Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THORPEGATE 2 LIMITED
Company Information for

THORPEGATE 2 LIMITED

GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, MANCHESTER, GREATER MANCHESTER, M3 3EB,
Company Registration Number
04889559
Private Limited Company
Liquidation

Company Overview

About Thorpegate 2 Ltd
THORPEGATE 2 LIMITED was founded on 2003-09-05 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Thorpegate 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THORPEGATE 2 LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
4 HARDMAN SQUARE
MANCHESTER
GREATER MANCHESTER
M3 3EB
Other companies in M3
 
Previous Names
MILK WASH LIMITED02/10/2003
Filing Information
Company Number 04889559
Company ID Number 04889559
Date formed 2003-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2009
Account next due 31/12/2010
Latest return 31/07/2010
Return next due 28/08/2011
Type of accounts FULL
Last Datalog update: 2018-03-05 10:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THORPEGATE 2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS 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.

Company Officers of THORPEGATE 2 LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLARKE
Company Secretary 2004-10-04
PAUL CLARKE
Director 2004-10-04
KEVIN FAWCETT
Director 2005-07-20
CHARLES IAN PRICE
Director 2003-09-29
DENISE PRICE
Director 2003-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE PRICE
Company Secretary 2003-10-24 2004-10-04
HELEN ELIZABETH RYAN
Company Secretary 2003-09-26 2003-09-29
PAUL DAVID EMMETT
Director 2003-09-26 2003-09-29
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-09-05 2003-09-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-09-05 2003-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CLARKE WIGMORE (UK) LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
PAUL CLARKE C P R (HOLDINGS) LIMITED Company Secretary 2005-11-01 CURRENT 1998-10-26 Dissolved 2014-08-16
PAUL CLARKE CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED Company Secretary 2005-11-01 CURRENT 1975-12-22 Dissolved 2014-08-15
PAUL CLARKE SPRINGFIELD PROPERTIES (NO.1) LIMITED Company Secretary 2005-02-24 CURRENT 2004-12-30 Dissolved 2015-10-03
PAUL CLARKE PS PROPERTIES (NO 2) LIMITED Company Secretary 2004-10-04 CURRENT 2002-08-15 Dissolved 2014-08-16
PAUL CLARKE PS PROPERTIES (NO 1) LIMITED Company Secretary 2004-10-04 CURRENT 2002-08-15 Dissolved 2014-08-16
PAUL CLARKE THORPEGATE 1 LIMITED Company Secretary 2004-10-04 CURRENT 2003-09-18 Dissolved 2014-08-15
PAUL CLARKE BLN PROPERTY COMPANY LIMITED Company Secretary 2004-10-04 CURRENT 2002-09-23 Liquidation
PAUL CLARKE C P R (HOLDINGS) LIMITED Director 2009-11-01 CURRENT 1998-10-26 Dissolved 2014-08-16
PAUL CLARKE CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED Director 2009-11-01 CURRENT 1975-12-22 Dissolved 2014-08-15
PAUL CLARKE WIGMORE (UK) LIMITED Director 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
PAUL CLARKE SPRINGFIELD PROPERTIES (NO.1) LIMITED Director 2005-02-24 CURRENT 2004-12-30 Dissolved 2015-10-03
PAUL CLARKE PS PROPERTIES (NO 1) LIMITED Director 2004-10-04 CURRENT 2002-08-15 Dissolved 2014-08-16
PAUL CLARKE THORPEGATE 1 LIMITED Director 2004-10-04 CURRENT 2003-09-18 Dissolved 2014-08-15
PAUL CLARKE BLN PROPERTY COMPANY LIMITED Director 2004-10-04 CURRENT 2002-09-23 Liquidation
KEVIN FAWCETT GRANTON RETAIL PARK LIMITED Director 2011-01-07 CURRENT 2010-02-24 Active - Proposal to Strike off
KEVIN FAWCETT HASLEMERE DEVELOPMENTS LIMITED Director 2007-07-23 CURRENT 2007-07-20 Dissolved 2015-09-08
KEVIN FAWCETT BLN PROPERTY DEVELOPMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-11 Liquidation
KEVIN FAWCETT WIGMORE (UK) LIMITED Director 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
