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

OFFICETHREAD LIMITED

HERTFORD, HERTFORDSHIRE, SG14,
Company Registration Number
05383498
Private Limited Company
Dissolved

Dissolved 2013-10-11

Company Overview

About Officethread Ltd
OFFICETHREAD LIMITED was founded on 2005-03-04 and had its registered office in Hertford. The company was dissolved on the 2013-10-11 and is no longer trading or active.

Key Data
Company Name
OFFICETHREAD LIMITED
 
Legal Registered Office
HERTFORD
HERTFORDSHIRE
 
Filing Information
Company Number 05383498
Date formed 2005-03-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-09-30
Date Dissolved 2013-10-11
Type of accounts DORMANT
Last Datalog update: 2015-06-02 07:17:07
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 OFFICETHREAD LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD MORGAN
Company Secretary 2009-12-11
JOHN FRANCIS DALY
Director 2005-03-15
PATRICK O'HARA
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA DUNKLEY
Company Secretary 2009-03-26 2009-12-11
FREDRICK GORDON PARKER
Company Secretary 2008-09-01 2009-03-26
SIMON ANTHONY TAYLOR
Director 2005-03-15 2008-09-15
JOHN FRANCIS DALY
Company Secretary 2005-03-15 2008-09-01
GORDON PARKER
Director 2005-03-21 2008-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-04 2005-03-15
INSTANT COMPANIES LIMITED
Nominated Director 2005-03-04 2005-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS DALY ORCHARD GROVE ASSET MANAGEMENT LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
JOHN FRANCIS DALY TRING GP LIMITED Director 2007-08-21 CURRENT 2007-08-21 Dissolved 2016-08-09
JOHN FRANCIS DALY LETCHWORTH GP LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2016-01-06
JOHN FRANCIS DALY DOVER GP LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2015-08-11
JOHN FRANCIS DALY CLIFFTRUNK LIMITED Director 2006-09-15 CURRENT 2006-09-08 Dissolved 2015-09-29
JOHN FRANCIS DALY RINGPETAL LIMITED Director 2006-09-15 CURRENT 2006-09-08 Dissolved 2015-09-29
JOHN FRANCIS DALY FLASKFRONT LIMITED Director 2006-06-01 CURRENT 2006-05-26 Dissolved 2015-01-16
JOHN FRANCIS DALY CIRCLEROAD LIMITED Director 2006-06-01 CURRENT 2006-05-26 Dissolved 2015-01-16
JOHN FRANCIS DALY ANGLO LOTHIAN NO.7 GP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2016-10-15
JOHN FRANCIS DALY CAPITAL PORTFOLIO GP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Liquidation
JOHN FRANCIS DALY FLASKCARD LIMITED Director 2006-05-05 CURRENT 2006-04-28 Active
JOHN FRANCIS DALY TYBURN WORCESTER GP LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
JOHN FRANCIS DALY GOLDKERB LIMITED Director 2006-05-05 CURRENT 2006-04-28 Active - Proposal to Strike off
JOHN FRANCIS DALY HAMMERSMITH GROVE NOMINEE NO.2 LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
JOHN FRANCIS DALY HAMMERSMITH GROVE NOMINEE NO.1 LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
JOHN FRANCIS DALY HAMMERSMITH GROVE GP LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
JOHN FRANCIS DALY GLASSWEIGHT LIMITED Director 2006-04-05 CURRENT 2006-03-13 Dissolved 2016-07-12
JOHN FRANCIS DALY HILLPEDAL LIMITED Director 2006-04-05 CURRENT 2006-03-13 Dissolved 2016-07-12
JOHN FRANCIS DALY MARKERGRASS LIMITED Director 2006-04-05 CURRENT 2006-03-13 Liquidation
JOHN FRANCIS DALY LAMPFRONT LIMITED Director 2006-04-05 CURRENT 2006-03-13 Liquidation
JOHN FRANCIS DALY ETONFIELDS GP LIMITED Director 2006-04-05 CURRENT 2006-04-05 Liquidation
JOHN FRANCIS DALY HALESOWEN GP LIMITED Director 2006-04-05 CURRENT 2006-04-05 Liquidation
