THORNE POULTRY LIMITED

THORNE POULTRY LIMITED

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

    Company NameTHORNE POULTRY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02035669
    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 THORNE POULTRY LIMITED?

    • Production of meat and poultry meat products (10130) / Manufacturing

    Where is THORNE POULTRY LIMITED located?

    Registered Office Address
    c/o BDO LLP
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THORNE POULTRY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest confirmation statement for THORNE POULTRY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 30, 2016
    Next Confirmation Statement DueDec 14, 2016
    OverdueYes

    What is the status of the latest annual return for THORNE POULTRY LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for THORNE POULTRY LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 31, 2016

    24 pages4.68

    Return of final meeting in a members' voluntary winding up

    24 pages4.71

    Liquidators' statement of receipts and payments to Apr 09, 2016

    20 pages4.68

    Registered office address changed from 5Th Floor 6 St. Andrew Street London England and Wales EC4A 3AE to C/O Bdo Llp 55 Baker Street London W1U 7EU on May 06, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 10, 2015

    LRESSP

    Miscellaneous

    Section 519 companies act 2006
    1 pagesMISC

    legacy

    1 pagesSH20

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 1,570,000
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 1,570,000
    SH01

    Termination of appointment of Peter Miller as a director

    1 pagesTM01

    Appointment of Mr Leon Barry Abbitt as a director

    2 pagesAP01

    Termination of appointment of Mark Steven as a director

    1 pagesTM01

    Termination of appointment of Louis Vernaus as a director

    1 pagesTM01

    Termination of appointment of Maarten Kusters as a director

    1 pagesTM01

    Who are the officers of THORNE POULTRY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    ABBITT, Leon Barry
    Stadium Way
    Eurolink Business Park
    ME10 3SP Sittingbourne
    Syndale Court
    Kent
    United Kingdom
    Director
    Stadium Way
    Eurolink Business Park
    ME10 3SP Sittingbourne
    Syndale Court
    Kent
    United Kingdom
    EnglandBritish153119640001
    ROXBURGH, Roy
    515 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Secretary
    515 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    British194640001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    CHRISTIAANSE, Anthony Martin
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Director
    3065 Sc Rotterdam
    's-Gravenweg 551
    The Netherlands
    Dutch129239540002
    DUNCAN, Alfred John
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    Director
    Saetra House
    Inchmarlo Road
    AB31 3RR Banchory
    Aberdeenshire
    United KingdomBritish402690001
    FRANCIS, Stephen Ronald William
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    EnglandBritish105961550001
    FYFE, Archibald
    14 Cloverfield Place
    Bucksburn
    AB2 9RH Aberdeen
    Aberdeenshire
    Director
    14 Cloverfield Place
    Bucksburn
    AB2 9RH Aberdeen
    Aberdeenshire
    British957330001
    IMRAY, Iain Murray
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    Director
    41 Hammersmith Road
    AB10 6NA Aberdeen
    Aberdeenshire
    United KingdomBritish63444910001
    KUSTERS, Maarten
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    BelgiumDutch167543410001
    LAMMERS, Antonius Matheus Maria
    7005-7023
    5692 Hb Son En Breugel
    Ekkersrijt
    The Netherlands
    Director
    7005-7023
    5692 Hb Son En Breugel
    Ekkersrijt
    The Netherlands
    Dutch126350570004
    MILLER, Peter John
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    United KingdomBritish55542610002
    PARIS, Walter Walker
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    Director
    21 Hillview Road
    AB31 4EG Banchory
    Kincardineshire
    Scotland
    British338220001
    SALKELD, David John
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    Director
    The Old Hall Back Lane
    Bramham
    LS23 6QR Wetherby
    West Yorkshire
    EnglandBritish111995510001
    SIMS, David John
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    Director
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    United KingdomBritish52926050001
    STEPHEN, Andrew Michael Duthie
    Speymuir 3 Victoria Street
    AB53 4RE Turriff
    Aberdeenshire
    Scotland
    Director
    Speymuir 3 Victoria Street
    AB53 4RE Turriff
    Aberdeenshire
    Scotland
    ScotlandBritish338210001
    STEVEN, Mark Alexander
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    ScotlandBritish159788300001
    VERNAUS, Louis Antoine Maria
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    Director
    Bain Square
    Kirkton Campus
    EH54 7DQ Livingston
    7
    United Kingdom
    NetherlandsDutch146206430001

