Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAMES POWER LIMITED
Company Information for

THAMES POWER LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
02208349
Private Limited Company
Liquidation

Company Overview

About Thames Power Ltd
THAMES POWER LIMITED was founded on 1987-12-24 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Thames Power Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THAMES POWER LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in RM9
 
Filing Information
Company Number 02208349
Company ID Number 02208349
Date formed 1987-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-08-13 06:25:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES POWER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THAMES POWER LIMITED
The following companies were found which have the same name as THAMES POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THAMES POWER SERVICES LIMITED The City Surveyor City Of London Corporation Aldermanbury London EC2V 7HH Active Company formed on the 1991-06-28

Company Officers of THAMES POWER LIMITED

Current Directors
Officer Role Date Appointed
RACHAEL LOUISE CLARKE
Company Secretary 2004-01-01
MICHAEL DEREK JONES
Director 2005-12-06
KAREN ANN NIELSEN
Director 2018-02-01
PETER ALAN ROSENTHAL
Director 1999-06-30
ROGER JOHN URWIN
Director 2011-01-18
CLINTON GEORGE WARKENTIN
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STEPHEN PIRO
Director 2014-06-30 2018-02-01
DENNIS ALBERT DECHAMPLAIN
Director 2017-01-18 2017-06-01
CHAD LEO GAREAU
Director 2015-12-04 2017-01-18
JIRI OPOCENSKY
Director 2011-01-04 2016-12-12
DAVID RUTHERFORD
Director 2012-10-17 2015-11-02
DAVID MARK SMITH
Director 2013-01-18 2015-11-02
JOHN WILLIAM ELL
Director 2011-01-04 2014-06-30
SIEGFRIED WILLI KIEFER
Director 2011-01-04 2014-06-30
SANDIP MAHAJAN
Director 2011-02-11 2012-10-19
IAN KENNETH RYLATT
Director 2005-01-19 2012-10-17
ANDREW MICHAEL DAVID KIRKMAN
Director 2007-02-23 2011-02-11
GRANT MCDONALD LAKE
Director 2008-08-01 2011-01-04
RICHARD JOHN BROUWER
Director 2007-08-20 2010-11-19
JOHN LINDSEY NORTON
Director 1999-01-01 2010-11-19
WILLIAM LEONARD BRITTON
Director 1992-05-31 2009-09-01
ANDREW EDWARD ROSE
Director 2005-07-18 2007-02-23
NANCY CHRISTINE SOUTHERN
Director 2004-06-07 2005-12-06
GARY KEITH BAUER
Director 1999-06-30 2005-02-01
ANTHONY JOHN PULLMAN
Director 1999-06-30 2004-06-07
IAN ALEXANDER SMITH
Director 1999-06-30 2004-06-07
PETER ALAN ROSENTHAL
Company Secretary 1992-05-31 2004-01-01
RONALD ANDREW HENDERSON
Director 1992-05-31 1999-10-15
ALAN WINGATE JONES
Director 1996-07-05 1999-08-31
GARY KEITH BAUER
Director 1992-05-31 1999-06-30
JAMES ALLAN CAMPBELL
Director 1997-08-11 1999-06-30
CRAIGHTON OLIVER TWA
Director 1992-05-31 1999-06-30
CAMERON SCOTT RICHARDSON
Director 1992-05-31 1998-01-28
RONALD DONALD SOUTHERN
Director 1992-05-31 1997-08-11
ROBIN ADAIR BIGGAM
Director 1992-05-31 1996-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHAEL LOUISE CLARKE THAMES POWER SERVICES LIMITED Company Secretary 2004-01-01 CURRENT 1991-06-28 Active
MICHAEL DEREK JONES SAFE @ LAST Director 2016-10-03 CURRENT 2002-06-29 Active - Proposal to Strike off
MICHAEL DEREK JONES DEPAUL UK Director 2014-10-15 CURRENT 1989-11-06 Active
MICHAEL DEREK JONES BIOSSENCE HOOTON FACILITIES MANAGEMENT LIMITED Director 2013-03-18 CURRENT 2009-03-04 Dissolved 2016-09-06
MICHAEL DEREK JONES BIOSSENCE HOOTON LIMITED Director 2013-03-18 CURRENT 2008-03-20 Dissolved 2016-09-06
MICHAEL DEREK JONES BIOSSENCE (EAST LONDON) LIMITED Director 2013-03-18 CURRENT 2006-08-07 Dissolved 2016-10-14
MICHAEL DEREK JONES ATCO POWER (HOOTON PARK) LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-09-06
MICHAEL DEREK JONES ATCO POWER (ELSEF) LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2017-01-17
MICHAEL DEREK JONES ATCO POWER GENERATION LTD. Director 2006-09-30 CURRENT 1990-03-26 Liquidation
MICHAEL DEREK JONES THAMES POWER SERVICES LIMITED Director 2001-10-01 CURRENT 1991-06-28 Active
MICHAEL DEREK JONES BARKING POWER LIMITED Director 2001-10-01 CURRENT 1989-03-02 Active
KAREN ANN NIELSEN THAMES POWER SERVICES LIMITED Director 2018-02-01 CURRENT 1991-06-28 Active
KAREN ANN NIELSEN BARKING POWER LIMITED Director 2018-02-01 CURRENT 1989-03-02 Active
PETER ALAN ROSENTHAL ATCO POWER GENERATION LTD. Director 1999-06-30 CURRENT 1990-03-26 Liquidation
PETER ALAN ROSENTHAL THAMES POWER SERVICES LIMITED Director 1999-01-01 CURRENT 1991-06-28 Active
ROGER JOHN URWIN ATCO POWER GENERATION LTD. Director 2011-01-18 CURRENT 1990-03-26 Liquidation
ROGER JOHN URWIN THAMES POWER SERVICES LIMITED Director 2011-01-18 CURRENT 1991-06-28 Active
ROGER JOHN URWIN BARKING POWER LIMITED Director 2011-01-18 CURRENT 1989-03-02 Active
CLINTON GEORGE WARKENTIN ATCO POWER GENERATION LTD. Director 2017-06-01 CURRENT 1990-03-26 Liquidation
CLINTON GEORGE WARKENTIN THAMES POWER SERVICES LIMITED Director 2017-06-01 CURRENT 1991-06-28 Active
CLINTON GEORGE WARKENTIN BARKING POWER LIMITED Director 2017-06-01 CURRENT 1989-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-06GAZ2Final Gazette dissolved via compulsory strike-off
2022-05-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 10 Norwich Street London EC4A 1BD England
2021-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-25
2021-05-20600Appointment of a voluntary liquidator
2020-12-22LIQ09Voluntary liquidation. Death of a liquidator
2020-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-25
2019-11-01LIQ01Voluntary liquidation declaration of solvency
2019-11-01600Appointment of a voluntary liquidator
2019-10-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-26