JOHN FRANCIS DALY CASTLEGATE NOMINEE NO.1 LIMITED Director 2006-01-18 CURRENT 2005-11-17 Dissolved 2017-09-16
JOHN FRANCIS DALY CASTLEGATE NOMINEE NO.2 LIMITED Director 2006-01-18 CURRENT 2005-11-17 Dissolved 2017-09-16
JOHN FRANCIS DALY FORMDRINK LIMITED Director 2005-12-05 CURRENT 2005-11-18 Dissolved 2013-11-01
JOHN FRANCIS DALY DOORFOLDER LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2014-03-06
JOHN FRANCIS DALY STAMPRAY LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2013-09-07
JOHN FRANCIS DALY LINEGLASS LIMITED Director 2005-12-05 CURRENT 2005-11-18 Dissolved 2013-10-25
JOHN FRANCIS DALY TRAVELCLOCK LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2015-04-02
JOHN FRANCIS DALY STAMPRANCH LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2015-04-02
JOHN FRANCIS DALY ANGLO LOTHIAN NO.5 GP LIMITED Director 2005-11-11 CURRENT 2005-11-11 Dissolved 2013-10-25
JOHN FRANCIS DALY TYBURN SKIPTON GP LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
JOHN FRANCIS DALY THATCHAM BUSINESS VILLAGE GP LIMITED Director 2005-11-09 CURRENT 2005-11-09 Dissolved 2016-10-15
JOHN FRANCIS DALY FOODBUILD LIMITED Director 2005-11-09 CURRENT 2005-11-01 Active - Proposal to Strike off
JOHN FRANCIS DALY LIGHTSTAPLE LIMITED Director 2005-11-09 CURRENT 2005-11-01 Active - Proposal to Strike off
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO. 17) LIMITED Director 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-01-18
JOHN FRANCIS DALY ANGLO CLOUGH II GP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
JOHN FRANCIS DALY CASTLEGATE HOUSE GP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
JOHN FRANCIS DALY PAPERDESK LIMITED Director 2005-10-04 CURRENT 2005-08-31 Dissolved 2016-05-26
JOHN FRANCIS DALY SANDCABLE LIMITED Director 2005-10-04 CURRENT 2005-08-31 Dissolved 2016-05-26
JOHN FRANCIS DALY TAPEBREEZE LIMITED Director 2005-10-04 CURRENT 2005-08-31 Active
JOHN FRANCIS DALY VIEWBOOK LIMITED Director 2005-10-04 CURRENT 2005-08-31 Active
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED Director 2005-09-30 CURRENT 2005-09-30 Active
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO. 15) LIMITED Director 2005-09-28 CURRENT 2005-09-28 Dissolved 2017-12-10
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED Director 2005-09-13 CURRENT 2005-08-10 Dissolved 2018-05-22
JOHN FRANCIS DALY DRINKBOOK LIMITED Director 2005-06-20 CURRENT 2005-05-10 Dissolved 2015-01-16
JOHN FRANCIS DALY LETTERFLAT LIMITED Director 2005-06-20 CURRENT 2005-05-10 Dissolved 2015-01-16
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.13) LIMITED Director 2005-06-07 CURRENT 2005-06-07 Dissolved 2016-03-10
JOHN FRANCIS DALY SHOPSTAGE LIMITED Director 2005-06-06 CURRENT 2005-05-10 Dissolved 2015-01-16
JOHN FRANCIS DALY TRAINGARDEN LIMITED Director 2005-06-06 CURRENT 2005-05-10 Dissolved 2015-01-16
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.12) LIMITED Director 2005-04-28 CURRENT 2005-04-28 Dissolved 2013-10-08
JOHN FRANCIS DALY SILVEREARTH LIMITED Director 2004-12-10 CURRENT 2004-12-01 Dissolved 2013-11-08
JOHN FRANCIS DALY PHONENOTE LIMITED Director 2004-12-10 CURRENT 2004-12-01 Dissolved 2013-11-08
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.11) LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2015-01-16
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED Director 2004-07-30 CURRENT 2004-07-30 Dissolved 2015-01-16
JOHN FRANCIS DALY SANDNET LIMITED Director 2004-07-23 CURRENT 2004-06-21 Dissolved 2014-02-10