    Does THORNE POULTRY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second ranking security agreement (assignment of receivables)
    Created On Oct 02, 2012
    Delivered On Oct 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to any subordinated secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns absolutely all of its rights in respect of the assigned receivables; and under each loan agreement that it is a party to.. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Oct 15, 2012Registration of a charge (MG01)
    • Nov 10, 2014Satisfaction of a charge (MR04)
    First ranking security agreement (assignment of receivables)
    Created On Oct 02, 2012
    Delivered On Oct 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to any senior secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns absolutely all of its rights in respect of the assigned receivables; and under each loan agreement that it is a party to.. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Oct 15, 2012Registration of a charge (MG01)
    • Nov 10, 2014Satisfaction of a charge (MR04)
    An intercreditor and security agreement
    Created On May 30, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any restructuring creditor and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right to and title and interest (if any) from time to time to the dep. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Jun 13, 2007Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 29, 2007
    Delivered On Jun 08, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 08, 2007Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 07, 1998
    Delivered On Dec 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of the guarantee including in particular all monies due by the trustees (as defined) under or in connection with any of the finance documents (as defined)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 23, 1998Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 28, 1998
    Delivered On Aug 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (as defined) 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland,as Trustee for the Finance Parties
    Transactions
    • Aug 14, 1998Registration of a charge (395)
    • Sep 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 30, 1995
    Delivered On Nov 04, 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 04, 1995Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 05, 1992
    Delivered On Aug 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee for itself and as agent and trustee for and on behalf of the banks (as defined) or the banks (or any of them) on any account whatsoever under the terms of the agreement or the security documents (as defined)
    Short particulars
    Property in thorne,south yorkshire.t/nofor full details please see doc M24C. 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
    • Canadian Imperial Bank of Commercer Any of Them)Behalf of the Banks (As Defined) or the Banks (Ofor Itself and as Agent and Trustee for and On
    Transactions
    • Aug 21, 1992Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 05, 1992
    Delivered On Aug 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee for itself and as agent and trustee for and on behalf of the banks (as defined) or the banks (or any of them) on any account whatsoever under the terms of the agreement or the security documents (as defined)
    Short particulars
    Property in thorne,south yorkshire.t/no.for full details please see doc M23C. 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
    • Canadian Imperial Bank of Commercer Any of Them)Behalf of the Banks (As Defined) or the Banks (Ofor Itself and as Agent and Trustee for and On
    Transactions
    • Aug 21, 1992Registration of a charge (395)
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 05, 1990
    Delivered On Oct 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee for itself and as agent and trustee for and on behalf of the banks (as defined) 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
    • Canadian Imperial Bank of Commerce
    Transactions
    • Oct 24, 1990Registration of a charge
    • Jan 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 05, 1990
    Delivered On Oct 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee for itself and as agent and trustee for and on behalf of the banks (as defined) on any account whatsoever under the terms of the agreement dated 5.10.90 and the security documents (as defined)
    Short particulars
    Property in thorne, south yorkshire. Title no. Syk 243859. 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
    • Canadian Imperial Bank of Commerce
    Transactions
    • Oct 23, 1990Registration of a charge
    • Jun 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Supplemental agreement to a chattel mortgage dtd 26.1.88
    Created On Aug 01, 1988
    Delivered On Aug 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a chattel mortgage dated 26.1.1988
    Short particulars
    1 x primary air chiller supplied by pennine indentity number 210-214 see form 395 for details.
    Persons Entitled
    • British Coal Enterprise Limited
    Transactions
    • Aug 02, 1988Registration of a charge
    • Nov 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 20, 1988
    Delivered On May 06, 1988
    Satisfied
    Amount secured
    £100,000 and all monies due or to become due from the company to the chargee supplemental to an agreement dated 11.1.88
    Short particulars
    178 franking machine cost-£1,062 supplier-pirney bowes (please see form 395 & schedule for full details).
    Persons Entitled
    • Dancaster Business Advice Centre.
    Transactions
    • May 06, 1988Registration of a charge
    • Nov 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jan 26, 1988
    Delivered On Jan 28, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    Two cochran wee chieftain bailers identity no's-160 & 161 one stork dry offal systems identity nos 012, 014, 020, 021/022, 026, 027, 028, 029, 030, 031 044, 053-057, 059-064, 074-077 (please see form 395 for full details).
    Persons Entitled
    • British Coal Enterprise Limited
    Transactions
    • Jan 28, 1988Registration of a charge
    • Nov 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 09, 1987
    Delivered On Sep 16, 1987
    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
    • The Royal Bank of Scotland PLC.
    Transactions
    • Sep 16, 1987Registration of a charge
    • Nov 27, 1997Statement of satisfaction of a charge in full or part (403a)

    Does THORNE POULTRY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2016Dissolved on
    Apr 10, 2015Commencement of winding up
    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

    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