THORNTON GROVE (HOLDINGS) LIMITED
Overview
| Company Name | THORNTON GROVE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02579387 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THORNTON GROVE (HOLDINGS) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is THORNTON GROVE (HOLDINGS) LIMITED located?
| Registered Office Address | 5 Old Broad Street EC2N 1AD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THORNTON GROVE (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIMCO 381 LIMITED | Feb 04, 1991 | Feb 04, 1991 |
What are the latest accounts for THORNTON GROVE (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for THORNTON GROVE (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 28, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||||||
Annual return made up to Feb 04, 2012 with full list of shareholders | 17 pages | AR01 | ||||||||||||||
Termination of appointment of Graham Marshall Coates as a director on Oct 04, 2011 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||||||
Appointment of Mr Robert Charles William Organ as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Story as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Jane Ann Bean as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Jeremy Peter Small as a secretary | 3 pages | AP03 | ||||||||||||||
Appointment of Andrew Kenneth Parsons as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Andrew Bruce as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Lisa Mcdonell as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Feb 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Graham Marshall Coates on Oct 06, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stuart Charles Reid on Oct 06, 2010 | 4 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||||||
Termination of appointment of Darryl Druckman as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of THORNTON GROVE (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 United Kingdom | British | 158292370001 | ||||||
| BEAN, Jane Ann | Director | Old Broad Street EC2N 1AD London 5 | England | British | 158293780001 | |||||
| BRUCE, Michael Andrew | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 61928170002 | |||||
| ORGAN, Robert Charles William | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 124219190002 | |||||
| PARSONS, Andrew Kenneth | Director | Old Broad Street EC2N 1AD London 5 | Uk | British | 158284950001 | |||||
| REID, Stuart Charles | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 60698020001 | |||||
| MCDONELL, Lisa Michelle | Secretary | 50 Valley Drive LS29 8PA Ilkley West Yorkshire | British | 88620750001 | ||||||
| MCKENZIE, Andrew Robert | Secretary | 11 Roslyn Road HG2 7SB Harrogate North Yorkshire | British | 6595320001 | ||||||
| MEEHAN, Paul Christopher | Secretary | 16 The Spinney HG5 0TD Knaresborough North Yorkshire | British | 2919580002 | ||||||
| SHAY, Ian Lawton | Secretary | 9 Warwick Crescent HG2 8JA Harrogate North Yorkshire | British | 9138100003 | ||||||
| SIMCO COMPANY SERVICES LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds West Yorkshire | 900004040001 | |||||||
| COATES, Graham Marshall | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 139593550001 | |||||
| COOK, Geoffrey Graham | Director | Roxby Manor Pickering Road Thornton Le Dale YO18 7LH Pickering North Yorkshire | British | 51386970005 | ||||||
| COOK, Valerie | Director | Thornton Grove House Bishop Thornton HG3 3JW Harrogate North Yorkshire | British | 8899010002 | ||||||
| DRUCKMAN, Darryl Martin | Director | 5 Coombe Gardens Wimbledon SW20 0QU London | England | British | 18047610001 | |||||
| GIBSON, Matthew | Director | 17 Grange Court Alwoodley LS17 7TX Leeds West Yorkshire | United Kingdom | British | 82427280001 | |||||
| HOOPER, Shaun Ian | Director | 6 Beckworth Close Lindfield RH16 2EJ Haywards Heath West Sussex | England | British | 119362420001 | |||||
| MARSH, Kieran | Director | 6 Foxhill Green Weetwood LS16 5PQ Leeds West Yorkshire | England | British | 39295930001 | |||||
| MEEHAN, Paul Christopher | Director | 9 Appleby Court Scotton Gates HG5 9LU Knareborough North Yorkshire | United Kingdom | British | 127255230002 | |||||
| OWEN, David Edward | Director | Willow Cottage Saltaire Road Eldwick BD16 3EY Bingley West Yorkshire | England | British | 2400660001 | |||||
| SHAY, Ian Lawton | Director | 9 Warwick Crescent HG2 8JA Harrogate North Yorkshire | England | British | 9138100003 | |||||
| STORY, Ian Graham | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 75238840004 | |||||
| SIMCO DIRECTOR A LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds West Yorkshire | 900004030001 |
Does THORNTON GROVE (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 08, 2004 Delivered On Mar 24, 2004 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Mar 08, 2004 Delivered On Mar 19, 2004 | 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
| ||||
Transactions
| ||||
| Memorandum of cash deposit | Created On Apr 30, 1996 Delivered On May 09, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £1,400,000 credited to account/designation 10028622 with the bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 14, 1991 Delivered On Mar 19, 1991 | 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
| ||||
Transactions
| ||||
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