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.9) LIMITED Director 2004-07-23 CURRENT 2004-07-23 Dissolved 2018-05-02
JOHN FRANCIS DALY LAZARALLOW LIMITED Director 2004-03-02 CURRENT 2003-12-24 Dissolved 2015-10-13
JOHN FRANCIS DALY JEWELALLOW LIMITED Director 2004-03-02 CURRENT 2003-12-24 Dissolved 2015-10-13
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED Director 2004-02-27 CURRENT 2004-02-27 Dissolved 2015-10-13
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED Director 2004-02-23 CURRENT 2004-02-23 Dissolved 2013-09-03
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED Director 2003-06-02 CURRENT 2003-06-02 Dissolved 2013-12-20
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED Director 2002-11-06 CURRENT 2002-09-24 Dissolved 2018-05-22
JOHN FRANCIS DALY ANGLO IRISH PRIVATE EQUITY GP (NO.2) LIMITED Director 2002-10-31 CURRENT 2002-10-31 Dissolved 2017-03-29
PATRICK O'HARA PRIORY LANE 3 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
PATRICK O'HARA ORCHARD GROVE ASSET MANAGEMENT LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
PATRICK O'HARA TRING GP LIMITED Director 2007-08-21 CURRENT 2007-08-21 Dissolved 2016-08-09
PATRICK O'HARA LETCHWORTH GP LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2016-01-06
PATRICK O'HARA RINGPETAL LIMITED Director 2006-09-15 CURRENT 2006-09-08 Dissolved 2015-09-29
PATRICK O'HARA FLASKFRONT LIMITED Director 2006-06-01 CURRENT 2006-05-26 Dissolved 2015-01-16
PATRICK O'HARA CIRCLEROAD LIMITED Director 2006-06-01 CURRENT 2006-05-26 Dissolved 2015-01-16
PATRICK O'HARA ANGLO LOTHIAN NO.7 GP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2016-10-15
PATRICK O'HARA CAPITAL PORTFOLIO GP LIMITED Director 2006-06-01 CURRENT 2006-06-01 Liquidation
PATRICK O'HARA FLASKCARD LIMITED Director 2006-05-05 CURRENT 2006-04-28 Active
PATRICK O'HARA TYBURN WORCESTER GP LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
PATRICK O'HARA GOLDKERB LIMITED Director 2006-05-05 CURRENT 2006-04-28 Active - Proposal to Strike off
PATRICK O'HARA HAMMERSMITH GROVE NOMINEE NO.2 LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
PATRICK O'HARA HAMMERSMITH GROVE NOMINEE NO.1 LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
PATRICK O'HARA HAMMERSMITH GROVE GP LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active - Proposal to Strike off
PATRICK O'HARA GLASSWEIGHT LIMITED Director 2006-04-05 CURRENT 2006-03-13 Dissolved 2016-07-12
PATRICK O'HARA HILLPEDAL LIMITED Director 2006-04-05 CURRENT 2006-03-13 Dissolved 2016-07-12
PATRICK O'HARA MARKERGRASS LIMITED Director 2006-04-05 CURRENT 2006-03-13 Liquidation
PATRICK O'HARA LAMPFRONT LIMITED Director 2006-04-05 CURRENT 2006-03-13 Liquidation
PATRICK O'HARA ETONFIELDS GP LIMITED Director 2006-04-05 CURRENT 2006-04-05 Liquidation
PATRICK O'HARA HALESOWEN GP LIMITED Director 2006-04-05 CURRENT 2006-04-05 Liquidation
PATRICK O'HARA FORMDRINK LIMITED Director 2005-12-05 CURRENT 2005-11-18 Dissolved 2013-11-01
PATRICK O'HARA DOORFOLDER LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2014-03-06
PATRICK O'HARA STAMPRAY LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2013-09-07
PATRICK O'HARA LINEGLASS LIMITED Director 2005-12-05 CURRENT 2005-11-18 Dissolved 2013-10-25
PATRICK O'HARA TRAVELCLOCK LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2015-04-02
PATRICK O'HARA STAMPRANCH LIMITED Director 2005-12-05 CURRENT 2005-11-17 Dissolved 2015-04-02
PATRICK O'HARA ANGLO LOTHIAN NO.5 GP LIMITED Director 2005-11-11 CURRENT 2005-11-11 Dissolved 2013-10-25
