Company NameThornycroft Limited
Company StatusDissolved
Company Number00549179
CategoryPrivate Limited Company
Incorporation Date13 May 1955(68 years, 11 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameAcatos Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Andrew Charles Walsh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(35 years, 8 months after company formation)
Appointment Duration26 years, 3 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartelo Place Martello Road
Branksome Park
Poole
Dorset
BH13 7DQ
Secretary NameMr Michael John Lodge
NationalityBritish
StatusClosed
Appointed12 June 2008(53 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Baylis Cobies Lane
High Wych
Saw Bridgeworth
Hertfordshire
CM31 0LE
Director NameMrs Lucy Whicker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(53 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDimmuborgir 9 Chapel Drive
Aston Clinton
Buckinghamshire
HP22 5EN
Director NameMr Ian James
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressMeadow House West Street
Marlow
Buckinghamshire
SL7 2BS
Director NamePaul Joseph Walsh
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 February 1998)
RoleCompany Director
Correspondence AddressLong Ridge 94 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NX
Secretary NameMr Ian James
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressMeadow House West Street
Marlow
Buckinghamshire
SL7 2BS
Director NameMr Simon Paul Walsh
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(37 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 11 August 2010)
RoleConfectionery Importer
Country of ResidenceEngland
Correspondence AddressLittle Pipers Hadley Green Road
Monkin Hadley
Barnet
Hertfordshire
EN5 5PY
Director NameEdward Alexander Bugden
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(42 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 July 2008)
RoleAccountant
Correspondence AddressWaterworks Cottage
Wadesmill Road
Ware
Hertfordshire
SG12 0RJ
Secretary NameEdward Alexander Bugden
NationalityBritish
StatusResigned
Appointed30 March 2001(45 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 June 2008)
RoleAccountant
Correspondence AddressWaterworks Cottage
Wadesmill Road
Ware
Hertfordshire
SG12 0RJ
Director NameMr Kevin Charles Graham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(53 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Park View
Stevenage
Hertfordshire
SG2 8PS

Contact

Websitethornycroft.co.uk

Location

Registered AddressAmwell House
19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

34.7k at £1A.c. Walsh
58.85%
Ordinary
19.7k at £1Mr Simon Paul Walsh
33.46%
Ordinary
2.3k at £1Elizabeth Mary Cura
3.85%
Ordinary
2.3k at £1Sally Ann Prior
3.85%
Ordinary

