OWEN, THORNHILL AND HARPER LIMITED

OWEN, THORNHILL AND HARPER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOWEN, THORNHILL AND HARPER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01281250
    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 OWEN, THORNHILL AND HARPER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OWEN, THORNHILL AND HARPER LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OWEN, THORNHILL AND HARPER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for OWEN, THORNHILL AND HARPER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 08, 2019

    32 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    32 pagesLIQ13

    Confirmation statement made on Oct 05, 2018 with updates

    4 pagesCS01

    Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on Jun 25, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2018

    LRESSP

    Termination of appointment of Douglas George Evans as a director on May 11, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2017

    4 pagesAA

    Confirmation statement made on Oct 05, 2017 with updates

    4 pagesCS01

    legacy

    5 pagesRP04CS01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Oct 05, 2016 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 19, 2017Clarification A SECOND FILED CS01 (PERSON WITH SIGNIFICANT CONTROL) WAS REGISTERED ON 19/06/2017.

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Appointment of Mr John Harrington as a director on Jan 28, 2016

    2 pagesAP01

    Termination of appointment of Christopher Ian Stamper as a director on Jan 28, 2016

    1 pagesTM01

    Annual return made up to Sep 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Sep 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Sep 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Douglas George Evans as a director

    2 pagesAP01

    Termination of appointment of Neil Tsappis as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2012

    4 pagesAA

    Who are the officers of OWEN, THORNHILL AND HARPER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYS NOMINEES LIMITED
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    Identification TypeEuropean Economic Area
    Registration Number928949
    100317500002
    HARRINGTON, John
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish204721550001
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    British32824200011
    BRIDGWATER, Howard Guy
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    Secretary
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    British122451230001
    MILLER, Peter Anderson
    83 Lamplighters Close
    ME7 3DX Hempstead
    Kent
    Secretary
    83 Lamplighters Close
    ME7 3DX Hempstead
    Kent
    British13194740001
    MILLINSON, Nigel John
    9 Love Walk
    SE5 8AD London
    Secretary
    9 Love Walk
    SE5 8AD London
    British106111440001
    STOKES, Elizabeth
    95 High Street
    WD5 0AJ Abbots Langley
    Hertfordshire
    Secretary
    95 High Street
    WD5 0AJ Abbots Langley
    Hertfordshire
    British44606120002
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    United KingdomBritish32824200011
    BRIDGWATER, Howard Guy
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    Director
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    EnglansBritish122451230001
    BRUNNING, Mark Clive
    64 Victoria Park
    CB4 3EL Cambridge
    Cambridgeshire
    Director
    64 Victoria Park
    CB4 3EL Cambridge
    Cambridgeshire
    British84546100001
    EVANS, Douglas George
    Euston Road
    4th Floor
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    4th Floor
    NW1 2AF London
    250
    United Kingdom
    EnglandBritish78234950002
    FURNISS, Ian William
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    Director
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    British81663830001
    JACKSON, Richard
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    United KingdomBritish120037780002
    MARTIN, John Walley
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    Director
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    British143523590001
    MAYES, Colin Anthony Horsley
    73 Castelnau
    Barnes
    SW13 9RT London
    Director
    73 Castelnau
    Barnes
    SW13 9RT London
    United KingdomBritish13290140001
    MAYNARD, Timothy Sven
    Cressford
    Waterend Lane
    AL3 7JZ Redbourn
    Hertfordshire
    Director
    Cressford
    Waterend Lane
    AL3 7JZ Redbourn
    Hertfordshire
    United KingdomBritish154455200001
    POUT, David John
    Brambletye
    The Glade Kingswood
    KT20 6JE Tadworth
    Surrey
    Director
    Brambletye
    The Glade Kingswood
    KT20 6JE Tadworth
    Surrey
    British61447270001
    STAMPER, Christopher Ian
    Euston Road
    4th Floor
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    4th Floor
    NW1 2AF London
    250
    United Kingdom
    EnglandBritish154777820001
    TSAPPIS, Neil John Alfred
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    EnglandBritish135628300001
    WAXMAN, Denis Ralph
    28b St Edmunds Terrace
    St Johns Wood
    NW8 7QB London
    Director
    28b St Edmunds Terrace
    St Johns Wood
    NW8 7QB London
    EnglandBritish1961420003

    Who are the persons with significant control of OWEN, THORNHILL AND HARPER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apr 06, 2016
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number975677
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OWEN, THORNHILL AND HARPER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 31, 1988
    Delivered On Jun 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the co. And/or richard owen and thornhill LTD. 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
    • Jun 09, 1988Registration of a charge
    • May 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jun 15, 1982
    Delivered On Jun 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or ir insurance recruitment limited to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 28, 1982Registration of a charge
    • May 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Sep 09, 1981
    Delivered On Sep 16, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 16, 1981Registration of a charge

    Does OWEN, THORNHILL AND HARPER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2018Commencement of winding up
    Jul 26, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    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