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

THAMES GATEWAY POWER LIMITED

TRINITY WAY, MANCHESTER, M3,
Company Registration Number
06839260
Private Limited Company
Dissolved

Dissolved 2015-08-19

Company Overview

About Thames Gateway Power Ltd
THAMES GATEWAY POWER LIMITED was founded on 2009-03-06 and had its registered office in Trinity Way. The company was dissolved on the 2015-08-19 and is no longer trading or active.

Key Data
Company Name
THAMES GATEWAY POWER LIMITED
 
Legal Registered Office
TRINITY WAY
MANCHESTER
 
Filing Information
Company Number 06839260
Date formed 2009-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2015-08-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 06:44:36
Primary Source:Companies House
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 THAMES GATEWAY POWER LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEVENSON
Company Secretary 2009-03-31
NICHOLAS JONATHAN BONE
Director 2009-03-31
JAMES STANLEY HENNESSEY
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PATRICK WATKINS
Director 2009-03-31 2011-01-19
SHARON LOUISE HOLLAND
Company Secretary 2009-03-06 2009-03-31
PETER JAMES BIBBY
Director 2009-03-06 2009-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEVENSON THAMES GATEWAY ENERGY LIMITED Company Secretary 2009-03-31 CURRENT 2009-03-06 Dissolved 2013-12-17
NICHOLAS JONATHAN BONE BURTS WHARF RESOURCE PARK LIMITED Director 2010-04-12 CURRENT 2010-03-29 Dissolved 2013-12-19
NICHOLAS JONATHAN BONE CITADEL RESOURCE PARK LIMITED Director 2010-04-12 CURRENT 2010-03-30 Dissolved 2013-12-19
NICHOLAS JONATHAN BONE RAYNESWAY RESOURCE PARK LIMITED Director 2008-10-01 CURRENT 2006-12-13 Dissolved 2013-12-19
NICHOLAS JONATHAN BONE AVONMOUTH RESOURCE PARK LIMITED Director 2008-10-01 CURRENT 2006-12-12 Dissolved 2016-04-19
NICHOLAS JONATHAN BONE LANDBANK CAPITAL (HAPTON) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
NICHOLAS JONATHAN BONE LANDBANK CAPITAL (WINCHAM) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
NICHOLAS JONATHAN BONE LANDBANK CAPITAL LIMITED Director 2008-04-23 CURRENT 2006-10-05 Active - Proposal to Strike off
NICHOLAS JONATHAN BONE SANDICROFT HOMES LIMITED Director 2008-03-05 CURRENT 2004-03-16 Dissolved 2013-09-14
NICHOLAS JONATHAN BONE SHEEPBRIDGE RESOURCE PARK LIMITED Director 2007-03-28 CURRENT 2006-12-13 Dissolved 2013-12-19
NICHOLAS JONATHAN BONE CYCLAMAX HOLDINGS LIMITED Director 2007-03-03 CURRENT 2006-12-12 Dissolved 2016-04-19
NICHOLAS JONATHAN BONE HURSTWOOD LANDBANK (SANDBACH 3) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
NICHOLAS JONATHAN BONE HURSTWOOD LANDBANK (SANDBACH 2) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
NICHOLAS JONATHAN BONE HURSTWOOD LANDBANK (SANDBACH 1) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
NICHOLAS JONATHAN BONE HURSTWOOD LANDBANK LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
NICHOLAS JONATHAN BONE TERRACARE (EAST) REALISATIONS LIMITED Director 2006-05-05 CURRENT 2006-05-05 Dissolved 2013-10-23
NICHOLAS JONATHAN BONE PROPERTY CAPITAL PLC Director 2006-04-07 CURRENT 2006-03-15 Active
NICHOLAS JONATHAN BONE TERRACARE (WEST) REALISATIONS LIMITED Director 2006-02-08 CURRENT 2004-11-25 Dissolved 2013-10-23
NICHOLAS JONATHAN BONE E GROUP REALISATION LIMITED Director 2002-08-20 CURRENT 2002-08-07 Dissolved 2014-01-14
JAMES STANLEY HENNESSEY ASCOT HOMES (D’URTON) LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
JAMES STANLEY HENNESSEY ASCOT (STRETFORD) LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
JAMES STANLEY HENNESSEY HENMORT DEVELOPMENTS LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
JAMES STANLEY HENNESSEY S.M.S.F.1 LTD Director 2016-02-17 CURRENT 2016-02-17 Dissolved 2017-05-30
JAMES STANLEY HENNESSEY SCOTHOLD LTD Director 2013-09-24 CURRENT 2013-09-24 Active
JAMES STANLEY HENNESSEY UK VENTURING LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2017-03-14
JAMES STANLEY HENNESSEY HELIOS NUMBER 1 LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2013-10-01
JAMES STANLEY HENNESSEY THAMES GATEWAY ENERGY LIMITED Director 2011-03-01 CURRENT 2009-03-06 Dissolved 2013-12-17
JAMES STANLEY HENNESSEY BURTS WHARF RESOURCE PARK LIMITED Director 2010-04-12 CURRENT 2010-03-29 Dissolved 2013-12-19
JAMES STANLEY HENNESSEY CITADEL RESOURCE PARK LIMITED Director 2010-04-12 CURRENT 2010-03-30 Dissolved 2013-12-19
JAMES STANLEY HENNESSEY SCOTGEN (SOUTH LANARKSHIRE) LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-04-25
JAMES STANLEY HENNESSEY RAYNESWAY RESOURCE PARK LIMITED Director 2008-10-01 CURRENT 2006-12-13 Dissolved 2013-12-19
JAMES STANLEY HENNESSEY AVONMOUTH RESOURCE PARK LIMITED Director 2008-10-01 CURRENT 2006-12-12 Dissolved 2016-04-19
JAMES STANLEY HENNESSEY LANDBANK CAPITAL (HAPTON) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
JAMES STANLEY HENNESSEY LANDBANK CAPITAL (WINCHAM) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
JAMES STANLEY HENNESSEY LANDBANK CAPITAL LIMITED Director 2007-07-20 CURRENT 2006-10-05 Active - Proposal to Strike off
JAMES STANLEY HENNESSEY CYCLAMAX HOLDINGS LIMITED Director 2007-03-03 CURRENT 2006-12-12 Dissolved 2016-04-19
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK (SANDBACH 3) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK (SANDBACH 2) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK (SANDBACH 1) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
JAMES STANLEY HENNESSEY SCOTGEN (DUMFRIES) LIMITED Director 2006-05-12 CURRENT 1997-11-20 Dissolved 2016-07-18
JAMES STANLEY HENNESSEY PROPERTY CAPITAL PLC Director 2006-04-07 CURRENT 2006-03-15 Active
JAMES STANLEY HENNESSEY PLANET ADVANTAGE LTD Director 2006-01-11 CURRENT 1995-05-22 Dissolved 2013-08-01
JAMES STANLEY HENNESSEY NATIONWIDE BUILDING & CIVILS LTD Director 2001-09-12 CURRENT 2001-09-12 Active
JAMES STANLEY HENNESSEY UK CAPITAL VENTURES HOLDINGS LIMITED Director 1999-03-11 CURRENT 1999-02-26 Dissolved 2018-01-21
JAMES STANLEY HENNESSEY ASCOT ENVIRONMENTAL LIMITED Director 1999-03-11 CURRENT 1999-02-19 Dissolved 2018-03-01

