THORNBRIDGEGONE LIMITED
Overview
| Company Name | THORNBRIDGEGONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00546952 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THORNBRIDGEGONE LIMITED?
- Development of building projects (41100) / Construction
Where is THORNBRIDGEGONE LIMITED located?
| Registered Office Address | Banner Cross Hall Ecclesall Road South S11 9PD Sheffield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THORNBRIDGEGONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THORNBRIDGE DEVELOPMENTS LIMITED | Mar 31, 1955 | Mar 31, 1955 |
What are the latest accounts for THORNBRIDGEGONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for THORNBRIDGEGONE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THORNBRIDGEGONE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Certificate of change of name Company name changed thornbridge developments LIMITED\certificate issued on 02/08/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Russell Alan Deards as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Eleanor Christmas as a secretary | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||||||
Annual return made up to Jun 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||||||
Annual return made up to Jun 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Timothy Washer as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||||||
Termination of appointment of Douglas Greaves as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Termination of appointment of Jonathan Boot as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Timothy Michael Washer on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr John Trevor Sutcliffe on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Douglas Greaves on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jonathan Hamer Boot on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Robert Anderson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Edward James Boot on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of THORNBRIDGEGONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEARDS, Russell Alan | Secretary | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | 178730930001 | |||||||
| ANDERSON, David Robert | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | England | British | 106115300001 | |||||
| BOOT, Edward James | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 7568670006 | |||||
| SUTCLIFFE, John Trevor | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | England | British | 81186640002 | |||||
| CHRISTMAS, Eleanor Sian Siriol | Secretary | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | British | 7568660004 | ||||||
| BOOT, Jonathan Hamer | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 47616420001 | |||||
| BRADY, Roger | Director | Pinewood Lodge Gold Hill, Tansley DE4 5FG Matlock Derbyshire | British | 34029810001 | ||||||
| GLEDHILL, John Kenneth | Director | 10 Meadowfield Whaley Bridge SK23 7AX High Peak Derbyshire | British | 106533510001 | ||||||
| GREAVES, Douglas | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 4699610002 | |||||
| WASHER, Timothy Michael | Director | Ecclesall Road South S11 9PD Sheffield Banner Cross Hall United Kingdom | United Kingdom | British | 47616750001 |
Does THORNBRIDGEGONE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 06, 2009 Delivered On May 09, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental charge | Created On Jul 25, 1986 Delivered On Aug 15, 1986 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as agent & trustees for the banks as defined and hessische landesbank-gironzontrale supplemental to the principal deed dated 21.2.86 | |
Short particulars All the property undertaking and assets charged by the charges created by the guarantee & debenture dated 21.2.86 )see doc 56 for fuller details). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Feb 21, 1986 Delivered On Mar 06, 1986 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks on anyaccount whatsoever | |
Short particulars (For full details see doc M55). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0