PATRICK O'HARA TYBURN SKIPTON GP LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
PATRICK O'HARA THATCHAM BUSINESS VILLAGE GP LIMITED Director 2005-11-09 CURRENT 2005-11-09 Dissolved 2016-10-15
PATRICK O'HARA FOODBUILD LIMITED Director 2005-11-09 CURRENT 2005-11-01 Active - Proposal to Strike off
PATRICK O'HARA LIGHTSTAPLE LIMITED Director 2005-11-09 CURRENT 2005-11-01 Active - Proposal to Strike off
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO. 17) LIMITED Director 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-01-18
PATRICK O'HARA ANGLO CLOUGH II GP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
PATRICK O'HARA CASTLEGATE HOUSE GP LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
PATRICK O'HARA PAPERDESK LIMITED Director 2005-10-04 CURRENT 2005-08-31 Dissolved 2016-05-26
PATRICK O'HARA SANDCABLE LIMITED Director 2005-10-04 CURRENT 2005-08-31 Dissolved 2016-05-26
PATRICK O'HARA TAPEBREEZE LIMITED Director 2005-10-04 CURRENT 2005-08-31 Active
PATRICK O'HARA VIEWBOOK LIMITED Director 2005-10-04 CURRENT 2005-08-31 Active
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.16) LIMITED Director 2005-09-30 CURRENT 2005-09-30 Active
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO. 15) LIMITED Director 2005-09-28 CURRENT 2005-09-28 Dissolved 2017-12-10
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP II SCOTLAND LIMITED Director 2005-09-13 CURRENT 2005-08-10 Dissolved 2018-05-22
PATRICK O'HARA DRINKBOOK LIMITED Director 2005-06-20 CURRENT 2005-05-10 Dissolved 2015-01-16
PATRICK O'HARA LETTERFLAT LIMITED Director 2005-06-20 CURRENT 2005-05-10 Dissolved 2015-01-16
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.13) LIMITED Director 2005-06-07 CURRENT 2005-06-07 Dissolved 2016-03-10
PATRICK O'HARA SHOPSTAGE LIMITED Director 2005-06-06 CURRENT 2005-05-10 Dissolved 2015-01-16
PATRICK O'HARA TRAINGARDEN LIMITED Director 2005-06-06 CURRENT 2005-05-10 Dissolved 2015-01-16
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.12) LIMITED Director 2005-04-28 CURRENT 2005-04-28 Dissolved 2013-10-08
PATRICK O'HARA SILVEREARTH LIMITED Director 2004-12-10 CURRENT 2004-12-01 Dissolved 2013-11-08
PATRICK O'HARA PHONENOTE LIMITED Director 2004-12-10 CURRENT 2004-12-01 Dissolved 2013-11-08
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.11) LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2015-01-16
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED Director 2004-07-30 CURRENT 2004-07-30 Dissolved 2015-01-16
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.9) LIMITED Director 2004-07-26 CURRENT 2004-07-23 Dissolved 2018-05-02
PATRICK O'HARA SANDNET LIMITED Director 2004-07-23 CURRENT 2004-06-21 Dissolved 2014-02-10
PATRICK O'HARA LAZARALLOW LIMITED Director 2004-03-02 CURRENT 2003-12-24 Dissolved 2015-10-13
PATRICK O'HARA JEWELALLOW LIMITED Director 2004-03-02 CURRENT 2003-12-24 Dissolved 2015-10-13
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED Director 2004-02-27 CURRENT 2004-02-27 Dissolved 2015-10-13
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.7) LIMITED Director 2004-02-23 CURRENT 2004-02-23 Dissolved 2013-09-03
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.4) LIMITED Director 2003-06-02 CURRENT 2003-06-02 Dissolved 2013-12-20
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY (GP) SCOTLAND LIMITED Director 2002-11-06 CURRENT 2002-09-24 Dissolved 2018-05-22
PATRICK O'HARA ANGLO IRISH PRIVATE EQUITY GP (NO.2) LIMITED Director 2002-10-31 CURRENT 2002-10-31 Dissolved 2017-03-29

