THORNHILL UNIT TRUST MANAGERS LIMITED

THORNHILL UNIT TRUST MANAGERS LIMITED

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

    Company NameTHORNHILL UNIT TRUST MANAGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02148675
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THORNHILL UNIT TRUST MANAGERS LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is THORNHILL UNIT TRUST MANAGERS LIMITED located?

    Registered Office Address
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of THORNHILL UNIT TRUST MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BSI-THORNHILL UNIT TRUST MANAGERS LIMITEDMar 13, 1991Mar 13, 1991
    THORNHILL UNIT TRUST MANAGERS LIMITEDMar 18, 1988Mar 18, 1988
    WONDERSCAN LIMITEDJul 20, 1987Jul 20, 1987

    What are the latest accounts for THORNHILL UNIT TRUST MANAGERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for THORNHILL UNIT TRUST MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to Jun 28, 2016

    14 pages4.68

    Registered office address changed from 31 Gresham Street London EC2V 7QA England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jul 17, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2015

    LRESSP

    Appointment of Miss Helen Louise Fitzgerald as a director on Jun 26, 2015

    2 pagesAP01

    Appointment of Mr Gregory Lee Crump as a director on Jun 26, 2015

    2 pagesAP01

    Termination of appointment of Jeremy William John Turnbull as a director on Jun 26, 2015

    1 pagesTM01

    Termination of appointment of Carolyn Sims as a director on Jun 26, 2015

    1 pagesTM01

    Termination of appointment of Andrew John Shirley Ross as a director on Jun 26, 2015

    1 pagesTM01

    Registered office address changed from 12 Moorgate London EC2R 6DA to 31 Gresham Street London EC2V 7QA on Sep 01, 2014

    1 pagesAD01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Dec 31, 2013

    13 pagesAA

    Appointment of Schroders Corporate Secretary Limited as a secretary

    2 pagesAP04

    Termination of appointment of Helena Harvey as a secretary

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Accounts made up to Dec 31, 2012

    14 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2013

    Statement of capital following an allotment of shares on Jul 02, 2013

    SH01

    Termination of appointment of Alexander Dudgeon as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Jeremy William John Turnbull on Jan 01, 2012

