Company Information for THEND LIMITED
MILL HOUSE, OVERBRIDGE SQUARE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5UX,
|
Company Registration Number
03394182
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
THEND LIMITED | ||||
Legal Registered Office | ||||
MILL HOUSE OVERBRIDGE SQUARE, HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX Other companies in RG14 | ||||
Previous Names | ||||
|
Company Number | 03394182 | |
---|---|---|
Company ID Number | 03394182 | |
Date formed | 1997-06-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 27/06/2012 | |
Return next due | 25/07/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 08:21:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THEND DESIGN LIMITED | UNIT 10A FOUNDRY BUSINESS PARK STATION APPROACH HOCKLEY ENGLAND SS5 4HS | Dissolved | Company formed on the 2015-04-08 | |
THEND Productions Ltd. | 2225 Buchtel Blvd Apt 205 Denver CO 80210 | Good Standing | Company formed on the 2019-10-14 | |
THEND TECH PTY LTD | Strike-off action in progress | Company formed on the 2016-03-24 | ||
THEND TRADING LTD | 229-231 KINGSLAND ROAD LONDON E2 8AN | Active - Proposal to Strike off | Company formed on the 2018-06-29 | |
THENDA BRIDGE, LLC | 139 MEYER ROAD Albany HALFMOON NY 12065 | Active | Company formed on the 2014-03-06 | |
Thendallton LLC | Indiana | Unknown | ||
THENDARA ASSOCIATES, LLC | SUITE 213, 3445 WINTON PLACE Monroe ROCHESTER NY 14623 | Active | Company formed on the 1998-05-22 | |
THENDARA ASSET MANAGEMENT LIMITED | Unknown | |||
THENDARA CAPITAL LLC | Delaware | Unknown | ||
THENDARA ENTERPRISES FAMILY LIMITED PARTNERSHIP | NV | Cancelled | Company formed on the 2002-10-22 | |
THENDARA ENTERPRISES, INC. | 1064 WIMBLEDON DRIVE MELBOURNE FL 32940 | Active | Company formed on the 2005-03-03 | |
THENDARA FARMS LLC | P. O. BOX 4455 Schenectady SARATOGA SPRINGS NY 12866 | Active | Company formed on the 2016-09-22 | |
THENDARA GOLF CLUB, INC. | Herkimer | Active | Company formed on the 1921-05-02 | |
THENDARA HOME IMPROVEMENTS, INC. | 12224 HWY 50 Gunnison CO 81230 | Voluntarily Dissolved | Company formed on the 2001-05-11 | |
THENDARA INCORPORATED | Michigan | UNKNOWN | ||
THENDARA INTERNATIONAL INC | North Carolina | Unknown | ||
THENDARA LLC | P.O. BOX 163 Herkimer THENDARA NY 13472 | Active | Company formed on the 2015-10-02 | |
THENDARA LLC | 2215 MIDWAY LN BUILDING A, SUITE 209 BELLINGHAM WA 982261219 | Active | Company formed on the 2021-03-31 | |
THENDARA MOUNTAIN CLUB, INC. | 43 PARK PLACE Orange BROOKLYN NY 11217 | Active | Company formed on the 2000-06-05 | |
THENDARA MOUNTAIN CLUB INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROGER JOHN GIBSON |
||
LESLEY PAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD BERRY |
Company Secretary | ||
CAROLINE ANN WILSON |
Company Secretary | ||
SUSAN ELIZABETH WILLCOCKS |
Company Secretary | ||
KEVIN LESLIE BEARE |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-21 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-21 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-21 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-21 | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GERARD BERRY | |
RES15 | CHANGE OF NAME 02/09/2011 | |
CERTNM | Company name changed swaay LIMITED\certificate issued on 14/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/11 FROM Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 27/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PAYNE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN GIBSON / 01/10/2009 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 27/06/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/10/06 | |
363s | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/06 FROM: WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/03 | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/04/02 FROM: THE OLD GRANARY FARMYARD WEST YATTON, YATTON KEYNELL CHIPPENHAM WILTSHIRE SN14 7EW | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED SWAAY PUBLISHING LIMITED CERTIFICATE ISSUED ON 14/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 22 BEECH GLEN BRACKNELL BERKSHIRE RG12 7DQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/08/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
London Borough of Hillingdon | |
|
|
Buckinghamshire County Council | |
|
|
London Borough of Barking & Dagenham | |
|
|
Buckinghamshire County Council | |
|
|
London Borough of Barking & Dagenham | |
|
|
London Borough of Redbridge | |
|
|
West Sussex County Council | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Lambeth | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Kent County Council | |
|
|
London Borough of Redbridge | |
|
|
Buckinghamshire County Council | |
|
|
Kent County Council | |
|
|
London Borough of Hillingdon | |
|
|
Kent County Council | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
|
Surrey County Council | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
|
Reading Borough Council | |
|
|
London Borough of Redbridge | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |