Branksome Park
Poole
Dorset
BH13 7DQ
Secretary Name | Mr Michael John Lodge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2008(53 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Baylis Cobies Lane High Wych Saw Bridgeworth Hertfordshire CM31 0LE |
Director Name | Mrs Lucy Whicker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2008(53 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dimmuborgir 9 Chapel Drive Aston Clinton Buckinghamshire HP22 5EN |
Director Name | Mr Ian James |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Meadow House West Street Marlow Buckinghamshire SL7 2BS |
Director Name | Paul Joseph Walsh |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 February 1998) |
Role | Company Director |
Correspondence Address | Long Ridge 94 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NX |
Secretary Name | Mr Ian James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Meadow House West Street Marlow Buckinghamshire SL7 2BS |
Director Name | Mr Simon Paul Walsh |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(37 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 11 August 2010) |
Role | Confectionery Importer |
Country of Residence | England |
Correspondence Address | Little Pipers Hadley Green Road Monkin Hadley Barnet Hertfordshire EN5 5PY |
Director Name | Edward Alexander Bugden |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(42 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 July 2008) |
Role | Accountant |
Correspondence Address | Waterworks Cottage Wadesmill Road Ware Hertfordshire SG12 0RJ |
Secretary Name | Edward Alexander Bugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(45 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 June 2008) |
Role | Accountant |
Correspondence Address | Waterworks Cottage Wadesmill Road Ware Hertfordshire SG12 0RJ |
Director Name | Mr Kevin Charles Graham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park View Stevenage Hertfordshire SG2 8PS |
Website | thornycroft.co.uk |
---|
Registered Address | Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
34.7k at £1 | A.c. Walsh 58.85% Ordinary |
---|---|
19.7k at £1 | Mr Simon Paul Walsh 33.46% Ordinary |
2.3k at £1 | Elizabeth Mary Cura 3.85% Ordinary |
2.3k at £1 | Sally Ann Prior 3.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,420,237 |
Net Worth | £3,174,374 |
Current Liabilities | £8,923,773 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 February 2011 | Delivered 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 2011 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1993 | Delivered 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 1984 | Delivered 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 |
6 March 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2016 | Compulsory strike-off action has been suspended (1 page) |
25 May 2016 | Compulsory strike-off action has been suspended (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Withdraw the company strike off application (1 page) |
28 January 2016 | Withdraw the company strike off application (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Voluntary strike-off action has been suspended (1 page) |
7 January 2016 | Voluntary strike-off action has been suspended (1 page) |
2 January 2016 | Application to strike the company off the register (3 pages) |
2 January 2016 | Application to strike the company off the register (3 pages) |
2 January 2016 | Termination of appointment of a director (2 pages) |
2 January 2016 | Termination of appointment of a director (2 pages) |
14 November 2015 | Registered 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 2015 | Registered 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 2015 | Compulsory strike-off action has been suspended (1 page) |
28 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Compulsory strike-off action has been suspended (1 page) |
26 February 2015 | Compulsory strike-off action has been suspended (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
21 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
21 January 2014 | Receiver's abstract of receipts and payments to 13 December 2013 (2 pages) |
21 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
21 January 2014 | Receiver's abstract of receipts and payments to 13 December 2013 (2 pages) |
21 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
11 October 2013 | Receiver's abstract of receipts and payments to 13 September 2013 (2 pages) |
11 October 2013 | Receiver's abstract of receipts and payments to 13 September 2013 (2 pages) |
2 November 2012 | Receiver's abstract of receipts and payments to 13 September 2012 (3 pages) |
2 November 2012 | Receiver's abstract of receipts and payments to 13 September 2012 (3 pages) |
24 November 2011 | Administrative Receiver's report (8 pages) |
24 November 2011 | Administrative Receiver's report (8 pages) |
29 September 2011 | Notice of appointment of receiver or manager (3 pages) |
29 September 2011 | Notice of appointment of receiver or manager (3 pages) |
28 September 2011 | Registered office address changed from Building 4 St. Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 28 September 2011 (2 pages) |
28 September 2011 | Registered office address changed from Building 4 St. Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 28 September 2011 (2 pages) |
27 May 2011 | Purchase of own shares. (3 pages) |
27 May 2011 | Purchase of own shares. (3 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 March 2011 | Accounts made up to 31 March 2010 (21 pages) |
7 March 2011 | Accounts made up to 31 March 2010 (21 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-03-07
|
26 February 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 February 2011 | Termination of appointment of Kevin Graham as a director (2 pages) |
25 February 2011 | Termination of appointment of Kevin Graham as a director (2 pages) |
28 January 2011 | Purchase of own shares. (3 pages) |
28 January 2011 | Purchase of own shares. (3 pages) |
8 November 2010 | Termination of appointment of Simon Walsh as a director (2 pages) |
8 November 2010 | Termination of appointment of Simon Walsh as a director (2 pages) |
