THORNHILL INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

THORNHILL INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01898355

Incorporation date

21/03/1985

Size

Full

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1985)
dot icon19/01/2017
Final Gazette dissolved following liquidation
dot icon19/10/2016
Return of final meeting in a members' voluntary winding up
dot icon26/08/2016
Liquidators' statement of receipts and payments to 2016-06-28
dot icon17/07/2015
Registered office address changed from 31 Gresham Street London EC2V 7QA England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2015-07-17
dot icon16/07/2015
Declaration of solvency
dot icon16/07/2015
Appointment of a voluntary liquidator
dot icon16/07/2015
Resolutions
dot icon29/06/2015
Appointment of Miss Helen Louise Fitzgerald as a director on 2015-06-26
dot icon29/06/2015
Appointment of Mr Gregory Lee Crump as a director on 2015-06-26
dot icon29/06/2015
Termination of appointment of Carolyn Sims as a director on 2015-06-26
dot icon29/06/2015
Termination of appointment of Jeremy William John Turnbull as a director on 2015-06-26
dot icon29/06/2015
Termination of appointment of Andrew John Shirley Ross as a director on 2015-06-26
dot icon01/04/2015
Satisfaction of charge 1 in full
dot icon23/03/2015
Registered office address changed from 12 Moorgate London EC2R 6DA to 31 Gresham Street London EC2V 7QA on 2015-03-23
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Appointment of Schroders Corporate Secretary Limited as a secretary
dot icon26/06/2014
Termination of appointment of Helena Harvey as a secretary
dot icon12/08/2013
Auditor's resignation
dot icon24/07/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon19/12/2012
Termination of appointment of Alexander Dudgeon as a director
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon13/02/2012
Director's details changed for Jeremy William John Turnbull on 2012-01-01
dot icon04/01/2012
Statement by directors
dot icon09/12/2011
Solvency statement dated 09/12/11
dot icon09/12/2011
Resolutions
dot icon09/12/2011
Statement of capital on 2011-12-09
dot icon01/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/06/2011
Director's details changed for Alexander Stewart Dudgeon on 2011-06-30
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Auditor's resignation
dot icon02/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon02/07/2010
Termination of appointment of Alistair Reid as a director
dot icon14/05/2010
Registered office address changed from 16 Palace Street London SW1E 5BN on 2010-05-14
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon16/01/2010
Termination of appointment of Timothy Freeman as a secretary
dot icon16/01/2010
Termination of appointment of Andrew Mulvey as a director
dot icon16/01/2010
Termination of appointment of Desmond Brennan as a director
dot icon16/01/2010
Termination of appointment of Eleanor Lawther as a director
dot icon16/01/2010
Termination of appointment of Gillian Lakin as a director
dot icon16/01/2010
Termination of appointment of Mark Baring as a director
dot icon16/01/2010
Termination of appointment of Mark Davies as a director
dot icon16/01/2010
Termination of appointment of Michael Fitzhugh as a director
dot icon16/01/2010
Termination of appointment of Nicholas Ryder as a director
dot icon16/01/2010
Termination of appointment of Peter Hillier as a director
dot icon16/01/2010
Termination of appointment of Richard Onslow as a director
dot icon16/01/2010
Termination of appointment of Timothy Freeman as a director
dot icon16/01/2010
Appointment of Helena Marie Harvey as a secretary
dot icon16/01/2010
Appointment of Andrew John Shirley Ross as a director
dot icon16/01/2010
Appointment of Carolyn Sims as a director
dot icon16/01/2010
Appointment of Jeremy William John Turnbull as a director
dot icon16/01/2010
Resolutions
dot icon06/01/2010
Termination of appointment of Robert Elkington as a director
dot icon14/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon30/03/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Registered office changed on 30/03/2009 from 77 south audley street london W1K 1DX
dot icon30/03/2009
Appointment terminated director fred packard
dot icon15/10/2008
Return made up to 20/09/08; full list of members
