THORPE INDUSTRIAL PARK LIMITED

THORPE INDUSTRIAL PARK LIMITED

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

    Company NameTHORPE INDUSTRIAL PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC144161
    JurisdictionScotland
    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 THORPE INDUSTRIAL PARK LIMITED?

    • (7499) /

    Where is THORPE INDUSTRIAL PARK LIMITED located?

    Registered Office Address
    Regency House
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THORPE INDUSTRIAL PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 224 LIMITEDApr 30, 1993Apr 30, 1993

    What are the latest accounts for THORPE INDUSTRIAL PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for THORPE INDUSTRIAL PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Annual return made up to Apr 08, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2011

    Statement of capital on May 26, 2011

    • Capital: GBP 500
    SH01

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Appointment of Paul Curran as a director

    2 pagesAP01

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Apr 08, 2010 with full list of shareholders

    6 pagesAR01

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Feb 02, 2010

    1 pagesAD01

    Director's details changed for David Gaffney on Jan 29, 2010

    2 pagesCH01

    Termination of appointment of Dominic Lavelle as a director

    1 pagesTM01

    Termination of appointment of Robin Johnson as a secretary

    1 pagesTM02

    Appointment of Joanne Elizabeth Massey as a secretary

    2 pagesAP03

    Annual return made up to Apr 08, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Robin Simon Johnson on Nov 24, 2009

    1 pagesCH03

    Director's details changed for David Gaffney on Nov 13, 2009

    2 pagesCH01

    Appointment of Dominic Joseph Lavelle as a director

    2 pagesAP01

    Termination of appointment of Anthony Beazer as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2007

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Group specific conflicts 01/09/2009
    RES13

    legacy

    1 pages288c

    Who are the officers of THORPE INDUSTRIAL PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Secretary
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    147808960001
    CURRAN, Paul
    Syme Place
    EH10 5GA Edinburgh
    13
    Midlothian
    United Kingdom
    Director
    Syme Place
    EH10 5GA Edinburgh
    13
    Midlothian
    United Kingdom
    ScotlandBritish110978610002
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish69006050002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    MASON, Eddie Roy
    14 John Huband Drive
    Birkhill
    DD2 5RY Dundee
    Secretary
    14 John Huband Drive
    Birkhill
    DD2 5RY Dundee
    British606150007
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BEAZER, Anthony Hadyn
    172b West Hill
    Putney
    SW15 3SL London
    Director
    172b West Hill
    Putney
    SW15 3SL London
    United KingdomBritish91412650001
    BRUCE, Roderick Lawrence
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    Nominee Director
    Rosehill
    23 Inveresk Village
    Inveresk
    East Lothian
    British900003110001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritish84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    HANNA, Ronald George
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    Director
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    United KingdomBritish8506940001
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritish137285750001
    MINTO, Bruce Watson
    1 Wester Coates Road
    EH12 5LU Edinburgh
    Nominee Director
    1 Wester Coates Road
    EH12 5LU Edinburgh
    British900000330001
    ORR, Robert Boyd
    20 Oakley Drive
    Netherlee
    G44 3PY Glasgow
    Lanarkshire
    Director
    20 Oakley Drive
    Netherlee
    G44 3PY Glasgow
    Lanarkshire
    ScotlandBritish157080001
    TOWNSEND, Ian Trye
    20 Viewfield Road
    DD11 2BU Arbroath
    Angus
    Director
    20 Viewfield Road
    DD11 2BU Arbroath
    Angus
    United KingdomBritish320150001
    WHITAKER, David Alexander
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    Director
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    ScotlandBritish26878690001

    Does THORPE INDUSTRIAL PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 03, 1993
    Delivered On Aug 12, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Phase I, industrial park, crabtree road, thorpe, surrey.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Aug 12, 1993Registration of a charge (410)
    • Jun 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Deed of assignment and charge
    Created On Aug 03, 1993
    Delivered On Aug 12, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Phase I, industrial park, crabtree road, thorpe, surrey.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Aug 12, 1993Registration of a charge (410)
    • Jun 21, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Deed of assignment and charge
    Created On Aug 03, 1993
    Delivered On Aug 12, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Phase I, industrial park, crabtree road, thorpe, surrey.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 1993Registration of a charge (410)
    Legal charge
    Created On Aug 03, 1993
    Delivered On Aug 12, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Phase I, industrial park, crabtree road, thorpe, surrey.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 1993Registration of a charge (410)
    Floating charge
    Created On Jul 30, 1993
    Delivered On Aug 11, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    See companies house microfiche for more information. Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hill Samuel Bank Limited as Trustee for Itself and Others
    Transactions
    • Aug 11, 1993Alteration to a floating charge (466 Scot)
    • Aug 11, 1993Registration of a charge (410)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 30, 1993
    Delivered On Aug 11, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    See companies house microfiche for more information. Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Trustee for Itself and Others
    Transactions
    • Aug 11, 1993Alteration to a floating charge (466 Scot)
    • Aug 11, 1993Registration of a charge (410)
    • Has Alterations to Order: Yes

    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