THORNTON GROVE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

THORNTON GROVE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02579387

Incorporation date

03/02/1991

Size

Full

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1991)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon06/01/2013
Application to strike the company off the register
dot icon27/12/2012
Statement by Directors
dot icon27/12/2012
Statement of capital on 2012-12-28
dot icon27/12/2012
Solvency Statement dated 28/12/12
dot icon27/12/2012
Resolutions
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon05/10/2011
Termination of appointment of Graham Marshall Coates as a director on 2011-10-04
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Appointment of Mr Robert Charles William Organ as a director
dot icon18/04/2011
Termination of appointment of Ian Story as a director
dot icon06/03/2011
Appointment of Jane Ann Bean as a director
dot icon06/03/2011
Appointment of Jeremy Peter Small as a secretary
dot icon06/03/2011
Appointment of Andrew Kenneth Parsons as a director
dot icon06/03/2011
Appointment of Mr Michael Andrew Bruce as a director
dot icon03/03/2011
Termination of appointment of Lisa Mcdonell as a secretary
dot icon28/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon13/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon13/10/2010
Director's details changed for Mr Graham Marshall Coates on 2010-10-06
dot icon13/10/2010
Director's details changed for Mr Stuart Charles Reid on 2010-10-06
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Termination of appointment of Darryl Druckman as a director
dot icon24/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon01/03/2009
Return made up to 04/02/09; full list of members
dot icon01/03/2009
Appointment Terminated Director matthew gibson
dot icon08/02/2009
Appointment Terminated Director shaun hooper
dot icon11/01/2009
Director appointed graham marshall coates
dot icon04/01/2009
Registered office changed on 05/01/2009 from 4 ripon road harrogate north yorkshire HG1 2HH
dot icon18/12/2008
Director appointed darryl martin druckman
dot icon18/12/2008
Director appointed stuart charles reid
dot icon18/12/2008
Director appointed shaun ian hooper
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 04/02/08; full list of members
dot icon19/03/2008
Auditor's resignation
dot icon11/02/2008
New director appointed
dot icon11/02/2008
Director resigned
dot icon23/01/2008
Full accounts made up to 2007-04-30
dot icon12/09/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon12/09/2007
Director resigned
dot icon12/09/2007
New secretary appointed
dot icon12/09/2007
Secretary resigned
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/02/2007
Ad 08/03/04--------- £ si [email protected]
dot icon18/02/2007
Full accounts made up to 2006-04-30
dot icon06/02/2007
Return made up to 04/02/07; full list of members
dot icon27/02/2006
Return made up to 04/02/06; full list of members
dot icon06/09/2005
Full accounts made up to 2005-04-30
dot icon07/03/2005
Return made up to 04/02/05; full list of members
dot icon16/02/2005
Declaration of assistance for shares acquisition
dot icon16/02/2005
Resolutions
dot icon30/01/2005
Director resigned
dot icon22/11/2004
New director appointed
dot icon04/10/2004
Group of companies' accounts made up to 2004-04-30
dot icon13/09/2004
Group of companies' accounts made up to 2003-04-30
dot icon23/08/2004
Resolutions
dot icon23/08/2004
Declaration of assistance for shares acquisition
dot icon11/08/2004
Director's particulars changed
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Declaration of assistance for shares acquisition
dot icon03/05/2004
Director resigned
dot icon23/03/2004
Particulars of mortgage/charge
dot icon22/03/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Declaration of assistance for shares acquisition
dot icon22/03/2004
Declaration of assistance for shares acquisition
dot icon22/03/2004
Declaration of assistance for shares acquisition
dot icon22/03/2004
Declaration of assistance for shares acquisition
dot icon22/03/2004
Declaration of assistance for shares acquisition
dot icon22/03/2004
Declaration of assistance for shares acquisition
dot icon18/03/2004
Particulars of mortgage/charge
dot icon24/02/2004
Return made up to 04/02/04; change of members
dot icon23/11/2003
Director's particulars changed
dot icon06/11/2003
£ ic 113074/93466 15/10/03 £ sr [email protected]=19608
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon05/03/2003
Return made up to 04/02/03; no change of members
