THORPEGATE 2 LIMITED
MANCHESTER MILK WASH LIMITED

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 04889559
Status Liquidation
Incorporation Date 5 September 2003
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, MANCHESTER, GREATER MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are INSOLVENCY:secretary of state's release of liquidator; Court order INSOLVENCY:court order replacement/removal of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of THORPEGATE 2 LIMITED are www.thorpegate2.co.uk, and www.thorpegate-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thorpegate 2 Limited is a Private Limited Company. The company registration number is 04889559. Thorpegate 2 Limited has been working since 05 September 2003. The present status of the company is Liquidation. The registered address of Thorpegate 2 Limited is Grant Thornton Uk Llp 4 Hardman Square Manchester Greater Manchester M3 3eb. . CLARKE, Paul is a Secretary of the company. CLARKE, Paul is a Director of the company. FAWCETT, Kevin is a Director of the company. PRICE, Charles Ian is a Director of the company. PRICE, Denise is a Director of the company. Secretary PRICE, Denise has been resigned. Secretary RYAN, Helen Elizabeth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director EMMETT, Paul David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
CLARKE, Paul
Appointed Date: 04 October 2004

Director
CLARKE, Paul
Appointed Date: 04 October 2004
51 years old

Director
FAWCETT, Kevin
Appointed Date: 20 July 2005
62 years old

Director
PRICE, Charles Ian
Appointed Date: 29 September 2003
80 years old

Director
PRICE, Denise
Appointed Date: 10 October 2003
71 years old

Resigned Directors

Secretary
PRICE, Denise
Resigned: 04 October 2004
Appointed Date: 24 October 2003

Secretary
RYAN, Helen Elizabeth
Resigned: 29 September 2003
Appointed Date: 26 September 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 September 2003
Appointed Date: 05 September 2003

Director
EMMETT, Paul David
Resigned: 29 September 2003
Appointed Date: 26 September 2003
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 September 2003
Appointed Date: 05 September 2003

THORPEGATE 2 LIMITED Events

28 Feb 2017
INSOLVENCY:secretary of state's release of liquidator
10 Jan 2017
Court order INSOLVENCY:court order replacement/removal of liquidator
10 Jan 2017
Notice of ceasing to act as a voluntary liquidator
26 May 2016
Liquidators' statement of receipts and payments to 3 May 2016
20 Jan 2016
Notice of ceasing to act as receiver or manager
...
... and 82 more events
29 Sep 2003
New secretary appointed
29 Sep 2003
Secretary resigned
29 Sep 2003
Director resigned
29 Sep 2003
Registered office changed on 29/09/03 from: 12 york place leeds west yorkshire LS1 2DS
05 Sep 2003
Incorporation

THORPEGATE 2 LIMITED Charges

19 August 2005
Debenture
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Nationwide Building Society 'Security Trustee'
Description: Fixed and floating charges over the undertaking and all…
10 May 2005
Charge over deposit account
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee for the Finance Parties
Description: All its right title and interest in the charged balance and…
29 March 2005
Charge and release over deposit account
Delivered: 5 April 2005
Status: Satisfied on 1 December 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The sums from time to time standing to the credit of an…
29 March 2005
Legal charge
Delivered: 5 April 2005
Status: Satisfied on 1 December 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a unit 14 cross green way knowsthorpe gate…
29 March 2005
Debenture
Delivered: 5 April 2005
Status: Satisfied on 1 December 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2003
Charge over bank account
Delivered: 10 January 2004
Status: Satisfied on 4 October 2005
Persons entitled: Tradegro (UK) Limited
Description: The security assets - all the right title and interests of…
23 December 2003
Legal charge
Delivered: 13 January 2004
Status: Satisfied on 4 October 2005
Persons entitled: Tradegro (UK) Limited
Description: Land and buildings at knowsthorpe gate cross green…
23 December 2003
Charge over a deposit account
Delivered: 10 January 2004
Status: Satisfied on 3 June 2005
Persons entitled: Nationwide Building Society
Description: All its right, title and interest in the balance for the…
23 December 2003
Legal charge
Delivered: 7 January 2004
Status: Satisfied on 3 June 2005
Persons entitled: Nationwide Building Society
Description: L/H land and buildings k/a knowsthorpe gate cross green…
24 October 2003
Debenture
Delivered: 4 November 2003
Status: Satisfied on 3 June 2005
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…