THF2011 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHF2011 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07844793
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THF2011 LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THF2011 LTD located?

    Registered Office Address
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of THF2011 LTD?

    Previous Company Names
    Company NameFromUntil
    THORESBY FARMING LIMITEDNov 11, 2011Nov 11, 2011

    What are the latest accounts for THF2011 LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for THF2011 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Registered office address changed from Estate Office Thoresby Park Newark Nottinghamshire NG22 9EF to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Jan 25, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 14, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 17, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2020

    2 pagesAA

    Micro company accounts made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 17, 2020 with no updates

    2 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 17, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 078447930001 in full

    1 pagesMR04

    Satisfaction of charge 078447930002 in full

    1 pagesMR04

    Satisfaction of charge 078447930004 in full

    1 pagesMR04

    Satisfaction of charge 078447930003 in full

    1 pagesMR04

    All of the property or undertaking no longer forms part of charge 078447930001

    1 pagesMR05

    All of the property or undertaking no longer forms part of charge 078447930002

    1 pagesMR05

    All of the property or undertaking no longer forms part of charge 078447930003

    1 pagesMR05

    Who are the officers of THF2011 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODE, Gillian Louise
    Thoresby Park
    NG22 9EF Newark
    Estate Office
    Nottinghamshire
    United Kingdom
    Secretary
    Thoresby Park
    NG22 9EF Newark
    Estate Office
    Nottinghamshire
    United Kingdom
    164515730001
    MATHESON, Hugh Patrick
    Thoresby Park
    NG22 9EF Newark
    Estate Office
    Nottinghamshire
    United Kingdom
    Director
    Thoresby Park
    NG22 9EF Newark
    Estate Office
    Nottinghamshire
    United Kingdom
    EnglandScottishFarmer31023180001
    CHAMBERS, Graham Leonard
    Woodside Hill, Chalfont Heights
    Chalfont St. Peter
    SL9 9TD Gerrards Cross
    Hill House
    Buckinghamshire
    United Kingdom
    Director
    Woodside Hill, Chalfont Heights
    Chalfont St. Peter
    SL9 9TD Gerrards Cross
    Hill House
    Buckinghamshire
    United Kingdom
    United KingdomBritishChartered Accountant104108960001

    Who are the persons with significant control of THF2011 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graham Leonard Chambers
    Thoresby Park
    NG22 9EF Newark
    Estate Office
    Nottinghamshire
    Apr 06, 2016
    Thoresby Park
    NG22 9EF Newark
    Estate Office
    Nottinghamshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert Anthony Dolman
    Thoresby Park
    NG22 9EF Newark
    Estate Office
    Nottinghamshire
    Apr 06, 2016
    Thoresby Park
    NG22 9EF Newark
    Estate Office
    Nottinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Hugh Patrick Matheson
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    Apr 06, 2016
    Elms Square
    Bury New Road
    M45 7TA Whitefield
    Leonard Curtis House
    Greater Manchester
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THF2011 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 13, 2016
    Delivered On Jun 29, 2016
    Satisfied
    Brief description
    F/H normanton larches farm clumber park worksop nottinghamshire t/no NT492184.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2016Registration of a charge (MR01)
    • Oct 02, 2019All of the property or undertaking no longer forms part of the charge (MR05)
    • Oct 16, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 13, 2016
    Delivered On Jun 29, 2016
    Satisfied
    Brief description
    F/H thurgarton estate southwell road thurgarton nottinghamshire t/no NT310193.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2016Registration of a charge (MR01)
    • Oct 02, 2019All of the property or undertaking no longer forms part of the charge (MR05)
    • Oct 16, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 06, 2013
    Satisfied
    Brief description
    F/H property k/a thurgarton estate southwell road thurgarton t/no. NT310193. Notification of addition to or amendment of charge.
    Chargor Acting as Bare Trustee: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 06, 2013Registration of a charge (MR01)
    • Oct 02, 2019All of the property or undertaking no longer forms part of the charge (MR05)
    • Oct 16, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 06, 2013
    Satisfied
    Brief description
    F/H property being approximately 440.11 acres of land or thereabouts k/a normantonlarches farm clumber park nottinghamshir part t/nos. NT483051 and NT487055. Notification of addition to or amendment of charge.
    Chargor Acting as Bare Trustee: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 06, 2013Registration of a charge (MR01)
    • Oct 02, 2019All of the property or undertaking no longer forms part of the charge (MR05)
    • Oct 16, 2019Satisfaction of a charge (MR04)

    Does THF2011 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2022Commencement of winding up
    May 17, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steve Markey
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    Richard Pinder
    Leonard Curtis House Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    practitioner
    Leonard Curtis House Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester

    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