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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL CLARKE |
||
PAUL CLARKE |
||
KEVIN FAWCETT |
||
CHARLES IAN PRICE |
||
DENISE PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE PRICE |
Company Secretary | ||
HELEN ELIZABETH RYAN |
Company Secretary | ||
PAUL DAVID EMMETT |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WIGMORE (UK) LIMITED | Company Secretary | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-07-25 | |
C P R (HOLDINGS) LIMITED | Company Secretary | 2005-11-01 | CURRENT | 1998-10-26 | Dissolved 2014-08-16 | |
CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED | Company Secretary | 2005-11-01 | CURRENT | 1975-12-22 | Dissolved 2014-08-15 | |
SPRINGFIELD PROPERTIES (NO.1) LIMITED | Company Secretary | 2005-02-24 | CURRENT | 2004-12-30 | Dissolved 2015-10-03 | |
PS PROPERTIES (NO 2) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
PS PROPERTIES (NO 1) LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
THORPEGATE 1 LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2003-09-18 | Dissolved 2014-08-15 | |
BLN PROPERTY COMPANY LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2002-09-23 | Liquidation | |
C P R (HOLDINGS) LIMITED | Director | 2009-11-01 | CURRENT | 1998-10-26 | Dissolved 2014-08-16 | |
CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED | Director | 2009-11-01 | CURRENT | 1975-12-22 | Dissolved 2014-08-15 | |
WIGMORE (UK) LIMITED | Director | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-07-25 | |
SPRINGFIELD PROPERTIES (NO.1) LIMITED | Director | 2005-02-24 | CURRENT | 2004-12-30 | Dissolved 2015-10-03 | |
PS PROPERTIES (NO 1) LIMITED | Director | 2004-10-04 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
THORPEGATE 1 LIMITED | Director | 2004-10-04 | CURRENT | 2003-09-18 | Dissolved 2014-08-15 | |
BLN PROPERTY COMPANY LIMITED | Director | 2004-10-04 | CURRENT | 2002-09-23 | Liquidation | |
GRANTON RETAIL PARK LIMITED | Director | 2011-01-07 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
HASLEMERE DEVELOPMENTS LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-20 | Dissolved 2015-09-08 | |
BLN PROPERTY DEVELOPMENTS LIMITED | Director | 2006-07-14 | CURRENT | 2006-07-11 | Liquidation | |
WIGMORE (UK) LIMITED | Director | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-07-25 | |
PS PROPERTIES (NO 2) LIMITED | Director | 2005-07-20 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
ARGYLE STREET PROPERTIES (NO 1) LIMITED | Director | 2005-07-20 | CURRENT | 2002-07-31 | Dissolved 2014-02-11 | |
PS PROPERTIES (NO 1) LIMITED | Director | 2005-07-20 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
THORPEGATE 1 LIMITED | Director | 2005-07-20 | CURRENT | 2003-09-18 | Dissolved 2014-08-15 | |
SPRINGFIELD PROPERTIES (NO.1) LIMITED | Director | 2005-07-20 | CURRENT | 2004-12-30 | Dissolved 2015-10-03 | |
CHARLES PRICE & CO (MANAGEMENTS) LIMITED | Director | 2005-07-20 | CURRENT | 2002-07-31 | Active | |
BLN PROPERTY COMPANY LIMITED | Director | 2005-07-20 | CURRENT | 2002-09-23 | Liquidation | |
ALGAGROVE LIMITED | Director | 2005-07-20 | CURRENT | 1970-02-09 | Active | |
ARGYLE STREET PROPERTIES (NO 2) LIMITED | Director | 2005-07-20 | CURRENT | 2002-07-31 | Liquidation | |
GRANTON RETAIL PARK LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active - Proposal to Strike off | |
C P R (HOLDINGS) LIMITED | Director | 2009-11-01 | CURRENT | 1998-10-26 | Dissolved 2014-08-16 | |
CONSULTIAM COMMERCIAL PROPERTY ASSET MANAGEMENT LIMITED | Director | 2009-11-01 | CURRENT | 1975-12-22 | Dissolved 2014-08-15 | |
HASLEMERE DEVELOPMENTS LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-20 | Dissolved 2015-09-08 | |
BLN PROPERTY DEVELOPMENTS LIMITED | Director | 2006-07-14 | CURRENT | 2006-07-11 | Liquidation | |
WIGMORE (UK) LIMITED | Director | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-07-25 | |
SPRINGFIELD PROPERTIES (NO.1) LIMITED | Director | 2005-02-24 | CURRENT | 2004-12-30 | Dissolved 2015-10-03 | |
THORPEGATE 1 LIMITED | Director | 2003-09-29 | CURRENT | 2003-09-18 | Dissolved 2014-08-15 | |
PS PROPERTIES (NO 2) LIMITED | Director | 2003-04-23 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
ARGYLE STREET PROPERTIES (NO 1) LIMITED | Director | 2003-04-23 | CURRENT | 2002-07-31 | Dissolved 2014-02-11 | |
