Dissolved 2017-06-17
Company Information for THINKING OPERATIONS LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL50,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-06-17 |
Company Name | |
---|---|
THINKING OPERATIONS LIMITED | |
Legal Registered Office | |
CHELTENHAM GLOUCESTERSHIRE | |
Company Number | 09010562 | |
---|---|---|
Date formed | 2014-04-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-18 | |
Date Dissolved | 2017-06-17 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB364970171 |
Last Datalog update: | 2018-01-31 19:29:09 |
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 | ||
---|---|---|---|---|
THINKING OPERATIONS LIMITED | MIDWAY HOUSE HERRICK WAY STAVERTON CHELTENHAM GL51 6TQ | Active | Company formed on the 2020-05-13 |
Officer | Role | Date Appointed |
---|---|---|
KATERINA AVIVA GOULD |
||
MICHAEL DAVID GOULD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES RODERICK SPENCER FOWLER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) | Director | 2017-01-23 | CURRENT | 1984-12-31 | Active | |
68 MESSINA AVENUE LIMITED | Director | 2014-02-17 | CURRENT | 1997-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 18/02/16 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: THE OLD BAKERY BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX | |
AA01 | PREVSHO FROM 31/03/2016 TO 18/02/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURRSHO FROM 30/04/2015 TO 31/03/2015 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Final Meetings | 2017-01-12 |
Appointment of Liquidators | 2016-03-10 |
Resolutions for Winding-up | 2016-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THINKING OPERATIONS LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as THINKING OPERATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THINKING OPERATIONS LIMITED | Event Date | 2017-01-09 |
Notice is hereby given that a final meeting of the members of Thinking Operations Limited will be held at 10.00 am on 6 March 2017. The meeting will be held at the offices of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. The following resolutions will be considered at the meeting: That the liquidators receipts and payments account be approved and that the liquidator receives his release. Proxies to be used at the meeting must be returned to Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY no later than 12 noon on the working day immediately before the meeting. Date of Appointment: 7 March 2016 Office Holder details: Michael Patrick Durkan, (IP No. 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY For further details contact: M. P. Durkan, Email: mpd@durkancahill.com or Tel: 01242 250811. Alternative contact: Mike Noakes. Ag EF100589 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THINKING OPERATIONS LIMITED | Event Date | 2016-03-07 |
Michael Patrick Durkan of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY : Further information about this case is available from Rebecca Simpson at the offices of Durkan Cahill on 01242 250811 or at mpd@durkancahill.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THINKING OPERATIONS LIMITED | Event Date | 2016-03-07 |
Passed by written resolution on 7 March 2016 the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY, be appointed Liquidator of the Company. Office Holder Details: Michael Patrick Durkan (IP number 9583 ) of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY . Date of Appointment: 7 March 2016 . Further information about this case is available from Rebecca Simpson at the offices of Durkan Cahill on 01242 250811 or at mpd@durkancahill.com. Michael Durkan , Liquidator : | |||
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. |