THISTLEHAVEN LIMITED
Overview
| Company Name | THISTLEHAVEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03649488 |
| 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 THISTLEHAVEN LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THISTLEHAVEN LIMITED located?
| Registered Office Address | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THISTLEHAVEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| THISTLEHAVEN PLC | Oct 14, 1998 | Oct 14, 1998 |
What are the latest accounts for THISTLEHAVEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for THISTLEHAVEN 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 | 1 pages | DS01 | ||||||||||
Appointment of Mr Yves Emile Pierre Belegaud as a director on Dec 17, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Guerric Ballu as a person with significant control on Dec 17, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Guerric Ballu as a director on Dec 17, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 22 pages | AA | ||||||||||
Appointment of Mr Emmanuel Julien Perrousset as a secretary on Nov 30, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gary Thorington Jones as a secretary on Nov 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 14, 2017 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Gary Thorington Jones as a secretary on Mar 24, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Semmens as a secretary on Mar 23, 2016 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Aug 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Full accounts made up to Aug 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Oct 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Helen Semmens as a secretary on Aug 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Martin Wood as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Martin Wood as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2014 | 16 pages | AA | ||||||||||
Who are the officers of THISTLEHAVEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERROUSSET, Emmanuel Julien | Secretary | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | 240709190001 | |||||||
| BALLU, Marc | Director | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | United Kingdom | French | Director | 174120160002 | ||||
| BELEGAUD, Yves Emile Pierre | Director | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | France | French | Chairman | 265689980001 | ||||
| JONES, Gary Thorington | Secretary | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | 207074080001 | |||||||
| POTTER, Donald Stanley | Secretary | Crispins 64 The Avenue Worminghall HP18 9LE Aylesbury Buckinghamshire | British | Company Director | 14077190001 | |||||
| SEMMENS, Helen | Secretary | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | 199904380001 | |||||||
| WOOD, Martin | Secretary | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | 153429110001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ALGAR, David Stanley | Director | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | England | British | Director | 104137450004 | ||||
| BALLU, Guerric | Director | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | France | French | Director | 80574650002 | ||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CODLING, David Fletcher | Director | Bowers Farm Magpie Lane HP7 0LU Coleshill Amersham Buckinghamshire | British | Company Director | 14064770002 | |||||
| DUMMETT, Robin Piers | Director | 36 Burton Road KT2 5TF Kingston Surrey | British | Investment Manager | 104469810001 | |||||
| FOBEL, Anthony Peter | Director | 15 Hamilton Gardens NW8 9PU London | British | Investment Director | 71917500002 | |||||
| GALLICO, Timothy Huish | Director | Strand WC2R 0AG London 111 | United Kingdom | British | Investment Director | 117068840001 | ||||
| HALL, Stephen John | Director | Horton Hill Horton BS37 6QP Bristol 1 Adringal Cottages | England | British | Chief Executive | 147526740001 | ||||
| HOOPER, Robin Peveril | Director | Strand WC2R 0AG London 111 | England | British | Private Equity Investor | 97001520003 | ||||
| LAFFIN, Simon Timothy | Director | The Whins Lawfords Hill Road GU3 3QB Worplesdon Surrey | England | British | Company Director | 34427940002 | ||||
| MACKENZIE, Alexander Donald | Director | Shalden Lodge Shalden Lane Shalden GU34 4DU Alton Hampshire | United Kingdom | British | Venture Capitalist | 105120270001 | ||||
| POTTER, Donald Stanley | Director | Crispins 64 The Avenue Worminghall HP18 9LE Aylesbury Buckinghamshire | England | British | Financial Director | 14077190001 | ||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| WOOD, Martin Richard | Director | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | England | British | Director | 152495780001 |
Who are the persons with significant control of THISTLEHAVEN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Guerric Ballu | Apr 06, 2016 | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | Yes |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr Marc Ballu | Apr 06, 2016 | C/O Hozelock Ltd, Midpoint Park Minworth B76 1AB Sutton Coldfield West Midlands | No |
Nationality: French Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does THISTLEHAVEN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Mar 15, 2010 Delivered On Mar 24, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Keyman insurance assignment | Created On May 05, 1999 Delivered On May 13, 1999 | Outstanding | Amount secured In favour of the chargee the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties (as defined) under or pursuant to all or any of the financing documents (as defined in the credit agreement) including the assignment | |
Short particulars The assignors interest in and to the life policy no 3437926 (see form 395 for full details) and all moneys which are assured pursuant to the policy and all moneys which may become payable thereafter including without limitation the benefit of any claim or action against the insurers of the policy by the assignor arising by reason of or in connection with the policy. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Feb 11, 1999 Delivered On Feb 23, 1999 | Outstanding | Amount secured The actual, contingent, present and/or future obligations and liabilities of the company to the chargee as security trustee for the secured parties (as defined) and to the secured parties or any of them under or pursuant to all or any of the financing documents (as defined) including the debenture | |
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