasant
    Stanmills
    BT9 5DS Belfast
    County Antrim
    Director
    2 Mount Pleasant
    Stanmills
    BT9 5DS Belfast
    County Antrim
    British141649010001
    CHAMBERLAIN, Simon John
    Manor Cottage
    Crackington Haven
    EX23 0JG Bude
    Cornwall
    Director
    Manor Cottage
    Crackington Haven
    EX23 0JG Bude
    Cornwall
    EnglandBritish133883740012
    EVERILL, Jonathon Robert Edwin
    Sandbanks Road
    BH14 8EY Poole
    277
    Dorset
    Director
    Sandbanks Road
    BH14 8EY Poole
    277
    Dorset
    British105488120003
    HARKIN, Neil Michael
    White House
    Dunnington Common Dunnington
    YO19 5LS York
    North Yorkshire
    Director
    White House
    Dunnington Common Dunnington
    YO19 5LS York
    North Yorkshire
    United KingdomBritish146701610001
    HARRAGAN, Stephen William
    36 Birch Lane
    CM4 9NA Stock
    Essex
    Director
    36 Birch Lane
    CM4 9NA Stock
    Essex
    United KingdomBritish16510590003
    HARVEY, Graham
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomBritish168974600001
    PIERCE, Raymond Francis
    St Wilfreds 42 Ferndale Road
    RH15 0HG Burgess Hill
    West Sussex
    Director
    St Wilfreds 42 Ferndale Road
    RH15 0HG Burgess Hill
    West Sussex
    EnglandBritish3231870001
    RENNISON, Roderic Henry Patrick
    Westmill Lane
    Ickleford
    SG5 3RP Hitchin
    Old Westmill Farmhouse
    Hertfordshire
    Director
    Westmill Lane
    Ickleford
    SG5 3RP Hitchin
    Old Westmill Farmhouse
    Hertfordshire
    EnglandBritish130449650001
    TAYLOR, Gregg
    Meadowvale
    Wellington Hill, High Beach
    IG10 4AH Loughton
    Essex
    Director
    Meadowvale
    Wellington Hill, High Beach
    IG10 4AH Loughton
    Essex
    United KingdomBritish93705800003
    TROTTER, Timothy Hugh Southcombe
    Field Burcote House
    Duncote
    NN12 8AH Towcester
    Northamptonshire
    Director
    Field Burcote House
    Duncote
    NN12 8AH Towcester
    Northamptonshire
    United KingdomBritish86031170001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does THINC ENTITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 10, 2005Registration of a charge (395)
    • Nov 24, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Prudential UK Services Limited
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    • Dec 02, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Prudential UK Services Limited
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    • Dec 02, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Trustees of the National Heritage Memorial Fund
    Transactions
    • Oct 26, 2004Registration of a charge (395)
    • Mar 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 21, 2004Registration of a charge (395)
    • Nov 24, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 21, 2004Registration of a charge (395)
    • Nov 24, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 21, 2004Registration of a charge (395)
    • Nov 24, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 26, 2004Registration of a charge (395)
    • Oct 22, 2004Statement of satisfaction of a charge in full or part (403a)

    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