THURNING LIMITED

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

    Company NameTHURNING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03464651
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THURNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGHAM LIMITEDJan 22, 1998Jan 22, 1998
    SPEED 6639 LIMITEDNov 12, 1997Nov 12, 1997

    What are the latest accounts for THURNING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for THURNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mrs Yvonne Kelsey as a secretary on Feb 07, 2014

    2 pagesAP03

    Termination of appointment of Andrew Yuill as a secretary on Feb 07, 2014

    1 pagesTM02

    Annual return made up to Nov 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on Oct 14, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Nov 11, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Nov 11, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Harley James Rowland on Nov 10, 2011

    2 pagesCH01

    Secretary's details changed for Mr Andrew James Yuill on Nov 10, 2011

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Nov 11, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Director's details changed for Mr Graham John Robeson on May 18, 2010

    2 pagesCH01

    Director's details changed for Mr Harley James Rowland on May 18, 2010

    2 pagesCH01

    Certificate of change of name

    Company name changed ingham LIMITED\certificate issued on 18/05/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 07, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Nov 11, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of THURNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELSEY, Yvonne
    c/o Blackfish Services
    Savile Row
    W1S 3PB London
    5
    Secretary
    c/o Blackfish Services
    Savile Row
    W1S 3PB London
    5
    185118470001
    ROBESON, Graham John
    c/o Blackfish Services
    Savile Row
    W1S 3PB London
    5
    United Kingdom
    Director
    c/o Blackfish Services
    Savile Row
    W1S 3PB London
    5
    United Kingdom
    United KingdomBritish147389920001
    ROWLAND, Harley James
    c/o Blackfish Services
    Savile Row
    W1S 3PB London
    5
    United Kingdom
    Director
    c/o Blackfish Services
    Savile Row
    W1S 3PB London
    5
    United Kingdom
    LuxembourgBritish125919200005
    BAYLEY, Kate
    143 Erskine Crescent
    N17 9PS London
    Secretary
    143 Erskine Crescent
    N17 9PS London
    British79510000001
    CAUSTON, Richard Ian
    Shelton
    Rohais, St. Peter Port
    GY1 1YW Guernsey
    Channel Islands
    Secretary
    Shelton
    Rohais, St. Peter Port
    GY1 1YW Guernsey
    Channel Islands
    British97060270001
    MILLER, David
    1 Chiltern Road
    SG4 9PL Hitchin
    Hertfordshire
    Secretary
    1 Chiltern Road
    SG4 9PL Hitchin
    Hertfordshire
    British59650030005
    SMITH, Michael David Langford
    Flat 10
    77 Clapham Common Southside
    SW4 9DG London
    Secretary
    Flat 10
    77 Clapham Common Southside
    SW4 9DG London
    South African66613940002
    WOOLRICH, Kevin
    7 Turner Close
    NR18 0NP Wymondham
    Norfolk
    Secretary
    7 Turner Close
    NR18 0NP Wymondham
    Norfolk
    British47103250002
    YUILL, Andrew
    c/o Blackfish Services
    Savile Row
    W1S 3PB London
    5
    United Kingdom
    Secretary
    c/o Blackfish Services
    Savile Row
    W1S 3PB London
    5
    United Kingdom
    Other135815640001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does THURNING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Nov 13, 1998Registration of a charge (395)
    • Feb 08, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • Nov 11, 2000Statement of satisfaction of a charge in full or part (403a)

    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