THINC GROUP HOLDINGS LIMITED
Overview
| Company Name | THINC GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05383911 |
| 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 GROUP HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THINC GROUP HOLDINGS LIMITED located?
| Registered Office Address | 5 Old Broad Street EC2N 1AD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THINC GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THINC DESTINI GROUP LIMITED | Mar 07, 2005 | Mar 07, 2005 |
What are the latest accounts for THINC GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THINC GROUP HOLDINGS 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Director's details changed for Mr Christopher Graham Bobby on Apr 24, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Susan Nicola Teale as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Richard Cheeseman as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
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 | ||||||||||
Accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
Annual return made up to Apr 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of THINC GROUP HOLDINGS 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 | 170592990002 | |||||
| TEALE, Susan Nicola | Director | Old Broad Street EC2N 1AD London 5 | England | British | 217659080001 | |||||
| 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 | 1 Warmans Close Bawburgh NR9 3JB Norwich Norfolk | Uk | British | 79136250001 | |||||
| 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 | ||||||
| BURNS, Nicholas Mckenzie Herbert | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 31708440014 | |||||
| BURNS, Nicholas Mckenzie Herbert | Director | Cromwell Hall Felcourt Road Baldwins Hill RH19 2JR East Grinstead West Sussex | United Kingdom | British | 31708440014 | |||||
| CHAMBERLAIN, Simon John | Director | Manor Cottage Crackington Haven EX23 0JG Bude Cornwall | England | British | 133883740012 | |||||
| CHEESEMAN, David Richard | Director | Old Broad Street EC2N 1AD London 5 | England | British | 132416500001 | |||||
| COLLETT, David | Director | 4 Silver Street GL8 8DH Tetbury Gloucestershire | British | 101014620001 | ||||||
| EVERILL, Jonathon Robert Edwin | Director | Sandbanks Road BH14 8EY Poole 277 Dorset | British | 105488120003 | ||||||
| FLIGHT, Howard Emerson, Lord | Director | 6 Barton Street Westminster SW1P 3NG London | England | British | 71333400002 | |||||
| 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 | |||||
| HOLT, Antony Vincent | Director | Old Broad Street EC2N 1AD London 5 | England | British | 190351400001 | |||||
| KELLY, Nicholas Edward | Director | 1 Stoneleigh Avenue Moortown LS17 8FF Leeds West Yorkshire | United Kingdom | British | 110800530001 | |||||
| LINDLEY, Richard Malcolm | Director | 2 Kensington Place Wellingborough Road MK46 4BG Olney Buckinghamshire | Uk | British | 98560430001 | |||||
| MASO Y GUELL RIVET, Philippe Louis Herbert | Director | 39 Markham Street SW3 3NR London | Uk | French | 92192230002 | |||||
| PARSONS, Andrew Mark | Director | 83 Devonshire Road Westbury Park BS6 7NH Bristol Avon | United Kingdom | British | 121609240001 | |||||
| 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 | |||||
| ROBINSON, Ian | Director | 8 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | United Kingdom | British | 126855700001 | |||||
| SIMMONDS, John Robert | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 81157250001 | |||||
| TAYLOR, Gregg | Director | Meadowvale Wellington Hill, High Beach IG10 4AH Loughton Essex | United Kingdom | British | 93705800003 | |||||
| TOMPKINS, Nigel William Alan | Director | 57 Grena Road TW9 1XS Richmond Surrey | United Kingdom | British | 77058860001 | |||||
| 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 |
Who are the persons with significant control of THINC GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thinc Holdings Limited | Apr 06, 2016 | Old Broad Street EC2N 1AD London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THINC GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | 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 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 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
| ||||
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