THORNYCROFT (1862) LIMITED

THORNYCROFT (1862) LIMITED

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

    Company NameTHORNYCROFT (1862) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00907365
    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 THORNYCROFT (1862) LIMITED?

    • (5114) /
    • (7487) /

    Where is THORNYCROFT (1862) LIMITED located?

    Registered Office Address
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    Undeliverable Registered Office AddressNo

    What were the previous names of THORNYCROFT (1862) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHENNICUS LIMITEDMay 31, 1967May 31, 1967

    What are the latest accounts for THORNYCROFT (1862) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2004

    What are the latest filings for THORNYCROFT (1862) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    11 pagesWU15

    Appointment of a liquidator

    4 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    Administrator's progress report to Nov 24, 2010

    7 pages2.24B

    Administrator's progress report to Sep 04, 2010

    8 pages2.24B

    Administrator's progress report to Mar 04, 2010

    7 pages2.24B

    Administrator's progress report to Sep 04, 2009

    14 pages2.24B

    Administrator's progress report to Mar 04, 2009

    7 pages2.24B

    Administrator's progress report to Sep 04, 2008

    8 pages2.24B

    legacy

    1 pages288b

    Administrator's progress report to Sep 04, 2008

    10 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    9 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report

    10 pages2.24B

    Statement of administrator's proposal

    37 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    Accounts for a medium company made up to Jun 30, 2004

    21 pagesAA

    legacy

    9 pages395

    legacy

    3 pages363a

    Who are the officers of THORNYCROFT (1862) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Irene Bennett
    Red Barn Farm
    Alstone
    GL20 8JD Tewkesbury
    Gloucestershire
    Secretary
    Red Barn Farm
    Alstone
    GL20 8JD Tewkesbury
    Gloucestershire
    British7442850001
    ROSS, Andrew Duncan
    New Farm Buckworth Road
    Alconbury Weston
    PE28 4JX Huntingdon
    Cambridgeshire
    Director
    New Farm Buckworth Road
    Alconbury Weston
    PE28 4JX Huntingdon
    Cambridgeshire
    United KingdomBritishDirector63767810001
    ROSS, Andrew Archibald
    New Farm
    Buckworth Road Alconbury
    PE28 4JX Huntingdon
    Cambridgeshire
    Director
    New Farm
    Buckworth Road Alconbury
    PE28 4JX Huntingdon
    Cambridgeshire
    BritishDirector35500350001
    MACKENZIE, Ian Bruce
    31 Weybrook Drive
    Burpham
    GU4 7FB Guildford
    Surrey
    Secretary
    31 Weybrook Drive
    Burpham
    GU4 7FB Guildford
    Surrey
    British37700430001
    SHAW, Christine Ann
    22 Ellingham Court
    Midhope Road
    GU22 7UQ Woking
    Surrey
    Secretary
    22 Ellingham Court
    Midhope Road
    GU22 7UQ Woking
    Surrey
    British33789590001
    BARLOW, John
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    Director
    43 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    United KingdomBritishCertified Accountant55010900001
    CROUCHER, Barry John
    Longley Road
    GU9 8LZ Farnham
    27
    Surrey
    Director
    Longley Road
    GU9 8LZ Farnham
    27
    Surrey
    EnglandEnglishAccountant102510002
    FISHER, Irene Bennett
    Red Barn Farm
    Alstone
    GL20 8JD Tewkesbury
    Gloucestershire
    Director
    Red Barn Farm
    Alstone
    GL20 8JD Tewkesbury
    Gloucestershire
    EnglandBritishDirector7442850001
    SPINNEY, William Edward
    10 Courthope Villas
    Wimbledon
    SW19 4EH London
    Director
    10 Courthope Villas
    Wimbledon
    SW19 4EH London
    BritishCompany Treasurer63410860001