KEVIN FAWCETT PS PROPERTIES (NO 2) LIMITED Director 2005-07-20 CURRENT 2002-08-15 Dissolved 2014-08-16
KEVIN FAWCETT ARGYLE STREET PROPERTIES (NO 1) LIMITED Director 2005-07-20 CURRENT 2002-07-31 Dissolved 2014-02-11
KEVIN FAWCETT PS PROPERTIES (NO 1) LIMITED Director 2005-07-20 CURRENT 2002-08-15 Dissolved 2014-08-16
KEVIN FAWCETT THORPEGATE 1 LIMITED Director 2005-07-20 CURRENT 2003-09-18 Dissolved 2014-08-15
KEVIN FAWCETT SPRINGFIELD PROPERTIES (NO.1) LIMITED Director 2005-07-20 CURRENT 2004-12-30 Dissolved 2015-10-03
KEVIN FAWCETT CHARLES PRICE & CO (MANAGEMENTS) LIMITED Director 2005-07-20 CURRENT 2002-07-31 Active
KEVIN FAWCETT BLN PROPERTY COMPANY LIMITED Director 2005-07-20 CURRENT 2002-09-23 Liquidation
KEVIN FAWCETT ALGAGROVE LIMITED Director 2005-07-20 CURRENT 1970-02-09 Active
KEVIN FAWCETT ARGYLE STREET PROPERTIES (NO 2) LIMITED Director 2005-07-20 CURRENT 2002-07-31 Liquidation
CHARLES IAN PRICE GRANTON RETAIL PARK LIMITED Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
CHARLES IAN PRICE C P R (HOLDINGS) LIMITED Director 2009-11-01 CURRENT 1998-10-26 Dissolved 2014-08-16
CHARLES IAN PRICE CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED Director 2009-11-01 CURRENT 1975-12-22 Dissolved 2014-08-15
CHARLES IAN PRICE HASLEMERE DEVELOPMENTS LIMITED Director 2007-07-23 CURRENT 2007-07-20 Dissolved 2015-09-08
CHARLES IAN PRICE BLN PROPERTY DEVELOPMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-11 Liquidation
CHARLES IAN PRICE WIGMORE (UK) LIMITED Director 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
CHARLES IAN PRICE SPRINGFIELD PROPERTIES (NO.1) LIMITED Director 2005-02-24 CURRENT 2004-12-30 Dissolved 2015-10-03
CHARLES IAN PRICE THORPEGATE 1 LIMITED Director 2003-09-29 CURRENT 2003-09-18 Dissolved 2014-08-15
CHARLES IAN PRICE PS PROPERTIES (NO 2) LIMITED Director 2003-04-23 CURRENT 2002-08-15 Dissolved 2014-08-16
CHARLES IAN PRICE ARGYLE STREET PROPERTIES (NO 1) LIMITED Director 2003-04-23 CURRENT 2002-07-31 Dissolved 2014-02-11
CHARLES IAN PRICE PS PROPERTIES (NO 1) LIMITED Director 2003-04-23 CURRENT 2002-08-15 Dissolved 2014-08-16
CHARLES IAN PRICE CHARLES PRICE & CO (MANAGEMENTS) LIMITED Director 2003-04-23 CURRENT 2002-07-31 Active
CHARLES IAN PRICE BLN PROPERTY COMPANY LIMITED Director 2003-04-23 CURRENT 2002-09-23 Liquidation
CHARLES IAN PRICE ALGAGROVE LIMITED Director 2003-04-23 CURRENT 1970-02-09 Active
CHARLES IAN PRICE ARGYLE STREET PROPERTIES (NO 2) LIMITED Director 2003-04-23 CURRENT 2002-07-31 Liquidation
CHARLES IAN PRICE ALGAGROVE PROPERTIES LIMITED Director 1991-11-12 CURRENT 1972-02-09 Liquidation
DENISE PRICE HASLEMERE DEVELOPMENTS LIMITED Director 2007-07-23 CURRENT 2007-07-20 Dissolved 2015-09-08
DENISE PRICE BLN PROPERTY DEVELOPMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-11 Liquidation
DENISE PRICE WIGMORE (UK) LIMITED Director 2006-03-15 CURRENT 2006-03-15 Dissolved 2014-07-25
DENISE PRICE SPRINGFIELD PROPERTIES (NO.1) LIMITED Director 2005-02-24 CURRENT 2004-12-30 Dissolved 2015-10-03
DENISE PRICE PS PROPERTIES (NO 2) LIMITED Director 2003-10-10 CURRENT 2002-08-15 Dissolved 2014-08-16
DENISE PRICE ARGYLE STREET PROPERTIES (NO 1) LIMITED Director 2003-10-10 CURRENT 2002-07-31 Dissolved 2014-02-11
DENISE PRICE PS PROPERTIES (NO 1) LIMITED Director 2003-10-10 CURRENT 2002-08-15 Dissolved 2014-08-16
DENISE PRICE THORPEGATE 1 LIMITED Director 2003-10-10 CURRENT 2003-09-18 Dissolved 2014-08-15
DENISE PRICE CHARLES PRICE & CO (MANAGEMENTS) LIMITED Director 2003-10-10 CURRENT 2002-07-31 Active
DENISE PRICE BLN PROPERTY COMPANY LIMITED Director 2003-10-10 CURRENT 2002-09-23 Liquidation
DENISE PRICE ALGAGROVE LIMITED Director 2003-10-10 CURRENT 1970-02-09 Active
DENISE PRICE ARGYLE STREET PROPERTIES (NO 2) LIMITED Director 2003-10-10 CURRENT 2002-07-31 Liquidation

