Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THORN HINTON LIMITED
Company Information for

THORN HINTON LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S1,
Company Registration Number
02790161
Private Limited Company
Dissolved

Dissolved 2013-10-18

Company Overview

About Thorn Hinton Ltd
THORN HINTON LIMITED was founded on 1993-02-15 and had its registered office in Sheffield. The company was dissolved on the 2013-10-18 and is no longer trading or active.

Key Data
Company Name
THORN HINTON LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THORN HINTON LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN RAYNSFORD HATTRELL
Company Secretary 1999-02-08
STEPHEN NORMAN HINTON
Director 1993-05-12
JOHN FRASER MCIVOR
Director 1999-12-01
STEPHEN JOHN RUTHERFORD
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY GORDON THORN
Director 1993-05-12 2007-01-30
BRIAN JOSEPH CRANGLE
Director 1997-07-01 1999-12-22
RICHARD JOHN WAKEFIELD
Company Secretary 1993-05-12 1999-02-08
RICHARD JOHN WAKEFIELD
Director 1993-05-12 1999-02-08
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1993-02-15 1994-02-15
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-02-15 1993-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN RAYNSFORD HATTRELL AD VENTURE (BUSINESS SUPPORT DEVELOPMENT) LIMITED Company Secretary 2001-05-17 CURRENT 2000-05-16 Dissolved 2014-11-18
STEPHEN NORMAN HINTON AIR CYCLE TECHNOLOGY LIMITED Director 2015-04-22 CURRENT 2010-11-24 Active - Proposal to Strike off
STEPHEN NORMAN HINTON HINTON SHEERLINE LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active - Proposal to Strike off
STEPHEN NORMAN HINTON NQ (DONCASTER) LIMITED Director 2008-06-02 CURRENT 2008-04-02 Dissolved 2016-12-20
STEPHEN NORMAN HINTON AD VENTURE (BUSINESS SUPPORT DEVELOPMENT) LIMITED Director 2001-05-17 CURRENT 2000-05-16 Dissolved 2014-11-18
JOHN FRASER MCIVOR PX9 LTD Director 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
STEPHEN JOHN RUTHERFORD UK CERTIFICATION AUTHORITY FOR REINFORCING STEELS Director 2014-08-11 CURRENT 1983-10-18 Active
STEPHEN JOHN RUTHERFORD 600 GROUP PUBLIC LIMITED COMPANY(THE) Director 2007-10-01 CURRENT 1924-03-26 Active
STEPHEN JOHN RUTHERFORD NEOFIL LIMITED Director 2007-02-20 CURRENT 2007-02-20 Active
STEPHEN JOHN RUTHERFORD BRIDON FIBRES LIMITED Director 1992-10-22 CURRENT 1892-07-06 Active - Proposal to Strike off
STEPHEN JOHN RUTHERFORD BRIDON ROPES DISTRIBUTION LIMITED Director 1992-07-20 CURRENT 1890-01-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-07-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2012
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 2 SIDINGS COURT WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN4 5NU
2011-06-034.20STATEMENT OF AFFAIRS/4.19
2011-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-06-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-03-15LATEST SOC15/03/11 STATEMENT OF CAPITAL;GBP 90300
2011-03-15AR0127/01/11 FULL LIST
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER MCIVOR / 01/01/2011
2011-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-28RES04NC INC ALREADY ADJUSTED 31/12/2010
2011-01-28SH0131/12/10 STATEMENT OF CAPITAL GBP 90300
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-16AR0127/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RUTHERFORD / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER MCIVOR / 16/02/2010
2009-02-24363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-11AA31/12/08 TOTAL EXEMPTION SMALL
2008-04-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-06-18225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-02-22363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-02-12288bDIRECTOR RESIGNED
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-07363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-02-04363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-16RES04£ NC 1000/33330 28/05/
2004-06-16123NC INC ALREADY ADJUSTED 28/05/04
2004-06-16122S-DIV 28/05/04
2004-06-16RES14CAPITALISE 30000 28/05/04
2004-06-16RES13SUB DIVIDED 28/05/04
2004-02-18363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-31AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-02-13363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-02-21363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-03-19288aNEW DIRECTOR APPOINTED
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-15363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-02-25363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
2000-02-25288bDIRECTOR RESIGNED
1999-12-13AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-31AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-16363sRETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1999-03-16288aNEW SECRETARY APPOINTED
1998-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-31363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1997-12-09AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-13287REGISTERED OFFICE CHANGED ON 13/11/97 FROM: MEXBOROUGH BUSINESS CENTRE COLLEGE ROAD MEXBOROUGH SOUTH YORKSHIRE SG4 9JP
1997-08-12288aNEW DIRECTOR APPOINTED
1997-04-14363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1996-09-19AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-04-30363sRETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS
1996-04-18AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-02-24363sRETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy



Licences & Regulatory approval
We could not find any licences issued to THORN HINTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against THORN HINTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THORN HINTON LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of THORN HINTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THORN HINTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as THORN HINTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THORN HINTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHORN HINTON LIMITEDEvent Date2011-05-27
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THORN HINTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THORN HINTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode S1