Company NameH.Thornburrow & Co. Limited
Company StatusDissolved
Company Number00479833
CategoryPrivate Limited Company
Incorporation Date21 March 1950(74 years, 1 month ago)
Dissolution Date8 April 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Roger David Goodger
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(41 years, 9 months after company formation)
Appointment Duration30 years, 3 months (closed 08 April 2022)
RoleFurniture Dealer
Country of ResidenceEngland
Correspondence AddressDalkeith 6 Glen Road End
Wallington
Surrey
SM6 0RW
Director NameMr Steven Raper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(61 years, 1 month after company formation)
Appointment Duration10 years, 12 months (closed 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
Director NameMrs Jane Mary Goodger
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(63 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Glen Road End Glen Road End
Wallington
Surrey
SM6 0RW
Director NameLilian Goodger
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(41 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2001)
RoleFurniture Dealer
Correspondence AddressDalkeith 5 Glen Road End
Wallington
Surrey
SM6 0RW
Director NameHenry James Thornburrow
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(41 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 1997)
RoleFurniture Dealer
Correspondence AddressCade House 27 Burntwood Road
Sevenoaks
Kent
TN13 1PS
Director NameMalcolm Cyril Vingoe
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(41 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 February 2010)
RoleFurniture Dealer
Country of ResidenceUnited Kingdom
Correspondence Address37 Domonic Drive
New Eltham
London
SE9 3LN
Secretary NameMichael Honey
NationalityBritish
StatusResigned
Appointed30 December 1991(41 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address35 Southridge Rise
Crowborough
East Sussex
TN6 1LQ
Director NameMartin Douglas Bourne
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(51 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 April 2013)
RoleFurniture Dealer
Country of ResidenceUnited Kingdom
Correspondence Address30 Oaklands
Westham
Pevensey
East Sussex
BN24 5AW
Director NameDennis John Butterfield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(51 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2004)
RoleFurniture Dealer
Correspondence Address65 Cranston Road
London
SE23 2HA
Secretary NameMartin Douglas Bourne
NationalityBritish
StatusResigned
Appointed20 July 2002(52 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Oaklands
Westham
Pevensey
East Sussex
BN24 5AW
Director NameMrs Jane Mary Goodger
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(54 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Glen Road End
Wallington
Surrey
SM6 0RW
Director NameFrank William Charles Levett
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(54 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moat Close
Orpington
Kent
BR6 6ET
Director NameMrs Susan Therese Andrews
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(61 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Croydon Road
Caterham
CR3 6PF

Contact

Websitethornburrows.com
Telephone01689 830898
Telephone regionOrpington

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

50 at £1Martin Douglas Bourne
5.88%
Ordinary
50 at £1Steven Raper
5.88%
Ordinary
50 at £1Susan Therese Andrews
5.88%
Ordinary
350 at £1Mr R. Goodger
41.18%
Ordinary
350 at £1Mrs J. Goodger
41.18%
Ordinary

Financials

Year2014
Net Worth£429,941
Cash£418,957
Current Liabilities£217,717

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 August 1955Delivered on: 16 August 1955
Satisfied on: 11 September 1996
Persons entitled: Audley Finance Company LTD.

Classification: Mortgage
Secured details: £1,000.
Particulars: 17 hire purchase agreements completed between the company and various hirers between 1ST june, 1955 and 4TH august, 1955.
Fully Satisfied
18 March 1955Delivered on: 21 March 1955
Satisfied on: 11 September 1996
Persons entitled: Audley Finance Company LTD.

Classification: Mortgage
Secured details: £600.
Particulars: Amounts due under twelve hire purchase agreements made between the company and various hirers between 14/12/54 and 23/2/55.
Fully Satisfied
28 January 1955Delivered on: 14 February 1955
Satisfied on: 11 September 1996
Persons entitled: Audley Finance Company LTD.

Classification: Mortgage
Secured details: £1,348.
Particulars: Amounts due under certain hire purchase agreements. (For details see doc 12).
Fully Satisfied