dot icon01/10/2002
Group of companies' accounts made up to 2002-04-30
dot icon17/06/2002
Return made up to 04/02/02; full list of members
dot icon17/03/2002
Resolutions
dot icon17/03/2002
Resolutions
dot icon17/03/2002
S-div 17/01/01
dot icon03/03/2002
Group of companies' accounts made up to 2001-04-30
dot icon25/07/2001
New director appointed
dot icon19/03/2001
S-div 17/01/01
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon28/02/2001
Full group accounts made up to 2000-04-30
dot icon07/02/2001
Return made up to 04/02/01; change of members
dot icon04/10/2000
Ad 18/09/00--------- £ si 13072@1=13072 £ ic 100002/113074
dot icon25/09/2000
Resolutions
dot icon25/09/2000
Resolutions
dot icon25/09/2000
Resolutions
dot icon25/09/2000
Resolutions
dot icon25/09/2000
£ nc 110000/125000 18/09/00
dot icon04/03/2000
Full group accounts made up to 1999-04-30
dot icon10/02/2000
Return made up to 04/02/00; full list of members
dot icon28/02/1999
Full group accounts made up to 1998-04-30
dot icon08/02/1999
Return made up to 04/02/99; no change of members
dot icon08/02/1999
Secretary resigned;director's particulars changed
dot icon08/02/1999
New secretary appointed;new director appointed
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
New secretary appointed
dot icon19/04/1998
Resolutions
dot icon19/04/1998
Resolutions
dot icon10/02/1998
Full group accounts made up to 1997-04-30
dot icon10/02/1998
Return made up to 04/02/98; full list of members
dot icon10/02/1998
Director's particulars changed
dot icon05/08/1997
Director resigned
dot icon01/03/1997
Full group accounts made up to 1996-04-30
dot icon10/02/1997
Return made up to 04/02/97; no change of members
dot icon08/05/1996
Particulars of mortgage/charge
dot icon27/02/1996
Full group accounts made up to 1995-04-30
dot icon15/02/1996
Return made up to 04/02/96; no change of members
dot icon26/12/1995
Director resigned
dot icon28/02/1995
Full group accounts made up to 1994-04-30
dot icon08/02/1995
Return made up to 04/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/06/1994
New director appointed
dot icon15/02/1994
Return made up to 04/02/94; no change of members
dot icon15/02/1994
Director's particulars changed
dot icon26/01/1994
Full group accounts made up to 1993-04-30
dot icon17/05/1993
New director appointed
dot icon27/02/1993
Return made up to 04/02/93; no change of members
dot icon27/02/1993
Director's particulars changed
dot icon01/12/1992
Full group accounts made up to 1992-04-30
dot icon23/02/1992
Return made up to 04/02/92; full list of members
dot icon29/09/1991
Accounting reference date notified as 30/04
dot icon19/06/1991
Certificate of change of name
dot icon17/06/1991
Statement of affairs
dot icon17/06/1991
Ad 15/03/91--------- £ si 100000@1
dot icon29/05/1991
Ad 15/03/91--------- £ si 100000@1=100000 £ ic 2/100002
dot icon15/05/1991
New director appointed
dot icon22/04/1991
Nc inc already adjusted 14/03/91
dot icon21/04/1991
Registered office changed on 22/04/91 from: 41 park square leeds west yorkshire LS1 2NS
dot icon27/03/1991
Memorandum and Articles of Association
dot icon27/03/1991
Resolutions
dot icon27/03/1991
Resolutions
dot icon27/03/1991
Director resigned
dot icon27/03/1991
Director resigned;new director appointed
dot icon27/03/1991
Secretary resigned;new secretary appointed
dot icon18/03/1991
Particulars of mortgage/charge
dot icon03/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, Kieran
Director
01/05/1994 - 30/11/1995
17
Druckman, Darryl Martin
Director
17/12/2008 - 30/04/2010
39
Story, Ian Graham
Director
04/10/2004 - 08/04/2011
207
Organ, Robert Charles William
Director
16/05/2011 - Present
116
Reid, Stuart Charles
Director
17/12/2008 - Present
53

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 THORNTON GROVE (HOLDINGS) LIMITED

THORNTON GROVE (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 03/02/1991 with the registered office located at 5 Old Broad Street, London EC2N 1AD. There are currently 6 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 THORNTON GROVE (HOLDINGS) LIMITED?

toggle

THORNTON GROVE (HOLDINGS) LIMITED is currently Dissolved. It was registered on 03/02/1991 and dissolved on 29/04/2013.

Where is THORNTON GROVE (HOLDINGS) LIMITED located?

toggle

THORNTON GROVE (HOLDINGS) LIMITED is registered at 5 Old Broad Street, London EC2N 1AD.

What does THORNTON GROVE (HOLDINGS) LIMITED do?

toggle

THORNTON GROVE (HOLDINGS) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for THORNTON GROVE (HOLDINGS) LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via voluntary strike-off.