    Does THORNYCROFT (1862) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 09, 2005
    Delivered On Dec 21, 2005
    Outstanding
    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
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    Legal charge
    Created On Oct 26, 2004
    Delivered On Nov 01, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    New farm, buckworth road, alconbury weston, huntingdon, cambridgeshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 01, 2004Registration of a charge (395)
    Mortgage of shares
    Created On Feb 05, 2004
    Delivered On Feb 24, 2004
    Satisfied
    Amount secured
    £1,000,000 and a further £200,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all shares held by it and/or any nominee on its behalf and all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Brian John Cadman Geoffrey Cadman Janet Mary Cadman Neil John Cadman
    Transactions
    • Feb 24, 2004Registration of a charge (395)
    • Jun 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On Apr 18, 2002
    Delivered On Apr 24, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the company's right, title and interest under the approved sub-leases listed in the schedule; (1) all claims for damages and other rights and remedies in respect of the agreements, (2) all monies now or at any time due or owing in respect of the agreements, (3) the benefit of any guarantees and other securities held in respect of the agreements, and (4) the company's interest in the equipment, the subject of the agreements;. See the mortgage charge document for full details.
    Persons Entitled
    • Clyesdale Bank Asset Finance Limited
    Transactions
    • Apr 24, 2002Registration of a charge (395)
    A standard security which was presented for registration on 29 february 2000 and
    Created On Feb 09, 2000
    Delivered On Mar 11, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee in the terms of a personal bond
    Short particulars
    Farm and lands at blackhills farm longhaven cruden bay peterhead.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 2000Registration of a charge (395)
    Standard security which was presented for registration in scotland on 28TH february 1997
    Created On Dec 24, 1996
    Delivered On Mar 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    255 hectares of ground at mormond hill, lonmay aberdeenshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 07, 1997Registration of a charge (395)
    • Aug 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Standard security dated 22ND november 1996 presented for registration in scotland on 3RD december 1996
    Created On Dec 03, 1996
    Delivered On Dec 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Ground at waughton croft lonmay and greenhill farm lonmay aberdeenshire. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 18, 1996Registration of a charge (395)
    • Aug 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 29, 1996
    Delivered On Sep 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Approximateley 39.463 acres of land west side of vinegar hill alconbury weston huntingdon cambridgeshire t/n CB109274.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1996Registration of a charge (395)
    • Jul 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jun 17, 1991
    Delivered On Jun 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Beltmoss quarry tak-ma-doon road kilsyth, parish of kilsyth, stirling.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 28, 1991Registration of a charge
    • Aug 31, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture & guarantee
    Created On Jun 11, 1991
    Delivered On Jun 28, 1991
    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
    Short particulars
    (See doc M83 for full 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 28, 1991Registration of a charge
    • Aug 31, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture & guarantee
    Created On Jun 11, 1991
    Delivered On Jun 28, 1991
    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
    Short particulars
    (See doc M61 for full 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
    • Jun 28, 1991Registration of a charge
    • Aug 31, 1994Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Apr 22, 1991
    Delivered On May 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All & whole the subjects forming beltross quarry tak-ma-daon road, kilsyth, (for full details see form 395).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 03, 1991Registration of a charge
    • Aug 31, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 28, 1990
    Delivered On Sep 05, 1990
    Outstanding
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1990Registration of a charge
    • May 10, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • May 10, 2002Statement that part or whole of property from a floating charge has been released (403b)
    Standard security
    Created On Mar 16, 1990
    Delivered On Mar 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Gartin and whitehall woods port of monteith stirlingshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 27, 1990Registration of a charge
    • Mar 06, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 05, 1989
    Delivered On May 26, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    39,463 acres of agricultural land fronting upon the old great north road at altonbury weston, huntingdon, cambs.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 26, 1989Registration of a charge
    • Aug 31, 1994Statement of satisfaction of a charge in full or part (403a)
    02
    Created On May 20, 1988
    Delivered On Jun 01, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    70 acres of land new farm buckworth road alconbury huntingdon cambs.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 01, 1988Registration of a charge (395)
    • Aug 31, 1994Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Apr 27, 1987
    Delivered On May 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Dwellinghouse situate at 13/13 hald high street cambs aberdeenshire & 11 east street cambs aberdeenshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 05, 1987Registration of a charge (395)
    • Aug 31, 1994Statement of satisfaction of a charge in full or part (403a)
    02
    Created On May 21, 1986
    Delivered On Jun 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29.45 acres of land at red barn farm alstone tewkesbury glos.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 09, 1986Registration of a charge (395)
    • Aug 31, 1994Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Aug 22, 1985
    Delivered On Sep 02, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lands of middleton of lonmay aberdeenshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1985Registration of a charge (395)
    • Mar 06, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jul 01, 1985
    Delivered On Sep 02, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land & farm at middleton in the parish of lonmay county of aberdeen.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1985Registration of a charge (395)
    • Aug 31, 1994Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jan 25, 1985
    Delivered On Oct 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various farm lands in the barony of cairnburg and the parish of lonmay aberdeenshire for full details see form 395.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 24, 1985Registration of a charge (395)
    • Mar 06, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 04, 2006Statement of satisfaction of a charge in full or part (403a)

    Does THORNYCROFT (1862) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2006Administration started
    Nov 24, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Joseph Bannon
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    Geoffrey Stuart Kinlan
    Bdo Stoy Hayward
    Prospect Place
    AL9 5BS 85 Great North Road
    Hatfield Herts
    practitioner
    Bdo Stoy Hayward
    Prospect Place
    AL9 5BS 85 Great North Road
    Hatfield Herts
    2
    DateType
    Nov 27, 2017Conclusion of winding up
    Oct 29, 2010Petition date
    Nov 24, 2010Commencement of winding up
    Apr 09, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Stuart Kinlan
    Bdo Stoy Hayward
    Prospect Place
    AL9 5BS 85 Great North Road
    Hatfield Herts
    practitioner
    Bdo Stoy Hayward
    Prospect Place
    AL9 5BS 85 Great North Road
    Hatfield Herts
    James Joseph Bannon
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    Sarah Megan Rayment
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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