Financials

Year2014
Turnover£26,420,237
Net Worth£3,174,374
Current Liabilities£8,923,773

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 February 2011Delivered on: 8 March 2011
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's book debts and other revenues and claims present and future see image for full details.
Outstanding
23 February 2011Delivered on: 26 February 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 October 2001Delivered on: 17 October 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a warehouse premises ingoldmells road burgh le marsh lincolnshire t/n LL197146. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
28 February 1997Delivered on: 4 March 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 107 holywell hill st albans herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 November 1990Delivered on: 15 November 1990
Persons entitled: Allied Irish Banks PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
7 December 1988Delivered on: 20 December 1988
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future excluding goodwill, bookdebts and the benefits of any licences.
Outstanding
22 March 1993Delivered on: 30 March 1993
Satisfied on: 31 January 2002
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over property 2,2A,4 & 4A packhorse road, gerrards cross, south bucks and a specific charge over the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1984Delivered on: 27 September 1984
Satisfied on: 19 January 1989
Persons entitled: Swiss Bank Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 March 2018Bona Vacantia disclaimer (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2016Compulsory strike-off action has been suspended (1 page)
25 May 2016Compulsory strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Withdraw the company strike off application (1 page)
28 January 2016Withdraw the company strike off application (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Voluntary strike-off action has been suspended (1 page)
7 January 2016Voluntary strike-off action has been suspended (1 page)
2 January 2016Application to strike the company off the register (3 pages)
2 January 2016Application to strike the company off the register (3 pages)
2 January 2016Termination of appointment of a director (2 pages)
2 January 2016Termination of appointment of a director (2 pages)
14 November 2015Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 14 November 2015 (2 pages)
14 November 2015Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 14 November 2015 (2 pages)
28 October 2015Compulsory strike-off action has been suspended (1 page)
28 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Notice of ceasing to act as receiver or manager (4 pages)
21 January 2014Notice of ceasing to act as receiver or manager (4 pages)
21 January 2014Receiver's abstract of receipts and payments to 13 December 2013 (2 pages)
21 January 2014Notice of ceasing to act as receiver or manager (4 pages)
21 January 2014Receiver's abstract of receipts and payments to 13 December 2013 (2 pages)
21 January 2014Notice of ceasing to act as receiver or manager (4 pages)
11 October 2013Receiver's abstract of receipts and payments to 13 September 2013 (2 pages)
11 October 2013Receiver's abstract of receipts and payments to 13 September 2013 (2 pages)
2 November 2012Receiver's abstract of receipts and payments to 13 September 2012 (3 pages)
2 November 2012Receiver's abstract of receipts and payments to 13 September 2012 (3 pages)
24 November 2011Administrative Receiver's report (8 pages)
24 November 2011Administrative Receiver's report (8 pages)
29 September 2011Notice of appointment of receiver or manager (3 pages)
29 September 2011Notice of appointment of receiver or manager (3 pages)
28 September 2011Registered office address changed from Building 4 St. Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 28 September 2011 (2 pages)
28 September 2011Registered office address changed from Building 4 St. Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 28 September 2011 (2 pages)
27 May 2011Purchase of own shares. (3 pages)
27 May 2011Purchase of own shares. (3 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 March 2011Accounts made up to 31 March 2010 (21 pages)
7 March 2011Accounts made up to 31 March 2010 (21 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 58,934
(7 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 58,934
(7 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 February 2011Termination of appointment of Kevin Graham as a director (2 pages)
25 February 2011Termination of appointment of Kevin Graham as a director (2 pages)
28 January 2011Purchase of own shares. (3 pages)
28 January 2011Purchase of own shares. (3 pages)
8 November 2010Termination of appointment of Simon Walsh as a director (2 pages)
8 November 2010Termination of appointment of Simon Walsh as a director (2 pages)
23 June 2010Registered office address changed from Thornycroft House 107 Holywell Hill St Albans Hertfordshire AL1 1HQ on 23 June 2010 (2 pages)
23 June 2010Registered office address changed from Thornycroft House 107 Holywell Hill St Albans Hertfordshire AL1 1HQ on 23 June 2010 (2 pages)
12 February 2010Director's details changed for Lucy Whicker on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Lucy Whicker on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Lucy Whicker on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Simon Paul Walsh on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Mr Simon Paul Walsh on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Simon Paul Walsh on 1 October 2009 (2 pages)
