THORPEGATE 2 LIMITED

Register to unlock more data on OkredoRegister

THORPEGATE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04889559

Incorporation date

04/09/2003

Size

Full

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 4 Hardman Square Spiningfields, Manchester, Greater Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2003)
dot icon12/05/2018
Final Gazette dissolved following liquidation
dot icon03/05/2018
Receiver's abstract of receipts and payments to 2017-10-23
dot icon03/05/2018
Notice of ceasing to act as receiver or manager
dot icon12/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2017
Receiver's abstract of receipts and payments to 2017-06-21
dot icon07/06/2017
Liquidators' statement of receipts and payments to 2017-05-03
dot icon30/05/2017
Receiver's abstract of receipts and payments to 2016-12-21
dot icon30/05/2017
Receiver's abstract of receipts and payments to 2016-06-21
dot icon30/05/2017
Receiver's abstract of receipts and payments to 2015-12-21
dot icon27/02/2017
Insolvency filing
dot icon09/01/2017
Insolvency court order
dot icon09/01/2017
Notice of ceasing to act as a voluntary liquidator
dot icon25/05/2016
Liquidators' statement of receipts and payments to 2016-05-03
dot icon19/01/2016
Notice of ceasing to act as receiver or manager
dot icon07/01/2016
Receiver's abstract of receipts and payments to 2015-06-21
dot icon09/06/2015
Liquidators' statement of receipts and payments to 2015-05-03
dot icon04/02/2015
Receiver's abstract of receipts and payments to 2014-12-21
dot icon04/02/2015
Receiver's abstract of receipts and payments to 2014-06-21
dot icon06/07/2014
Liquidators' statement of receipts and payments to 2014-05-03
dot icon26/03/2014
Receiver's abstract of receipts and payments to 2013-12-21
dot icon29/07/2013
Receiver's abstract of receipts and payments to 2013-06-21
dot icon29/07/2013
Receiver's abstract of receipts and payments to 2012-12-21
dot icon23/06/2013
Liquidators' statement of receipts and payments to 2013-05-03
dot icon23/08/2012
Liquidators' statement of receipts and payments to 2012-05-03
dot icon04/07/2012
Receiver's abstract of receipts and payments to 2012-06-21
dot icon26/04/2012
Registered office address changed from 32 Queen Anne Street London W1G 8HD England on 2012-04-27
dot icon24/04/2012
Appointment of a voluntary liquidator
dot icon05/01/2012
Receiver's abstract of receipts and payments to 2011-12-21
dot icon22/08/2011
Certificate of removal of voluntary liquidator
dot icon05/07/2011
Receiver's abstract of receipts and payments to 2011-06-21
dot icon10/05/2011
Statement of affairs with form 4.19
dot icon10/05/2011
Resolutions
dot icon10/05/2011
Appointment of a voluntary liquidator
dot icon18/01/2011
Receiver's abstract of receipts and payments to 2010-12-21
dot icon05/09/2010
Notice of appointment of receiver or manager
dot icon17/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/08/2010
Director's details changed for Denise Price on 2010-07-27
dot icon05/08/2010
Director's details changed for Mr Charles Price on 2010-07-27
dot icon05/08/2010
Director's details changed for Kevin Fawcett on 2010-07-27
dot icon05/08/2010
Director's details changed for Mr Paul Clarke on 2010-07-27
dot icon05/08/2010
Secretary's details changed for Mr Paul Clarke on 2010-07-27
dot icon21/07/2010
Registered office address changed from 48 George Street London W1U 7DY on 2010-07-22
dot icon07/04/2010
Full accounts made up to 2009-03-31
dot icon26/08/2009
Return made up to 31/07/09; full list of members
dot icon07/04/2009
Full accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 31/07/08; full list of members
dot icon11/11/2007
Full accounts made up to 2007-03-31
dot icon14/08/2007
Return made up to 31/07/07; full list of members
dot icon18/04/2007
Full accounts made up to 2006-03-31
dot icon30/11/2006
Declaration of satisfaction of mortgage/charge
dot icon30/11/2006
Declaration of satisfaction of mortgage/charge
dot icon30/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon21/11/2006
Director's particulars changed
dot icon20/11/2006
Secretary's particulars changed;director's particulars changed
dot icon15/08/2006
Return made up to 31/07/06; full list of members
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Particulars of mortgage/charge
dot icon30/08/2005
Return made up to 31/07/05; full list of members
dot icon22/08/2005
Registered office changed on 23/08/05 from: 93-95 wigmore street london W1U 1QW
dot icon07/08/2005
New director appointed
dot icon07/08/2005
Secretary's particulars changed;director's particulars changed
dot icon25/07/2005
Full accounts made up to 2005-03-31
dot icon02/06/2005
Declaration of mortgage charge released/ceased
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon25/05/2005
Particulars of mortgage/charge
dot icon04/04/2005
Particulars of mortgage/charge
dot icon04/04/2005
Particulars of mortgage/charge
dot icon04/04/2005
Particulars of mortgage/charge
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon18/10/2004
Secretary resigned
dot icon18/10/2004
Registered office changed on 19/10/04 from: 32 queen anne street london W1G 8HD
dot icon18/10/2004
New secretary appointed;new director appointed
dot icon30/08/2004
Return made up to 31/07/04; full list of members
dot icon10/06/2004
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon19/01/2004
Accounting reference date shortened from 30/09/04 to 28/02/04
dot icon19/01/2004
Secretary resigned
dot icon19/01/2004
Director resigned
dot icon12/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Particulars of mortgage/charge
dot icon06/01/2004
Particulars of mortgage/charge
dot icon24/11/2003
New secretary appointed
dot icon03/11/2003
Particulars of mortgage/charge
dot icon02/11/2003
Secretary resigned
dot icon02/11/2003
Director resigned
dot icon02/11/2003
Director resigned
dot icon02/11/2003
Registered office changed on 03/11/03 from: kings court, 12 king street leeds west yorkshire LS1 2HL
dot icon01/10/2003
Certificate of change of name
dot icon30/09/2003
New director appointed
dot icon28/09/2003
New secretary appointed
dot icon28/09/2003
Secretary resigned
dot icon28/09/2003
Director resigned
dot icon28/09/2003
Registered office changed on 29/09/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
04/09/2003 - 25/09/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
04/09/2003 - 25/09/2003
12820
Price, Charles Ian
Director
28/09/2003 - Present
30
Emmett, Paul David
Director
25/09/2003 - 28/09/2003
58
Price, Denise
Director
09/10/2003 - Present
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THORPEGATE 2 LIMITED

THORPEGATE 2 LIMITED is an(a) Dissolved company incorporated on 04/09/2003 with the registered office located at GRANT THORNTON UK LLP, 4 Hardman Square Spiningfields, Manchester, Greater Manchester M3 3EB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THORPEGATE 2 LIMITED?

toggle

THORPEGATE 2 LIMITED is currently Dissolved. It was registered on 04/09/2003 and dissolved on 12/05/2018.

Where is THORPEGATE 2 LIMITED located?

toggle

THORPEGATE 2 LIMITED is registered at GRANT THORNTON UK LLP, 4 Hardman Square Spiningfields, Manchester, Greater Manchester M3 3EB.

What does THORPEGATE 2 LIMITED do?

toggle

THORPEGATE 2 LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for THORPEGATE 2 LIMITED?

toggle

The latest filing was on 12/05/2018: Final Gazette dissolved following liquidation.