THINC GROUP HOLDINGS LIMITED

THINC GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHINC GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05383911
    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 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 AddressNo

    What were the previous names of THINC GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THINC DESTINI GROUP LIMITEDMar 07, 2005Mar 07, 2005

    What are the latest accounts for THINC GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for THINC GROUP HOLDINGS 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

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Director's details changed for Mr Christopher Graham Bobby on Apr 24, 2018

    2 pagesCH01

    Confirmation statement made on Jan 09, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Susan Nicola Teale as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of David Richard Cheeseman as a director on Oct 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Apr 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Apr 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    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

    Accounts made up to Dec 31, 2012

    14 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    4 pagesAUD

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

    4 pagesAR01

    Who are the officers of THINC GROUP HOLDINGS 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 KingdomBritish170592990002
    TEALE, Susan Nicola
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish217659080001
    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
    1 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    Director
    1 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    UkBritish79136250001
    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
    BURNS, Nicholas Mckenzie Herbert
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomBritish31708440014
    BURNS, Nicholas Mckenzie Herbert
    Cromwell Hall
    Felcourt Road Baldwins Hill
    RH19 2JR East Grinstead
    West Sussex
    Director
    Cromwell Hall
    Felcourt Road Baldwins Hill
    RH19 2JR East Grinstead
    West Sussex
    United KingdomBritish31708440014
    CHAMBERLAIN, Simon John
    Manor Cottage
    Crackington Haven
    EX23 0JG Bude
    Cornwall
    Director
    Manor Cottage
    Crackington Haven
    EX23 0JG Bude
    Cornwall
    EnglandBritish133883740012
    CHEESEMAN, David Richard
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish132416500001
    COLLETT, David
    4 Silver Street
    GL8 8DH Tetbury
    Gloucestershire
    Director
    4 Silver Street
    GL8 8DH Tetbury
    Gloucestershire
    British101014620001
    EVERILL, Jonathon Robert Edwin
    Sandbanks Road
    BH14 8EY Poole
    277
    Dorset
    Director
    Sandbanks Road
    BH14 8EY Poole
    277
    Dorset
    British105488120003
    FLIGHT, Howard Emerson, Lord
    6 Barton Street
    Westminster
    SW1P 3NG London
    Director
    6 Barton Street
    Westminster
    SW1P 3NG London
    EnglandBritish71333400002
    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
    HOLT, Antony Vincent
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish190351400001
    KELLY, Nicholas Edward
    1 Stoneleigh Avenue
    Moortown
    LS17 8FF Leeds
    West Yorkshire
    Director
    1 Stoneleigh Avenue
    Moortown
    LS17 8FF Leeds
    West Yorkshire
    United KingdomBritish110800530001
    LINDLEY, Richard Malcolm
    2 Kensington Place
    Wellingborough Road
    MK46 4BG Olney
    Buckinghamshire
    Director
    2 Kensington Place
    Wellingborough Road
    MK46 4BG Olney
    Buckinghamshire
    UkBritish98560430001
    MASO Y GUELL RIVET, Philippe Louis Herbert
    39 Markham Street
    SW3 3NR London
    Director
    39 Markham Street
    SW3 3NR London
    UkFrench92192230002
    PARSONS, Andrew Mark
    83 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    Avon
    Director
    83 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    Avon
    United KingdomBritish121609240001
    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
    ROBINSON, Ian
    8 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Director
    8 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    United KingdomBritish126855700001
    SIMMONDS, John Robert
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomBritish81157250001
    TAYLOR, Gregg
    Meadowvale
    Wellington Hill, High Beach
    IG10 4AH Loughton
    Essex
    Director
    Meadowvale
    Wellington Hill, High Beach
    IG10 4AH Loughton
    Essex
    United KingdomBritish93705800003
    TOMPKINS, Nigel William Alan
    57 Grena Road
    TW9 1XS Richmond
    Surrey
    Director
    57 Grena Road
    TW9 1XS Richmond
    Surrey
    United KingdomBritish77058860001
    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

    Who are the persons with significant control of THINC GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Apr 06, 2016
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5936981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THINC GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • 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)
    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
    • Pprudential UK Services Limited
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    • Dec 02, 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