THISTLE REALISATIONS LIMITED

THISTLE REALISATIONS LIMITED

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

    Company NameTHISTLE REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00606877
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THISTLE REALISATIONS LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is THISTLE REALISATIONS LIMITED located?

    Registered Office Address
    c/o FTI CONSULTING LLP
    200 Aldersgate Street
    EC1A 4HD London
    Undeliverable Registered Office AddressNo

    What were the previous names of THISTLE REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDUSTRIAL ACOUSTICS COMPANY LIMITEDJun 24, 1958Jun 24, 1958

    What are the latest accounts for THISTLE REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for THISTLE REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    22 pagesAM23

    Appointment of an administrator

    3 pagesAM01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    32 pagesAM23

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report to Nov 18, 2016

    28 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 18, 2016

    28 pages2.24B

    Certificate of change of name

    Company name changed industrial acoustics company LIMITED\certificate issued on 27/02/16
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 19, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Iac House, Moorside Road Winchester Hampshire SO23 7US to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on Feb 13, 2016

    2 pagesAD01

    Statement of administrator's proposal

    87 pages2.17B

    Notice of deemed approval of proposals

    87 pagesF2.18

    Statement of affairs with form 2.14B/2.15B

    48 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Geoffrey Thomas Crowhurst as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to Oct 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 4,993,134
    SH01

    Appointment of Mr Mark Andrew King as a director on Oct 14, 2014

    2 pagesAP01

    Termination of appointment of Murray Budd as a secretary on May 01, 2014

    1 pagesTM02

    Termination of appointment of Simon St.John Greaves as a director on Oct 02, 2014

    1 pagesTM01

    Termination of appointment of Calum James Forsyth as a director on Sep 02, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    32 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Who are the officers of THISTLE REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Ean
    c/o Fti Consulting Llp
    Aldersgate Street
    EC1A 4HD London
    200
    Secretary
    c/o Fti Consulting Llp
    Aldersgate Street
    EC1A 4HD London
    200
    177714110001
    KING, Mark Andrew
    c/o Fti Consulting Llp
    Aldersgate Street
    EC1A 4HD London
    200
    Director
    c/o Fti Consulting Llp
    Aldersgate Street
    EC1A 4HD London
    200
    EnglandBritishCeo And Group President123562210001
    WILSON, John Andrew
    c/o Fti Consulting Llp
    Aldersgate Street
    EC1A 4HD London
    200
    Director
    c/o Fti Consulting Llp
    Aldersgate Street
    EC1A 4HD London
    200
    EnglandBritishChief Operation Director139716570001
    BEVERIDGE, Kenneth Joseph
    17 Majestic Road
    Hatch Warren
    RG22 4XD Basingstoke
    Hampshire
    Secretary
    17 Majestic Road
    Hatch Warren
    RG22 4XD Basingstoke
    Hampshire
    British 40858980001
    BUDD, Murray
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    Secretary
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    BritishAccountant95142120001
    GELSTHARP, Peter Thomas
    78 Christchurch Drive
    Blackwater
    GU17 0HH Camberley
    Surrey
    Secretary
    78 Christchurch Drive
    Blackwater
    GU17 0HH Camberley
    Surrey
    British31150010001
    BEVERIDGE, Kenneth Joseph
    17 Majestic Road
    Hatch Warren
    RG22 4XD Basingstoke
    Hampshire
    Director
    17 Majestic Road
    Hatch Warren
    RG22 4XD Basingstoke
    Hampshire
    United KingdomBritish Accountant40858980001
    CAMPBELL, Michael Thomas
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    Director
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    United KingdomBritishOperations Director99117690001
    CROWHURST, Geoffrey Thomas
    30 Arkwright Drive
    RG12 1FX Bracknell
    Berkshire
    Director
    30 Arkwright Drive
    RG12 1FX Bracknell
    Berkshire
    United KingdomBritishDivisional Manager31150030001
    DAWSON, George Francis
    11 Abbey Gardens
    KT16 8RQ Chertsey
    Surrey
    Director
    11 Abbey Gardens
    KT16 8RQ Chertsey
    Surrey
    Gb-Eng ( England ) (Gb-Eng)BritishTechnical Manager15337390001
    DAWSON, Peter
    6 Burnet Close
    West End
    GU24 9PB Woking
    Surrey
    Director
    6 Burnet Close
    West End
    GU24 9PB Woking
    Surrey
    BritishEngineer71854560001
    FORSYTH, Calum James
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    Director
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    EnglandUkC.E.O.172355700002
    GELSTHARP, Peter Thomas
    78 Christchurch Drive
    Blackwater
    GU17 0HH Camberley
    Surrey
    Director
    78 Christchurch Drive
    Blackwater
    GU17 0HH Camberley
    Surrey
    BritishAccountant31150010001
    GREAVES, Simon St.John
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    Director
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    GermanyBritishChief Financial Officer172584710001
    HAWKES, Timothy Alan
    46 Marks Tey Road
    PO14 3LE Fareham
    Hampshire
    Director
    46 Marks Tey Road
    PO14 3LE Fareham
    Hampshire
    EnglandBritishAccountant93464540001
    HEMSLEY, Maarten Duncan
    265 Washington Street
    Duxbury
    Massachusetts 02332
    Usa
    Director
    265 Washington Street
    Duxbury
    Massachusetts 02332
    Usa
    United StatesBritishFinancial Consultant69602210003
    HIRSCHORN, Martin
    1160 Commerce Avenue
    Bronx
    New York
    Usa
    Director
    1160 Commerce Avenue
    Bronx
    New York
    Usa
    UsEngineer31150040001
    JAFFREY, David Bryan
    32 Hillside Road
    BH31 7HE Burwood
    Dorset
    Director
    32 Hillside Road
    BH31 7HE Burwood
    Dorset
    BritishEngineer31150020002
    KENT, Brian Hamilton
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    Director
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    United KingdomBritishChairman15133080001
    MULLER, Heinz Heinrich
    Kaldenkirchenerstr 45
    Niederkruchten 41372
    FOREIGN Nrw Germany
    Director
    Kaldenkirchenerstr 45
    Niederkruchten 41372
    FOREIGN Nrw Germany
    GermanEngineer55737840001
    ORAN, Frederic
    Oak Lane
    11545 Old Brookville
    New York
    Usa
    Director
    Oak Lane
    11545 Old Brookville
    New York
    Usa
    BritishCompany Director58985800001
    PAVER, Michael
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    Director
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    United KingdomBritishAccountant10035580002
    QUARENDON, Brian Leslie
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    Director
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    EnglandBritishEngineer79860620002
    READ, James Allan
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    Director
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    United StatesAmericanBanker32172560004
    SOTOS, George Jerome
    The Pantiles 12 Clive Road
    KT10 8PS Esher
    Surrey
    Director
    The Pantiles 12 Clive Road
    KT10 8PS Esher
    Surrey
    UsEngineer15337380001
    WILSON, John Andrew
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    Director
    Iac House, Moorside Road
    Winchester
    SO23 7US Hampshire
    EnglandBritishCoo139716570001

