THORNHILL HOLDINGS LIMITED

THORNHILL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHORNHILL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04108718
    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 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 AddressNo

    What were the previous names of THORNHILL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THORNHILL ACQUISITIONS LIMITEDFeb 28, 2001Feb 28, 2001

    What are the latest accounts for THORNHILL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for THORNHILL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Alexander Stewart Dudgeon as a director on Dec 17, 2012

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2012

    Statement of capital on Jul 11, 2012

    • Capital: GBP 1
    SH01

    Director's details changed for Alexander Stewart Dudgeon on Dec 01, 2011

    2 pagesCH01

    Director's details changed for Jeremy William John Turnbull on Jan 01, 2012

    2 pagesCH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced to nil 09/12/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 09, 2011

    • Capital: GBP 1.00
    4 pagesSH19

    Annual return made up to Jun 30, 2011 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jun 30, 2010 with full list of shareholders

    15 pagesAR01

    Termination of appointment of Alistair Reid as a director

    1 pagesTM01

    Registered office address changed from 16 Palace Street London SW1E 5BN on May 14, 2010

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2009

    22 pagesAA

    Statement of capital following an allotment of shares on Jan 05, 2010

    • Capital: GBP 305,620.18
    5 pagesSH01

    Termination of appointment of Timothy Freeman as a secretary

    2 pagesTM02

    Termination of appointment of Andrew Sowerby as a director

    2 pagesTM01

    Termination of appointment of James Cave as a director

    2 pagesTM01

    Termination of appointment of Gillian Lakin as a director

    2 pagesTM01

    Termination of appointment of Mark Baring as a director

    2 pagesTM01

    Who are the officers of THORNHILL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY, Helena Marie
    Moorgate
    EC2R 6DA London
    12
    Secretary
    Moorgate
    EC2R 6DA London
    12
    British148234230001
    ROSS, Andrew John Shirley
    Moorgate
    EC2R 6DA London
    12
    Director
    Moorgate
    EC2R 6DA London
    12
    EnglandBritishCompany Director66810440002
    SIMS, Carolyn
    Moorgate
    EC2R 6DA London
    12
    Director
    Moorgate
    EC2R 6DA London
    12
    United KingdomBritishCompany Director274799990001
    TURNBULL, Jeremy William John
    Moorgate
    EC2R 6DA London
    12
    Director
    Moorgate
    EC2R 6DA London
    12
    United KingdomBritishCompany Director108049560002
    CROSS, Simon James
    102a Offord Road
    Islington
    N1 1PF London
    Secretary
    102a Offord Road
    Islington
    N1 1PF London
    British90564210001
    FREEMAN, Timothy James Vaughn
    50 The Crescent
    SW19 8AN London
    Secretary
    50 The Crescent
    SW19 8AN London
    British114808780001
    GERAGHTY, Clement Delville Wood
    4 Carmalt Gardens
    KT12 5HH Hersham
    Surrey
    Secretary
    4 Carmalt Gardens
    KT12 5HH Hersham
    Surrey
    British101284310001
    MULVEY, Andrew John
    4 Coopers Close
    St Michaels Mead
    CM23 4GA Bishops Stortford
    Hertfordshire
    Secretary
    4 Coopers Close
    St Michaels Mead
    CM23 4GA Bishops Stortford
    Hertfordshire
    BritishCompany Director37403440002
    REID, Alistair Garnet
    3 The Riddings
    CR3 6DW Caterham
    Surrey
    Secretary
    3 The Riddings
    CR3 6DW Caterham
    Surrey
    BritishChief Operating Officer9275110001
    WARR, Mark Robert
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    Secretary
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    British68147240001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritishChief Executive76479900001
    ASKARI, Hasan
    22 Ovington Square
    SW3 1LR London
    Director
    22 Ovington Square
    SW3 1LR London
    United KingdomBritishInvestment Banker41444890001
    BARING, Mark Francis Robert, Lord
    Abbotstone Farm House
    SO24 9TE Alresford
    Hampshire
    Director
    Abbotstone Farm House
    SO24 9TE Alresford
    Hampshire
    United KingdomBritishFund Manager82770450002
    CAVE, James Andrew
    Flat E
    46 Mount Street
    W1K 2SA London
    Director
    Flat E
    46 Mount Street
    W1K 2SA London
    EnglandBritishCompany Director6612160002
    DAVIES, Mark Edward Trehearne
    26 Chester Street
    SW1X 7BL London
    Director