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-26TM02Termination of appointment of Rachael Louise Clarke on 2019-09-26
2019-09-12AP03Appointment of Ms Rumdeep Kaur Basra as company secretary on 2019-09-04
2019-09-12AP01DIRECTOR APPOINTED MR WAYNE KEVIN STENSBY
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN URWIN
2019-06-21AP01DIRECTOR APPOINTED MR JOHN WILLIAM ELL
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANN NIELSEN
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN ROSENTHAL
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK JONES
2019-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON GEORGE WARKENTIN
2018-12-12AD03Registers moved to registered inspection location of 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP
2018-12-12AD02Register inspection address changed to 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM Barking Power Station Chequers Lane Dagenham Essex RM9 6PF
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN PIRO
2018-02-05AP01DIRECTOR APPOINTED KAREN ANN NIELSEN
2017-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-07AP01DIRECTOR APPOINTED CLINTON GEORGE WARKENTIN
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ALBERT DECHAMPLAIN
2017-01-24AP01DIRECTOR APPOINTED MR DENNIS ALBERT DECHAMPLAIN
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CHAD LEO GAREAU
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JIRI OPOCENSKY
2016-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-03MEM/ARTSARTICLES OF ASSOCIATION
2016-06-17RES01ADOPT ARTICLES 17/06/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-10AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-10CH01Director's details changed for Mr Jiri Opocensky on 2016-03-18
2016-06-10CH03SECRETARY'S DETAILS CHNAGED FOR RACHAEL LOUISE CLARKE on 2016-06-10
2015-12-08AP01DIRECTOR APPOINTED MR CHAD LEO GAREAU
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY WRIGHT
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUTHERFORD
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-03AR0131/05/15 FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-11AP01DIRECTOR APPOINTED MR ROBERT STEPHEN PIRO
2014-07-11AP01DIRECTOR APPOINTED MR PAUL GREGORY WRIGHT
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SIEGFRIED KIEFER
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-17AR0131/05/14 FULL LIST
2013-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIRI OPOCENSKY / 12/06/2013
2013-06-07AR0131/05/13 FULL LIST
2013-01-18AP01DIRECTOR APPOINTED DAVID MARK SMITH
2012-10-23AP01DIRECTOR APPOINTED DAVID RUTHERFORD
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ZINKIN
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN RYLATT
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDIP MAHAJAN
2012-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0131/05/12 FULL LIST
2011-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0131/05/11 FULL LIST
2011-02-15AP01DIRECTOR APPOINTED SANDIP MAHAJAN
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN
2011-01-18AP01DIRECTOR APPOINTED DR ROGER JOHN URWIN
2011-01-13AP01DIRECTOR APPOINTED SIEGFRIED WILLI KIEFER
2011-01-13AP01DIRECTOR APPOINTED JOHN WILLIAM ELL
2011-01-04AP01DIRECTOR APPOINTED JIRI OPOCENSKY
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRANT LAKE
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORTON
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROUWER
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-15AR0131/05/10 FULL LIST
2009-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BROUWER / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH RYLATT / 08/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LINDSEY NORTON / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK JONES / 06/10/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BRITTON
2009-06-04363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / GRANT LAKE / 01/08/2008
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW KIRKMAN / 17/10/2007
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROUWER / 03/06/2009
2009-03-02RES13DIRECTOR AUTHORISATION FOR THE PURPOSES OF SECTION 175 OF THE COMPANIES ACT 2006 17/12/2008
2009-03-02RES13DIRECTOR AUTHORISATION FOR THE PURPOSES OF SECTION 175 OF THE COMPANIES ACT 2006 15/12/2008
2008-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-13288aDIRECTOR APPOINTED GRANT MCDONALD LAKE
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WALTHALL
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NORTON / 07/04/2008
2008-06-26363aRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2007-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-21288cSECRETARY'S PARTICULARS CHANGED
2007-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-29363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2006-12-08353LOCATION OF REGISTER OF MEMBERS
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-20363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-12-15288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to THAMES POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THAMES POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAMES POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of THAMES POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES POWER LIMITED
Trademarks
We have not found any records of THAMES POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as THAMES POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THAMES POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THAMES POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.