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
2013-10-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-03-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2013
2012-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2012
2012-08-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-08-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-15LIQ MISC OCCOURT ORDER INSOLVENCY:MISCELLANEOUS COURT ORDER APPOINTMENT OF LIQUIDATOR
2012-08-02LIQ MISC OCCOURT ORDER INSOLVENCY:MISCELLANEOUS 0RIGINAL COURT ORDER DEFERRING DISSOLUTION TO 16/07/2013.
2012-07-27COLIQDEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 16/07/2013: DEFER TO 16/07/2013
2012-04-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2011
2012-01-273.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2012
2011-07-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2011
2011-03-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2011
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM WEDLAKE BELL 52 BEDFORD ROAD LONDON WC1R 4LR
2010-12-154.20STATEMENT OF AFFAIRS/4.19
2010-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-12-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-04-01LATEST SOC01/04/10 STATEMENT OF CAPITAL;GBP 1
2010-04-01AR0104/03/10 FULL LIST
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM C/O TYBURN LANE PRIVATE EQUITY 43-44 ALBEMARLE STREET LONDON W1S 4JJ
2010-01-26LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-12-12AP03SECRETARY APPOINTED MR DAVID RICHARD MORGAN
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DALY / 11/12/2009
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA DUNKLEY
2009-03-26363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-26288aSECRETARY APPOINTED MISS PHILIPPA DUNKLEY
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY FREDRICK PARKER
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR SIMON TAYLOR
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR GORDON PARKER
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY JOHN DALY
2008-09-02288aSECRETARY APPOINTED FREDRICK GORDON PARKER
2008-09-02288aDIRECTOR APPOINTED PATRICK O'HARA
2008-08-14225CURREXT FROM 31/03/2008 TO 30/09/2008
2008-04-02363sRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-29363sRETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 10 OLD JEWRY LONDON EC2R 8DN
2006-05-31363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-18288bDIRECTOR RESIGNED
2005-03-18288bSECRETARY RESIGNED
2005-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to OFFICETHREAD 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 OFFICETHREAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-07 Outstanding NATIONWIDE BUILDING SOCIETY (THE SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR ITSELF AND THE SECURED PARTIES
DEBENTURE 2005-04-08 Outstanding NATIONWIDE BUILDING SOCIETY (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of OFFICETHREAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OFFICETHREAD LIMITED
Trademarks
We have not found any records of OFFICETHREAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OFFICETHREAD 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 (7499 - Non-trading company) as OFFICETHREAD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OFFICETHREAD 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 partyOFFICETHREAD LIMITEDEvent Date2014-07-29
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 Companies will be held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH, on 9 October 2014 at 10.00 am and 10.15 am; 10.30 am and 10.45 am; 11.00 am and 11.15 am and 11.30 am and 11.45 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Companies have been conducted, and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Companies shall be disposed of. Date of appointment: 9 August 2012. Office Holder details: Richard William James Long, (IP No. 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH Further details contact: Richard William James Long, Tel: 01992 503372. Richard William James Long , Liquidator :
 
Initiating party Event Type
Defending partyOFFICETHREAD LIMITEDEvent Date2014-07-29
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 Companies will be held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH, on 9 October 2014 at 10.00 am and 10.15 am; 10.30 am and 10.45 am; 11.00 am and 11.15 am and 11.30 am and 11.45 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Companies have been conducted, and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Companies shall be disposed of. Date of appointment: 9 August 2012. Office Holder details: Richard William James Long, (IP No. 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH Further details contact: Richard William James Long, Tel: 01992 503372. Richard William James Long , Liquidator :
 
Initiating party Event Type
Defending partyOFFICETHREAD LIMITEDEvent Date2014-07-29
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 Companies will be held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH, on 9 October 2014 at 10.00 am and 10.15 am; 10.30 am and 10.45 am; 11.00 am and 11.15 am and 11.30 am and 11.45 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Companies have been conducted, and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Companies shall be disposed of. Date of appointment: 9 August 2012. Office Holder details: Richard William James Long, (IP No. 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH Further details contact: Richard William James Long, Tel: 01992 503372. Richard William James Long , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OFFICETHREAD 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 OFFICETHREAD 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.
    Other companies at postcode SG14