Filing History

8 April 2022Final Gazette dissolved following liquidation (1 page)
8 January 2022Return of final meeting in a creditors' voluntary winding up (24 pages)
13 July 2021Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 (2 pages)
20 March 2021Liquidators' statement of receipts and payments to 15 February 2021 (16 pages)
27 April 2020Liquidators' statement of receipts and payments to 15 February 2020 (17 pages)
13 March 2019Liquidators' statement of receipts and payments to 15 February 2019 (27 pages)
9 March 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 March 2018Registered office address changed from 143 Croydon Road Caterham CR3 6PF England to C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX on 1 March 2018 (2 pages)
27 February 2018Appointment of a voluntary liquidator (3 pages)
27 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-16
(1 page)
27 February 2018Statement of affairs (9 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
20 June 2017Termination of appointment of Susan Therese Andrews as a director on 15 June 2017 (1 page)
20 June 2017Termination of appointment of Susan Therese Andrews as a director on 15 June 2017 (1 page)
20 December 2016Registered office address changed from 257-259 High Street Orpington Kent BR6 0NY to 143 Croydon Road Caterham CR3 6PF on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 257-259 High Street Orpington Kent BR6 0NY to 143 Croydon Road Caterham CR3 6PF on 20 December 2016 (1 page)
14 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 850
(7 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 850
(7 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 850
(7 pages)
16 December 2014Appointment of Mrs Jane Mary Goodger as a director on 1 February 2014 (2 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 850
(7 pages)
16 December 2014Appointment of Mrs Jane Mary Goodger as a director on 1 February 2014 (2 pages)
16 December 2014Appointment of Mrs Jane Mary Goodger as a director on 1 February 2014 (2 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 850
(6 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 850
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Termination of appointment of Martin Bourne as a secretary (1 page)
24 April 2013Termination of appointment of Martin Bourne as a secretary (1 page)
24 April 2013Termination of appointment of Martin Bourne as a director (1 page)
24 April 2013Termination of appointment of Martin Bourne as a director (1 page)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Termination of appointment of Frank Levett as a director (1 page)
29 February 2012Termination of appointment of Frank Levett as a director (1 page)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (8 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Appointment of Mr Steven Raper as a director (2 pages)
6 May 2011Termination of appointment of Jane Goodger as a director (1 page)
6 May 2011Appointment of Mrs Susan Therese Andrews as a director (2 pages)
6 May 2011Appointment of Mr Steven Raper as a director (2 pages)
6 May 2011Appointment of Mrs Susan Therese Andrews as a director (2 pages)
6 May 2011Termination of appointment of Jane Goodger as a director (1 page)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Purchase of own shares. (3 pages)
10 March 2010Purchase of own shares. (3 pages)
22 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 February 2010Termination of appointment of Malcolm Vingoe as a director (2 pages)
22 February 2010Termination of appointment of Malcolm Vingoe as a director (2 pages)
30 December 2009Director's details changed for Roger David Goodger on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Roger David Goodger on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Jane Mary Goodger on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Martin Douglas Bourne on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Malcolm Cyril Vingoe on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Martin Douglas Bourne on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Frank William Charles Levett on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Malcolm Cyril Vingoe on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
30 December 2009Director's details changed for Jane Mary Goodger on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
30 December 2009Director's details changed for Frank William Charles Levett on 30 December 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2008Return made up to 30/12/08; full list of members (5 pages)
30 December 2008Return made up to 30/12/08; full list of members (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2007Return made up to 30/12/07; full list of members (4 pages)
31 December 2007Return made up to 30/12/07; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2007Return made up to 30/12/06; full list of members (9 pages)
15 January 2007Return made up to 30/12/06; full list of members (9 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2006Return made up to 30/12/05; full list of members (9 pages)
9 January 2006Return made up to 30/12/05; full list of members (9 pages)
18 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 January 2005Return made up to 30/12/04; full list of members (9 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Return made up to 30/12/04; full list of members (9 pages)
7 January 2005New director appointed (2 pages)
22 December 2004Resolutions
  • RES13 ‐ Removal of director 14/12/04
(1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Resolutions
  • RES13 ‐ Removal of director 14/12/04
(1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
12 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 January 2004Return made up to 30/12/03; full list of members (9 pages)
8 January 2004Return made up to 30/12/03; full list of members (9 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 February 2002Return made up to 30/12/01; full list of members (8 pages)
1 February 2002Return made up to 30/12/01; full list of members (8 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
29 January 2001Return made up to 30/12/00; full list of members (8 pages)
29 January 2001Return made up to 30/12/00; full list of members (8 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2000Return made up to 30/12/99; full list of members (8 pages)
2 February 2000Return made up to 30/12/99; full list of members (8 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 1999Return made up to 30/12/98; change of members (6 pages)
1 February 1999Return made up to 30/12/98; change of members (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1998Return made up to 30/12/97; full list of members (6 pages)
26 January 1998Return made up to 30/12/97; full list of members (6 pages)
12 November 1997£ ic 3000/2050 10/10/97 £ sr 950@1=950 (1 page)
12 November 1997£ ic 3000/2050 10/10/97 £ sr 950@1=950 (1 page)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
9 October 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(15 pages)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 October 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(15 pages)
8 January 1997Return made up to 30/12/96; no change of members (4 pages)
8 January 1997Return made up to 30/12/96; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Return made up to 30/12/95; change of members (5 pages)
2 February 1996Return made up to 30/12/95; change of members (5 pages)
20 December 1995Auditor's resignation (2 pages)
20 December 1995Auditor's resignation (2 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)