THORNYCROFT (1862) LIMITED

Register to unlock more data on OkredoRegister

THORNYCROFT (1862) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00907365

Incorporation date

31/05/1967

Size

Medium

Contacts

Registered address

Registered address

Bdo Stoy Hayward Llp, 8 Baker Street, London W1U 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1967)
dot icon09/04/2018
Final Gazette dissolved following liquidation
dot icon09/01/2018
Notice of final account prior to dissolution
dot icon03/02/2017
Appointment of a liquidator
dot icon13/01/2011
Order of court to wind up
dot icon05/01/2011
Administrator's progress report to 2010-11-24
dot icon15/11/2010
Administrator's progress report to 2010-09-04
dot icon15/04/2010
Administrator's progress report to 2010-03-04
dot icon07/10/2009
Administrator's progress report to 2009-09-04
dot icon23/06/2009
Administrator's progress report to 2009-03-04
dot icon26/11/2008
Administrator's progress report to 2008-09-04
dot icon05/08/2008
Appointment terminated director irene fisher
dot icon10/04/2008
Administrator's progress report to 2008-09-04
dot icon05/04/2008
Notice of extension of period of Administration
dot icon23/10/2007
Administrator's progress report
dot icon22/08/2007
Notice of extension of period of Administration
dot icon02/04/2007
Administrator's progress report
dot icon06/11/2006
Statement of administrator's proposal
dot icon18/09/2006
Registered office changed on 18/09/06 from: new farm buckworth road alconbury weston huntingdon cambridgeshire PE28 4JX
dot icon13/09/2006
Appointment of an administrator
dot icon04/08/2006
Declaration of satisfaction of mortgage/charge
dot icon04/08/2006
Declaration of satisfaction of mortgage/charge
dot icon04/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/01/2006
Accounts for a medium company made up to 2004-06-30
dot icon21/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Return made up to 28/10/05; full list of members
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Return made up to 28/10/04; full list of members
dot icon04/11/2004
Accounts made up to 2003-06-30
dot icon01/11/2004
Particulars of mortgage/charge
dot icon05/06/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
Particulars of mortgage/charge
dot icon31/10/2003
Return made up to 28/10/03; full list of members
dot icon05/04/2003
Accounts for a medium company made up to 2001-12-31
dot icon20/12/2002
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon07/11/2002
Return made up to 28/10/02; full list of members
dot icon25/10/2002
Accounts made up to 2000-12-31
dot icon10/05/2002
Declaration of mortgage charge released/ceased
dot icon10/05/2002
Declaration of mortgage charge released/ceased
dot icon24/04/2002
Particulars of mortgage/charge
dot icon12/11/2001
Return made up to 28/10/01; full list of members
dot icon10/11/2000
Return made up to 28/10/00; full list of members
dot icon23/08/2000
Accounts made up to 1999-12-31
dot icon02/05/2000
Accounts made up to 1998-12-31
dot icon11/03/2000
Particulars of mortgage/charge
dot icon05/11/1999
Return made up to 28/10/99; full list of members
dot icon23/11/1998
Return made up to 28/10/98; full list of members
dot icon03/11/1998
Accounts made up to 1997-12-31
dot icon01/10/1998
Certificate of change of name
dot icon03/11/1997
Accounts made up to 1996-12-31
dot icon03/11/1997
Return made up to 28/10/97; no change of members
dot icon07/03/1997
Particulars of mortgage/charge
dot icon21/02/1997
Declaration of satisfaction of mortgage/charge
dot icon18/12/1996
Particulars of mortgage/charge
dot icon11/11/1996
Return made up to 28/10/96; no change of members
dot icon05/11/1996
Accounts made up to 1995-12-31
dot icon05/09/1996
Particulars of mortgage/charge
dot icon01/07/1996
New director appointed
dot icon09/02/1996
Accounts made up to 1994-12-31
dot icon22/12/1995
Auditor's resignation
dot icon20/11/1995
New director appointed
dot icon20/11/1995
Return made up to 28/10/95; full list of members
dot icon25/05/1995
Ad 04/04/95--------- £ si 120000@1=120000 £ ic 75100/195100
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Ad 18/10/94--------- £ si 75000@1
dot icon07/12/1994
Nc inc already adjusted 18/10/94
dot icon07/12/1994
Resolutions
dot icon23/11/1994
Return made up to 28/10/94; full list of members
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon31/08/1994
Declaration of satisfaction of mortgage/charge
dot icon16/06/1994
Secretary resigned;new secretary appointed
dot icon12/06/1994
Registered office changed on 12/06/94 from: norfolk house 187 high street guildford surrey GU1 3DE
dot icon08/06/1994
Director resigned
dot icon08/06/1994
Director resigned
dot icon18/02/1994
Secretary resigned;new secretary appointed
dot icon17/01/1994
Auditor's resignation
dot icon10/11/1993
Accounts made up to 1992-12-31
dot icon22/10/1993
Return made up to 28/10/93; no change of members
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon11/05/1993
Resolutions
dot icon06/03/1993
Declaration of mortgage charge released/ceased
dot icon06/03/1993
Declaration of mortgage charge released/ceased
dot icon06/03/1993
Declaration of satisfaction of mortgage/charge
dot icon11/12/1992
Director resigned
dot icon04/11/1992
Return made up to 28/10/92; full list of members
dot icon29/10/1992
Accounts made up to 1991-12-31
dot icon13/01/1992
Return made up to 15/11/91; full list of members
dot icon09/12/1991
Accounts made up to 1990-12-31
dot icon22/11/1991
Secretary resigned;new secretary appointed
dot icon28/06/1991
Particulars of mortgage/charge
dot icon28/06/1991
Particulars of mortgage/charge
dot icon28/06/1991
Particulars of mortgage/charge
dot icon16/05/1991
Declaration of mortgage charge released/ceased
dot icon03/05/1991
Particulars of mortgage/charge
dot icon31/01/1991
Declaration of mortgage charge released/ceased
dot icon05/12/1990
Return made up to 15/11/90; full list of members
dot icon03/12/1990
Auditor's resignation
dot icon10/09/1990
Accounting reference date extended from 31/07 to 31/12
dot icon05/09/1990
Particulars of mortgage/charge
dot icon02/08/1990
Registered office changed on 02/08/90 from: 37 imperial way croydon surrey cro 4RR
dot icon16/07/1990
Registered office changed on 16/07/90 from: new farm buckworth road alconbury weston huntingdon, cambs. PE17 5JX
dot icon16/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1990
Director resigned
dot icon27/03/1990
Particulars of mortgage/charge
dot icon13/03/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Declaration of satisfaction of mortgage/charge
dot icon13/03/1990
Declaration of satisfaction of mortgage/charge
dot icon19/01/1990
Return made up to 13/06/89; full list of members
dot icon19/01/1990
Return made up to 31/12/88; full list of members
dot icon19/01/1990
Accounts made up to 1989-07-31
dot icon06/07/1989
New director appointed
dot icon04/07/1989
Registered office changed on 04/07/89 from: plainswood farm blisworth road roade northamptonshire NN7 2LN
dot icon13/06/1989
Accounts made up to 1988-07-31
dot icon13/06/1989
Accounts made up to 1987-07-31
dot icon26/05/1989
Particulars of mortgage/charge
dot icon15/03/1989
Declaration of mortgage charge released/ceased
dot icon21/12/1988
Declaration of satisfaction of mortgage/charge
dot icon01/06/1988
Particulars of mortgage/charge
dot icon04/02/1988
Particulars of mortgage/charge
dot icon22/12/1987
Declaration of mortgage charge released/ceased
dot icon22/12/1987
Declaration of satisfaction of mortgage/charge
dot icon07/10/1987
Return made up to 16/09/87; full list of members
dot icon07/10/1987
Accounts made up to 1986-07-31
dot icon05/05/1987
Particulars of mortgage/charge
dot icon14/11/1986
Accounts made up to 1985-07-31
dot icon03/11/1986
Gazettable document
dot icon14/08/1986
Declaration of mortgage charge released/ceased
dot icon16/05/1986
Return made up to 31/12/85; full list of members
dot icon11/04/1986
Accounts made up to 1984-07-31
dot icon31/05/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2004
dot iconLast change occurred
30/06/2004

