Dissolved
Dissolved 2013-10-18
Company Information for THORN HINTON LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-10-18 |
Company Name | |
---|---|
THORN HINTON LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE | |
Company Number | 02790161 | |
---|---|---|
Date formed | 1993-02-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2013-10-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 21:36:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN RAYNSFORD HATTRELL |
||
STEPHEN NORMAN HINTON |
||
JOHN FRASER MCIVOR |
||
STEPHEN JOHN RUTHERFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY GORDON THORN |
Director | ||
BRIAN JOSEPH CRANGLE |
Director | ||
RICHARD JOHN WAKEFIELD |
Company Secretary | ||
RICHARD JOHN WAKEFIELD |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AD VENTURE (BUSINESS SUPPORT DEVELOPMENT) LIMITED | Company Secretary | 2001-05-17 | CURRENT | 2000-05-16 | Dissolved 2014-11-18 | |
AIR CYCLE TECHNOLOGY LIMITED | Director | 2015-04-22 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
HINTON SHEERLINE LIMITED | Director | 2011-05-11 | CURRENT | 2011-05-11 | Active - Proposal to Strike off | |
NQ (DONCASTER) LIMITED | Director | 2008-06-02 | CURRENT | 2008-04-02 | Dissolved 2016-12-20 | |
AD VENTURE (BUSINESS SUPPORT DEVELOPMENT) LIMITED | Director | 2001-05-17 | CURRENT | 2000-05-16 | Dissolved 2014-11-18 | |
PX9 LTD | Director | 2012-07-23 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS | Director | 2014-08-11 | CURRENT | 1983-10-18 | Active | |
600 GROUP PUBLIC LIMITED COMPANY(THE) LIMITED | Director | 2007-10-01 | CURRENT | 1924-03-26 | Active | |
NEOFIL LIMITED | Director | 2007-02-20 | CURRENT | 2007-02-20 | Active | |
BRIDON FIBRES LIMITED | Director | 1992-10-22 | CURRENT | 1892-07-06 | Active - Proposal to Strike off | |
BRIDON ROPES DISTRIBUTION LIMITED | Director | 1992-07-20 | CURRENT | 1890-01-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 2 SIDINGS COURT WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN4 5NU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 15/03/11 STATEMENT OF CAPITAL;GBP 90300 | |
AR01 | 27/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER MCIVOR / 01/01/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 31/12/2010 | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 90300 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RUTHERFORD / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER MCIVOR / 16/02/2010 | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
RES04 | £ NC 1000/33330 28/05/ | |
123 | NC INC ALREADY ADJUSTED 28/05/04 | |
122 | S-DIV 28/05/04 | |
RES14 | CAPITALISE 30000 28/05/04 | |
RES13 | SUB DIVIDED 28/05/04 | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/97 FROM: MEXBOROUGH BUSINESS CENTRE COLLEGE ROAD MEXBOROUGH SOUTH YORKSHIRE SG4 9JP | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS |
Final Meetings | 2013-04-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
THORN HINTON LIMITED owns 12 domain names.
bioentrepreneur.co.uk buddingentrepreneur.co.uk entrepreneuracademy.co.uk entrepreneursacademy.co.uk entrepreneurschool.co.uk entrepreneurschools.co.uk innovationacademy.co.uk qedpd.co.uk realisevalue.co.uk realisingvalue.co.uk theatrek.co.uk theexpedition.co.uk
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as THORN HINTON LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THORN HINTON LIMITED | Event Date | 2011-05-27 |
Notice is hereby given, as required by Rule 4.126(1) of the Insolvency Rules 1986 (as amended) and Legislation section: Section 106 (2) of the Legislation: Insolvency Act 1986 , that Final Meetings of the Members and Creditors of the Company are to be held. The Meetings will be held at the offices of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF on 11 July 2013 at 3.30 pm (Members) and 3.45 pm (Creditors). Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by no later than 12.00 noon on the business day prior to the Meeting. Gareth David Rusling (IP number 9481) and John Russell (IP number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 27 May 2011 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was 2 Sidings Court, White Rose Way, Doncaster DN4 5NU. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |