THURNING LIMITED
Overview
| Company Name | THURNING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03464651 |
| 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 THURNING LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is THURNING LIMITED located?
| Registered Office Address | c/o BLACKFISH SERVICES 5 Savile Row W1S 3PB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THURNING LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGHAM LIMITED | Jan 22, 1998 | Jan 22, 1998 |
| SPEED 6639 LIMITED | Nov 12, 1997 | Nov 12, 1997 |
What are the latest accounts for THURNING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for THURNING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mrs Yvonne Kelsey as a secretary on Feb 07, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Yuill as a secretary on Feb 07, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on Oct 14, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Nov 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Harley James Rowland on Nov 10, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Andrew James Yuill on Nov 10, 2011 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Nov 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Mr Graham John Robeson on May 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Harley James Rowland on May 18, 2010 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed ingham LIMITED\certificate issued on 18/05/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Nov 11, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of THURNING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELSEY, Yvonne | Secretary | c/o Blackfish Services Savile Row W1S 3PB London 5 | 185118470001 | |||||||
| ROBESON, Graham John | Director | c/o Blackfish Services Savile Row W1S 3PB London 5 United Kingdom | United Kingdom | British | 147389920001 | |||||
| ROWLAND, Harley James | Director | c/o Blackfish Services Savile Row W1S 3PB London 5 United Kingdom | Luxembourg | British | 125919200005 | |||||
| BAYLEY, Kate | Secretary | 143 Erskine Crescent N17 9PS London | British | 79510000001 | ||||||
| CAUSTON, Richard Ian | Secretary | Shelton Rohais, St. Peter Port GY1 1YW Guernsey Channel Islands | British | 97060270001 | ||||||
| MILLER, David | Secretary | 1 Chiltern Road SG4 9PL Hitchin Hertfordshire | British | 59650030005 | ||||||
| SMITH, Michael David Langford | Secretary | Flat 10 77 Clapham Common Southside SW4 9DG London | South African | 66613940002 | ||||||
| WOOLRICH, Kevin | Secretary | 7 Turner Close NR18 0NP Wymondham Norfolk | British | 47103250002 | ||||||
| YUILL, Andrew | Secretary | c/o Blackfish Services Savile Row W1S 3PB London 5 United Kingdom | Other | 135815640001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does THURNING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Nov 11, 1998 Delivered On Nov 13, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stocklund house 27-37 castle street carlisle cumbria. 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
| ||||
Transactions
| ||||
| Debenture | Created On Nov 03, 1998 Delivered On Nov 06, 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
| ||||
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