THISTLE REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

THISTLE REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00606877

Incorporation date

24/06/1958

Size

Full

Contacts

Registered address

Registered address

C/O FTI CONSULTING LLP, 200 Aldersgate Street, London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1958)
dot icon24/12/2019
Final Gazette dissolved following liquidation
dot icon24/09/2019
Notice of move from Administration to Dissolution
dot icon26/06/2019
Appointment of an administrator
dot icon06/06/2019
Restoration by order of the court
dot icon24/02/2018
Final Gazette dissolved following liquidation
dot icon24/11/2017
Notice of move from Administration to Dissolution
dot icon06/06/2017
Administrator's progress report
dot icon21/12/2016
Administrator's progress report to 2016-11-18
dot icon26/10/2016
Notice of extension of period of Administration
dot icon28/06/2016
Administrator's progress report to 2016-05-18
dot icon27/02/2016
Certificate of change of name
dot icon27/02/2016
Change of name notice
dot icon13/02/2016
Registered office address changed from Iac House, Moorside Road Winchester Hampshire SO23 7US to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 2016-02-13
dot icon02/02/2016
Statement of administrator's proposal
dot icon01/02/2016
Notice of deemed approval of proposals
dot icon15/12/2015
Statement of affairs with form 2.14B/2.15B
dot icon30/11/2015
Appointment of an administrator
dot icon12/11/2015
Termination of appointment of Geoffrey Thomas Crowhurst as a director on 2015-06-30
dot icon12/01/2015
Annual return made up to 2014-10-26 with full list of shareholders
dot icon17/10/2014
Appointment of Mr Mark Andrew King as a director on 2014-10-14
dot icon02/10/2014
Termination of appointment of Murray Budd as a secretary on 2014-05-01
dot icon02/10/2014
Termination of appointment of Simon St.John Greaves as a director on 2014-10-02
dot icon25/09/2014
Termination of appointment of Calum James Forsyth as a director on 2014-09-02
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Miscellaneous
dot icon12/12/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon06/12/2013
Auditor's resignation
dot icon26/09/2013
Satisfaction of charge 16 in full
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Termination of appointment of John Wilson as a director
dot icon12/08/2013
Satisfaction of charge 6 in full
dot icon02/07/2013
Satisfaction of charge 13 in full
dot icon18/06/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon12/06/2013
Resolutions
dot icon08/06/2013
Registration of charge 006068770018
dot icon06/06/2013
Satisfaction of charge 15 in full
dot icon06/06/2013
Satisfaction of charge 17 in full
dot icon06/06/2013
Satisfaction of charge 14 in full
dot icon06/06/2013
Satisfaction of charge 12 in full
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-04-03
dot icon24/04/2013
Appointment of Mr John Wilson as a director
dot icon23/04/2013
Appointment of Mr Ean Matthews as a secretary
dot icon23/04/2013
Termination of appointment of Michael Campbell as a director
dot icon16/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon04/10/2012
Appointment of Mr Simon St.John Greaves as a director
dot icon03/10/2012
Termination of appointment of Michael Paver as a director
dot icon25/09/2012
Director's details changed for Callum Forsyth on 2012-09-03
dot icon25/09/2012
Appointment of Callum Forsyth as a director
dot icon17/09/2012
Director's details changed for John Wilson on 2012-09-17
dot icon14/09/2012
Appointment of John Wilson as a director
dot icon29/08/2012
Termination of appointment of Brian Quarendon as a director
dot icon06/08/2012
Termination of appointment of Brian Kent as a director
dot icon20/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/02/2012
Termination of appointment of James Read as a director
dot icon02/12/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 17
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 16
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 14
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 15
dot icon12/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 13
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 12
dot icon18/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon15/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr Michael Paver on 2009-10-21
