THOR HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTHOR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06323377
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THOR HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THOR HOLDINGS LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of THOR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (1042) LIMITEDJul 25, 2007Jul 25, 2007

    What are the latest accounts for THOR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for THOR HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THOR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 29, 2015

    4 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on Oct 27, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jul 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of René Matthies as a director on May 15, 2014

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of René Matthies as a director on Nov 22, 2013

    2 pagesAP01

    Termination of appointment of David John Morgans as a director on Nov 22, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jul 25, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Derek Parkin as a director on Aug 24, 2012

    1 pagesTM01

    Termination of appointment of E.On Uk Directors Limited as a director on Aug 24, 2012

    1 pagesTM01

    Appointment of Ms Deborah Gandley as a director on Aug 24, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jul 25, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Derek Parkin on Jan 01, 2012

    2 pagesCH01

    Who are the officers of THOR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    E.ON UK SECRETARIES LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Identification TypeEuropean Economic Area
    Registration Number2585169
    65676600010
    GANDLEY, Deborah
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    EnglandBritish96891580001
    PRIMA SECRETARY LIMITED
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Secretary
    St Ann's Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    94529700001
    PX APPOINTMENTS LIMITED
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Secretary
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    99076510001
    CLIFFORD, Ian
    Rosedale
    Dene House Road
    SR7 7BE Seaham
    County Durham
    Director
    Rosedale
    Dene House Road
    SR7 7BE Seaham
    County Durham
    United KingdomBritish82404550001
    GREEN, Martin Richard
    Cherry Tree Garth
    The Allotments Birstwith
    HG3 2NQ Harrogate
    North Yorkshire
    Director
    Cherry Tree Garth
    The Allotments Birstwith
    HG3 2NQ Harrogate
    North Yorkshire
    EnglandBritish82732850003
    HUTCHINSON, Peter Anthony
    Holly Tree House
    7 Cooper Lane Potto
    DL6 3HG Northallerton
    North Yorkshire
    Director
    Holly Tree House
    7 Cooper Lane Potto
    DL6 3HG Northallerton
    North Yorkshire
    EnglandBritish113185530001
    LAND, Martin Wilson
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritish136257690001
    MATTHIES, René
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    EnglandGerman183483730001
    MORGANS, David John
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    EnglandBritish127196220003
    PARKIN, Derek
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    EnglandBritish177788390001
    SCOINS, Colin Roger
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United KingdomBritish78429520001
    UNDERDOWN, Timothy James
    Carlbury Grange
    Piercebridge
    DL2 3TP Darlington
    County Durham
    Director
    Carlbury Grange
    Piercebridge
    DL2 3TP Darlington
    County Durham
    United KingdomBritish82404150010
    E.ON UK DIRECTORS LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Identification TypeEuropean Economic Area
    Registration Number2537323
    85049020006
    PRIMA DIRECTOR LIMITED
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    81222080001

    Does THOR HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2016Dissolved on
    Sep 30, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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