THISTLE PROPERTIES LIMITED

THISTLE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHISTLE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04041888
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THISTLE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for THISTLE PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THISTLE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 150
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    6 pagesAA

    Accounts for a small company made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Jul 20, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital following an allotment of shares on Aug 19, 2013

    SH01

    Previous accounting period extended from Aug 31, 2012 to Feb 28, 2013

    1 pagesAA01

    Accounts for a small company made up to Aug 31, 2011

    6 pagesAA

    Termination of appointment of David Ford as a secretary

    2 pagesTM02

    Annual return made up to Jul 20, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS* on Aug 10, 2012

    1 pagesAD01

    Termination of appointment of David Ford as a director

    2 pagesTM01

    Appointment of David Ford as a secretary

    3 pagesAP03

    Termination of appointment of James Scott as a director

    2 pagesTM01

    Termination of appointment of James Scott as a secretary

    2 pagesTM02

    Director's details changed for Mr David Ford on Jul 14, 2011

    3 pagesCH01

    Annual return made up to Jul 20, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Aug 31, 2010

    6 pagesAA

    Annual return made up to Jul 20, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for James Michael Scott on Jul 20, 2010

    2 pagesCH01

    Director's details changed for David Ford on Jul 20, 2010

    2 pagesCH01

    Director's details changed for Michael Scott Ervine on Jul 20, 2010

    2 pagesCH01

    Secretary's details changed for James Michael Scott on Jul 20, 2010

    1 pagesCH03

    Accounts for a small company made up to Aug 31, 2009

    6 pagesAA

    Who are the officers of THISTLE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ERVINE, Michael Scott
    Horley Green Road
    Claremount
    HX3 6AS Halifax
    Horley Green House
    West Yorkshire
    United Kingdom
    Director
    Horley Green Road
    Claremount
    HX3 6AS Halifax
    Horley Green House
    West Yorkshire
    United Kingdom
    EnglandBritish50755040001
    ERVINE, Katherine Linda
    Highcroft 17 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    West Yorkshire
    Secretary
    Highcroft 17 Hawthorne Way
    Shelley
    HD8 8JX Huddersfield
    West Yorkshire
    British54377060001
    FORD, David
    Horley Green House
    Claremount
    HX3 6AS Halifax
    Horley Green
    West Yorkshire
    Secretary
    Horley Green House
    Claremount
    HX3 6AS Halifax
    Horley Green
    West Yorkshire
    British162512500001
    SCOTT, James Michael
    Horley Green Horley Green House
    Claremount
    HX3 6AS Halifax
    West Yorkshire
    Secretary
    Horley Green Horley Green House
    Claremount
    HX3 6AS Halifax
    West Yorkshire
    British11986580001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    FORD, David
    Horley Green Horley Green House
    Claremount
    HX3 6AS Halifax
    West Yorkshire
    Director
    Horley Green Horley Green House
    Claremount
    HX3 6AS Halifax
    West Yorkshire
    EnglandBritish47933880003
    SCOTT, James Michael
    Horley Green Horley Green House
    Claremount
    HX3 6AS Halifax
    West Yorkshire
    Director
    Horley Green Horley Green House
    Claremount
    HX3 6AS Halifax
    West Yorkshire
    United KingdomBritish11986580001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does THISTLE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 06, 2002Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 2001Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 2001Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 2001Registration of a charge (395)
    • Aug 08, 2003Statement of satisfaction of a charge in full or part (403a)

    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