Company NameThoughtbreak Limited
Company StatusDissolved
Company Number04381802
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 1 month ago)
Dissolution Date10 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Graham Evans
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Tannsfeld Road
Sydenham
London
SE26 5DG
Director NameMr Stuart John Mears
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Matthews Road
Earling
London
W5 3JT
Secretary NameMr Stuart John Mears
NationalityBritish
StatusClosed
Appointed26 February 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Matthews Road
Earling
London
W5 3JT
Director NameCllr Richard Edward Davies
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(3 months after company formation)
Appointment Duration17 years, 4 months (closed 10 October 2019)
RoleBusiness Dev
Country of ResidenceEngland
Correspondence Address8 Kidmore Road
Caversham
Reading
RG4 7LU
Director NameMr Vincent Roy Hewitt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(8 months, 1 week after company formation)
Appointment Duration16 years, 11 months (closed 10 October 2019)
RoleConsulting Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllingford
25 Springfield Road
Windsor
Berks
SL4 3PP

Contact

Websiteadvancerenewables.com

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

20k at £0.001Vince Hewitt Trust
6.10%
Ordinary B
104k at £0.001Stuart John Mears
31.71%
Ordinary A
60k at £0.001Richard Edward Davies
18.29%
Ordinary B
52k at £0.001Mrs Petra Croise Evans
15.85%
Ordinary A
52k at £0.001Richard Graham Evans
15.85%
Ordinary A
40k at £0.001Vincent Roy Hewitt
12.20%
Ordinary B

Financials

Year2014
Net Worth£1,954,199
Cash£1,661,048
Current Liabilities£120,618

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

22 September 2011Delivered on: 24 September 2011
Persons entitled: Thomas William Westacott & Christopher Robert Westacott

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All those sums standing to the credit of the deposit account being the total sum of £3,000.00.
Outstanding

Filing History

10 October 2019Final Gazette dissolved following liquidation (1 page)
10 July 2019Return of final meeting in a members' voluntary winding up (14 pages)
31 May 2019Insolvency:s/s cert. Release of liquidator (4 pages)
27 April 2019Liquidators' statement of receipts and payments to 13 March 2019 (12 pages)
11 February 2019Removal of liquidator by court order (27 pages)
11 February 2019Appointment of a voluntary liquidator (3 pages)
13 August 2018Appointment of a voluntary liquidator (21 pages)
24 May 2018Liquidators' statement of receipts and payments to 13 March 2018 (15 pages)
25 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (11 pages)
25 May 2017Liquidators' statement of receipts and payments to 13 March 2017 (11 pages)
31 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
31 March 2016Registered office address changed from PO Box Pobox 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 31 March 2016 (2 pages)
31 March 2016Declaration of solvency (3 pages)
31 March 2016Appointment of a voluntary liquidator (1 page)
31 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
31 March 2016Appointment of a voluntary liquidator (1 page)
31 March 2016Registered office address changed from PO Box Pobox 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 31 March 2016 (2 pages)
31 March 2016Declaration of solvency (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 June 2015Registered office address changed from The Bowler Barn Bartletts Court, Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX to PO Box Pobox 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 28 June 2015 (1 page)
28 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 328
(8 pages)
28 June 2015Registered office address changed from The Bowler Barn Bartletts Court, Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX to PO Box Pobox 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 28 June 2015 (1 page)
28 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 328
(8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 328
(8 pages)
28 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 328
(8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (9 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Registered office address changed from the Mill Barn Bartletts Court Frogmore Farm Maidenhead Berkshire SL6 3RX Uk on 11 October 2011 (1 page)
11 October 2011Registered office address changed from the Mill Barn Bartletts Court Frogmore Farm Maidenhead Berkshire SL6 3RX Uk on 11 October 2011 (1 page)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Annual return made up to 27 March 2010 with a full list of shareholders (9 pages)
15 July 2010Annual return made up to 27 March 2010 with a full list of shareholders (9 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 June 2009Return made up to 26/03/09; full list of members (5 pages)
6 June 2009Return made up to 26/03/09; full list of members (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Registered office changed on 21/10/2008 from 82 tannsfeld road sydenham london SE26 5DG (1 page)
21 October 2008Registered office changed on 21/10/2008 from 82 tannsfeld road sydenham london SE26 5DG (1 page)
5 August 2008Return made up to 26/02/08; full list of members (5 pages)
5 August 2008Return made up to 26/02/08; full list of members (5 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 June 2007Return made up to 26/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2007Return made up to 26/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 October 2006S-div 09/10/06 (1 page)
27 October 2006Resolutions
  • RES13 ‐ Sub div 09/10/06
(1 page)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 October 2006Resolutions
  • RES13 ‐ Sub div 09/10/06
(1 page)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 October 2006S-div 09/10/06 (1 page)
16 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 March 2005Return made up to 26/02/05; full list of members (9 pages)
31 March 2005Return made up to 26/02/05; full list of members (9 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 September 2004Return made up to 26/02/04; full list of members; amend (9 pages)
14 September 2004Return made up to 26/02/04; full list of members; amend (9 pages)
26 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 April 2003Return made up to 26/02/03; full list of members (8 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Return made up to 26/02/03; full list of members (8 pages)
27 April 2003New director appointed (2 pages)
28 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
28 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
4 November 2002Secretary's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
4 November 2002New director appointed (1 page)
4 November 2002New director appointed (1 page)
4 November 2002Secretary's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
27 June 2002Ad 12/06/02--------- £ si 228@1=228 £ ic 100/328 (3 pages)
27 June 2002Nc inc already adjusted 04/06/02 (1 page)
27 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2002Nc inc already adjusted 04/06/02 (1 page)
27 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2002Ad 12/06/02--------- £ si 228@1=228 £ ic 100/328 (3 pages)
26 February 2002Incorporation (15 pages)
26 February 2002Incorporation (15 pages)