    Does THISTLE REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 08, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Trustee
    Transactions
    • Jun 08, 2013Registration of a charge (MR01)
    Supplemental fixed charge
    Created On Aug 23, 2011
    Delivered On Aug 25, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever
    Short particulars
    A fixed charge on book debts, insurances and two blocked accounts. See image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Aug 25, 2011Registration of a charge (MG01)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilities
    Created On Aug 12, 2011
    Delivered On Aug 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euro designated ltsb re industrial acoustics company limited and numbered 86424426 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 13, 2011Registration of a charge (MG01)
    • Sep 26, 2013Satisfaction of a charge (MR04)
    Share pledge
    Created On May 20, 2011
    Delivered On Jun 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The shares in iac nordic a/s cvr, including all rights to receive dividends, see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Jun 07, 2011Registration of a charge (MG01)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    Share charge
    Created On May 20, 2011
    Delivered On Jun 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lender or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares in iac china holding company limited and/or dividends see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Jun 07, 2011Registration of a charge (MG01)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilities
    Created On Feb 01, 2011
    Delivered On Feb 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: industrial acoustic company limited and numbered 2825478 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 02, 2011Registration of a charge (MG01)
    • Jul 02, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 20, 2011
    Delivered On Jan 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Jan 27, 2011Registration of a charge (MG01)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 21, 2007
    Delivered On Oct 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Landsbanki Commercial Finance
    Transactions
    • Oct 08, 2007Registration of a charge (395)
    • Feb 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share pledge agreement
    Created On Sep 21, 2007
    Delivered On Oct 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged securities and all the pledgor's rights,titles and interest to and in the pledged securities. See the mortgage charge document for full details.
    Persons Entitled
    • Landsbanki Commercial Finance
    Transactions
    • Oct 03, 2007Registration of a charge (395)
    • Feb 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share pledge agreement executed outside the united kingdom over property situated there and
    Created On Sep 07, 2007
    Delivered On Sep 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All existing shares and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Landsbanki Islands Hf Acting Through Its Division Landsbanki Commercial Finance
    Transactions
    • Sep 25, 2007Registration of a charge (395)
    • Feb 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Jan 17, 2005
    Delivered On Jan 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 98162039 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 22, 2005Registration of a charge (395)
    • Apr 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite all assets guarantee and debenture
    Created On Dec 09, 2004
    Delivered On Dec 15, 2004
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Dec 15, 2004Registration of a charge (395)
    • Oct 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jun 19, 2003
    Delivered On Jun 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Blueteck - converorised paint/plant system s/no's: CO25996, CR25996, OC25996, GEMA24996, GEMA259961, DEV24996, DEV25996, two demag - 5 ton cranes s/no's: 307387 99 & 307168 99.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 21, 2003Registration of a charge (395)
    • Aug 12, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Mar 20, 2001
    Delivered On Mar 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 31, 2001Registration of a charge (395)
    • Aug 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Aug 19, 1996
    Delivered On Aug 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in form 395 being 4 light duty compact spot welding machines serial no's:- 25923,25924,25925,25926.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Aug 20, 1996Registration of a charge (395)
    • Dec 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 06, 1995
    Delivered On Oct 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 10, 1995Registration of a charge (395)
    • Dec 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 06, 1995
    Delivered On Oct 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-the site of the former coner factory moorside road winnal winchester itchen (unregistered). Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 10, 1995Registration of a charge (395)
    • Dec 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 06, 1995
    Delivered On Oct 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-the site of the former conder factory moorside road winnal winchester itchen valley hants. (Part of registered land regitered under title no. HP32180). Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 10, 1995Registration of a charge (395)
    • Dec 02, 2000Statement of satisfaction of a charge in full or part (403a)

    Does THISTLE REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2015Administration started
    Nov 24, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Kirkhope
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    Chad Griffin
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    2
    DateType
    May 22, 2019Administration started
    Sep 24, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Chad Griffin
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    Simon Kirkhope
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    practitioner
    Fti Consulting Llp 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London

    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