THISTLEDOVE LIMITED
Overview
| Company Name | THISTLEDOVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03649523 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THISTLEDOVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 29, 2020 |
What is the status of the latest confirmation statement for THISTLEDOVE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 11, 2022 |
What are the latest filings for THISTLEDOVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 43 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to May 25, 2024 | 27 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Previous accounting period shortened from May 31, 2022 to May 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Nov 30, 2021 to May 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Karen Anita Mcewan as a director on Jun 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Jonathan Miller as a director on Mar 24, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Mar 14, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rachel Peat as a secretary on Mar 14, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Mark James Crampton as a director on Jan 14, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 140 pages | PARENT_ACC | ||||||||||
Audit exemption subsidiary accounts made up to Nov 29, 2020 | 20 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for Martin Mccoll Retail Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Registration of charge 036495230006, created on Feb 26, 2021 | 80 pages | MR01 | ||||||||||
Change of details for Martin Mccoll Retail Limited as a person with significant control on Dec 09, 2020 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of THISTLEDOVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh On Sea Monometer House Essex United Kingdom |
| 281695990002 | ||||||||||
| BUTLER, Stuart Clive | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square West Yorkshire | England | British | 127794710001 | |||||||||
| DAVID, Giles Matthew Oliver | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square West Yorkshire | England | British | 187907210001 | |||||||||
| MCEWAN, Karen Anita | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square West Yorkshire | England | British | 272054760001 | |||||||||
| COX, Allister Russell | Secretary | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | British | 31500810002 | ||||||||||
| MILLER, Simon Jonathan | Secretary | Martin Mccoll House Ashwells Road, CM15 9ST Pilgrims Hatch, Brentwood Essex | British | 88269280005 | ||||||||||
| PEAT, Rachel | Secretary | One London Road CM14 4QW Brentwood Ground Floor West England | 256015260001 | |||||||||||
| YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237937980001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| AGUSS, Martyn James | Director | Martin Mccoll House Ashwells Road, CM15 9ST Pilgrims Hatch, Brentwood Essex | England | British | 107991420002 | |||||||||
| BELL, Robbie Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 97384120002 | |||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||
| CORBY, Caroline Frances | Director | 85 Leverton Street NW5 London | British | 51774560001 | ||||||||||
| COX, Allister Russell | Director | The Small House Mynthurst Leigh RH2 8RJ Reigate Surrey | England | British | 31500810002 | |||||||||
| CRAMPTON, Richard Mark James | Director | One London Road CM14 4QW Brentwood Ground Floor West England | United Kingdom | British | 270535630001 | |||||||||
| CURZON, David Joel | Director | 22 Lord Austin Drive Marlbrook B60 1RB Bromsgrove Worcestershire | United Kingdom | British | 62340530002 | |||||||||
| DUNFOY, Mark Patrick | Director | 11 Heathviews Gardens SW15 3SZ London | England | British | 121433550001 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Ashwood Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | 181763320002 | |||||||||
| GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | 209349290001 | |||||||||
| KEEN, David John | Director | 33 Richmond Drive Mapperley NG3 5EL Nottingham Nottinghamshire | British | 56997350002 | ||||||||||
| LANCASTER, James | Director | Martin Mccoll House Ashwells Road, CM15 9ST Pilgrims Hatch, Brentwood Essex | England | British | 147052660001 | |||||||||
| MASTERSON, Christopher Mary | Director | Side Ley Cavendish Road St Georges Hill KT13 0JY Weybridge | United Kingdom | British | 35526310002 | |||||||||
| MILLER, Simon Jonathan | Director | Martin Mccoll House Ashwells Road, CM15 9ST Pilgrims Hatch, Brentwood Essex | England | British | 88269280005 | |||||||||
| MITCHELL, Philip | Director | 3 White House Drive Merrow GU1 2SU Guildford Surrey | British | 6907290001 | ||||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||
| SAUNDERS, David Anthony Roy | Director | The Spinney Toms Lane Linwood BH24 3QX Ringwood Hampshire | British | 74065160001 | ||||||||||
| SYMONDSON, David Warwick | Director | 1016 Point West 116 Cromwell Road SW7 4XN London | United Kingdom | British | 6017570005 | |||||||||
| THOMAS, David | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | United Kingdom | British | 164829620001 | |||||||||
| WILKINSON, Stephen William | Director | Martin Mccoll House Ashwells Road, CM15 9ST Pilgrims Hatch, Brentwood Essex | United Kingdom | British | 101631100002 |
Who are the persons with significant control of THISTLEDOVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Martin Mccoll Retail Limited | Apr 06, 2016 | One London Road CM14 4QW Brentwood Ground Floor West Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THISTLEDOVE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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