THORNFIELD PROPERTIES PLC

Register to unlock more data on OkredoRegister

THORNFIELD PROPERTIES PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03516056

Incorporation date

17/02/1998

Size

Full

Contacts

Registered address

Registered address

C/O DELOITTE LLP, Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1998)
dot icon25/04/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/04/2019
Final Gazette dissolved following liquidation
dot icon18/03/2019
Court order
dot icon23/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon24/09/2018
Removal of liquidator by court order
dot icon06/09/2018
Rectified The form 600 was removed from the public register on 19/03/2019 pursuant to Order of Court
dot icon15/07/2018
Liquidators' statement of receipts and payments to 2018-05-08
dot icon10/07/2017
Liquidators' statement of receipts and payments to 2017-05-08
dot icon11/07/2016
Liquidators' statement of receipts and payments to 2016-05-08
dot icon24/06/2015
Liquidators' statement of receipts and payments to 2015-05-08
dot icon11/06/2014
Liquidators' statement of receipts and payments to 2014-05-08
dot icon18/07/2013
Liquidators' statement of receipts and payments to 2013-05-08
dot icon29/05/2013
Appointment of a voluntary liquidator
dot icon29/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon02/10/2012
Liquidators' statement of receipts and payments to 2012-08-30
dot icon26/10/2011
Insolvency filing
dot icon30/08/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/04/2011
Administrator's progress report to 2011-03-09
dot icon13/04/2011
Administrator's progress report to 2011-03-09
dot icon14/03/2011
Notice of extension of period of Administration
dot icon25/10/2010
Statement of affairs with form 2.14B
dot icon14/10/2010
Administrator's progress report to 2010-09-09
dot icon13/10/2010
Administrator's progress report to 2010-09-09
dot icon13/05/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon26/04/2010
Statement of administrator's proposal
dot icon22/03/2010
Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ England on 2010-03-23
dot icon16/03/2010
Appointment of an administrator
dot icon08/03/2010
Full accounts made up to 2008-11-30
dot icon16/02/2010
Registered office address changed from 105 Wigmore Street London W1U 1QY on 2010-02-17
dot icon04/02/2010
Particulars of a mortgage or charge / charge no: 18
dot icon27/01/2010
Appointment of Mr Nicholas Hugh Ferguson as a director
dot icon27/01/2010
Termination of appointment of Michael Capocci as a director
dot icon27/01/2010
Termination of appointment of Jason Marcus as a director
dot icon27/01/2010
Termination of appointment of Anthony Marcus as a director
dot icon27/01/2010
Appointment of Mr Richard James Chenery as a director
dot icon27/01/2010
Termination of appointment of Andrew Sanderson as a director
dot icon27/01/2010
Termination of appointment of Steven Brown as a secretary
dot icon27/01/2010
Termination of appointment of Donald Gateley as a director
dot icon27/01/2010
Appointment of Mr Richard James Chenery as a secretary
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
dot icon09/12/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon03/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 17
dot icon07/10/2009
Secretary's details changed for Steven Andrew Brown on 2009-10-08
dot icon07/10/2009
Director's details changed for Mr Jason Robert Marcus on 2009-10-08
dot icon07/10/2009
Director's details changed for Anthony Marcus on 2009-10-08
dot icon29/09/2009
Director's change of particulars / anthony marcus / 14/09/2009
dot icon12/03/2009
Return made up to 18/02/09; full list of members
dot icon08/02/2009
Director's change of particulars / jason marcus / 09/02/2009
dot icon18/12/2008
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon02/03/2008
Return made up to 18/02/08; full list of members
dot icon28/12/2007
Full accounts made up to 2007-05-31
dot icon10/12/2007
Registered office changed on 11/12/07 from: 6 cork street
dot icon04/04/2007
Return made up to 18/02/07; full list of members
dot icon11/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon05/01/2007
Full accounts made up to 2006-05-31
dot icon28/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
Particulars of mortgage/charge
dot icon04/07/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon31/05/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon20/03/2006
Return made up to 18/02/06; full list of members
dot icon22/02/2006
Particulars of mortgage/charge
dot icon03/01/2006
Full accounts made up to 2005-05-31
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon01/09/2005