dot icon29/10/2009
Director's details changed for Brian Leslie Quarendon on 2009-10-21
dot icon22/10/2009
Director's details changed for Michael Thomas Campbell on 2009-10-21
dot icon22/10/2009
Director's details changed for Michael Thomas Campbell on 2009-10-21
dot icon22/10/2009
Secretary's details changed for Murray Budd on 2009-10-21
dot icon22/10/2009
Secretary's details changed for Murray Budd on 2009-10-21
dot icon22/10/2009
Director's details changed for Mr James Allan Read on 2009-10-21
dot icon22/10/2009
Director's details changed for Mr James Allan Read on 2009-10-21
dot icon22/10/2009
Secretary's details changed for Murray Budd on 2009-10-21
dot icon21/10/2009
Director's details changed for Mr Brian Hamilton Kent on 2009-10-21
dot icon21/10/2009
Director's details changed for Geoffrey Thomas Crowhurst on 2009-10-21
dot icon21/10/2009
Secretary's details changed for Murray Budd on 2009-10-21
dot icon21/10/2009
Director's details changed for Michael Thomas Campbell on 2009-10-21
dot icon19/06/2009
Director's change of particulars / brian quarendon / 18/06/2009
dot icon16/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 26/10/08; full list of members
dot icon08/10/2008
Resolutions
dot icon06/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 26/10/07; full list of members
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon08/10/2007
Particulars of mortgage/charge
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon03/10/2007
Particulars of mortgage/charge
dot icon25/09/2007
Particulars of mortgage/charge
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/01/2007
Resolutions
dot icon15/12/2006
Return made up to 26/10/06; full list of members
dot icon16/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/02/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon19/01/2006
Particulars of contract relating to shares
dot icon19/01/2006
Ad 19/12/05--------- £ si 3143132@1=3143132 £ ic 1850000/4993132
dot icon19/01/2006
Nc inc already adjusted 19/12/05
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon30/11/2005
Return made up to 26/10/05; full list of members
dot icon01/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/01/2005
Particulars of mortgage/charge
dot icon15/12/2004
Particulars of mortgage/charge
dot icon06/12/2004
Group of companies' accounts made up to 2003-12-31
dot icon22/11/2004
Return made up to 26/10/04; full list of members
dot icon22/11/2004
Secretary's particulars changed
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon22/07/2004
New director appointed
dot icon22/07/2004
Director resigned
dot icon08/04/2004
Auditor's resignation
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon17/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon19/01/2004
New secretary appointed
dot icon19/01/2004
Secretary resigned
dot icon21/11/2003
Director's particulars changed
dot icon21/11/2003
Return made up to 26/10/03; full list of members
dot icon21/11/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/06/2003
Particulars of mortgage/charge
dot icon30/01/2003
Director resigned
dot icon24/01/2003
Group of companies' accounts made up to 2001-12-31
dot icon21/01/2003
Return made up to 26/10/02; full list of members
dot icon18/01/2002
New director appointed
dot icon27/11/2001
Return made up to 26/10/01; full list of members
dot icon28/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon31/03/2001
Particulars of mortgage/charge
dot icon15/01/2001
New director appointed
dot icon02/12/2000
Declaration of satisfaction of mortgage/charge
dot icon02/12/2000
Declaration of satisfaction of mortgage/charge
dot icon02/12/2000
Declaration of satisfaction of mortgage/charge
dot icon02/12/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/2000
Return made up to 26/10/00; full list of members
dot icon05/10/2000
Full group accounts made up to 1999-12-31
dot icon08/09/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon02/11/1999
Return made up to 26/10/99; full list of members
dot icon02/11/1999
Director resigned
dot icon20/08/1999
Full group accounts made up to 1998-12-31
dot icon18/02/1999
Director resigned
dot icon06/11/1998
Full group accounts made up to 1997-12-31
dot icon05/11/1998
Return made up to 26/10/98; no change of members
dot icon23/06/1998
New director appointed
dot icon29/05/1998
Director resigned
dot icon24/11/1997
