Company NameThinc Mortgage Solutions Limited
Company StatusDissolved
Company Number03960073
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameThg Mortgage Solutions Limited

Business Activity

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

Directors

Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameSarah Louise Harkin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLancaster House Back Lane South
Wheldrake
York
North Yorkshire
YO19 6DT
Secretary NameMichelle Ann Taylor
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address65 Norsey Road
Billericay
Essex
CM11 1BU
Director NameMichelle Ann Taylor
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 2003)
RoleCo Director
Correspondence Address65 Norsey Road
Billericay
Essex
CM11 1BU
Director NameKevin Lynch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 2006)
RoleMortgage Broker
Correspondence Address24 Cagney Close
Wainscott
Rochester
Kent
ME3 8AY
Director NameMr Simon John Chamberlain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 2007)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressManor Cottage
Crackington Haven
Bude
Cornwall
EX23 0JG
Director NameMr Neil Michael Harkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Dunnington Common Dunnington
York
North Yorkshire
YO19 5LS
Director NameMr Gregg Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowvale
Wellington Hill, High Beach
Loughton
Essex
IG10 4AH
Secretary NameMr Neil Michael Harkin
NationalityBritish
StatusResigned
Appointed17 July 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Dunnington Common Dunnington
York
North Yorkshire
YO19 5LS
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed15 May 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP
Director NameMr Alasdair Iain Mackay
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

100 at £1Thinc Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
2 January 2012Application to strike the company off the register (3 pages)
2 January 2012Application to strike the company off the register (3 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
(3 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
(3 pages)
11 January 2011Termination of appointment of Alasdair Mackay as a director (2 pages)
11 January 2011Termination of appointment of Alasdair Mackay as a director (2 pages)
8 December 2010Full accounts made up to 31 December 2009 (11 pages)
8 December 2010Full accounts made up to 31 December 2009 (11 pages)
19 November 2010Withdraw the company strike off application (2 pages)
19 November 2010Withdraw the company strike off application (2 pages)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 October 2009Appointment of Alasdair Mackay as a director (3 pages)
26 October 2009Appointment of Alasdair Mackay as a director (3 pages)
21 October 2009Appointment of Phillip John Anderson as a director (3 pages)
21 October 2009Appointment of Phillip John Anderson as a director (3 pages)
9 October 2009Termination of appointment of Gregg Taylor as a director (1 page)
9 October 2009Termination of appointment of Neil Harkin Michael as a director (1 page)
9 October 2009Termination of appointment of Neil Harkin Michael as a director (1 page)
9 October 2009Termination of appointment of Gregg Taylor as a director (1 page)
19 August 2009Full accounts made up to 31 December 2008 (11 pages)
19 August 2009Full accounts made up to 31 December 2008 (11 pages)
19 May 2009Return made up to 23/04/09; full list of members (4 pages)
19 May 2009Return made up to 23/04/09; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
14 October 2008Full accounts made up to 31 December 2007 (9 pages)
14 October 2008Full accounts made up to 31 December 2007 (9 pages)
9 May 2008Return made up to 23/04/08; full list of members (5 pages)
9 May 2008Return made up to 23/04/08; full list of members (5 pages)
2 April 2008Return made up to 30/03/08; full list of members (3 pages)
2 April 2008Return made up to 30/03/08; full list of members (3 pages)
12 March 2008Secretary appointed jeremy peter small (1 page)
12 March 2008Appointment Terminated Director and Secretary roderic rennison (1 page)
12 March 2008Appointment terminated director and secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (1 page)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
10 May 2007Return made up to 30/03/07; full list of members (3 pages)
10 May 2007Return made up to 30/03/07; full list of members (3 pages)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (1 page)
30 March 2006Return made up to 30/03/06; full list of members (3 pages)
30 March 2006Return made up to 30/03/06; full list of members (3 pages)
1 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (4 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
6 June 2005Return made up to 30/03/05; full list of members (3 pages)
6 June 2005Return made up to 30/03/05; full list of members (3 pages)
5 May 2005Full accounts made up to 31 March 2004 (10 pages)
5 May 2005Full accounts made up to 31 March 2004 (10 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
8 July 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
8 July 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
24 May 2004Secretary's particulars changed;director's particulars changed (1 page)
24 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
7 May 2004Return made up to 30/03/04; full list of members (7 pages)
7 May 2004Return made up to 30/03/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned;director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned;director resigned (1 page)
17 November 2003New director appointed (2 pages)
15 September 2003Registered office changed on 15/09/03 from: 7 wright street hull north humberside HU2 8HU (1 page)
15 September 2003Registered office changed on 15/09/03 from: 7 wright street hull north humberside HU2 8HU (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
12 April 2003Return made up to 30/03/03; full list of members (7 pages)
12 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
24 June 2002Company name changed thg mortgage solutions LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed thg mortgage solutions LIMITED\certificate issued on 24/06/02 (2 pages)
30 April 2002Return made up to 30/03/02; full list of members (7 pages)
30 April 2002Return made up to 30/03/02; full list of members (7 pages)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
27 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
27 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
27 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
10 May 2001Director's particulars changed (1 page)
10 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Return made up to 30/03/01; full list of members (6 pages)
10 May 2001Director's particulars changed (1 page)
3 October 2000Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
3 October 2000Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
20 June 2000Ad 30/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2000Ad 30/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 April 2000Registered office changed on 07/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
30 March 2000Incorporation (14 pages)
30 March 2000Incorporation (14 pages)