THORNFIELD PROPERTIES PLC

THORNFIELD PROPERTIES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHORNFIELD PROPERTIES PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 03516056
    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 THORNFIELD PROPERTIES PLC?

    • (7011) /

    Where is THORNFIELD PROPERTIES PLC located?

    Registered Office Address
    c/o DELOITTE LLP
    Hill House
    1 Little New Street
    EC4A 3TR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THORNFIELD PROPERTIES PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2009
    Next Accounts Due OnMay 31, 2010
    Last Accounts
    Last Accounts Made Up ToNov 30, 2008

    What are the latest filings for THORNFIELD PROPERTIES PLC?

    Filings
    DateDescriptionDocumentType

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pages2.34B

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order

    S1096 Court Order to Rectify
    7 pagesOC

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Removal of liquidator by court order

    9 pagesLIQ10

    legacy

    pagesANNOTATION

    Liquidators' statement of receipts and payments to May 08, 2018

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to May 08, 2017

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to May 08, 2016

    16 pages4.68

    Liquidators' statement of receipts and payments to May 08, 2015

    15 pages4.68

    Liquidators' statement of receipts and payments to May 08, 2014

    16 pages4.68

    Liquidators' statement of receipts and payments to May 08, 2013

    14 pages4.68

    Appointment of a voluntary liquidator

    10 pages600

    Notice of ceasing to act as a voluntary liquidator

    10 pages4.40

    Liquidators' statement of receipts and payments to Aug 30, 2012

    15 pages4.68

    Insolvency filing

    Insolvency:miscellaneous - amended form 2.34B .
    1 pagesLIQ MISC

    Notice of move from Administration case to Creditors Voluntary Liquidation

    18 pages2.34B

    Administrator's progress report to Mar 09, 2011

    17 pages2.24B

    Administrator's progress report to Mar 09, 2011

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Administrator's progress report to Sep 09, 2010

    17 pages2.24B

    Administrator's progress report to Sep 09, 2010

    17 pages2.24B

    Annual return made up to Feb 18, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2010

