THORNTON HOUSE ESTATES LIMITED
Overview
| Company Name | THORNTON HOUSE ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05104759 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THORNTON HOUSE ESTATES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THORNTON HOUSE ESTATES LIMITED located?
| Registered Office Address | 8 Jury Street CV34 4EW Warwick England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THORNTON HOUSE ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BECKWITH, CORNES & CO. LIMITED | Apr 19, 2004 | Apr 19, 2004 |
What are the latest accounts for THORNTON HOUSE ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for THORNTON HOUSE ESTATES 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Alison Middleton as a person with significant control on Dec 14, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Timothy Charles Allen as a person with significant control on Dec 14, 2018 | 1 pages | PSC07 | ||||||||||
Director's details changed for Alison Middleton on Dec 14, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 7 pages | CS01 | ||||||||||
Appointment of Alison Middleton as a director on Dec 13, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH to 8 Jury Street Warwick CV34 4EW on Oct 28, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Centrick Limited as a secretary on Jul 31, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Lynne Thomas as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Charles Allen as a director on Apr 08, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Centrick Limited on Oct 10, 2015 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Centrick Limited on Oct 10, 2015 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THORNTON HOUSE ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Timothy Charles | Director | St Paul's Court Willes Road CV32 4PY Leamington Spa 1 Warwickshire England | United Kingdom | British | 206974020001 | |||||||||
| MIDDLETON, Alison Irene Evelyn | Director | Jury Street CV34 4EW Warwick 8 England | England | British | 223716640002 | |||||||||
| WADE, Marco Austin Scott | Director | Clive Road TW1 4S6 Twickenham 30 Middlesex | England | British | 133849290001 | |||||||||
| BLAND, Shane | Secretary | Commercial Street B1 1RS Birmingham 16 United Kingdom | British | 113755560002 | ||||||||||
| HAYES, Richard | Secretary | 10 Thornton Lane Markfield LE67 9RP Coalville Leicestershire | British | 2204640002 | ||||||||||
| MOORMAN, James Walter | Secretary | Darnel Hurst Road B75 5NE Sutton Coldfield 37 West Midlands | British | 53814440008 | ||||||||||
| WADE, Marco Austin Scott | Secretary | Clive Road TW1 4S6 Twickenham 30 Middlesex | British | 133849290001 | ||||||||||
| CENTRICK LIMITED | Secretary | York House 38 Great Charles Street B3 3JY Birmingham 1st Floor England |
| 147233960001 | ||||||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||||||
| HAYES, Richard | Director | 10 Thornton Lane Markfield LE67 9RP Coalville Leicestershire | British | 2204640002 | ||||||||||
| MOORE, Richard Edwin | Director | Quorn House Langton Hall LE16 7TY West Langton Leicestershire | United Kingdom | British | 5616550002 | |||||||||
| MOORMAN, Peter Graham, Mr. | Director | 27 Bryanston Court Grange Road B91 1BN Solihull West Midlands | England | British | 70441270002 | |||||||||
| THOMAS, Lynne | Director | 1 Buckingham Lodge 21 Kenilworth Road CV32 6JD Leamington Spa Warwickshire | England | British | 100517430001 | |||||||||
| WHYTE, Gail Anne | Director | 7 Perran Avenue Whitwick LE67 5PQ Coalville Leicestershire | British | 85661040001 | ||||||||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of THORNTON HOUSE ESTATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy Charles Allen | Dec 14, 2016 | St Paul's Court Willes Road CV32 4PY Leamington Spa 1 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Alison Middleton | Dec 14, 2016 | Jury Street CV34 4EW Warwick 8 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THORNTON HOUSE ESTATES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 14, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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