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

THISTLE CONSTRUCTION LIMITED

C/O GEOFFREY MARTIN & CO 3RD FLOOR, ONE PARK ROW, LEEDS, LS1 5HN,
Company Registration Number
03322808
Private Limited Company
Liquidation

Company Overview

About Thistle Construction Ltd
THISTLE CONSTRUCTION LIMITED was founded on 1997-02-24 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Thistle Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
THISTLE CONSTRUCTION LIMITED
 
Legal Registered Office
C/O GEOFFREY MARTIN & CO 3RD FLOOR
ONE PARK ROW
LEEDS
LS1 5HN
Other companies in LS12
 
Filing Information
Company Number 03322808
Company ID Number 03322808
Date formed 1997-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2011
Account next due 31/05/2013
Latest return 24/02/2012
Return next due 24/03/2013
Type of accounts MEDIUM
VAT Number /Sales tax ID GB686542105  
Last Datalog update: 2019-04-06 08:16:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THISTLE CONSTRUCTION LIMITED
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.
Companies with same name THISTLE CONSTRUCTION LIMITED
The following companies were found which have the same name as THISTLE CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THISTLE CONSTRUCTION (BURTON-ON-TRENT) LTD 260 TUTBURY ROAD BURTON-ON-TRENT DE13 0NY Active Company formed on the 2010-09-09
THISTLE CONSTRUCTION, INC. 14325 E LAKE GOODWIN RD STANWOOD WA 98292 Dissolved Company formed on the 2004-04-15
THISTLE CONSTRUCTION FORMWORK SPECIALISTS LIMITED 400 GREAT WESTERN ROAD GLASGOW G4 9HZ Active - Proposal to Strike off Company formed on the 2015-08-13
THISTLE CONSTRUCTION, INC. 4850 BYZANTINE CT LAS VEGAS NV 89149 Active Company formed on the 1988-11-23
THISTLE CONSTRUCTION, INC. 441 W VINE STREET KISSIMMEE FL 34741 Inactive Company formed on the 2004-01-27
THISTLE CONSTRUCTION COMPANY OF ALABAMA INC Georgia Unknown
THISTLE CONSTRUCTION COMPANY OF ALABAMA INC North Carolina Unknown
THISTLE CONSTRUCTION SERVICES LTD 5 THE SQUARE BAGSHOT GU19 5AX Active Company formed on the 2019-10-07
THISTLE CONSTRUCTION COMPANY OF ALABAMA INC Georgia Unknown
THISTLE CONSTRUCTION COMPANY OF ALABAMA INC Tennessee Unknown
THISTLE CONSTRUCTION LTD Tugby Orchards Wood Lane Tugby LEICESTER LE7 9WE Liquidation Company formed on the 2021-04-27
THISTLE CONSTRUCTION LLC 3826 MERIDIAN AVE N SEATTLE WA 981038345 Active Company formed on the 2022-04-08

Company Officers of THISTLE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
DAVID GARBIAK
Company Secretary 2006-09-01
MICHAEL SCOTT ERVINE
Director 1997-02-24
DAVID GARBIAK
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MCNICHOLAS
Director 2007-07-04 2012-05-22
KATHERINE LINDA ERVINE
Company Secretary 1998-06-26 2006-08-31
RICHARD MATTHEW LEE
Company Secretary 1997-02-24 1998-05-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-02-24 1997-02-24
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-02-24 1997-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GARBIAK THISTLE ROOFING SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1996-12-17 Dissolved 2016-02-20
DAVID GARBIAK THE THISTLE GROUP LIMITED Company Secretary 2006-09-01 CURRENT 2000-07-27 Liquidation
MICHAEL SCOTT ERVINE DNK DEVELOPMENTS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
MICHAEL SCOTT ERVINE PROJECT & CONSTRUCTION MANAGEMENT LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
MICHAEL SCOTT ERVINE LEEHAMPTON DEVELOPMENTS (CAVENDISH SQUARE) LIMITED Director 2012-06-18 CURRENT 2005-11-07 Active - Proposal to Strike off
MICHAEL SCOTT ERVINE THISTLE GROUP HOLDINGS LIMITED Director 2006-05-18 CURRENT 2006-05-18 Dissolved 2015-06-16
MICHAEL SCOTT ERVINE LD (EDISON PARK) LIMITED Director 2005-09-06 CURRENT 2005-09-06 Dissolved 2016-02-16
MICHAEL SCOTT ERVINE ADDINGHAM DEVELOPMENTS LIMITED Director 2005-03-22 CURRENT 2005-03-19 Active
MICHAEL SCOTT ERVINE LEEHAMPTON DEVELOPMENTS LIMITED Director 2000-11-06 CURRENT 1988-11-18 Dissolved 2018-07-10
MICHAEL SCOTT ERVINE THISTLE PROPERTIES LIMITED Director 2000-07-27 CURRENT 2000-07-27 Dissolved 2015-10-06
MICHAEL SCOTT ERVINE THE THISTLE GROUP LIMITED Director 2000-07-27 CURRENT 2000-07-27 Liquidation
MICHAEL SCOTT ERVINE THISTLE ROOFING SERVICES LIMITED Director 1996-12-17 CURRENT 1996-12-17 Dissolved 2016-02-20
DAVID GARBIAK THISTLE ROOFING SERVICES LIMITED Director 2006-09-01 CURRENT 1996-12-17 Dissolved 2016-02-20