dot icon25/09/2008
Director's change of particulars / nicholas ryder / 24/09/2008
dot icon25/09/2008
Director's change of particulars / andrew mulvey / 24/09/2008
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon12/10/2007
Return made up to 20/09/07; no change of members
dot icon11/08/2007
Director's particulars changed
dot icon24/04/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
Director resigned
dot icon15/03/2007
New director appointed
dot icon20/11/2006
New director appointed
dot icon02/11/2006
New director appointed
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
Secretary resigned
dot icon18/10/2006
Return made up to 20/09/06; full list of members
dot icon19/07/2006
Director resigned
dot icon24/05/2006
Director resigned
dot icon28/04/2006
Full accounts made up to 2005-12-31
dot icon10/11/2005
New secretary appointed
dot icon10/11/2005
New director appointed
dot icon27/10/2005
Secretary resigned;director resigned
dot icon25/10/2005
Return made up to 20/09/05; full list of members
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Director's particulars changed
dot icon28/01/2005
New director appointed
dot icon09/12/2004
New secretary appointed
dot icon02/12/2004
Return made up to 20/09/04; no change of members
dot icon11/11/2004
Director's particulars changed
dot icon02/11/2004
Secretary resigned
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon02/07/2004
New director appointed
dot icon23/04/2004
Statement of affairs
dot icon20/04/2004
Ad 26/02/04--------- £ si 46481@1=46481 £ ic 99998/146479
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon09/03/2004
Ad 23/09/03--------- £ si 132@1=132 £ ic 99866/99998
dot icon09/03/2004
Ad 20/03/03--------- £ si 134@1
dot icon09/03/2004
Miscellaneous
dot icon16/12/2003
Return made up to 20/09/03; full list of members; amend
dot icon16/12/2003
£ nc 350000/450000 23/09/03
dot icon16/12/2003
Miscellaneous
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon24/10/2003
Ad 23/09/03--------- £ si 132@1=132 £ ic 100132/100264
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon15/10/2003
Return made up to 20/09/03; full list of members
dot icon24/06/2003
New secretary appointed
dot icon24/06/2003
Secretary resigned
dot icon09/05/2003
Ad 20/03/03--------- £ si 266@1=266 £ ic 99866/100132
dot icon10/03/2003
Ad 31/01/03--------- £ si 266@1=266 £ ic 99600/99866
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon03/01/2003
Ad 24/12/02--------- £ si 233@1=233 £ ic 99367/99600
dot icon09/12/2002
Ad 28/11/02--------- £ si 67@1=67 £ ic 99300/99367
dot icon24/10/2002
Ad 18/10/02--------- £ si 34@1=34 £ ic 99266/99300
dot icon09/10/2002
Return made up to 20/09/02; full list of members
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
New director appointed
dot icon28/06/2002
Ad 25/06/02--------- £ si 166@1=166 £ ic 99100/99266
dot icon29/03/2002
Ad 26/03/02--------- £ si 100@1=100 £ ic 99000/99100
dot icon10/01/2002
Ad 21/12/01--------- £ si 300@1=300 £ ic 98700/99000
dot icon10/01/2002
Resolutions
dot icon11/12/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon25/09/2001
Return made up to 20/09/01; full list of members
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon13/02/2001
Full accounts made up to 2000-12-31
dot icon05/10/2000
Return made up to 20/09/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-12-31
dot icon27/09/1999
Return made up to 20/09/99; no change of members
dot icon09/03/1999
Full accounts made up to 1998-12-31
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon28/09/1998
Return made up to 20/09/98; no change of members
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon15/10/1997
Return made up to 20/09/97; full list of members
dot icon09/09/1997
New director appointed
dot icon26/06/1997
Auditor's resignation
dot icon27/03/1997
Director resigned
dot icon27/03/1997
Director resigned
dot icon26/03/1997
Resolutions
dot icon14/03/1997
Certificate of change of name
dot icon08/10/1996
Return made up to 20/09/96; no change of members
dot icon20/02/1996
Full group accounts made up to 1995-12-31
dot icon27/11/1995
Director resigned
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon21/09/1995
Return made up to 20/09/95; no change of members
dot icon07/08/1995
Director resigned
