Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thames Gateway Power Limited
Thames Gateway Power Limited is a dissolved company incorporated on 6 March 2009 with the registered office located in Salford, Greater Manchester. Thames Gateway Power Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 August 2015
(10 years ago)
Was
6 years old
at the time of dissolution
Company No
06839260
Private limited company
Age
16 years
Incorporated
6 March 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Thames Gateway Power Limited
Contact
Address
The Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Same address for the past
13 years
Companies in M3 7BG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
8
Controllers (PSC)
-
Mr Nicholas Jonathan Bone
Director • British • Lives in UK • Born in Dec 1967
James Stanley Hennessey
Director • British • Lives in England • Born in Jul 1957
Paul Stevenson
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nationwide Building & Civils Ltd
James Stanley Hennessey is a mutual person.
Active
Property Capital Plc
James Stanley Hennessey is a mutual person.
Active
Hurstwood Landbank (Sandbach 2) Limited
Mr Nicholas Jonathan Bone is a mutual person.
Active
Henmort Developments Limited
James Stanley Hennessey is a mutual person.
Active
Ascot Homes (D'Urton) Limited
James Stanley Hennessey is a mutual person.
Active
Ensco 2020 Limited
James Stanley Hennessey is a mutual person.
Active
Henmort Housing Limited
James Stanley Hennessey is a mutual person.
Active
Earth Exchange UK Limited
James Stanley Hennessey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2010)
Period Ended
31 Mar 2010
For period
31 Mar
⟶
31 Mar 2010
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£11.91K
Total Liabilities
-£501.53K
Net Assets
-£489.62K
Debt Ratio (%)
4210%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
13 Years Ago on 2 Aug 2012
Voluntary Liquidator Appointed
13 Years Ago on 12 Jul 2012
Confirmation Submitted
14 Years Ago on 7 Jun 2011
Anthony Watkins Resigned
14 Years Ago on 6 Jun 2011
Mr Nicholas Jonathan Bone Details Changed
14 Years Ago on 4 Apr 2011
Confirmation Submitted
14 Years Ago on 23 Mar 2011
Small Accounts Submitted
14 Years Ago on 5 Jan 2011
Confirmation Submitted
15 Years Ago on 24 Jun 2010
Incorporated
16 Years Ago on 6 Mar 2009
Get Alerts
Get Credit Report
Discover Thames Gateway Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 19 Aug 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 19 May 2015
Liquidators' statement of receipts and payments to 8 July 2014
Submitted on 1 Aug 2014
Liquidators' statement of receipts and payments to 8 July 2013
Submitted on 11 Sep 2013
Registered office address changed from 45-51 Chorley New Road Bolton Gtr Manchester BL1 4QR on 2 August 2012
Submitted on 2 Aug 2012
Statement of affairs with form 4.19
Submitted on 12 Jul 2012
Appointment of a voluntary liquidator
Submitted on 12 Jul 2012
Annual return made up to 6 March 2011 with full list of shareholders
Submitted on 7 Jun 2011
Termination of appointment of Anthony Watkins as a director
Submitted on 6 Jun 2011
Director's details changed for Mr Nicholas Jonathan Bone on 4 April 2011
Submitted on 4 Apr 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs