THINC TREASURY SERVICES LIMITED

THINC TREASURY SERVICES LIMITED

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

    Company NameTHINC TREASURY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05104937
    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 TREASURY SERVICES LIMITED?

    • (6523) /

    Where is THINC TREASURY SERVICES LIMITED located?

    Registered Office Address
    5 Old Broad Street
    EC2N 1AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of THINC TREASURY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THINC DESTINI TREASURY SERVICES LIMITEDNov 15, 2005Nov 15, 2005
    THINC FINANCE LIMITEDApr 26, 2004Apr 26, 2004
    THINC INSURANCE SOLUTIONS LIMITEDApr 19, 2004Apr 19, 2004

    What are the latest accounts for THINC TREASURY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for THINC TREASURY SERVICES 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 19, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2010

    Statement of capital on Apr 29, 2010

    • Capital: GBP 1,000
    SH01

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

    1 pagesCH03

    Appointment of Alasdair Mackay as a director

    3 pagesAP01

    Termination of appointment of Gregg Taylor as a director

    1 pagesTM01

    Termination of appointment of Neil Harkin Michael as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed thinc destini treasury services LIMITED\certificate issued on 15/01/07
    2 pagesCERTNM

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of THINC TREASURY SERVICES 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
    ANDERSON, Philip John
    1 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    Director
    1 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    UkBritish79136250001
    MACKAY, Alasdair Iain
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomBritish146368090001
    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
    CHAMBERLAIN, Simon John
    Manor Cottage
    Crackington Haven
    EX23 0JG Bude
    Cornwall
    Director
    Manor Cottage
    Crackington Haven
    EX23 0JG Bude
    Cornwall
    EnglandBritish133883740012
    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
    LINDLEY, Richard Malcolm
    2 Kensington Place
    Wellingborough Road
    MK46 4BG Olney
    Buckinghamshire
    Director
    2 Kensington Place
    Wellingborough Road
    MK46 4BG Olney
    Buckinghamshire
    UkBritish98560430001
    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
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does THINC TREASURY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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. 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)
    Assignment of debts by way of security
    Created On Oct 06, 2004
    Delivered On Oct 26, 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 the present and future rights, title and interests in the benefits of the company whatsoever in the debts, together with the benefit of any and all intermediary contracts or agency agreements as defined and referred to in the agreement.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 26, 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 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the present and future rights title and benefit of the company whatsoever in the deposit.
    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)

    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