    2 pagesCH01

    legacy

    1 pagesSH20

    Who are the officers of THORNHILL UNIT TRUST MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHRODERS CORPORATE SECRETARY LIMITED
    Gresham Street
    EC2V 7QA London
    31
    England
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    England
    Identification TypeEuropean Economic Area
    Registration Number6390556
    169523680001
    CRUMP, Gregory Lee
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Director
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    United KingdomBritishTax Adviser192090440001
    FITZGERALD, Helen
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Director
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    EnglandBritishFinancial Controller176954720001
    CROSS, Simon James
    102a Offord Road
    Islington
    N1 1PF London
    Secretary
    102a Offord Road
    Islington
    N1 1PF London
    British90564210001
    FREEMAN, Timothy James Vaughn
    50 The Crescent
    SW19 8AN London
    Secretary
    50 The Crescent
    SW19 8AN London
    British114808780001
    GERAGHTY, Clement Delville Wood
    4 Carmalt Gardens
    KT12 5HH Hersham
    Surrey
    Secretary
    4 Carmalt Gardens
    KT12 5HH Hersham
    Surrey
    British101284310001
    HARVEY, Helena Marie
    Moorgate
    EC2R 6DA London
    12
    Secretary
    Moorgate
    EC2R 6DA London
    12
    British148233320001
    MULVEY, Andrew John
    4 Coopers Close
    St Michaels Mead
    CM23 4GA Bishops Stortford
    Hertfordshire
    Secretary
    4 Coopers Close
    St Michaels Mead
    CM23 4GA Bishops Stortford
    Hertfordshire
    British37403440002
    REID, Alistair Garnet
    3 The Riddings
    CR3 6DW Caterham
    Surrey
    Secretary
    3 The Riddings
    CR3 6DW Caterham
    Surrey
    BritishChief Operating Officer9275110001
    WALLIS, Russell David Trevor
    Ground Floor Flat 17 Warwick Square
    SW1V 2AB London
    Secretary
    Ground Floor Flat 17 Warwick Square
    SW1V 2AB London
    English5056910001
    BARING, Mark Francis Robert, Lord
    Abbotstone Farm House
    SO24 9TE Alresford
    Hampshire
    Director
    Abbotstone Farm House
    SO24 9TE Alresford
    Hampshire
    United KingdomBritishFund Manager82770450002
    BRENNAN, Desmond Patrick
    Little Dene
    College Lane
    RH19 3LY East Grinstead
    West Sussex
    Director
    Little Dene
    College Lane
    RH19 3LY East Grinstead
    West Sussex
    BritishDirector119607650001
    CAVE, James Andrew
    Flat E
    46 Mount Street
    W1K 2SA London
    Director
    Flat E
    46 Mount Street
    W1K 2SA London
    EnglandBritishCompany Director6612160002
    CHAMBERLAIN, Christopher Humfrey Nils
    Berewyk Hall
    White Colne
    CO6 2QD Colchester
    Essex
    Director
    Berewyk Hall
    White Colne
    CO6 2QD Colchester
    Essex
    EnglandBritishInvestment Manager26056690002
    CHISHOLM, Colin
    Charlton House
    GL8 8TS Tetbury
    Glos
    Director
    Charlton House
    GL8 8TS Tetbury
    Glos
    BritishInvestment Manager71130790001
    DAVIES, Mark Edward Trehearne
    26 Chester Street
    SW1X 7BL London
    Director
    26 Chester Street
    SW1X 7BL London
    EnglandBritishCompany Director82536300001
    DUDGEON, Alexander Stewart
    Moorgate
    EC2R 6DA London
    12
    England
    Director
    Moorgate
    EC2R 6DA London
    12
    England
    United KingdomBritishChartered Accountant61131230006
    ELKINGTON, Robert John
    Cranbourne Grange
    Sutton Scotney
    SO21 3NA Winchester
    Hampshire
    Director
    Cranbourne Grange
    Sutton Scotney
    SO21 3NA Winchester
    Hampshire
    BritishCompany Director3175220001
    FITZHUGH, Michael Reginald Robert
    144 Marshalswick Lane
    AL1 4XB St Albans
    Hertfordshire
    Director
    144 Marshalswick Lane
    AL1 4XB St Albans
    Hertfordshire
    EnglandBritishInvestment Manager177706120001
    FREEMAN, Timothy James Vaughn
    50 The Crescent
    SW19 8AN London
    Director
    50 The Crescent
    SW19 8AN London
    EnglandBritishSolicitor114808780001
    GERAGHTY, Clement Delville Wood
    4 Carmalt Gardens
    KT12 5HH Hersham
    Surrey
    Director
    4 Carmalt Gardens
    KT12 5HH Hersham
    Surrey
    BritishCompliance Officer101284310001
    HILLIER, Peter John
    Whitehouse Cottage
    Crookston Road
    EH21 7TQ Inveresk
    Midlothian
    Director
    Whitehouse Cottage
    Crookston Road
    EH21 7TQ Inveresk
    Midlothian
    BritishInvestment Manager87649350001
    HINDSON, Linda Sharon
    73a Mendip Court
    Riverside Plaza Chatfield Road
    SW11 3UZ London
    Director
    73a Mendip Court
    Riverside Plaza Chatfield Road
    SW11 3UZ London
    BritishMarketing Investment Managemen52688630003
    LAKIN, Gillian Valerie
    22 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    Director
    22 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    EnglandBritishFund Manager98720370001
    LAWTHER, Eleanor Mary
    111 Lyndhurst Road
    N22 5AX London
    Director
    111 Lyndhurst Road
    N22 5AX London
    BritishFund Manager116968890001
    MACKECHNIE, Alistair John, Sir
    15 Waldegrave Gardens
    Strawberry Hill
    TW1 4PQ Twickenham
    Middlesex
    Director
    15 Waldegrave Gardens
    Strawberry Hill
    TW1 4PQ Twickenham
    Middlesex
    New ZealanderChartered Accountant18097650001
    MULVEY, Andrew John
    East End
    Furneux Pelham
    SG9 0JT Buntingford
    Lower Farm
    Hertfordshire
    Director
    East End
    Furneux Pelham
    SG9 0JT Buntingford
    Lower Farm
    Hertfordshire
    BritishInvestment Management37403440004
    ONSLOW, Richard James
    Burnhouse
    Stow
    TD1 2RX Galashiels
    Selkirkshire
    Director
    Burnhouse
    Stow
    TD1 2RX Galashiels
    Selkirkshire
    BritishInvestment Manager87576790001
    REID, Alistair Garnet
    5 Avenue Road
    CR3 5TR Caterham
    Surrey
    Director
    5 Avenue Road
    CR3 5TR Caterham
    Surrey
    EnglandBritishChief Operating Officer9275110002
    ROGERS, Ian Joseph
    89 Spur Road
    BR6 0QP Orpington
    Kent
    Director
    89 Spur Road
    BR6 0QP Orpington
    Kent
    BritishMarketing Director28404110001
    ROSS, Andrew John Shirley
    Moorgate
    EC2R 6DA London
    12
    Director
    Moorgate
    EC2R 6DA London
    12
    EnglandBritishCompany Director66810440002
    RYDER, Nicholas Henry Dudley
    Rockley
    SN8 1RT Marlborough
    Ivy Cottage
    Wiltshire
    Director
    Rockley
    SN8 1RT Marlborough
    Ivy Cottage
    Wiltshire
    EnglandBritishCompany Director164302940001
    SIMS, Carolyn
    Moorgate
    EC2R 6DA London
    12
    Director
    Moorgate
    EC2R 6DA London
    12
    United KingdomBritishCompany Director274799990001
    TAYLOR, Bernard Henry
    24 Overstone Road
    AL5 5PJ Harpenden
    Hertfordshire
    Director
    24 Overstone Road
    AL5 5PJ Harpenden
    Hertfordshire
    BritishInvestment Manager18294640001
    TURNBULL, Jeremy William John
    Moorgate
    EC2R 6DA London
    12
    Director
    Moorgate
    EC2R 6DA London
    12
    United KingdomBritishCompany Director108049560002

    Does THORNHILL UNIT TRUST MANAGERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2015Commencement of winding up
    Jan 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Richard Howard Toone
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    practitioner
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB 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