THORTS LIMITED

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

    Company NameTHORTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01182885
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THORTS LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Other building completion and finishing (43390) / Construction

    Where is THORTS LIMITED located?

    Registered Office Address
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHAYLOR CONSTRUCTION LIMITEDOct 01, 2002Oct 01, 2002
    F.J. SHAYLOR (BUILDERS & PLUMBERS) LIMITEDSep 04, 1974Sep 04, 1974

    What are the latest accounts for THORTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2012
    Next Accounts Due OnDec 31, 2012
    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest confirmation statement for THORTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 29, 2016
    Next Confirmation Statement DueJan 12, 2017
    OverdueYes

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

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for THORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 23, 2025

    15 pagesLIQ03

    Termination of appointment of Condatis Limited as a director on Sep 26, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jan 23, 2024

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 23, 2023

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 23, 2022

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 23, 2021

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 23, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 23, 2019

    19 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Jan 23, 2018

    18 pagesLIQ03

    Registered office address changed from Resolve Partners Limted 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on Sep 11, 2017

    1 pagesAD01

    Liquidators' statement of receipts and payments to Jan 23, 2017

    15 pages4.68

    Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on Sep 01, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 23, 2016

    17 pages4.68

    Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on Nov 03, 2015

    1 pagesAD01

    Liquidators' statement of receipts and payments to Jan 23, 2015

    15 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Jan 25, 2014

    16 pages2.24B

    Administrator's progress report to Dec 21, 2013

    14 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    18 pages2.34B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 21, 2013

    14 pages2.24B

    Statement of affairs with form 2.14B

    42 pages2.16B

    Administrator's progress report to Jan 25, 2013

    13 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Who are the officers of THORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Secretary
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2989995
    61999120002
    PERIES, Michael
    New Court
    Station Road
    TW12 2AX Hampton
    3
    Middlesex
    United Kingdom
    Director
    New Court
    Station Road
    TW12 2AX Hampton
    3
    Middlesex
    United Kingdom
    United KingdomBritishCro170237120001
    SHAYLOR, Paul Frederick
    Silverwood Keepers Road
    Little Aston
    B74 3AY Sutton Coldfield
    West Midlands
    Secretary
    Silverwood Keepers Road
    Little Aston
    B74 3AY Sutton Coldfield
    West Midlands
    BritishChairman44668770003
    SHAYLOR, Thomas Graham
    6 Broomhill Close
    Great Barr
    B43 5BT Birmingham
    Secretary
    6 Broomhill Close
    Great Barr
    B43 5BT Birmingham
    British23229990002
    TURLEY, Gary Peter
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    Secretary
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    BritishChartered Accountant83207650001
    BEVAN, Mark
    22 Silver Birch Road
    B47 5RB Wythall
    Director
    22 Silver Birch Road
    B47 5RB Wythall
    EnglandBritishBusiness Development Director142787050001
    FARNWORTH, Philip Newton
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    Director
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    EnglandBritishConstruction Managing Director162961060001
    HARWOOD, David Roderick
    22 Garnet Court Chelmscote Road
    Olton
    B92 8DA Solihull
    Director
    22 Garnet Court Chelmscote Road
    Olton
    B92 8DA Solihull
    BritishDirector Of Special Projects115243650001
    SHAYLOR, Frederick James
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    Director
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    EnglandBritishChairman23230000002
    SHAYLOR, Paul Frederick
    Hillcrest
    72 Sherifoot Lane
    B75 5DU Sutton Coldfield
    Director
    Hillcrest
    72 Sherifoot Lane
    B75 5DU Sutton Coldfield
    United KingdomBritishConstruction Director44668770002
    SHAYLOR, Richie Lee
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    Director
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    EnglandEnglishGroup Operations Director73674230003
    SHAYLOR, Stephen Charles
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    Director
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    EnglandBritishManaging Director44668900003
    SHAYLOR, Thomas Graham
    6 Broomhill Close
    Great Barr
    B43 5BT Birmingham
    Director
    6 Broomhill Close
    Great Barr
    B43 5BT Birmingham
    BritishCompany Secretary/Director23229990002
    TURLEY, Gary Peter
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    Director
    52 Wharf Approach
    Aldridge
    WS9 8BX Walsall
    United KingdomBritishChartered Accountant83207650001
    CONDATIS LIMITED
    Floor
    24 Old Bond Street
    W1S 4AW London
    5th
    United Kingdom
    Director
    Floor
    24 Old Bond Street
    W1S 4AW London
    5th
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7666019
    170163900001

    Does THORTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 27, 2012
    Delivered On Jun 28, 2012
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rloans LLP
    Transactions
    • Jun 28, 2012Registration of a charge (MG01)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Jun 27, 2011
    Delivered On Jun 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 29, 2011Registration of a charge (MG01)
    • Jun 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus guarantee and set-off agreement dated 21ST december 2007 and
    Created On May 24, 2011
    Delivered On May 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 26, 2011Registration of a charge (MG01)
    • Jun 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus guarantee and set-off agreement dated 21 december 2007 and
    Created On Mar 13, 2008
    Delivered On Nov 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 28, 2008Registration of a charge (395)
    • Dec 11, 2008
    • Jun 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 21, 2007
    Delivered On Dec 29, 2007
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2007Registration of a charge (395)
    • Jun 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Dec 21, 2007
    Delivered On Dec 29, 2007
    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
    Any sums or sums standing to the credit of any one or more of any present or future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2007Registration of a charge (395)
    • Jun 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 23, 1984
    Delivered On Jul 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 64 holyhead road handsworth birmingham west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 30, 1984Registration of a charge
    • Sep 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 28, 1979
    Delivered On Oct 04, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 66 holyhead road, handsworth west midlands & described in a conveyance dated 29/8/79.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1979Registration of a charge
    • Sep 04, 2004Statement of satisfaction of a charge in full or part (403a)

    Does THORTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2012Administration started
    Jan 24, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    practitioner
    One America Square
    EC3N 2LB Crosswall
    London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB London
    2
    DateType
    Jan 24, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    practitioner
    One America Square
    EC3N 2LB Crosswall
    London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB 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