dot icon02/03/1995
New director appointed
dot icon27/02/1995
Director resigned
dot icon27/02/1995
Director resigned
dot icon27/02/1995
New director appointed
dot icon27/02/1995
Director resigned
dot icon24/02/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
New director appointed
dot icon23/11/1994
Return made up to 21/09/94; full list of members
dot icon07/10/1994
Registered office changed on 07/10/94 from: 28, st. John's square, london. EC1M 4AE
dot icon16/02/1994
Full accounts made up to 1993-12-31
dot icon15/02/1994
Director resigned
dot icon13/01/1994
Secretary resigned;new secretary appointed
dot icon02/11/1993
Return made up to 21/09/93; change of members
dot icon04/08/1993
Memorandum and Articles of Association
dot icon04/08/1993
Resolutions
dot icon21/07/1993
Director resigned
dot icon29/03/1993
New director appointed
dot icon11/02/1993
Full group accounts made up to 1992-12-31
dot icon18/10/1992
Return made up to 21/09/92; no change of members
dot icon01/10/1992
Director resigned
dot icon03/04/1992
Full group accounts made up to 1991-12-31
dot icon05/01/1992
Director resigned
dot icon27/11/1991
Return made up to 21/09/91; full list of members
dot icon20/11/1991
New director appointed
dot icon27/06/1991
Accounting reference date extended from 30/06 to 31/12
dot icon13/05/1991
New director appointed
dot icon08/05/1991
New director appointed
dot icon08/05/1991
New director appointed
dot icon03/05/1991
New director appointed
dot icon03/05/1991
Director resigned;new director appointed
dot icon05/02/1991
Resolutions
dot icon05/02/1991
Resolutions
dot icon05/02/1991
Resolutions
dot icon05/02/1991
Ad 09/01/91--------- £ si 3700@1=3700 £ ic 95000/98700
dot icon05/02/1991
£ nc 250000/350000 09/01/91
dot icon04/02/1991
Certificate of change of name
dot icon28/01/1991
Miscellaneous
dot icon16/10/1990
Return made up to 21/09/90; full list of members
dot icon21/08/1990
Accounts for a small company made up to 1990-06-30
dot icon13/06/1990
New director appointed
dot icon07/11/1989
Return made up to 17/10/89; full list of members
dot icon14/09/1989
Accounts for a small company made up to 1989-06-30
dot icon05/04/1989
New director appointed
dot icon16/03/1989
Return made up to 03/01/89; full list of members
dot icon16/03/1989
Return made up to 31/12/87; full list of members; amend
dot icon23/01/1989
£ ic 245000/95000 £ sr 150000@1=150000
dot icon11/01/1989
Director resigned
dot icon22/11/1988
Accounts for a small company made up to 1988-06-30
dot icon07/04/1988
Return made up to 14/03/88; full list of members
dot icon07/02/1988
Accounts for a small company made up to 1987-06-30
dot icon01/12/1987
New director appointed
dot icon25/06/1987
Registered office changed on 25/06/87 from: 7 pilgrim street london EC4
dot icon19/05/1987
Return made up to 04/12/86; full list of members
dot icon11/04/1987
Accounts for a small company made up to 1986-06-30
dot icon14/01/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/08/1986
Gazettable document
dot icon22/03/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baring, Mark Francis Robert, The Hon
Director
23/06/2002 - 28/12/2009
10
SCHRODERS CORPORATE SECRETARY LIMITED
Corporate Secretary
08/06/2014 - Present
31
Davies, Mark Edward Trehearne
Director
29/03/2001 - 20/12/2009
29
Reid, Alistair Garnet
Director
16/10/2005 - 29/03/2010
14
Dudgeon, Alexander Stewart
Director
20/01/2003 - 16/12/2012
17

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 THORNHILL INVESTMENT MANAGEMENT LIMITED

THORNHILL INVESTMENT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 21/03/1985 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. 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 THORNHILL INVESTMENT MANAGEMENT LIMITED?

toggle

THORNHILL INVESTMENT MANAGEMENT LIMITED is currently Dissolved. It was registered on 21/03/1985 and dissolved on 18/01/2017.

Where is THORNHILL INVESTMENT MANAGEMENT LIMITED located?

toggle

THORNHILL INVESTMENT MANAGEMENT LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does THORNHILL INVESTMENT MANAGEMENT LIMITED do?

toggle

THORNHILL INVESTMENT MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for THORNHILL INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 19/01/2017: Final Gazette dissolved following liquidation.