    Statement of capital on May 14, 2010

    • Capital: GBP 50,000
    SH01

    Statement of administrator's proposal

    23 pages2.17B

    Who are the officers of THORNFIELD PROPERTIES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHENERY, Richard James
    c/o Deloitte Llp
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    Secretary
    c/o Deloitte Llp
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    148536200001
    CHENERY, Richard James
    c/o Deloitte Llp
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    Director
    c/o Deloitte Llp
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    EnglandBritish146075610001
    FERGUSON, Nicholas Hugh
    c/o Deloitte Llp
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    Director
    c/o Deloitte Llp
    1 Little New Street
    EC4A 3TR London
    Hill House
    United Kingdom
    United KingdomBritish76088160002
    BROWN, Steven Andrew
    105 Wigmore Street
    London
    W1U 1QY
    Secretary
    105 Wigmore Street
    London
    W1U 1QY
    British107162240001
    COLES, Andrew
    Flat 2 Eaton House
    Upper Grosvenor Street
    W1 London
    Secretary
    Flat 2 Eaton House
    Upper Grosvenor Street
    W1 London
    British85114710001
    SHERRATT, Peter Robert
    Ark End Mallows Green Road
    Manuden
    CM23 1BP Bishops Stortford
    Hertfordshire
    Secretary
    Ark End Mallows Green Road
    Manuden
    CM23 1BP Bishops Stortford
    Hertfordshire
    British34368510002
    SMITH, Margaret
    19 Trinity Grove
    Bengeo
    SG14 3HB Hertford
    Hertfordshire
    Secretary
    19 Trinity Grove
    Bengeo
    SG14 3HB Hertford
    Hertfordshire
    British74682700003
    TEMPORAL, Sarah Louise
    50 Galloway Lane
    LS28 8JR Pudsey
    West Yorkshire
    Secretary
    50 Galloway Lane
    LS28 8JR Pudsey
    West Yorkshire
    British116974670001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BURNETT, Neil Scott
    5 Cluny Avenue
    EH10 4RN Edinburgh
    Director
    5 Cluny Avenue
    EH10 4RN Edinburgh
    British93937250001
    CAPOCCI, Michael Anthony Angilo
    14 Kings Avenue
    IG8 0JA Woodford Green
    Essex
    Director
    14 Kings Avenue
    IG8 0JA Woodford Green
    Essex
    United KingdomBritish33185890001
    GATELEY, Donald Kenneth
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    Director
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    United KingdomBritish104442220001
    HARVEY, Neil
    24 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    24 Burghley Road
    Wimbledon
    SW19 5HN London
    British15272050001
    LAWRIE, Ronald Rozmus
    New Providence Wharf A501
    1 Fairmont Avenue
    E14 9PA London
    Director
    New Providence Wharf A501
    1 Fairmont Avenue
    E14 9PA London
    American96955160001
    LEE, Wilson Yao Chang
    28 Ellerdale Road
    Hampstead
    NW3 6BB London
    Director
    28 Ellerdale Road
    Hampstead
    NW3 6BB London
    American52557130001
    MARCUS, Anthony
    105 Wigmore Street
    London
    W1U 1QY
    Director
    105 Wigmore Street
    London
    W1U 1QY
    EnglandBritish59976230003
    MARCUS, Jason Robert
    105 Wigmore Street
    London
    W1U 1QY
    Director
    105 Wigmore Street
    London
    W1U 1QY
    EnglandBritish67762270010
    PETTIT, Andrew John
    37 Aberdeen Road
    N5 2YG London
    Director
    37 Aberdeen Road
    N5 2YG London
    British62947400001
    PORTER, Barry
    22 Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    Director
    22 Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    United KingdomBritish99637030001
    PUDGE, David John
    63 Englewood Road
    SW12 9PB London
    Director
    63 Englewood Road
    SW12 9PB London
    British57012940001
    SANDERSON, Andrew James
    114a Church Street
    Netherthong
    HD9 3EA Holmfirth
    West Yorkshire
    Director
    114a Church Street
    Netherthong
    HD9 3EA Holmfirth
    West Yorkshire
    EnglandBritish50589920001
    WOOLMER, Kenneth John, Lord
    8 Ancaster Crescent
    LS16 5HS Leeds
    West Yorkshire
    Director
    8 Ancaster Crescent
    LS16 5HS Leeds
    West Yorkshire
    UkBritish15635750001