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2004
dot iconNext account date
30/06/2005
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Andrew Duncan
Director
20/05/1994 - Present
5
Fisher, Irene Bennett
Director
30/01/1996 - 05/08/2008
7
Fisher, Irene Bennett
Secretary
20/05/1994 - Present
4
Mackenzie, Ian Bruce
Secretary
27/01/1994 - 20/05/1994
1

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 THORNYCROFT (1862) LIMITED

THORNYCROFT (1862) LIMITED is an(a) Dissolved company incorporated on 31/05/1967 with the registered office located at Bdo Stoy Hayward Llp, 8 Baker Street, London W1U 3LL. There are currently 2 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 THORNYCROFT (1862) LIMITED?

toggle

THORNYCROFT (1862) LIMITED is currently Dissolved. It was registered on 31/05/1967 and dissolved on 09/04/2018.

Where is THORNYCROFT (1862) LIMITED located?

toggle

THORNYCROFT (1862) LIMITED is registered at Bdo Stoy Hayward Llp, 8 Baker Street, London W1U 3LL.

What does THORNYCROFT (1862) LIMITED do?

toggle

THORNYCROFT (1862) LIMITED operates in the Agents involved in the sale of machinery, industrial equipment, ships and aircraft (51.14 - SIC 2003) sector.

What is the latest filing for THORNYCROFT (1862) LIMITED?

toggle

The latest filing was on 09/04/2018: Final Gazette dissolved following liquidation.