THISTLEDOVE LIMITED

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

    Company NameTHISTLEDOVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03649523
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THISTLEDOVE LIMITED?

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

    Where is THISTLEDOVE LIMITED located?

    Registered Office Address
    PRICEWATERHOUSECOOPERS LLP
    8th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THISTLEDOVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 29, 2020

    What is the status of the latest confirmation statement for THISTLEDOVE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2022

    What are the latest filings for THISTLEDOVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    43 pagesLIQ14

    Liquidators' statement of receipts and payments to May 25, 2024

    27 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 26, 2023

    LRESEX

    Registered office address changed from Ground Floor West One London Road Brentwood CM14 4QW England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jun 08, 2023

    2 pagesAD01

    Statement of affairs

    14 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Previous accounting period shortened from May 31, 2022 to May 30, 2022

    1 pagesAA01

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Nov 30, 2021 to May 31, 2022

    1 pagesAA01

    Appointment of Karen Anita Mcewan as a director on Jun 22, 2022

    2 pagesAP01

    Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022

    1 pagesTM01

    Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022

    2 pagesAP04

    Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022

    1 pagesTM02

    Termination of appointment of Richard Mark James Crampton as a director on Jan 14, 2022

    1 pagesTM01

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    legacy

    140 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Nov 29, 2020

    20 pagesAA

    legacy

    1 pagesAGREEMENT2

    Change of details for Martin Mccoll Retail Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Registration of charge 036495230006, created on Feb 26, 2021

    80 pagesMR01

    Change of details for Martin Mccoll Retail Limited as a person with significant control on Dec 09, 2020

    2 pagesPSC05

    Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to Ground Floor West One London Road Brentwood CM14 4QW on Dec 09, 2020

    1 pagesAD01

    Registered office address changed from Ground Floor West One London Road Brentwood CM14 4QW England to Ground Floor West One London Road Brentwood Essex CM14 4QW on Dec 09, 2020

    1 pagesAD01

    Who are the officers of THISTLEDOVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INDIGO CORPORATE SECRETARY LIMITED
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Secretary
    Rectory Grove
    SS9 2HL Leigh On Sea
    Monometer House
    Essex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13253973
    281695990002
    BUTLER, Stuart Clive
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    EnglandBritish127794710001
    DAVID, Giles Matthew Oliver
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    EnglandBritish187907210001
    MCEWAN, Karen Anita
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor Central Square
    West Yorkshire
    EnglandBritish272054760001
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Secretary
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    British31500810002
    MILLER, Simon Jonathan
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    Secretary
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    British88269280005
    PEAT, Rachel
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    England
    Secretary
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    England
    256015260001
    YOUNG, Bernadette Clare
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Secretary
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    237937980001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    AGUSS, Martyn James
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    EnglandBritish107991420002
    BELL, Robbie Ian
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish97384120002
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CORBY, Caroline Frances
    85 Leverton Street
    NW5 London
    Director
    85 Leverton Street
    NW5 London
    British51774560001
    COX, Allister Russell
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    Director
    The Small House Mynthurst
    Leigh
    RH2 8RJ Reigate
    Surrey
    EnglandBritish31500810002
    CRAMPTON, Richard Mark James
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    England
    Director
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    England
    United KingdomBritish270535630001
    CURZON, David Joel
    22 Lord Austin Drive
    Marlbrook
    B60 1RB Bromsgrove
    Worcestershire
    Director
    22 Lord Austin Drive
    Marlbrook
    B60 1RB Bromsgrove
    Worcestershire
    United KingdomBritish62340530002
    DUNFOY, Mark Patrick
    11 Heathviews Gardens
    SW15 3SZ London
    Director
    11 Heathviews Gardens
    SW15 3SZ London
    EnglandBritish121433550001
    FULLER, Simon Jeremy Ian
    Ashwood Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwood Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    EnglandBritish181763320002
    GREEN, Steven
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    EnglandBritish209349290001
    KEEN, David John
    33 Richmond Drive
    Mapperley
    NG3 5EL Nottingham
    Nottinghamshire
    Director
    33 Richmond Drive
    Mapperley
    NG3 5EL Nottingham
    Nottinghamshire
    British56997350002
    LANCASTER, James
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    EnglandBritish147052660001
    MASTERSON, Christopher Mary
    Side Ley
    Cavendish Road St Georges Hill
    KT13 0JY Weybridge
    Director
    Side Ley
    Cavendish Road St Georges Hill
    KT13 0JY Weybridge
    United KingdomBritish35526310002
    MILLER, Simon Jonathan
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    EnglandBritish88269280005
    MITCHELL, Philip
    3 White House Drive
    Merrow
    GU1 2SU Guildford
    Surrey
    Director
    3 White House Drive
    Merrow
    GU1 2SU Guildford
    Surrey
    British6907290001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SAUNDERS, David Anthony Roy
    The Spinney
    Toms Lane Linwood
    BH24 3QX Ringwood
    Hampshire
    Director
    The Spinney
    Toms Lane Linwood
    BH24 3QX Ringwood
    Hampshire
    British74065160001
    SYMONDSON, David Warwick
    1016 Point West
    116 Cromwell Road
    SW7 4XN London
    Director
    1016 Point West
    116 Cromwell Road
    SW7 4XN London
    United KingdomBritish6017570005
    THOMAS, David
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    Director
    Ashwells Road
    CM15 9ST Brentwood
    Mccoll's House
    Essex
    England
    United KingdomBritish164829620001
    WILKINSON, Stephen William
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    Director
    Martin Mccoll House
    Ashwells Road,
    CM15 9ST Pilgrims Hatch, Brentwood
    Essex
    United KingdomBritish101631100002

    Who are the persons with significant control of THISTLEDOVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    Apr 06, 2016
    One London Road
    CM14 4QW Brentwood
    Ground Floor West
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number05429759
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does THISTLEDOVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2025Due to be dissolved on
    May 26, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark James Tobias Banfield
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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