ROBERT THORNE GROUP LIMITED

ROBERT THORNE GROUP LIMITED

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

    Company NameROBERT THORNE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03156966
    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 ROBERT THORNE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ROBERT THORNE GROUP LIMITED located?

    Registered Office Address
    BAILAMS & CO
    Ty Antur Navigation Park
    CF45 4SN Abercynon
    Rhondda Cynon Taff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROBERT THORNE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for ROBERT THORNE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 03, 2021

    11 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 04, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA to Ty Antur Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN on Jan 04, 2021

    2 pagesAD01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Feb 08, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA

    Confirmation statement made on Feb 08, 2019 with updates

    5 pagesCS01

    Notification of Robert William Thorne as a person with significant control on Feb 01, 2018

    2 pagesPSC01

    Change of details for Mrs Linda Thorne as a person with significant control on Feb 01, 2018

    2 pagesPSC04

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA

    Total exemption full accounts made up to Jun 30, 2017

    10 pagesAA

    Confirmation statement made on Feb 08, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Feb 08, 2017 with updates

    7 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    10 pagesAA

    Annual return made up to Feb 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Feb 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    8 pagesAA

    Who are the officers of ROBERT THORNE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNE, Linda
    16 Victoria Park Road West
    CF5 1EZ Cardiff
    South Glamorgan
    Secretary
    16 Victoria Park Road West
    CF5 1EZ Cardiff
    South Glamorgan
    British11962390001
    THORNE, Robert William
    16 Victoria Park Road West
    CF5 1EZ Cardiff
    South Glamorgan
    Director
    16 Victoria Park Road West
    CF5 1EZ Cardiff
    South Glamorgan
    WalesBritish11962400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of ROBERT THORNE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert William Thorne
    Victoria Park
    CF5 1EZ Cardiff
    16 Victoria Park Road West
    Wales
    Feb 01, 2018
    Victoria Park
    CF5 1EZ Cardiff
    16 Victoria Park Road West
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Linda Thorne
    Victoria Park
    CF5 1EZ Cardiff
    16 Victoria Park Road West
    Wales
    Apr 06, 2016
    Victoria Park
    CF5 1EZ Cardiff
    16 Victoria Park Road West
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Katherine Elizabeth O'Brien
    CF64 4JL Dinas Powys
    23 Perclose
    Vale Of Glamorgan
    United Kingdom
    Apr 06, 2016
    CF64 4JL Dinas Powys
    23 Perclose
    Vale Of Glamorgan
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ROBERT THORNE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 19, 2001
    Delivered On Sep 21, 2001
    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
    • Sep 21, 2001Registration of a charge (395)
    • Oct 19, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 19, 2001
    Delivered On Sep 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land/blds at 1A ivy street and 40 daisy st,canton,cardiff; t/nos WA75827 and WA117863.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 21, 2001Registration of a charge (395)
    • Oct 19, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 19, 2001
    Delivered On Sep 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land/blds at 2/3 hedel rd,cardiff; t/no wa 878087.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 21, 2001Registration of a charge (395)
    • Oct 19, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 02, 1998
    Delivered On Nov 04, 1998
    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
    • Bank of Wales PLC
    Transactions
    • Nov 04, 1998Registration of a charge (395)
    • Sep 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jun 17, 1998
    Delivered On Jul 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1-4 hedel road,cardiff.fixed equitable charge the goodwill of any business now or from time to time carried on at or from the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Jul 03, 1998Registration of a charge (395)
    • Sep 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jun 17, 1998
    Delivered On Jul 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    40 daisy street/1A ivy street,canton,cardiff.fixed equitable charge the goodwill of any business now or from time to time carried on at or from the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Jul 03, 1998Registration of a charge (395)
    • Sep 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 13, 1997
    Delivered On Oct 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at 40 daisy street cardiff. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    • Sep 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jun 14, 1996
    Delivered On Jun 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at ivy street canton cardiff and any goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 18, 1996Registration of a charge (395)
    • Sep 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Jun 11, 1996
    Delivered On Jun 14, 1996
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 14, 1996Registration of a charge (395)
    • Sep 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does ROBERT THORNE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2020Commencement of winding up
    Oct 25, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michelle Williams
    Ty Antur Navigation Park
    CF45 4SN Abercynon
    Rhondda Cynon Taf
    practitioner
    Ty Antur Navigation Park
    CF45 4SN Abercynon
    Rhondda Cynon Taf

    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