New director appointed
dot icon24/11/1997
Return made up to 26/10/97; no change of members
dot icon02/11/1997
Full group accounts made up to 1996-12-31
dot icon06/05/1997
Director resigned
dot icon29/11/1996
Return made up to 26/10/96; full list of members
dot icon04/11/1996
Full group accounts made up to 1995-12-31
dot icon29/10/1996
Registered office changed on 29/10/96 from: walton house central trading estate staines middlesex TW18 4XB
dot icon20/08/1996
Particulars of mortgage/charge
dot icon01/11/1995
Full group accounts made up to 1994-12-31
dot icon25/10/1995
Return made up to 26/10/95; no change of members
dot icon10/10/1995
Particulars of mortgage/charge
dot icon10/10/1995
Particulars of mortgage/charge
dot icon10/10/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
New director appointed
dot icon02/11/1994
Return made up to 26/10/94; no change of members
dot icon05/10/1994
Full group accounts made up to 1993-12-31
dot icon11/11/1993
Full group accounts made up to 1992-12-31
dot icon09/11/1993
Return made up to 26/10/93; full list of members
dot icon07/10/1993
Director resigned
dot icon23/02/1993
Secretary resigned;new secretary appointed
dot icon03/11/1992
Return made up to 26/10/92; no change of members
dot icon02/11/1992
Full group accounts made up to 1991-12-31
dot icon17/06/1992
New director appointed
dot icon16/12/1991
Full group accounts made up to 1990-12-31
dot icon16/12/1991
Return made up to 26/10/91; no change of members
dot icon16/12/1991
Registered office changed on 16/12/91
dot icon15/04/1991
Return made up to 26/10/90; full list of members
dot icon02/11/1990
Full group accounts made up to 1989-12-31
dot icon18/07/1990
Director resigned
dot icon10/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1990
Director resigned
dot icon02/11/1989
Return made up to 26/10/89; full list of members
dot icon31/10/1989
Full group accounts made up to 1988-12-31
dot icon15/03/1989
Registered office changed on 15/03/89 from: epworth house 25/35 city rd london EC1Y 1AA
dot icon08/11/1988
Full group accounts made up to 1987-12-31
dot icon08/11/1988
Return made up to 26/10/88; full list of members
dot icon22/04/1988
Wd 15/03/88 ad 31/12/87--------- £ si 850000@1=850000 £ ic 1000000/1850000
dot icon22/04/1988
Nc inc already adjusted
dot icon22/04/1988
Resolutions
dot icon05/11/1987
Return made up to 30/10/87; full list of members
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon27/11/1986
Return made up to 30/10/86; full list of members
dot icon07/11/1986
Full accounts made up to 1985-12-31
dot icon30/10/1985
Accounts made up to 1984-12-31
dot icon05/05/1984
Accounts made up to 1983-12-31
dot icon28/09/1983
Memorandum and Articles of Association
dot icon28/07/1983
Accounts made up to 1982-12-31
dot icon04/02/1983
Accounts made up to 1981-12-31
dot icon13/07/1982
Accounts made up to 1980-12-31
dot icon13/02/1981
Accounts made up to 1979-12-31
dot icon12/02/1981
Accounts made up to 1978-12-31
dot icon22/09/1978
Accounts made up to 1977-12-31
dot icon21/09/1978
Accounts made up to 1976-06-30
dot icon04/06/1959
Certificate of change of name
dot icon24/06/1958
Incorporation
dot icon24/06/1958
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Peter
Director
01/06/2000 - 01/07/2004
2
Read, James Allan
Director
17/03/2000 - 23/12/2011
19
Campbell, Michael Thomas
Director
01/07/2004 - 31/12/2012
6
Wilson, John Andrew
Director
10/08/2012 - Present
3
Wilson, John Andrew
Director
02/07/2012 - 25/04/2013
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THISTLE REALISATIONS LIMITED

THISTLE REALISATIONS LIMITED is an(a) Dissolved company incorporated on 24/06/1958 with the registered office located at C/O FTI CONSULTING LLP, 200 Aldersgate Street, London EC1A 4HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THISTLE REALISATIONS LIMITED?

toggle

THISTLE REALISATIONS LIMITED is currently Dissolved. It was registered on 24/06/1958 and dissolved on 24/12/2019.

Where is THISTLE REALISATIONS LIMITED located?

toggle

THISTLE REALISATIONS LIMITED is registered at C/O FTI CONSULTING LLP, 200 Aldersgate Street, London EC1A 4HD.

What does THISTLE REALISATIONS LIMITED do?

toggle

THISTLE REALISATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for THISTLE REALISATIONS LIMITED?

toggle

The latest filing was on 24/12/2019: Final Gazette dissolved following liquidation.