PS PROPERTIES (NO 1) LIMITED | Director | 2003-04-23 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
CHARLES PRICE & CO (MANAGEMENTS) LIMITED | Director | 2003-04-23 | CURRENT | 2002-07-31 | Active | |
BLN PROPERTY COMPANY LIMITED | Director | 2003-04-23 | CURRENT | 2002-09-23 | Liquidation | |
ALGAGROVE LIMITED | Director | 2003-04-23 | CURRENT | 1970-02-09 | Active | |
ARGYLE STREET PROPERTIES (NO 2) LIMITED | Director | 2003-04-23 | CURRENT | 2002-07-31 | Liquidation | |
ALGAGROVE PROPERTIES LIMITED | Director | 1991-11-12 | CURRENT | 1972-02-09 | Liquidation | |
HASLEMERE DEVELOPMENTS LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-20 | Dissolved 2015-09-08 | |
BLN PROPERTY DEVELOPMENTS LIMITED | Director | 2006-07-14 | CURRENT | 2006-07-11 | Liquidation | |
WIGMORE (UK) LIMITED | Director | 2006-03-15 | CURRENT | 2006-03-15 | Dissolved 2014-07-25 | |
SPRINGFIELD PROPERTIES (NO.1) LIMITED | Director | 2005-02-24 | CURRENT | 2004-12-30 | Dissolved 2015-10-03 | |
PS PROPERTIES (NO 2) LIMITED | Director | 2003-10-10 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
ARGYLE STREET PROPERTIES (NO 1) LIMITED | Director | 2003-10-10 | CURRENT | 2002-07-31 | Dissolved 2014-02-11 | |
PS PROPERTIES (NO 1) LIMITED | Director | 2003-10-10 | CURRENT | 2002-08-15 | Dissolved 2014-08-16 | |
THORPEGATE 1 LIMITED | Director | 2003-10-10 | CURRENT | 2003-09-18 | Dissolved 2014-08-15 | |
CHARLES PRICE & CO (MANAGEMENTS) LIMITED | Director | 2003-10-10 | CURRENT | 2002-07-31 | Active | |
BLN PROPERTY COMPANY LIMITED | Director | 2003-10-10 | CURRENT | 2002-09-23 | Liquidation | |
ALGAGROVE LIMITED | Director | 2003-10-10 | CURRENT | 1970-02-09 | Active | |
ARGYLE STREET PROPERTIES (NO 2) LIMITED | Director | 2003-10-10 | CURRENT | 2002-07-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-10-23 | |
RM02 | Notice of ceasing to act as receiver or manager | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-06-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-03 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2015 | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order replacement/removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-03 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-06-21 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-03 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2014 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-03 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-12-21 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-03 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-03 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-06-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011 | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2010 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LATEST SOC | 18/08/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE PRICE / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PRICE / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FAWCETT / 27/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 27/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 27/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 48 GEORGE STREET LONDON W1U 7DY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 93-95 WIGMORE STREET LONDON W1U 1QW | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONWIDE BUILDING SOCIETY 'SECURITY TRUSTEE' | |
CHARGE OVER DEPOSIT ACCOUNT | Outstanding | NATIONWIDE BUILDING SOCIETY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES | |
DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
CHARGE AND RELEASE OVER DEPOSIT ACCOUNT | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
CHARGE OVER A DEPOSIT ACCOUNT | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | TRADEGRO (UK) LIMITED | |
CHARGE OVER BANK ACCOUNT | Satisfied | TRADEGRO (UK) LIMITED | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as THORPEGATE 2 LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | BLUE STEEL KNOWSTHORPE GATE CROSS GREEN LEEDS LS9 0NP | 640,000 | 13/01/2014 |
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.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | THORPEGATE 2 LIMITED | Event Date | 2011-05-05 |
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 : | |||
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. |