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
2015-08-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2014
2013-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2013
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 45-51 CHORLEY NEW ROAD BOLTON GTR MANCHESTER BL1 4QR
2012-07-124.20STATEMENT OF AFFAIRS/4.19
2012-07-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-06-07LATEST SOC07/06/11 STATEMENT OF CAPITAL;GBP 93.74
2011-06-07AR0106/03/11 FULL LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATKINS
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BONE / 04/04/2011
2011-03-23AR0101/11/10 FULL LIST
2011-03-23SH02SUB-DIVISION 27/11/09
2011-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-23RES01ADOPT ARTICLES 27/11/2009
2011-03-23SH0104/06/10 STATEMENT OF CAPITAL GBP 300075.990000
2011-03-23SH0119/04/10 STATEMENT OF CAPITAL GBP 200075.99
2011-03-23SH0127/11/09 STATEMENT OF CAPITAL GBP 100075.99
2011-03-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-03-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-24AR0106/03/10 FULL LIST
2009-04-20288aSECRETARY APPOINTED PAUL STEVENSON
2009-04-20288aDIRECTOR APPOINTED NICHOLAS BONE
2009-04-20288aDIRECTOR APPOINTED JAMES STANLEY HENNESSEY
2009-04-20288aDIRECTOR APPOINTED ANTHONY WATKINS
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR PETER BIBBY
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY SHARON HOLLAND
2009-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to THAMES GATEWAY POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-03
Fines / Sanctions
No fines or sanctions have been issued against THAMES GATEWAY 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 GATEWAY POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of THAMES GATEWAY POWER LIMITED registering or being granted any patents
Domain Names

THAMES GATEWAY POWER LIMITED owns 1 domain names.

thamesgatewaypower.co.uk  

Trademarks
We have not found any records of THAMES GATEWAY POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES GATEWAY 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 (7487 - Other business activities) as THAMES GATEWAY POWER LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where THAMES GATEWAY 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHAMES GATEWAY POWER LIMITEDEvent Date2012-07-09
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 Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 06 May 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG by not later than 12 noon on the business day before the meeting. Date of Appointment: 09 July 2012 Office Holder details: Alan Brian Coleman , (IP No. 009402) and Roderick Michael Withinshaw , (IP No. 008014) both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . Further details contact: Margaret Mullarkey, Tel: 0161 608 0000. Alan Brian Coleman and Roderick Michael Withinshaw , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES GATEWAY 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 GATEWAY 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.