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
2018-05-13GAZ2Final Gazette dissolved via compulsory strike-off
2018-05-043.6Receiver abstract summary of receipts and payments brought down to 2017-10-23
2018-05-04RM02Notice of ceasing to act as receiver or manager
2018-02-13LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-02-13LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-08-093.6Receiver abstract summary of receipts and payments brought down to 2017-06-21
2017-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-03
2017-05-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2016
2017-05-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016
2017-05-313.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2015
2017-02-28LIQ MISCINSOLVENCY:secretary of state's release of liquidator
2017-01-10LIQ MISC OCCourt order INSOLVENCY:court order replacement/removal of liquidator
2017-01-104.40Notice of ceasing to act as a voluntary liquidator
2016-05-264.68 Liquidators' statement of receipts and payments to 2016-05-03
2016-01-20RM02Notice of ceasing to act as receiver or manager
2016-01-083.6Receiver abstract summary of receipts and payments brought down to 2015-06-21
2015-06-104.68 Liquidators' statement of receipts and payments to 2015-05-03
2015-02-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2014
2015-02-053.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2014
2014-07-074.68 Liquidators' statement of receipts and payments to 2014-05-03
2014-03-273.6Receiver abstract summary of receipts and payments brought down to 2013-12-21
2013-07-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2013
2013-07-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012
2013-06-244.68 Liquidators' statement of receipts and payments to 2013-05-03
2012-08-244.68 Liquidators' statement of receipts and payments to 2012-05-03
2012-07-053.6Receiver abstract summary of receipts and payments brought down to 2012-06-21
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD ENGLAND
2012-04-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011
2011-08-234.38CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR
2011-07-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011
2011-05-114.20STATEMENT OF AFFAIRS/4.19
2011-05-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-05-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-01-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2010
2010-09-06LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-08-18LATEST SOC18/08/10 STATEMENT OF CAPITAL;GBP 1
2010-08-18AR0131/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PRICE / 27/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PRICE / 27/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FAWCETT / 27/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 27/07/2010
2010-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 27/07/2010
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 48 GEORGE STREET LONDON W1U 7DY
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-27363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-04-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-14363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-15363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-16363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-08-31363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 93-95 WIGMORE STREET LONDON W1U 1QW
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD
2004-10-19288bSECRETARY RESIGNED
2004-08-31363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to THORPEGATE 2 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 THORPEGATE 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-02 Outstanding NATIONWIDE BUILDING SOCIETY 'SECURITY TRUSTEE'
CHARGE OVER DEPOSIT ACCOUNT 2005-05-26 Outstanding NATIONWIDE BUILDING SOCIETY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2005-03-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2005-03-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHARGE AND RELEASE OVER DEPOSIT ACCOUNT 2005-03-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2003-12-23 Satisfied NATIONWIDE BUILDING SOCIETY
CHARGE OVER A DEPOSIT ACCOUNT 2003-12-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-12-23 Satisfied TRADEGRO (UK) LIMITED
CHARGE OVER BANK ACCOUNT 2003-12-23 Satisfied TRADEGRO (UK) LIMITED
DEBENTURE 2003-10-24 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of THORPEGATE 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THORPEGATE 2 LIMITED
Trademarks
We have not found any records of THORPEGATE 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THORPEGATE 2 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 (7020 - Letting of own property) as THORPEGATE 2 LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for THORPEGATE 2 LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES BLUE STEEL KNOWSTHORPE GATE CROSS GREEN LEEDS LS9 0NP 640,00013/01/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event Type
Defending partyTHORPEGATE 2 LIMITEDEvent Date2011-05-05
Paul Appleton (IP No. 8883) of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Companies on 4 May 2011 by a resolution of the members and this appointment was ratified shortly afterwards by the creditors. Notice is hereby given that the Creditors of the above-named Companies are required on or before the 9 June 2011 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the Liquidator, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Paul Appleton or alternatively Glyn Middleton may be contacted on telephone number 020 7400 7900. Paul Appleton , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THORPEGATE 2 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 THORPEGATE 2 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.