THISTLE MIDCO (UK) LIMITED

THISTLE MIDCO (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHISTLE MIDCO (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08081937
    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 THISTLE MIDCO (UK) LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is THISTLE MIDCO (UK) LIMITED located?

    Registered Office Address
    Iac House
    Moorside Road
    SO23 7US Winchester
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THISTLE MIDCO (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for THISTLE MIDCO (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THISTLE MIDCO (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 24, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 7,831,267
    SH01

    Registration of charge 080819370002, created on Jun 15, 2015

    53 pagesMR01

    Appointment of Mr Alan Charles Lovell as a director on Apr 30, 2015

    2 pagesAP01

    Appointment of Mr Mark Andrew King as a director on Oct 14, 2014

    2 pagesAP01

    Termination of appointment of Simon St John Greaves as a director on Oct 02, 2014

    1 pagesTM01

    Termination of appointment of Calum James Forsyth as a director on Sep 02, 2014

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2013

    40 pagesAA

    Annual return made up to May 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 7,831,267
    SH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Group of companies' accounts made up to Dec 31, 2012

    37 pagesAA

    Annual return made up to May 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital following an allotment of shares on Jul 30, 2013

    SH01

    Appointment of Mr Simon St John Greaves as a director

    2 pagesAP01

    Appointment of Mr Calum James Forsyth as a director

    2 pagesAP01

    Registered office address changed from * 78 Brook Street London W1K 5EF United Kingdom* on Jul 12, 2013

    1 pagesAD01

    Memorandum and Articles of Association

    16 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 080819370001

    63 pagesMR01

    Appointment of Mr Ean Matthews as a secretary

    2 pagesAP03

    Statement of capital following an allotment of shares on Apr 03, 2013

    • Capital: GBP 7,831,267
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 18, 2012

    • Capital: GBP 6,797,294
    4 pagesSH01

    Statement of capital following an allotment of shares on May 31, 2012

    • Capital: GBP 6,530,909
    5 pagesSH01

    Current accounting period shortened from May 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Who are the officers of THISTLE MIDCO (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Ean
    c/o Industrial Acoustics Company Limited
    Moorside Road
    SO23 7US Winchester
    Iac House
    Hampshire
    England
    Secretary
    c/o Industrial Acoustics Company Limited
    Moorside Road
    SO23 7US Winchester
    Iac House
    Hampshire
    England
    178480150001
    HOFFMAN, Alexander James William
    78 Brook Street
    W1K 5EF London
    Aea Investors (Uk) Llp
    United Kingdom
    Director
    78 Brook Street
    W1K 5EF London
    Aea Investors (Uk) Llp
    United Kingdom
    United KingdomBritish152768840001
    KING, Mark Andrew
    Moorside Road
    SO23 7US Winchester
    Iac House
    Hampshire
    Director
    Moorside Road
    SO23 7US Winchester
    Iac House
    Hampshire
    EnglandBritish123562210001
    LOVELL, Alan Charles
    Bishops Lane
    Bishops Waltham
    SO32 1DP Southampton
    The Palace House
    England
    Director
    Bishops Lane
    Bishops Waltham
    SO32 1DP Southampton
    The Palace House
    England
    EnglandBritish149625410001
    SOLDATOS, Paul Williams
    78 Brook Street
    W1K 5EF London
    Aea Investors (Uk) Llp
    United Kingdom
    Director
    78 Brook Street
    W1K 5EF London
    Aea Investors (Uk) Llp
    United Kingdom
    United KingdomAmerican/British171615710001
    FORSYTH, Calum James
    Moorside Road
    SO23 7US Winchester
    Iac House
    Hampshire
    England
    Director
    Moorside Road
    SO23 7US Winchester
    Iac House
    Hampshire
    England
    EnglandUk172355700002
    GREAVES, Simon St John
    Moorside Road
    SO23 7US Winchester
    Iac House
    Hampshire
    England
    Director
    Moorside Road
    SO23 7US Winchester
    Iac House
    Hampshire
    England
    GermanyEnglish180195100001

    Does THISTLE MIDCO (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 15, 2015
    Delivered On Jun 23, 2015
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Trustee
    Transactions
    • Jun 23, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 08, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Trustee
    Transactions
    • Jun 08, 2013Registration of a charge (MR01)

    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