Particulars of mortgage/charge
dot icon09/08/2005
New director appointed
dot icon08/08/2005
Director's particulars changed
dot icon21/07/2005
Particulars of mortgage/charge
dot icon25/05/2005
Accounting reference date extended from 30/11/04 to 31/05/05
dot icon21/03/2005
Return made up to 18/02/05; full list of members
dot icon23/02/2005
Director resigned
dot icon23/02/2005
New director appointed
dot icon20/01/2005
Particulars of mortgage/charge
dot icon09/08/2004
Director's particulars changed
dot icon04/07/2004
Full accounts made up to 2003-11-30
dot icon23/03/2004
Return made up to 18/02/04; full list of members
dot icon23/03/2004
Secretary resigned
dot icon03/03/2004
Particulars of mortgage/charge
dot icon17/02/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon07/12/2003
New secretary appointed
dot icon30/06/2003
Full accounts made up to 2002-11-30
dot icon13/05/2003
New secretary appointed
dot icon09/05/2003
Particulars of mortgage/charge
dot icon05/05/2003
Secretary resigned
dot icon13/03/2003
Return made up to 18/02/03; full list of members
dot icon19/02/2003
Director resigned
dot icon16/12/2002
New director appointed
dot icon18/11/2002
Return made up to 18/02/02; full list of members
dot icon10/11/2002
Secretary resigned
dot icon21/10/2002
New secretary appointed
dot icon23/07/2002
New director appointed
dot icon01/07/2002
Full accounts made up to 2001-11-30
dot icon26/04/2002
Particulars of mortgage/charge
dot icon20/02/2002
Registered office changed on 21/02/02 from: one broadgate london EC2
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon13/02/2002
Particulars of mortgage/charge
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon30/01/2002
Declaration of satisfaction of mortgage/charge
dot icon02/07/2001
Full accounts made up to 2000-11-30
dot icon18/03/2001
Return made up to 18/02/01; full list of members
dot icon08/03/2001
Secretary's particulars changed
dot icon03/07/2000
Full accounts made up to 1999-11-30
dot icon31/05/2000
New secretary appointed
dot icon18/05/2000
Secretary resigned
dot icon18/05/2000
New director appointed
dot icon05/04/2000
Return made up to 18/02/00; full list of members
dot icon05/04/2000
Director's particulars changed
dot icon21/10/1999
Particulars of mortgage/charge
dot icon04/07/1999
Full accounts made up to 1998-11-30
dot icon05/04/1999
Secretary resigned
dot icon05/04/1999
New secretary appointed
dot icon22/03/1999
Return made up to 18/02/99; full list of members
dot icon10/08/1998
New director appointed
dot icon16/07/1998
Ad 20/02/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon16/07/1998
Accounting reference date shortened from 28/02/99 to 30/11/98
dot icon16/07/1998
Registered office changed on 17/07/98 from: 200 aldersgate street london EC1A 4JJ
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon16/07/1998
New director appointed
dot icon01/06/1998
New director appointed
dot icon01/06/1998
New director appointed
dot icon01/03/1998
Resolutions
dot icon01/03/1998
Resolutions
dot icon01/03/1998
Resolutions
dot icon25/02/1998
Particulars of mortgage/charge
dot icon19/02/1998
Certificate of authorisation to commence business and borrow
dot icon19/02/1998
Application to commence business
dot icon17/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
dot iconNext due on
30/05/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettit, Andrew John
Director
19/02/1998 - 29/01/2004
426
Marcus, Anthony
Director
19/02/1998 - 11/01/2010
37
Porter, Barry
Director
09/02/2005 - 30/11/2005
113
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
17/02/1998 - 16/03/1999
1588
Chenery, Richard James
Director
11/01/2010 - Present
39

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THORNFIELD PROPERTIES PLC

THORNFIELD PROPERTIES PLC is an(a) Liquidation company incorporated on 17/02/1998 with the registered office located at C/O DELOITTE LLP, Hill House, 1 Little New Street, London EC4A 3TR. 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 THORNFIELD PROPERTIES PLC?

toggle

THORNFIELD PROPERTIES PLC is currently Liquidation. It was registered on 17/02/1998 and dissolved on 23/04/2019.

Where is THORNFIELD PROPERTIES PLC located?

toggle

THORNFIELD PROPERTIES PLC is registered at C/O DELOITTE LLP, Hill House, 1 Little New Street, London EC4A 3TR.

What does THORNFIELD PROPERTIES PLC do?

toggle

THORNFIELD PROPERTIES PLC operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for THORNFIELD PROPERTIES PLC?

toggle

The latest filing was on 25/04/2019: Notice of move from Administration case to Creditors Voluntary Liquidation.