THAMESGATE REGENERATION LIMITED

THAMESGATE REGENERATION LIMITED

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

    Company NameTHAMESGATE REGENERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04979862
    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 THAMESGATE REGENERATION LIMITED?

    • (7011) /

    Where is THAMESGATE REGENERATION LIMITED located?

    Registered Office Address
    Broadmeadow House, Sudbury Road
    Bures St. Mary
    CO8 5JT Sudbury
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of THAMESGATE REGENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLONNADE RESIDENTIAL (THURROCK) LIMITEDDec 01, 2003Dec 01, 2003

    What are the latest accounts for THAMESGATE REGENERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What are the latest filings for THAMESGATE REGENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Colin Graham Cannings as a secretary on Jul 31, 2012

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Oct 31, 2009

    10 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2009

    Statement of capital on Dec 06, 2009

    • Capital: GBP 3,358.04
    SH01

    Director's details changed for Mr Alastair David Watson on Dec 04, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    5 pages363a

    Full accounts made up to Oct 31, 2007

    14 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages353

    legacy

    1 pages190

    Who are the officers of THAMESGATE REGENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Alastair David
    Broadmeadow House
    Sudbury Road
    CO8 5JT Bures St Mary
    Suffolk
    Director
    Broadmeadow House
    Sudbury Road
    CO8 5JT Bures St Mary
    Suffolk
    EnglandBritish32376560002
    CANNINGS, Colin Graham
    St. Paul's View 15 Amwell Street
    EC1R 1UP London
    5
    Secretary
    St. Paul's View 15 Amwell Street
    EC1R 1UP London
    5
    British126809630001
    MCMILLIAN, Penny
    3 Nicholsons Court
    Newton Green
    CO10 0YA Sudbury
    Suffolk
    Secretary
    3 Nicholsons Court
    Newton Green
    CO10 0YA Sudbury
    Suffolk
    British99255530001
    ESSEX CO SERVICES LIMITED
    Middleborough House
    16 Middleborough
    CO1 1QT Colchester
    Essex
    Secretary
    Middleborough House
    16 Middleborough
    CO1 1QT Colchester
    Essex
    81045310001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ANDERSON, Ian Clive
    44 Mysore Road
    SW11 5SB London
    Director
    44 Mysore Road
    SW11 5SB London
    British120802860001
    CARTER, Richard David
    The Church Cottages
    Church Lane, Bayford
    SG13 8PP Hertford
    Hertfordshire
    Director
    The Church Cottages
    Church Lane, Bayford
    SG13 8PP Hertford
    Hertfordshire
    British2413350004
    CLEMENTS, Faye Mary
    363 Lauderdale Tower
    Barbican
    EC2Y 8NA London
    Director
    363 Lauderdale Tower
    Barbican
    EC2Y 8NA London
    EnglandBritish98947570001
    MARGOTT, Martin Joseph
    14 Broadgates Avenue
    EN4 0NU Hadley Wood
    Hertfordshire
    Director
    14 Broadgates Avenue
    EN4 0NU Hadley Wood
    Hertfordshire
    EnglandBritish142169440001
    POTTER, David John
    The Gardens
    Doddinghurst
    CM14 0LX Brentwood
    65
    Essex
    Director
    The Gardens
    Doddinghurst
    CM14 0LX Brentwood
    65
    Essex
    UkBritish135413030001
    STOLKIN, Mark Robert
    43 Egerton Crescent
    SW3 2ED London
    Director
    43 Egerton Crescent
    SW3 2ED London
    EnglandBritish4179460003
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001
    ESSEX DIR SERVICES LIMITED
    Middleborough House
    16 Middleborough
    CO1 1QT Colchester
    Essex
    Director
    Middleborough House
    16 Middleborough
    CO1 1QT Colchester
    Essex
    81045390001

    Does THAMESGATE REGENERATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 21, 2006
    Delivered On Jul 28, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the charging companies 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
    • Ahli United Bank (UK) PLC
    Transactions
    • Jul 28, 2006Registration of a charge (395)
    Third party legal charge
    Created On Oct 25, 2005
    Delivered On Nov 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or tom dowling mark stokes and oliver mangan to the chargee and/or any member of the bank group of companies on any account whatsoever
    Short particulars
    F/H land on the north and south side of farm road east tilbury t/no EX708746 f/h land being land and garages lying to the north west of bata avenue, land on the south west of bata avenue, land on the east side of gloucester avenue e ast tilbury t/no EX708863. F/h land k/a 8 bata avenue east tilbury t/no EX717631 by way of fixed charge all rental income and the proceeds of any sale lease or other disposition of the property floating charge all moveable plant machinery implements utensils furniture and equipment, floating charge the whole of its undertaking property rights and assets.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 04, 2005Registration of a charge (395)
    • Jul 20, 2006Statement 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