Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THACKERS (2002) LIMITED
Company Information for

THACKERS (2002) LIMITED

CHELMSFORD, ESSEX, CM2,
Company Registration Number
04464509
Private Limited Company
Dissolved

Dissolved 2014-10-28

Company Overview

About Thackers (2002) Ltd
THACKERS (2002) LIMITED was founded on 2002-06-19 and had its registered office in Chelmsford. The company was dissolved on the 2014-10-28 and is no longer trading or active.

Key Data
Company Name
THACKERS (2002) LIMITED
 
Legal Registered Office
CHELMSFORD
ESSEX
 
Previous Names
INGLEBY (1520) LIMITED30/08/2002
Filing Information
Company Number 04464509
Date formed 2002-06-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-10-28
Type of accounts DORMANT
Last Datalog update: 2015-06-02 07:36:21
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 THACKERS (2002) LIMITED

Current Directors
Officer Role Date Appointed
GAVIN ASHLEY MANN
Company Secretary 2009-02-01
DAVID RICHARD KING
Director 2002-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN EYRE IEVERS
Director 2002-08-21 2009-09-21
REBECCA CLAIRE SINCLAIR
Company Secretary 2008-08-18 2009-01-30
KIERAN PAUL CHAPMAN
Company Secretary 2007-04-03 2008-08-18
JOANNA FELICITY KNIGHT
Director 2002-08-21 2007-08-10
MICHAEL JOHN EYRE IEVERS
Company Secretary 2004-11-22 2007-04-03
GRAHAM WILKINSON
Director 2002-08-23 2006-05-26
THOMAS GEORGE WINTER
Company Secretary 2003-09-11 2004-11-22
MICHAEL JOHN EYRE IEVERS
Company Secretary 2002-08-21 2003-09-11
GRAHAM WILKINSON
Company Secretary 2002-08-23 2003-09-11
INGLEBY NOMINEES LIMITED
Nominated Secretary 2002-06-19 2002-08-21
INGLEBY HOLDINGS LIMITED
Nominated Director 2002-06-19 2002-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN ASHLEY MANN MERCURY FURNITURE GROUP LIMITED Company Secretary 2009-02-01 CURRENT 2006-03-17 Dissolved 2014-08-05
GAVIN ASHLEY MANN FF&E ENTERPRISES LIMITED Company Secretary 2009-02-01 CURRENT 2006-08-30 Dissolved 2014-11-04
GAVIN ASHLEY MANN ACADEMY STUDIOS LTD Company Secretary 2009-02-01 CURRENT 2000-05-22 Dissolved 2016-01-19
GAVIN ASHLEY MANN AMARYLLIS ENVIRONMENTAL SERVICES LIMITED Company Secretary 2009-02-01 CURRENT 2006-08-30 Dissolved 2016-01-19
GAVIN ASHLEY MANN GRANDVILLA LIMITED Company Secretary 2009-02-01 CURRENT 2003-11-03 Active
GAVIN ASHLEY MANN AMARYLLIS INDUSTRIES LIMITED Company Secretary 2009-02-01 CURRENT 2008-05-30 Active - Proposal to Strike off
GAVIN ASHLEY MANN AMARYLLIS GROUP HOLDINGS LTD Company Secretary 2009-02-01 CURRENT 2006-09-29 Liquidation
DAVID RICHARD KING CINNOV8 LIMITED Director 2018-06-28 CURRENT 2018-06-28 In Administration/Administrative Receiver
DAVID RICHARD KING CINRAM NOVUM LTD Director 2017-10-06 CURRENT 2017-10-06 In Administration/Administrative Receiver
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (SWANSEA) LTD Director 2017-01-09 CURRENT 2017-01-09 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (NORTH) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (LIVINGSTON) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (SOUTH WEST) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (MIDLANDS) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (SOUTH) LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
DAVID RICHARD KING AFM LOGISTICS LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
DAVID RICHARD KING IMAGINATION INTERIORS LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
DAVID RICHARD KING AMARYLLIS RENOVATION SERVICES LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
DAVID RICHARD KING PATRIOT GROUP INVESTMENTS LTD Director 2016-02-26 CURRENT 2016-02-26 Liquidation
DAVID RICHARD KING PATRIOT OFFICE INSTALLATIONS LTD Director 2015-07-03 CURRENT 2015-07-03 Liquidation
DAVID RICHARD KING AMARYLLIS WORKSPACE MANAGEMENT LTD Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2016-04-05
DAVID RICHARD KING AMARYLLIS LEISURE LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-11-08
DAVID RICHARD KING AMARYLLIS ENERGY LTD Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2016-04-05
DAVID RICHARD KING A CRATE HIRE LTD Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2015-09-01
DAVID RICHARD KING AMARYLLIS TRAINING AND EMPLOYMENT CENTRE LIMITED Director 2009-03-27 CURRENT 2009-03-27 Dissolved 2015-09-15
DAVID RICHARD KING AMARYLLIS INDUSTRIES LIMITED Director 2008-06-06 CURRENT 2008-05-30 Active - Proposal to Strike off
DAVID RICHARD KING AMARYLLIS LTD Director 2007-01-16 CURRENT 2007-01-16 Liquidation
DAVID RICHARD KING AMARYLLIS GROUP HOLDINGS LTD Director 2006-09-29 CURRENT 2006-09-29 Liquidation
DAVID RICHARD KING FF&E ENTERPRISES LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2014-11-04
DAVID RICHARD KING AMARYLLIS ENVIRONMENTAL SERVICES LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2016-01-19
DAVID RICHARD KING MERCURY FURNITURE GROUP LIMITED Director 2006-04-13 CURRENT 2006-03-17 Dissolved 2014-08-05
DAVID RICHARD KING GRANDVILLA LIMITED Director 2004-10-21 CURRENT 2003-11-03 Active
DAVID RICHARD KING THE ARTS AND ENTERTAINMENT CHARITABLE TRUST Director 2004-05-22 CURRENT 1993-11-29 Active - Proposal to Strike off
DAVID RICHARD KING AMARYLLIS GROUP LTD Director 2002-02-27 CURRENT 2001-11-07 Liquidation
DAVID RICHARD KING ACADEMY STUDIOS LTD Director 2000-05-22 CURRENT 2000-05-22 Dissolved 2016-01-19

