THISTLE PROPERTIES LIMITED
Overview
| Company Name | THISTLE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04041888 |
| 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 THISTLE PROPERTIES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is THISTLE PROPERTIES LIMITED located?
| Registered Office Address | Horley Green House Horley Green Road Claremount HX3 6AS Halifax West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THISTLE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2014 |
What is the status of the latest annual return for THISTLE PROPERTIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THISTLE PROPERTIES 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Accounts for a small company made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Aug 31, 2012 to Feb 28, 2013 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Aug 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of David Ford as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Jul 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS* on Aug 10, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Ford as a director | 2 pages | TM01 | ||||||||||
Appointment of David Ford as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of James Scott as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of James Scott as a secretary | 2 pages | TM02 | ||||||||||
Director's details changed for Mr David Ford on Jul 14, 2011 | 3 pages | CH01 | ||||||||||
Annual return made up to Jul 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Aug 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for James Michael Scott on Jul 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Ford on Jul 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Scott Ervine on Jul 20, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for James Michael Scott on Jul 20, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a small company made up to Aug 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of THISTLE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ERVINE, Michael Scott | Director | Horley Green Road Claremount HX3 6AS Halifax Horley Green House West Yorkshire United Kingdom | England | British | 50755040001 | |||||
| ERVINE, Katherine Linda | Secretary | Highcroft 17 Hawthorne Way Shelley HD8 8JX Huddersfield West Yorkshire | British | 54377060001 | ||||||
| FORD, David | Secretary | Horley Green House Claremount HX3 6AS Halifax Horley Green West Yorkshire | British | 162512500001 | ||||||
| SCOTT, James Michael | Secretary | Horley Green Horley Green House Claremount HX3 6AS Halifax West Yorkshire | British | 11986580001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| FORD, David | Director | Horley Green Horley Green House Claremount HX3 6AS Halifax West Yorkshire | England | British | 47933880003 | |||||
| SCOTT, James Michael | Director | Horley Green Horley Green House Claremount HX3 6AS Halifax West Yorkshire | United Kingdom | British | 11986580001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does THISTLE PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Apr 04, 2002 Delivered On Apr 06, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage all that leasehold property known as units 1-4 greenbrow parade newall green wythenshawe manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal assignment of agreement dated 7TH november 2001 | Created On Nov 20, 2001 Delivered On Dec 05, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assignment (by way of legal assignment) with full title guarantee all of the company's right title benefit and interest under the agreement by way of security fir the payment and discharge by the company on demand by the bank of the secured obligations.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Dec 22, 2000 Delivered On Jan 10, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The freehold property known as land adjacent to units 1 & 2 michael heys parade maple road brooklands sale title number GM828376. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 22, 2000 Delivered On Jan 10, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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