Company NameThovanmar Limited
Company StatusDissolved
Company Number00584328
CategoryPrivate Limited Company
Incorporation Date21 May 1957(66 years, 12 months ago)
Dissolution Date27 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameVangh Charles Aubrey Jon Crichlow
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2003(46 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 27 April 2020)
RoleDental Surgeon & Company Direc
Country of ResidenceUnited Kingdom
Correspondence Address1 Scholars Close
Henbury
Macclesfield
Cheshire
SK10 3JS
Secretary NameMr Thomas Peter Kenneth Robert Crichlow
NationalityBritish
StatusClosed
Appointed20 November 2003(46 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 27 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Porthill Road
Shrewsbury
Shropshire
SY3 8RN
Wales
Director NameAndrew David Bungard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(56 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 27 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Berks Hill
Chorleywood
Herts
WD3 5AG
Director NameMrs Joan Mary Crichlow
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(33 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wimpole Street
London
W1G 9SJ
Director NameMr Thomas Peter Kenneth Robert Crichlow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(33 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 January 2014)
RoleDirector Orthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address58 Porthill Road
Shrewsbury
Shropshire
SY3 8RN
Wales
Secretary NameMrs Joan Mary Crichlow
NationalityBritish
StatusResigned
Appointed08 March 1991(33 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wimpole Street
London
W1G 9SJ

Location

Registered AddressC/O Libertas 3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

51 at £1Mrs J.m. Crichlow
51.00%
Ordinary
13 at £1Mr T.p.k.r. Crichlow
13.00%
Ordinary
12 at £1Mr L.j.s.a. Crichlow
12.00%
Ordinary
12 at £1Mr V.c.a.j. Crichlow
12.00%
Ordinary
12 at £1Mrs M.a.l.j. Bungard
12.00%
Ordinary

Financials

Year2014
Net Worth£9,000,119
Cash£601,787
Current Liabilities£103,594

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Charges

26 August 1957Delivered on: 28 August 1957
Satisfied on: 24 May 2012
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage
Secured details: £6,000 and all sums which are or may become due from the company to the chargee.
Particulars: 5 wimpole street and 24 wigmore place st maryleboue, london, title no ln 49040.
Fully Satisfied

Filing History

27 April 2020Final Gazette dissolved following liquidation (1 page)
27 January 2020Return of final meeting in a members' voluntary winding up (9 pages)
13 March 2019Liquidators' statement of receipts and payments to 23 January 2019 (10 pages)
3 September 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
12 February 2018Registered office address changed from Harriet House Erdington Birmingham West Midlands B23 6BG to C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 12 February 2018 (2 pages)
8 February 2018Declaration of solvency (7 pages)
8 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-24
(1 page)
8 February 2018Appointment of a voluntary liquidator (2 pages)
15 December 2017Group of companies' accounts made up to 30 September 2017 (9 pages)
15 December 2017Group of companies' accounts made up to 30 September 2017 (9 pages)
21 September 2017Current accounting period extended from 5 April 2017 to 30 September 2017 (1 page)
21 September 2017Current accounting period extended from 5 April 2017 to 30 September 2017 (1 page)
10 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
23 June 2017Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to Harriet House Erdington Birmingham West Midlands B23 6BG on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to Harriet House Erdington Birmingham West Midlands B23 6BG on 23 June 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
13 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
8 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(6 pages)
20 March 2014Appointment of Andrew David Bungard as a director (5 pages)
20 March 2014Appointment of Andrew David Bungard as a director (5 pages)
5 March 2014Termination of appointment of Thomas Crichlow as a director (2 pages)
5 March 2014Termination of appointment of Thomas Crichlow as a director (2 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(6 pages)
9 August 2013Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 August 2013 (1 page)
9 August 2013Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 August 2013 (1 page)
9 August 2013Registered office address changed from C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 August 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
29 September 2010Director's details changed for Vangh Charles Aubrey Jon Crichlow on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Mr Thomas Peter Kenneth Robert Crichlow on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Vangh Charles Aubrey Jon Crichlow on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Vangh Charles Aubrey Jon Crichlow on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Mr Thomas Peter Kenneth Robert Crichlow on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Mr Thomas Peter Kenneth Robert Crichlow on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
19 August 2009Return made up to 31/07/09; full list of members (4 pages)
19 August 2009Return made up to 31/07/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
22 August 2008Return made up to 31/07/08; full list of members (4 pages)
22 August 2008Return made up to 31/07/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
10 September 2007Return made up to 31/07/07; full list of members (3 pages)
10 September 2007Return made up to 31/07/07; full list of members (3 pages)
16 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
16 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
16 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
21 August 2006Return made up to 31/07/06; full list of members (3 pages)
21 August 2006Return made up to 31/07/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
19 August 2005Return made up to 31/07/05; full list of members (3 pages)
19 August 2005Return made up to 31/07/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/04
(8 pages)
6 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/04
(8 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned;director resigned (1 page)
15 December 2003Secretary resigned;director resigned (1 page)
15 December 2003New secretary appointed (2 pages)
31 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
11 June 2002Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2002Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
2 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
2 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
7 November 2000Full accounts made up to 5 April 2000 (11 pages)
7 November 2000Full accounts made up to 5 April 2000 (11 pages)
24 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 December 1999Registered office changed on 20/12/99 from: 79,marlowes, hemel hempstead, hertfordshire. HP1 1LW (1 page)
20 December 1999Registered office changed on 20/12/99 from: 79,marlowes, hemel hempstead, hertfordshire. HP1 1LW (1 page)
12 October 1999Full accounts made up to 5 April 1999 (11 pages)
12 October 1999Full accounts made up to 5 April 1999 (11 pages)
12 October 1999Full accounts made up to 5 April 1999 (11 pages)
5 August 1999Return made up to 31/07/99; no change of members (4 pages)
5 August 1999Return made up to 31/07/99; no change of members (4 pages)
4 November 1998Full accounts made up to 5 April 1998 (10 pages)
4 November 1998Full accounts made up to 5 April 1998 (10 pages)
4 November 1998Full accounts made up to 5 April 1998 (10 pages)
5 August 1998Return made up to 31/07/98; full list of members (6 pages)
5 August 1998Return made up to 31/07/98; full list of members (6 pages)
30 December 1997Full accounts made up to 5 April 1997 (10 pages)
30 December 1997Full accounts made up to 5 April 1997 (10 pages)
30 December 1997Full accounts made up to 5 April 1997 (10 pages)
24 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1996Full accounts made up to 5 April 1996 (9 pages)
1 October 1996Full accounts made up to 5 April 1996 (9 pages)
1 October 1996Full accounts made up to 5 April 1996 (9 pages)
18 August 1996Return made up to 31/07/96; no change of members (4 pages)
18 August 1996Return made up to 31/07/96; no change of members (4 pages)
14 November 1995Return made up to 31/07/95; full list of members (6 pages)
14 November 1995Return made up to 31/07/95; full list of members (6 pages)
19 October 1995Full accounts made up to 5 April 1995 (9 pages)
19 October 1995Full accounts made up to 5 April 1995 (9 pages)
19 October 1995Full accounts made up to 5 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)