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
2014-10-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-02DS01APPLICATION FOR STRIKING-OFF
2014-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-11LATEST SOC11/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-11AR0119/06/13 FULL LIST
2013-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-16AR0119/06/12 FULL LIST
2011-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-07AR0119/06/11 FULL LIST
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KING / 03/12/2010
2010-07-15AR0119/06/10 FULL LIST
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IEVERS
2009-07-03363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-02-17288aSECRETARY APPOINTED GAVIN ASHLEY MANN
2009-02-08288bAPPOINTMENT TERMINATED SECRETARY REBECCA SINCLAIR
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY KIERAN CHAPMAN
2008-08-20288aSECRETARY APPOINTED REBECCA CLAIRE SINCLAIR
2008-06-19363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-16288bDIRECTOR RESIGNED
2007-06-29363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2006-07-25363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-08288bDIRECTOR RESIGNED
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-07363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-07-07288cDIRECTOR'S PARTICULARS CHANGED
2005-03-18288bSECRETARY RESIGNED
2005-03-18288aNEW SECRETARY APPOINTED
2005-02-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-02363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-12-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-22363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-11-12288bSECRETARY RESIGNED
2003-11-12288bSECRETARY RESIGNED
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 2ND FLOOR LYTTLETON HOUSE 64 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW
2003-11-11288aNEW SECRETARY APPOINTED
2002-09-30225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-0588(2)RAD 23/08/02--------- £ SI 98@1=98 £ IC 2/100
2002-09-04288aNEW DIRECTOR APPOINTED
2002-09-04287REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2002-09-04288bDIRECTOR RESIGNED
2002-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-04288bSECRETARY RESIGNED
2002-08-30CERTNMCOMPANY NAME CHANGED INGLEBY (1520) LIMITED CERTIFICATE ISSUED ON 30/08/02
2002-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THACKERS (2002) 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 THACKERS (2002) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THACKERS (2002) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of THACKERS (2002) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THACKERS (2002) LIMITED
Trademarks
We have not found any records of THACKERS (2002) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THACKERS (2002) 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 (74990 - Non-trading company) as THACKERS (2002) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THACKERS (2002) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THACKERS (2002) 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 THACKERS (2002) 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.