Company NameThinc Management Services Limited
Company StatusDissolved
Company Number05350956
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Nicola Teale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(11 years, 9 months after company formation)
Appointment Duration4 years (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Simon John Chamberlain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressManor Cottage
Crackington Haven
Bude
Cornwall
EX23 0JG
Director NameMr Gregg Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowvale
Wellington Hill, High Beach
Loughton
Essex
IG10 4AH
Director NameMr Neil Michael Harkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Dunnington Common Dunnington
York
North Yorkshire
YO19 5LS
Secretary NameMr Neil Michael Harkin
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
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(9 months, 3 weeks 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
Director NameMr Richard Malcolm Lindley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Place
Wellingborough Road
Olney
Buckinghamshire
MK46 4BG
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed15 May 2006(1 year, 3 months 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 NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed28 February 2008(3 years after company formation)
Appointment Duration12 years, 3 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Alasdair Iain Mackay
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(4 years, 8 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 NameMr Nicholas McKenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Antony Vincent Holt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Graham Harvey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Graham Bobby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(7 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebluefin.co.uk

Location

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

Shareholders

1 at £1Bluefin Advisory Services Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,581,487
Gross Profit£5,581,487
Net Worth£663,788
Cash£794,713
Current Liabilities£3,245,860

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 February 2009Delivered on: 25 February 2009
Persons entitled: Cheshire County Council

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: The deposit account.
Outstanding
30 January 2007Delivered on: 15 February 2007
Persons entitled: Halifax Equitable Limited

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: £13,850. an interest bearing account the sums from time to time standing to the credit of the deposit account all interest and further sums credited to the deposit account. See the mortgage charge document for full details.
Outstanding
25 November 2005Delivered on: 10 December 2005
Satisfied on: 24 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 November 2005Delivered on: 8 December 2005
Satisfied on: 2 December 2006
Persons entitled: Prudential UK Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or any other group company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a the guard house, fulford road, york, level 2 vitners place, 68 upper thames street, london, park house west, heatcote road, camberley t/no SY741619 for further property charged please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
18 August 2020Application to strike the company off the register (3 pages)
24 July 2020Satisfaction of charge 3 in full (4 pages)
24 July 2020Satisfaction of charge 4 in full (4 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Christopher Graham Bobby as a director on 31 December 2019 (1 page)
31 May 2019Full accounts made up to 31 December 2018 (18 pages)
18 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
21 May 2018Full accounts made up to 31 December 2017 (18 pages)
27 April 2018Director's details changed for Mr Christopher Graham Bobby on 24 April 2018 (2 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 June 2017Full accounts made up to 31 December 2016 (18 pages)
27 June 2017Full accounts made up to 31 December 2016 (18 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
12 January 2017Company name changed bluefin management services LIMITED\certificate issued on 12/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
2 November 2016Appointment of Mrs Susan Nicola Teale as a director on 31 October 2016 (2 pages)
2 November 2016Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page)
2 November 2016Appointment of Mrs Susan Nicola Teale as a director on 31 October 2016 (2 pages)
7 July 2016Full accounts made up to 31 December 2015 (18 pages)
7 July 2016Full accounts made up to 31 December 2015 (18 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
29 June 2015Full accounts made up to 31 December 2014 (19 pages)
29 June 2015Full accounts made up to 31 December 2014 (19 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
30 December 2013Appointment of David Richard Cheeseman as a director (3 pages)
30 December 2013Appointment of David Richard Cheeseman as a director (3 pages)
20 December 2013Termination of appointment of Graham Harvey as a director (1 page)
20 December 2013Termination of appointment of Graham Harvey as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
23 July 2013Section 519 (2 pages)
23 July 2013Section 519 (2 pages)
9 July 2013Auditor's resignation (4 pages)
9 July 2013Auditor's resignation (4 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 August 2012Full accounts made up to 31 December 2011 (18 pages)
30 August 2012Full accounts made up to 31 December 2011 (18 pages)
12 July 2012Appointment of Christopher Graham Bobby as a director (3 pages)
12 July 2012Appointment of Christopher Graham Bobby as a director (3 pages)
9 July 2012Termination of appointment of Philip Anderson as a director (1 page)
9 July 2012Termination of appointment of Philip Anderson as a director (1 page)
9 May 2012Appointment of Graham Harvey as a director (3 pages)
9 May 2012Appointment of Graham Harvey as a director (3 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
26 April 2012Termination of appointment of Anthony Holt as a director (1 page)
26 April 2012Termination of appointment of Nicholas Burns as a director (1 page)
26 April 2012Termination of appointment of Nicholas Burns as a director (1 page)
26 April 2012Termination of appointment of Anthony Holt as a director (1 page)
7 November 2011Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages)
7 November 2011Appointment of Antony Vincent Alder Holt as a director (3 pages)
7 November 2011Appointment of Antony Vincent Alder Holt as a director (3 pages)
7 November 2011Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages)
22 September 2011Full accounts made up to 31 December 2010 (18 pages)
22 September 2011Full accounts made up to 31 December 2010 (18 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (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)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 July 2010Company name changed thinc management services LIMITED\certificate issued on 27/07/10
  • CONNOT ‐
(3 pages)
27 July 2010Company name changed thinc management services LIMITED\certificate issued on 27/07/10
  • CONNOT ‐
(3 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 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)
21 October 2009Appointment of Alastair Mackay as a director (3 pages)
21 October 2009Appointment of Alastair Mackay 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 Gregg Taylor as a director (1 page)
9 October 2009Termination of appointment of Neil Harkin Michael as a director (1 page)
19 August 2009Full accounts made up to 31 December 2008 (16 pages)
19 August 2009Full accounts made up to 31 December 2008 (16 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)
25 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 February 2009Return made up to 02/02/09; full list of members (6 pages)
11 February 2009Return made up to 02/02/09; full list of members (6 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 (17 pages)
14 October 2008Full accounts made up to 31 December 2007 (17 pages)
12 March 2008Secretary appointed jeremy peter small (1 page)
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)
29 February 2008Return made up to 02/02/08; full list of members (4 pages)
29 February 2008Return made up to 02/02/08; full list of members (4 pages)
27 December 2007New director appointed (4 pages)
27 December 2007New director appointed (4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
15 February 2007Particulars of mortgage/charge (7 pages)
15 February 2007Particulars of mortgage/charge (7 pages)
5 February 2007Return made up to 02/02/07; full list of members (3 pages)
5 February 2007Return made up to 02/02/07; full list of members (3 pages)
15 January 2007Company name changed thinc destini management service s LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed thinc destini management service s LIMITED\certificate issued on 15/01/07 (2 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)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Secretary resigned (1 page)
2 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
2 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
20 February 2006Return made up to 02/02/06; full list of members (3 pages)
20 February 2006Return made up to 02/02/06; full list of members (3 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
10 December 2005Particulars of mortgage/charge (6 pages)
10 December 2005Particulars of mortgage/charge (6 pages)
9 December 2005New director appointed (5 pages)
9 December 2005New director appointed (4 pages)
9 December 2005New director appointed (5 pages)
9 December 2005New director appointed (4 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
8 December 2005Particulars of mortgage/charge (8 pages)
15 November 2005Company name changed thinc facilities LIMITED\certificate issued on 15/11/05 (2 pages)
15 November 2005Company name changed thinc facilities LIMITED\certificate issued on 15/11/05 (2 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)
7 March 2005New director appointed (3 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New secretary appointed;new director appointed (3 pages)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed;new director appointed (3 pages)
7 March 2005Director resigned (1 page)
2 February 2005Incorporation (20 pages)
2 February 2005Incorporation (20 pages)