23 June 2010 | Registered office address changed from Thornycroft House 107 Holywell Hill St Albans Hertfordshire AL1 1HQ on 23 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from Thornycroft House 107 Holywell Hill St Albans Hertfordshire AL1 1HQ on 23 June 2010 (2 pages) |
12 February 2010 | Director's details changed for Lucy Whicker on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Lucy Whicker on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Lucy Whicker on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Simon Paul Walsh on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Mr Simon Paul Walsh on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Simon Paul Walsh on 1 October 2009 (2 pages) |
7 September 2009 | Accounts made up to 31 March 2009 (21 pages) |
7 September 2009 | Accounts made up to 31 March 2009 (21 pages) |
30 April 2009 | Gbp ic 68001/63468\14/04/09\gbp sr 4533@1=4533\ (1 page) |
30 April 2009 | Gbp ic 68001/63468\14/04/09\gbp sr 4533@1=4533\ (1 page) |
30 April 2009 | Resolutions
|
30 April 2009 | Resolutions
|
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Director's change of particulars / andrew walsh / 06/05/2008 (1 page) |
27 January 2009 | Director's change of particulars / andrew walsh / 06/05/2008 (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Accounts made up to 31 March 2008 (20 pages) |
19 January 2009 | Accounts made up to 31 March 2008 (20 pages) |
11 November 2008 | Director appointed lucy whicker (1 page) |
11 November 2008 | Director appointed kevin charles graham (1 page) |
11 November 2008 | Director appointed kevin charles graham (1 page) |
11 November 2008 | Director appointed lucy whicker (1 page) |
9 October 2008 | Appointment terminated director edward bugden (1 page) |
9 October 2008 | Appointment terminated director edward bugden (1 page) |
18 June 2008 | Secretary appointed michael john lodge (1 page) |
18 June 2008 | Appointment terminated secretary edward bugden (1 page) |
18 June 2008 | Appointment terminated secretary edward bugden (1 page) |
18 June 2008 | Secretary appointed michael john lodge (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 October 2007 | Accounts made up to 31 March 2007 (19 pages) |
4 October 2007 | Accounts made up to 31 March 2007 (19 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
21 June 2006 | Accounts made up to 31 March 2006 (19 pages) |
21 June 2006 | Accounts made up to 31 March 2006 (19 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
11 August 2005 | Accounts made up to 31 March 2005 (17 pages) |
11 August 2005 | Accounts made up to 31 March 2005 (17 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
27 July 2004 | Accounts made up to 31 March 2004 (18 pages) |
27 July 2004 | Accounts made up to 31 March 2004 (18 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
26 September 2003 | Accounts made up to 31 March 2003 (17 pages) |
26 September 2003 | Accounts made up to 31 March 2003 (17 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
23 August 2002 | Accounts made up to 31 March 2002 (17 pages) |
23 August 2002 | Accounts made up to 31 March 2002 (17 pages) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
11 December 2001 | Accounts made up to 31 March 2001 (16 pages) |
11 December 2001 | Accounts made up to 31 March 2001 (16 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
26 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
26 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
8 January 2001 | Accounts made up to 31 March 2000 (17 pages) |
8 January 2001 | Accounts made up to 31 March 2000 (17 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
16 December 1999 | Accounts made up to 31 March 1999 (17 pages) |
16 December 1999 | Accounts made up to 31 March 1999 (17 pages) |
4 August 1999 | Memorandum and Articles of Association (15 pages) |
4 August 1999 | Memorandum and Articles of Association (15 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
31 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 November 1998 | Accounts made up to 31 March 1998 (17 pages) |
11 November 1998 | Accounts made up to 31 March 1998 (17 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
2 February 1998 | Accounts made up to 31 March 1997 (16 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (16 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | New director appointed (2 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: the oaks 2/4 packhorse road gerrards cross bucks SL9 7GE (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: the oaks 2/4 packhorse road gerrards cross bucks SL9 7GE (1 page) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1997 | Accounts made up to 31 March 1996 (15 pages) |
30 January 1997 | Accounts made up to 31 March 1996 (15 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 February 1995 | Accounts made up to 31 March 1994 (13 pages) |
2 February 1995 | Accounts made up to 31 March 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
25 January 1994 | Accounts made up to 31 March 1993 (14 pages) |
25 January 1994 | Accounts made up to 31 March 1993 (14 pages) |
5 August 1992 | Registered office changed on 05/08/92 from: collins house 32/38 station rd gerrards cross bucks SL9 8EL (1 page) |
5 August 1992 | Registered office changed on 05/08/92 from: collins house 32/38 station rd gerrards cross bucks SL9 8EL (1 page) |
15 November 1990 | Particulars of mortgage/charge (3 pages) |
15 November 1990 | Particulars of mortgage/charge (3 pages) |
22 December 1988 | Registered office changed on 22/12/88 from: westfield house hampton court rd east molesey surrey KT8 93X (1 page) |
22 December 1988 | Registered office changed on 22/12/88 from: westfield house hampton court rd east molesey surrey KT8 93X (1 page) |
20 December 1988 | Particulars of mortgage/charge (5 pages) |
20 December 1988 | Particulars of mortgage/charge (5 pages) |
29 April 1983 | Accounts made up to 31 March 1982 (12 pages) |
29 April 1983 | Accounts made up to 31 March 1982 (12 pages) |
9 December 1981 | Company name changed\certificate issued on 09/12/81 (2 pages) |
9 December 1981 | Company name changed\certificate issued on 09/12/81 (2 pages) |
20 November 1974 | Company name changed\certificate issued on 20/11/74 (2 pages) |
20 November 1974 | Company name changed\certificate issued on 20/11/74 (2 pages) |
13 May 1955 | Incorporation (13 pages) |
13 May 1955 | Incorporation (13 pages) |