THORNHILL HOLDINGS LIMITED
Overview
| Company Name | THORNHILL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04108718 |
| 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 THORNHILL HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THORNHILL HOLDINGS LIMITED located?
| Registered Office Address | 12 Moorgate EC2R 6DA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THORNHILL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THORNHILL ACQUISITIONS LIMITED | Feb 28, 2001 | Feb 28, 2001 |
What are the latest accounts for THORNHILL HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for THORNHILL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Alexander Stewart Dudgeon as a director on Dec 17, 2012 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Alexander Stewart Dudgeon on Dec 01, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jeremy William John Turnbull on Jan 01, 2012 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 09, 2011
| 4 pages | SH19 | ||||||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
Termination of appointment of Alistair Reid as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 16 Palace Street London SW1E 5BN on May 14, 2010 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 22 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jan 05, 2010
| 5 pages | SH01 | ||||||||||||||
Termination of appointment of Timothy Freeman as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Andrew Sowerby as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of James Cave as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Gillian Lakin as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Baring as a director | 2 pages | TM01 | ||||||||||||||
Who are the officers of THORNHILL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARVEY, Helena Marie | Secretary | Moorgate EC2R 6DA London 12 | British | 148234230001 | ||||||
| ROSS, Andrew John Shirley | Director | Moorgate EC2R 6DA London 12 | England | British | 66810440002 | |||||
| SIMS, Carolyn | Director | Moorgate EC2R 6DA London 12 | United Kingdom | British | 274799990001 | |||||
| TURNBULL, Jeremy William John | Director | Moorgate EC2R 6DA London 12 | United Kingdom | British | 108049560002 | |||||
| CROSS, Simon James | Secretary | 102a Offord Road Islington N1 1PF London | British | 90564210001 | ||||||
| FREEMAN, Timothy James Vaughn | Secretary | 50 The Crescent SW19 8AN London | British | 114808780001 | ||||||
| GERAGHTY, Clement Delville Wood | Secretary | 4 Carmalt Gardens KT12 5HH Hersham Surrey | British | 101284310001 | ||||||
| MULVEY, Andrew John | Secretary | 4 Coopers Close St Michaels Mead CM23 4GA Bishops Stortford Hertfordshire | British | 37403440002 | ||||||
| REID, Alistair Garnet | Secretary | 3 The Riddings CR3 6DW Caterham Surrey | British | 9275110001 | ||||||
| WARR, Mark Robert | Secretary | Flat 17, Yew Tree House 19-23 Hook Road KT6 5AA Surbiton Surrey | British | 68147240001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| ANSTEE, Eric Edward | Director | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | United Kingdom | British | 76479900001 | |||||
| ASKARI, Hasan | Director | 22 Ovington Square SW3 1LR London | United Kingdom | British | 41444890001 | |||||
| BARING, Mark Francis Robert, Lord | Director | Abbotstone Farm House SO24 9TE Alresford Hampshire | United Kingdom | British | 82770450002 | |||||
| CAVE, James Andrew | Director | Flat E 46 Mount Street W1K 2SA London | England | British | 6612160002 | |||||
| DAVIES, Mark Edward Trehearne | Director | 26 Chester Street SW1X 7BL London | England | British | 82536300001 | |||||
| DEVERILL, Jonathan Charles | Director | 30 Princes Road KT2 6AZ Kingston Upon Thames Surrey | British | 73835760002 | ||||||
| DUDGEON, Alexander Stewart | Director | Moorgate EC2R 6DA London 12 England | United Kingdom | British | 61131230006 | |||||
| ELKINGTON, Robert John | Director | Cranbourne Grange Sutton Scotney SO21 3NA Winchester Hampshire | British | 3175220001 | ||||||
| FITZHUGH, Michael Reginald Robert | Director | 144 Marshalswick Lane AL1 4XB St Albans Hertfordshire | England | British | 177706120001 | |||||
