Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THORPEGATE 1 LIMITED
Company Information for

THORPEGATE 1 LIMITED

26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
04903570
Private Limited Company
Dissolved

Dissolved 2014-08-15

Company Overview

About Thorpegate 1 Ltd
THORPEGATE 1 LIMITED was founded on 2003-09-18 and had its registered office in 26-28 Bedford Row. The company was dissolved on the 2014-08-15 and is no longer trading or active.

Key Data
Company Name
THORPEGATE 1 LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in WC1R
 
Previous Names
HANDY DEVELOPMENTS LIMITED02/10/2003
Filing Information
Company Number 04903570
Date formed 2003-09-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2014-08-15
Type of accounts DORMANT
Last Datalog update: 2015-05-30 12:23:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THORPEGATE 1 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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 1 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 2003-09-18 2003-09-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-09-18 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 2 LIMITED Company Secretary 2004-10-04 CURRENT 2003-09-05 Liquidation
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 2 LIMITED Director 2004-10-04 CURRENT 2003-09-05 Liquidation
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 SPRINGFIELD PROPERTIES (NO.1) LIMITED Director 2005-07-20 CURRENT 2004-12-30 Dissolved 2015-10-03
KEVIN FAWCETT THORPEGATE 2 LIMITED Director 2005-07-20 CURRENT 2003-09-05 Liquidation
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 2 LIMITED Director 2003-09-29 CURRENT 2003-09-05 Liquidation
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 2 LIMITED Director 2003-10-10 CURRENT 2003-09-05 Liquidation
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
2014-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2013
2012-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2012
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD ENGLAND
2011-06-034.20STATEMENT OF AFFAIRS/4.19
2011-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-06-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-04-13DISS40DISS40 (DISS40(SOAD))
2011-04-05GAZ1FIRST GAZETTE
2010-08-17LATEST SOC17/08/10 STATEMENT OF CAPITAL;GBP 1
2010-08-17AR0131/07/10 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
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-27363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-14363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-16363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
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
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS 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
2005-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26AAACCOUNTS OF DORMANT COMPANY 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
2004-09-30363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-11225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-20288bSECRETARY RESIGNED
2004-01-20225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 28/02/04
2004-01-20288bDIRECTOR RESIGNED
2004-01-20288aNEW DIRECTOR APPOINTED
2003-11-25288aNEW SECRETARY APPOINTED
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-11-03287REGISTERED OFFICE CHANGED ON 03/11/03 FROM: KINGS COURT, 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL
2003-11-03288bSECRETARY RESIGNED
2003-11-03288bDIRECTOR RESIGNED
2003-11-03288bDIRECTOR RESIGNED
2003-10-02CERTNMCOMPANY NAME CHANGED HANDY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 02/10/03
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-29288bDIRECTOR RESIGNED
2003-09-29287REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-09-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to THORPEGATE 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-02-27
Notices to Creditors2011-06-03
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against THORPEGATE 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-11 Outstanding NATIONWIDE BUILDING SOCIETY AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND EACH OF THE LENDERS(THE "SECURITY TRUSTEE")
SHARE CHARGE 2005-09-02 Outstanding NATIONWIDE BUILDING SOCIETY 'SECURITY TRUSTEE'
DEBENTURE 2005-03-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
COMPOSITE SHARE CHARGE AND GUARANTEE AND INDEMNITY 2003-11-04 Outstanding NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of THORPEGATE 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THORPEGATE 1 LIMITED
Trademarks
We have not found any records of THORPEGATE 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THORPEGATE 1 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 (7415 - Holding Companies including Head Offices) as THORPEGATE 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THORPEGATE 1 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTHORPEGATE 1 LIMITEDEvent Date2011-05-17
Paul Appleton (IP No. 8883) of David Rubin & Partners LLP, 26-28 Bedford Row, London WC1R 4HE was appointed Liquidator of the above-named Company on 17 May 2011 by a resolution of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 8 July 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 said 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 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHORPEGATE 1 LIMITEDEvent Date2011-04-05
 
Initiating party Event TypeFinal Meetings
Defending partyTHORPEGATE 1 LIMITEDEvent Date
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 13 May 2014, at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of appointment: 17 May 2011. Office Holder details: Paul Appleton, (IP No. 8883) of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE For further details contact: Paul Appleton. Alternative contact: Philip Kyprianou, Tel: 0208 343 5900. Paul Appleton , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THORPEGATE 1 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 1 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.