    26 Chester Street
    SW1X 7BL London
    EnglandBritishCompany Director82536300001
    DEVERILL, Jonathan Charles
    30 Princes Road
    KT2 6AZ Kingston Upon Thames
    Surrey
    Director
    30 Princes Road
    KT2 6AZ Kingston Upon Thames
    Surrey
    BritishSolicitor73835760002
    DUDGEON, Alexander Stewart
    Moorgate
    EC2R 6DA London
    12
    England
    Director
    Moorgate
    EC2R 6DA London
    12
    England
    United KingdomBritishChartered Accountant61131230006
    ELKINGTON, Robert John
    Cranbourne Grange
    Sutton Scotney
    SO21 3NA Winchester
    Hampshire
    Director
    Cranbourne Grange
    Sutton Scotney
    SO21 3NA Winchester
    Hampshire
    BritishBanker3175220001
    FITZHUGH, Michael Reginald Robert
    144 Marshalswick Lane
    AL1 4XB St Albans
    Hertfordshire
    Director
    144 Marshalswick Lane
    AL1 4XB St Albans
    Hertfordshire
    EnglandBritishInvestment Manager177706120001
    HALL, Timothy Julian Dalton
    4 Upper Coltbridge Terrace
    EH12 6AD Edinburgh
    Director
    4 Upper Coltbridge Terrace
    EH12 6AD Edinburgh
    BritishDirector Client Services809790003
    HILLIER, Peter John
    Whitehouse Cottage
    Crookston Road
    EH21 7TQ Inveresk
    Midlothian
    Director
    Whitehouse Cottage
    Crookston Road
    EH21 7TQ Inveresk
    Midlothian
    BritishInvestment Manager87649350001
    JOHNSON, Anfrew Charles
    282 Shakespeare Tower
    Barbican
    EC2Y 8DR London
    Director
    282 Shakespeare Tower
    Barbican
    EC2Y 8DR London
    BritishSolicitor73835780001
    KENT, John Christian William
    48 Stradella Road
    Dulwich
    SE24 9HA London
    Director
    48 Stradella Road
    Dulwich
    SE24 9HA London
    United KingdomBritishCompany Director79544930001
    LAKIN, Gillian Valerie
    22 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    Director
    22 Eardley Road
    TN13 1XT Sevenoaks
    Kent
    EnglandBritishInvestment Manager98720370001
    MULVEY, Andrew John
    4 Coopers Close
    St Michaels Mead
    CM23 4GA Bishops Stortford
    Hertfordshire
    Director
    4 Coopers Close
    St Michaels Mead
    CM23 4GA Bishops Stortford
    Hertfordshire
    BritishCompany Director37403440002
    MURRAY, Martin Charles
    Flat 3 The Old Sorting Office
    37 Station Road Barnes
    SW13 0LF London
    Director
    Flat 3 The Old Sorting Office
    37 Station Road Barnes
    SW13 0LF London
    United KingdomBritishCompany Secretary34484270003
    ONSLOW, Richard James
    Burnhouse
    Stow
    TD1 2RX Galashiels
    Selkirkshire
    Director
    Burnhouse
    Stow
    TD1 2RX Galashiels
    Selkirkshire
    BritishInvestment Manager87576790001
    PACKARD, Fred Arthur Rank
    13 Chester Street
    SW1X 7BB London
    Director
    13 Chester Street
    SW1X 7BB London
    BritishBanker3125910001
    REID, Alistair Garnet
    5 Avenue Road
    CR3 5TR Caterham
    Surrey
    Director
    5 Avenue Road
    CR3 5TR Caterham
    Surrey
    EnglandBritishChief Operating Officer9275110002
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    RYDER, Nicholas Henry Dudley
    Rockley
    SN8 1RT Marlborough
    Ivy Cottage
    Wiltshire
    Director
    Rockley
    SN8 1RT Marlborough
    Ivy Cottage
    Wiltshire
    EnglandBritishCompany Director164302940001
    SIEFF, Jonathan Saul
    22 Oxberry Avenue
    SW6 5SS London
    Director
    22 Oxberry Avenue
    SW6 5SS London
    South AfricanExecutive74728550001
    SOWERBY, Andrew
    40 Albany Street
    EH1 3QH Edinburgh
    Director
    40 Albany Street
    EH1 3QH Edinburgh
    BritishMarketing Director104593430002
    WALLIS, Russell
    Clyffe Pypard
    SN4 7PY Swindon
    Old Vicarage
    Wiltshire
    Director
    Clyffe Pypard
    SN4 7PY Swindon
    Old Vicarage
    Wiltshire
    EnglandBritishCompany Director138505360001

    Does THORNHILL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • David William James Garrett and Peter Spence Morrell as Trustees of Thesalisbury Settlement (The Vendors)
    Transactions
    • Nov 29, 2001Registration of a charge (395)
    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
    • James Andrew Cave (The Vendor)
    Transactions
    • Nov 29, 2001Registration of a charge (395)
    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
    • James Andrew Cave
    Transactions
    • Jun 27, 2001Registration of a charge (395)
    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
    • David William James Garrett and Peter Spence Morrellas Trustees of the Salisbury Settlement
    Transactions
    • Jun 27, 2001Registration of a charge (395)

    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