    Does THORNFIELD PROPERTIES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental charge
    Created On Jan 27, 2010
    Delivered On Feb 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in the additional property the insurances and all rental income see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 05, 2010Registration of a charge (MG01)
    Legal charge
    Created On Nov 27, 2009
    Delivered On Dec 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property means land forming part of land,t/no.DY408154(other than the estate road) see image for full details.
    Persons Entitled
    • East Midlands Development Agency
    Transactions
    • Dec 04, 2009Registration of a charge (MG01)
    Legal charge
    Created On Feb 28, 2007
    Delivered On Mar 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land at derby road chesterfield t/n's DY287347 DY286130 and DY408154,. See the mortgage charge document for full details.
    Persons Entitled
    • East Midlands Development Agency
    Transactions
    • Mar 12, 2007Registration of a charge (395)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture
    Created On Feb 28, 2007
    Delivered On Mar 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land lying to the west of derby road chesterfield t/n DY287347.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 2007Registration of a charge (395)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture
    Created On Sep 26, 2006
    Delivered On Sep 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings (being two parcels mainly the area to the north of and including the area with t/no DY337432 and secondly the area numbered 14 with t/no DY337432) and (two parcels being firstly with t/nos DY337432 and DY286130)( collectively k/a the starfish land), f/h land and buildings at lincoln works derby road chesterfield t/no DY286130. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 29, 2006Registration of a charge (395)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Aug 30, 2006
    Delivered On Sep 07, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings on the south side of barlow street, bury t/no GM146878; f/h land lying to the west side of derby street t/no GM605464 and f/h land lying to the west side of barlow street, bury t/no GM161511 (for details of further property charged please refer to from 395) by way of fixed charge all buildings and fixtures (including trade and tenant's fixtures), its right, title and interest in and to each of the development agreements. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 2006Registration of a charge (395)
    Supplemental debenture
    Created On Jun 29, 2006
    Delivered On Jul 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property being land to the north of st clair road haywards heath west sussex t/no WSX236839.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 2006Registration of a charge (395)
    Debenture
    Created On May 26, 2006
    Delivered On Jun 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 01, 2006Registration of a charge (395)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture
    Created On Feb 21, 2006
    Delivered On Feb 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property being the f/h land at ireland industrial estate fan road staveley chesterfield t/n DY2414, all property present and future including goodwill 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
    • Feb 23, 2006Registration of a charge (395)
    • Dec 02, 2009Statement that part or the whole of the property charged has been released (MG04)
    Supplemental debenture
    Created On Aug 19, 2005
    Delivered On Sep 02, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property being 2ND floor flat 6 st martins court dorking t/n SY630704.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 02, 2005Registration of a charge (395)
    Supplemental debenture
    Created On Jul 15, 2005
    Delivered On Jul 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property being land and buildings k/a the malthouse, mill lane, dorking t/no SY00235.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Arranger, Agent and Security Trustee
    Transactions
    • Jul 22, 2005Registration of a charge (395)
    Legal charge
    Created On Jan 12, 2005
    Delivered On Jan 21, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property meaning all sums due and owing to the company pursuant to a legal charge dated 12 january 2005 and made between (1) stagecoach south limited (2) magicbus scotland limited and (3) the company over land and buildings at high street, winchester t/no. HP569679. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee (The "Security Trustee")
    Transactions
    • Jan 21, 2005Registration of a charge (395)
    Debenture
    Created On Feb 27, 2004
    Delivered On Mar 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company acting for itself and as agent and trustee for and on behalf of the lenders to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 22 mill lane dorking surrey t/no: SY528388.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    First legal charge
    Created On Apr 29, 2003
    Delivered On May 10, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All that f/h property k/a kwik save premises derby street bury lancashire t/n LA365377.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 10, 2003Registration of a charge (395)
    Legal charge
    Created On Apr 19, 2002
    Delivered On Apr 27, 2002
    Outstanding
    Amount secured
    £84,750.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    22 mill lane dorking t/n SY528388.
    Persons Entitled
    • Daniel Benjamin Corby Grey and Miriam Sarah Simmons
    Transactions
    • Apr 27, 2002Registration of a charge (395)
    Debenture
    Created On Jan 31, 2002
    Delivered On Feb 14, 2002
    Outstanding
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee for itself and as agent and trustee for and on behalf of the lenders (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Feb 14, 2002Registration of a charge (395)
    • Dec 02, 2009Statement that part or the whole of the property charged has been released (MG04)
    Deed of charge (as defined) over premises at colne road and bank parade burnley lancashire
    Created On Oct 13, 1999
    Delivered On Oct 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the transfer (and the agreement dated 27 july 1999) and to comply with all other liabilities therein
    Short particulars
    F/Hold property known as colne rd,burnley; t/nos LA197748 and LA746337.
    Persons Entitled
    • Gallaher Limited
    Transactions
    • Oct 22, 1999Registration of a charge (395)
    • Jan 31, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 20, 1998
    Delivered On Feb 26, 1998
    Satisfied
    Amount secured
    A maximum of £2 million due or to become due from the company to the chargee as defined in the loan agreement of even date
    Short particulars
    Any property and interest any agreements all stocks shares debentures all copyrights patents and inventions the companys interest in any insurances the benefit of any other agreements and all property assets revenues undertaking goodwill and uncalled capital present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Brothers Bankhaus Ag
    Transactions
    • Feb 26, 1998Registration of a charge (395)
    • Feb 16, 2002Statement of satisfaction of a charge in full or part (403a)

    Does THORNFIELD PROPERTIES PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2011Administration ended
    Mar 10, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Angus Matthew Martin
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Philip Stephen Bowers
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    2
    DateType
    Aug 31, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Angus Matthew Martin
    Athene Place, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place, 66 Shoe Lane
    EC4A 3WA London
    Philip Stephen Bowers
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    66 Shoe Lane
    EC4A 3BQ London
    Nicholas Guy Edwards
    Deloitte Llp
    1 New Street Square
    EC4A 3HQ London
    practitioner
    Deloitte Llp
    1 New Street Square
    EC4A 3HQ London
    Neville Barry Khan
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    66 Shoe Lane
    EC4A 3BQ 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