THORNBRIDGEGONE LIMITED

THORNBRIDGEGONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHORNBRIDGEGONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00546952
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THORNBRIDGEGONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THORNBRIDGE DEVELOPMENTS LIMITEDMar 31, 1955Mar 31, 1955

    What are the latest accounts for THORNBRIDGEGONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for THORNBRIDGEGONE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THORNBRIDGEGONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed thornbridge developments LIMITED\certificate issued on 02/08/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 02, 2013

    Change company name resolution on Aug 01, 2013

    RES15
    change-of-nameAug 02, 2013

    Change of name by resolution

    NM01

    Annual return made up to Jun 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2013

    Statement of capital on Jun 10, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Russell Alan Deards as a secretary

    1 pagesAP03

    Termination of appointment of Eleanor Christmas as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Jun 08, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Jun 08, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Timothy Washer as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Termination of appointment of Douglas Greaves as a director

    1 pagesTM01

    Annual return made up to Jun 08, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Auditor's resignation

    3 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Jonathan Boot as a director

    1 pagesTM01

    Director's details changed for Timothy Michael Washer on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr John Trevor Sutcliffe on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Douglas Greaves on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Jonathan Hamer Boot on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr David Robert Anderson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Edward James Boot on Oct 01, 2009

    2 pagesCH01

    Who are the officers of THORNBRIDGEGONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEARDS, Russell Alan
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Secretary
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    178730930001
    ANDERSON, David Robert
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    EnglandBritish106115300001
    BOOT, Edward James
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    United KingdomBritish7568670006
    SUTCLIFFE, John Trevor
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    EnglandBritish81186640002
    CHRISTMAS, Eleanor Sian Siriol
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Secretary
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    British7568660004
    BOOT, Jonathan Hamer
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    United KingdomBritish47616420001
    BRADY, Roger
    Pinewood Lodge
    Gold Hill, Tansley
    DE4 5FG Matlock
    Derbyshire
    Director
    Pinewood Lodge
    Gold Hill, Tansley
    DE4 5FG Matlock
    Derbyshire
    British34029810001
    GLEDHILL, John Kenneth
    10 Meadowfield
    Whaley Bridge
    SK23 7AX High Peak
    Derbyshire
    Director
    10 Meadowfield
    Whaley Bridge
    SK23 7AX High Peak
    Derbyshire
    British106533510001
    GREAVES, Douglas
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    United KingdomBritish4699610002
    WASHER, Timothy Michael
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    Director
    Ecclesall Road South
    S11 9PD Sheffield
    Banner Cross Hall
    United Kingdom
    United KingdomBritish47616750001

    Does THORNBRIDGEGONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 09, 2009Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 15, 1986Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Mar 06, 1986Registration of a charge

    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