Dissolved
Dissolved 2014-10-28
Company Information for THACKERS (2002) LIMITED
CHELMSFORD, ESSEX, CM2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-10-28 |
Company Name | ||
---|---|---|
THACKERS (2002) LIMITED | ||
Legal Registered Office | ||
CHELMSFORD ESSEX | ||
Previous Names | ||
|
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 |
Companies House |
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 |
---|---|---|
GAVIN ASHLEY MANN |
||
DAVID RICHARD KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN EYRE IEVERS |
Director | ||
REBECCA CLAIRE SINCLAIR |
Company Secretary | ||
KIERAN PAUL CHAPMAN |
Company Secretary | ||
JOANNA FELICITY KNIGHT |
Director | ||
MICHAEL JOHN EYRE IEVERS |
Company Secretary | ||
GRAHAM WILKINSON |
Director | ||
THOMAS GEORGE WINTER |
Company Secretary | ||
MICHAEL JOHN EYRE IEVERS |
Company Secretary | ||
GRAHAM WILKINSON |
Company Secretary | ||
INGLEBY NOMINEES LIMITED |
Nominated Secretary | ||
INGLEBY HOLDINGS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERCURY FURNITURE GROUP LIMITED | Company Secretary | 2009-02-01 | CURRENT | 2006-03-17 | Dissolved 2014-08-05 | |
FF&E ENTERPRISES LIMITED | Company Secretary | 2009-02-01 | CURRENT | 2006-08-30 | Dissolved 2014-11-04 | |
ACADEMY STUDIOS LTD | Company Secretary | 2009-02-01 | CURRENT | 2000-05-22 | Dissolved 2016-01-19 | |
AMARYLLIS ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2009-02-01 | CURRENT | 2006-08-30 | Dissolved 2016-01-19 | |
GRANDVILLA LIMITED | Company Secretary | 2009-02-01 | CURRENT | 2003-11-03 | Active | |
AMARYLLIS INDUSTRIES LIMITED | Company Secretary | 2009-02-01 | CURRENT | 2008-05-30 | Active - Proposal to Strike off | |
AMARYLLIS GROUP HOLDINGS LTD | Company Secretary | 2009-02-01 | CURRENT | 2006-09-29 | Liquidation | |
CINNOV8 LIMITED | Director | 2018-06-28 | CURRENT | 2018-06-28 | In Administration/Administrative Receiver | |
CINRAM NOVUM LTD | Director | 2017-10-06 | CURRENT | 2017-10-06 | In Administration/Administrative Receiver | |
AMARYLLIS FM SOLUTIONS (SWANSEA) LTD | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
AMARYLLIS FM SOLUTIONS (NORTH) LTD | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
AMARYLLIS FM SOLUTIONS (LIVINGSTON) LTD | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
AMARYLLIS FM SOLUTIONS (SOUTH WEST) LTD | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
AMARYLLIS FM SOLUTIONS (MIDLANDS) LTD | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
AMARYLLIS FM SOLUTIONS (SOUTH) LTD | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active - Proposal to Strike off | |
AFM LOGISTICS LTD | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active - Proposal to Strike off | |
IMAGINATION INTERIORS LTD | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active - Proposal to Strike off | |
AMARYLLIS RENOVATION SERVICES LTD | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active - Proposal to Strike off | |
PATRIOT GROUP INVESTMENTS LTD | Director | 2016-02-26 | CURRENT | 2016-02-26 | Liquidation | |
PATRIOT OFFICE INSTALLATIONS LTD | Director | 2015-07-03 | CURRENT | 2015-07-03 | Liquidation | |
AMARYLLIS WORKSPACE MANAGEMENT LTD | Director | 2013-12-18 | CURRENT | 2013-12-18 | Dissolved 2016-04-05 | |
AMARYLLIS LEISURE LTD | Director | 2013-07-15 | CURRENT | 2013-07-15 | Dissolved 2016-11-08 | |
AMARYLLIS ENERGY LTD | Director | 2013-04-04 | CURRENT | 2013-04-04 | Dissolved 2016-04-05 | |
A CRATE HIRE LTD | Director | 2013-03-12 | CURRENT | 2013-03-12 | Dissolved 2015-09-01 | |
AMARYLLIS TRAINING AND EMPLOYMENT CENTRE LIMITED | Director | 2009-03-27 | CURRENT | 2009-03-27 | Dissolved 2015-09-15 | |
AMARYLLIS INDUSTRIES LIMITED | Director | 2008-06-06 | CURRENT | 2008-05-30 | Active - Proposal to Strike off | |
AMARYLLIS LTD | Director | 2007-01-16 | CURRENT | 2007-01-16 | Liquidation | |
AMARYLLIS GROUP HOLDINGS LTD | Director | 2006-09-29 | CURRENT | 2006-09-29 | Liquidation | |
FF&E ENTERPRISES LIMITED | Director | 2006-08-30 | CURRENT | 2006-08-30 | Dissolved 2014-11-04 | |
AMARYLLIS ENVIRONMENTAL SERVICES LIMITED | Director | 2006-08-30 | CURRENT | 2006-08-30 | Dissolved 2016-01-19 | |
MERCURY FURNITURE GROUP LIMITED | Director | 2006-04-13 | CURRENT | 2006-03-17 | Dissolved 2014-08-05 | |
GRANDVILLA LIMITED | Director | 2004-10-21 | CURRENT | 2003-11-03 | Active | |
THE ARTS AND ENTERTAINMENT CHARITABLE TRUST | Director | 2004-05-22 | CURRENT | 1993-11-29 | Active - Proposal to Strike off | |
AMARYLLIS GROUP LTD | Director | 2002-02-27 | CURRENT | 2001-11-07 | Liquidation | |
ACADEMY STUDIOS LTD | Director | 2000-05-22 | CURRENT | 2000-05-22 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 11/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 19/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 19/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KING / 03/12/2010 | |
AR01 | 19/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL IEVERS | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED GAVIN ASHLEY MANN | |
288b | APPOINTMENT TERMINATED SECRETARY REBECCA SINCLAIR | |
288b | APPOINTMENT TERMINATED SECRETARY KIERAN CHAPMAN | |
288a | SECRETARY APPOINTED REBECCA CLAIRE SINCLAIR | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 2ND FLOOR LYTTLETON HOUSE 64 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/08/02--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED INGLEBY (1520) LIMITED CERTIFICATE ISSUED ON 30/08/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THACKERS (2002) LIMITED are:
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. |