Company NameThankgate Limited
Company StatusDissolved
Company Number01669891
CategoryPrivate Limited Company
Incorporation Date6 October 1982(41 years, 7 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Dorian Oliver Keen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2003(21 years after company formation)
Appointment Duration5 years, 8 months (closed 30 June 2009)
RoleChartered Accountant
Correspondence Address20 Waldegrave Park
Twickenham
Middlesex
TW1 4TQ
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed04 October 2004(22 years after company formation)
Appointment Duration4 years, 9 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address12 Oak Close
Harlington
Dunstable
Bedfordshire
LU5 6PP
Director NameMandy Pamela Coxon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 30 June 2009)
RoleChartered Accountant
Correspondence Address115 Rodenhurst Road
London
SW4 8AF
Director NameRichard Paul Elliston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 July 1993)
RoleSecretary
Correspondence AddressPoplars Manor Way
Knott Park
Oxshott
Surrey
KT22 0HU
Director NameMr Graham Stuart Hutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 May 1999)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressSpring Cottage Cranes Road
Sherborne St John
Hampshire
RG24 9JG
Director NameNeil Jeffares
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1993(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 1997)
RoleMerchant Banker
Correspondence Address25 Chepstow Crescent
London
W11 3EA
Director NameMr Gavin Alexander Fraser Lickley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 April 2000)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address6 Westmoreland Road
London
SW13 9RY
Secretary NameStephen Richard Page
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Secretary NameAnthony Christopher Whitter
NationalityBritish
StatusResigned
Appointed31 January 1993(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressFlat A
1a Vanbrugh Hill
London
SE3 7UE
Director NamePeter Thomason
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 20 September 2003)
RoleBank Director
Correspondence Address3c Leigh Road
London
N5 1ST
Director NameMr Neil Lawson-May
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(16 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Ferncroft Avenue
London
NW3 7PG
Secretary NameHelen Estelle Green
NationalityBritish
StatusResigned
Appointed31 March 2000(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressFlat 7 Antilles Bay Apt
Lawn House Close Isle Of Dogs
London
E14 9YG
Director NameDavid George Penfold
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(17 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 2007)
RoleAccountant
Correspondence AddressPorthallow
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 2RQ
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed12 February 2002(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 2005)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NameMr Vaughn Eric Harman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(19 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 2008)
RoleAccountant
Correspondence Address30 Cambridge Road
Teddington
Middlesex
TW11 8DR

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£99,354,768
Cash£99,416,740
Current Liabilities£61,972

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
8 December 2008Appointment terminated director vaughn harman (1 page)
22 October 2008Appointment of a voluntary liquidator (1 page)
22 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 October 2008Declaration of solvency (5 pages)
16 October 2008Registered office changed on 16/10/2008 from 23 great winchester street london EC2P 2AX (1 page)
11 February 2008Return made up to 31/01/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 December 2006 (10 pages)
21 September 2007New director appointed (1 page)
4 July 2007Director resigned (1 page)
1 February 2007Return made up to 31/01/07; full list of members (4 pages)
4 October 2006Full accounts made up to 31 December 2005 (7 pages)
21 February 2006Return made up to 31/01/06; full list of members (4 pages)
1 August 2005Full accounts made up to 31 December 2004 (9 pages)
3 June 2005Director's particulars changed (1 page)
11 March 2005Return made up to 31/01/05; full list of members (13 pages)
7 October 2004New secretary appointed (2 pages)
23 September 2004Full accounts made up to 31 December 2003 (9 pages)
9 March 2004Return made up to 31/01/04; full list of members (12 pages)
28 November 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
20 June 2003Full accounts made up to 31 December 2002 (8 pages)
18 April 2003Return made up to 31/01/03; full list of members (12 pages)
25 February 2003Director's particulars changed (1 page)
8 October 2002New director appointed (3 pages)
6 October 2002Director resigned (1 page)
28 August 2002Full accounts made up to 31 December 2001 (9 pages)
12 August 2002Secretary resigned (1 page)
17 May 2002Secretary's particulars changed (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Return made up to 31/01/02; full list of members (12 pages)
4 September 2001Full accounts made up to 31 December 2000 (10 pages)
27 June 2001Secretary's particulars changed (1 page)
8 February 2001Return made up to 31/01/01; full list of members (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
9 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
27 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
25 February 2000Return made up to 31/01/00; full list of members (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
8 August 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 March 1999Return made up to 31/01/99; full list of members (7 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
6 March 1998Return made up to 31/01/98; no change of members (6 pages)
19 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
12 October 1997Secretary resigned (1 page)
4 March 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
2 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 December 1995Registered office changed on 08/12/95 from: 72 london wall london EC2M 5NH (1 page)
21 July 1995Declaration of assistance for shares acquisition (6 pages)
21 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 July 1995Memorandum and Articles of Association (14 pages)
21 July 1995£ nc 79000100/99000100 10/07/95 (1 page)
21 July 1995Declaration of assistance for shares acquisition (6 pages)
21 July 1995Ad 13/07/95--------- £ si 20000000@1=20000000 £ ic 79000002/99000002 (2 pages)
19 July 1995Full accounts made up to 31 December 1994 (12 pages)