7 September 2009Accounts made up to 31 March 2009 (21 pages)
7 September 2009Accounts made up to 31 March 2009 (21 pages)
30 April 2009Gbp ic 68001/63468\14/04/09\gbp sr 4533@1=4533\ (1 page)
30 April 2009Gbp ic 68001/63468\14/04/09\gbp sr 4533@1=4533\ (1 page)
30 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Director's change of particulars / andrew walsh / 06/05/2008 (1 page)
27 January 2009Director's change of particulars / andrew walsh / 06/05/2008 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Accounts made up to 31 March 2008 (20 pages)
19 January 2009Accounts made up to 31 March 2008 (20 pages)
11 November 2008Director appointed lucy whicker (1 page)
11 November 2008Director appointed kevin charles graham (1 page)
11 November 2008Director appointed kevin charles graham (1 page)
11 November 2008Director appointed lucy whicker (1 page)
9 October 2008Appointment terminated director edward bugden (1 page)
9 October 2008Appointment terminated director edward bugden (1 page)
18 June 2008Secretary appointed michael john lodge (1 page)
18 June 2008Appointment terminated secretary edward bugden (1 page)
18 June 2008Appointment terminated secretary edward bugden (1 page)
18 June 2008Secretary appointed michael john lodge (1 page)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 October 2007Accounts made up to 31 March 2007 (19 pages)
4 October 2007Accounts made up to 31 March 2007 (19 pages)
19 January 2007Return made up to 31/12/06; full list of members (8 pages)
19 January 2007Return made up to 31/12/06; full list of members (8 pages)
21 June 2006Accounts made up to 31 March 2006 (19 pages)
21 June 2006Accounts made up to 31 March 2006 (19 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
11 August 2005Accounts made up to 31 March 2005 (17 pages)
11 August 2005Accounts made up to 31 March 2005 (17 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
27 July 2004Accounts made up to 31 March 2004 (18 pages)
27 July 2004Accounts made up to 31 March 2004 (18 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
26 September 2003Accounts made up to 31 March 2003 (17 pages)
26 September 2003Accounts made up to 31 March 2003 (17 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2002Accounts made up to 31 March 2002 (17 pages)
23 August 2002Accounts made up to 31 March 2002 (17 pages)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
27 January 2002Return made up to 31/12/01; full list of members (9 pages)
27 January 2002Return made up to 31/12/01; full list of members (9 pages)
11 December 2001Accounts made up to 31 March 2001 (16 pages)
11 December 2001Accounts made up to 31 March 2001 (16 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001New secretary appointed (2 pages)
26 January 2001Return made up to 31/12/00; no change of members (7 pages)
26 January 2001Return made up to 31/12/00; no change of members (7 pages)
8 January 2001Accounts made up to 31 March 2000 (17 pages)
8 January 2001Accounts made up to 31 March 2000 (17 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1999Accounts made up to 31 March 1999 (17 pages)
16 December 1999Accounts made up to 31 March 1999 (17 pages)
4 August 1999Memorandum and Articles of Association (15 pages)
4 August 1999Memorandum and Articles of Association (15 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 November 1998Accounts made up to 31 March 1998 (17 pages)
11 November 1998Accounts made up to 31 March 1998 (17 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
2 February 1998Accounts made up to 31 March 1997 (16 pages)
2 February 1998Accounts made up to 31 March 1997 (16 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998New director appointed (2 pages)
23 May 1997Registered office changed on 23/05/97 from: the oaks 2/4 packhorse road gerrards cross bucks SL9 7GE (1 page)
23 May 1997Registered office changed on 23/05/97 from: the oaks 2/4 packhorse road gerrards cross bucks SL9 7GE (1 page)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Accounts made up to 31 March 1996 (15 pages)
30 January 1997Accounts made up to 31 March 1996 (15 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1995Accounts made up to 31 March 1994 (13 pages)
2 February 1995Accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
25 January 1994Accounts made up to 31 March 1993 (14 pages)
25 January 1994Accounts made up to 31 March 1993 (14 pages)
5 August 1992Registered office changed on 05/08/92 from: collins house 32/38 station rd gerrards cross bucks SL9 8EL (1 page)
5 August 1992Registered office changed on 05/08/92 from: collins house 32/38 station rd gerrards cross bucks SL9 8EL (1 page)
15 November 1990Particulars of mortgage/charge (3 pages)
15 November 1990Particulars of mortgage/charge (3 pages)
22 December 1988Registered office changed on 22/12/88 from: westfield house hampton court rd east molesey surrey KT8 93X (1 page)
22 December 1988Registered office changed on 22/12/88 from: westfield house hampton court rd east molesey surrey KT8 93X (1 page)
20 December 1988Particulars of mortgage/charge (5 pages)
20 December 1988Particulars of mortgage/charge (5 pages)
29 April 1983Accounts made up to 31 March 1982 (12 pages)
29 April 1983Accounts made up to 31 March 1982 (12 pages)
9 December 1981Company name changed\certificate issued on 09/12/81 (2 pages)
9 December 1981Company name changed\certificate issued on 09/12/81 (2 pages)
20 November 1974Company name changed\certificate issued on 20/11/74 (2 pages)
20 November 1974Company name changed\certificate issued on 20/11/74 (2 pages)
13 May 1955Incorporation (13 pages)
13 May 1955Incorporation (13 pages)