| HALL, Timothy Julian Dalton | Director | 4 Upper Coltbridge Terrace EH12 6AD Edinburgh | British | 809790003 | ||||||
| HILLIER, Peter John | Director | Whitehouse Cottage Crookston Road EH21 7TQ Inveresk Midlothian | British | 87649350001 | ||||||
| JOHNSON, Anfrew Charles | Director | 282 Shakespeare Tower Barbican EC2Y 8DR London | British | 73835780001 | ||||||
| KENT, John Christian William | Director | 48 Stradella Road Dulwich SE24 9HA London | United Kingdom | British | 79544930001 | |||||
| LAKIN, Gillian Valerie | Director | TN13 | England | British | 98720370001 | |||||
| MULVEY, Andrew John | Director | 4 Coopers Close St Michaels Mead CM23 4GA Bishops Stortford Hertfordshire | British | 37403440002 | ||||||
| MURRAY, Martin Charles | Director | Flat 3 The Old Sorting Office 37 Station Road Barnes SW13 0LF London | United Kingdom | British | 34484270003 | |||||
| ONSLOW, Richard James | Director | Burnhouse Stow TD1 2RX Galashiels Selkirkshire | British | 87576790001 | ||||||
| PACKARD, Fred Arthur Rank | Director | 13 Chester Street SW1X 7BB London | British | 3125910001 | ||||||
| REID, Alistair Garnet | Director | 5 Avenue Road CR3 5TR Caterham Surrey | England | British | 9275110002 | |||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| RYDER, Nicholas Henry Dudley | Director | Rockley SN8 1RT Marlborough Ivy Cottage Wiltshire | England | British | 164302940001 | |||||
| SIEFF, Jonathan Saul | Director | 22 Oxberry Avenue SW6 5SS London | South African | 74728550001 | ||||||
| SOWERBY, Andrew | Director | 40 Albany Street EH1 3QH Edinburgh | British | 104593430002 | ||||||
| WALLIS, Russell | Director | Clyffe Pypard SN4 7PY Swindon Old Vicarage Wiltshire | England | British | 138505360001 |
Does THORNHILL HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of amendment amending charge over bank account created on 15 june 2001 | Created On Nov 16, 2001 Delivered On Nov 29, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under a loan note instrument dated 15 june 2001 constituting the £778,419 fixed rate secured loan notes due 2002, the loan notes and the charge | |
Short particulars Assigns absolutely by way of mortgage all its right, title and interest in and to the deposit of £778,419, deposited in account number 4518-211323-400 under reference DFF4518212582 with clydesdale bank PLC at its branch at 91 gresham street, london, EC2VG 7BL. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of amendment amending charge over bank account dated 15 june 2001 | Created On Nov 14, 2001 Delivered On Nov 29, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under a loan note instrument dated 15 june 2001 constituting the £1,234,938 fixed rate secured loan notes due 2002, the loan notes and the charge | |
Short particulars Assigns absolutely by way of mortgage all its right, title and interest in and to the deposit of £1,234,938, deposited in account number 4518-211323-400 under reference DFF4518212580 with clydesdale bank PLC at its branch at 91 gresham street, london, EC2VG 7BL. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over bank account | Created On Jun 15, 2001 Delivered On Jun 27, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under a loan note instrument of even date constituting the £1,234,938 fixed rate secured loan notes due 2002, the loan notes and the charge | |
Short particulars Assigns all right title interest in and to the deposit of £1,234,938 deposited in account number 60517145 with clydesdale bank PLC together with interest. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over bank account | Created On Jun 15, 2001 Delivered On Jun 27, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under a loan note instrument of even date constituting the £778,419 fixed rate secured loan notes due 2002, the loan notes and the charge | |
Short particulars Assigns all right title interest in and to the deposit of £778,419 deposited in account number 60517137 with clydesdale bank PLC together with interest. | ||||
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