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
2020-01-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM 4 Carlton Court Brown Lane West Leeds LS12 6LT
2019-01-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-25
2018-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-25
2016-11-152.24BAdministrator's progress report to 2016-10-26
2016-11-08600Appointment of a voluntary liquidator
2016-10-262.34BNotice of move from Administration to creditors voluntary liquidation
2016-06-242.24BAdministrator's progress report to 2016-05-26
2016-01-062.24BAdministrator's progress report to 2015-11-26
2015-11-062.31BNotice of extension of period of Administration
2015-07-072.24BAdministrator's progress report to 2015-05-26
2015-01-072.24BAdministrator's progress report to 2014-11-26
2014-11-102.31BNotice of extension of period of Administration
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/14 FROM St Andrew House 119-121 the Headrow Leeds LS1 5JW
2014-07-012.24BAdministrator's progress report to 2014-05-26
2014-01-032.24BAdministrator's progress report to 2013-11-26
2013-12-202.39BNotice of vacation of office by administrator
2013-12-202.40BNotice of vacation of appointment of replacement additional administrator
2013-11-012.31BNotice of extension of period of Administration
2013-07-092.24BAdministrator's progress report to 2013-05-26
2013-05-162.16BStatement of affairs with form 2.14B
2013-02-142.23BResult of meeting of creditors
2013-02-072.17BStatement of administrator's proposal
2013-02-012.17BStatement of administrator's proposal
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/12 FROM Thistle House Wistons Lane Elland West Yorkshire HX5 9DT
2012-12-062.12BAppointment of an administrator
2012-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCNICHOLAS
2012-02-28LATEST SOC28/02/12 STATEMENT OF CAPITAL;GBP 100
2012-02-28AR0124/02/12 FULL LIST
2011-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2011-02-25AR0124/02/11 FULL LIST
2010-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARBIAK / 22/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCOTT ERVINE / 22/04/2010
2010-04-22AR0124/02/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCNICHOLAS / 24/02/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCNICHOLAS / 22/04/2010
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GARBIAK / 22/04/2010
2009-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-02-26363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2008-05-23363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-12-20225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07
2007-11-01363sRETURN MADE UP TO 24/02/07; NO CHANGE OF MEMBERS
2007-08-17288aNEW DIRECTOR APPOINTED
2006-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-09-14288bSECRETARY RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-20363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-02-24363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04
2004-03-03363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 27A LIDGET HILL PUDSEY LEEDS WEST YORKSHIRE LS28 7LG
2003-03-01363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-02-27363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-04-02363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-09-29395PARTICULARS OF MORTGAGE/CHARGE
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-03-02363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
2000-01-26395PARTICULARS OF MORTGAGE/CHARGE
2000-01-26395PARTICULARS OF MORTGAGE/CHARGE
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-10363(288)SECRETARY RESIGNED
1999-03-10363sRETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-07-09288aNEW SECRETARY APPOINTED
1998-04-02363(288)SECRETARY'S PARTICULARS CHANGED
1998-04-02363sRETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS
1997-03-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to THISTLE CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-01
Appointment of Liquidators2016-11-01
Meetings of Creditors2013-01-22
Appointment of Administrators2012-12-07
Fines / Sanctions
No fines or sanctions have been issued against THISTLE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER A DEPOSIT 2000-09-29 Outstanding YORKSHIRE BANK PLC
CHARGE OVER A DEPOSIT 2000-01-26 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2000-01-18 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THISTLE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of THISTLE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THISTLE CONSTRUCTION LIMITED
Trademarks
We have not found any records of THISTLE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THISTLE CONSTRUCTION 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 (41201 - Construction of commercial buildings) as THISTLE CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where THISTLE CONSTRUCTION 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 TypeNotices to Creditors
Defending partyTHISTLE CONSTRUCTION LIMITEDEvent Date2016-10-26
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 15 December 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: John Twizell and James Sleight (IP numbers 7822 and 9648 ) of PKF Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT . Date of Appointment: 26 October 2016 . Further information about this case is available from Diane Borges at the offices of PKF Geoffrey Martin & Co on 0113 2445141 or at info@geoffreymartin.co.uk. John Twizell and James Sleight , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHISTLE CONSTRUCTION LIMITEDEvent Date2016-10-26
Liquidator's name and address: John Twizell and James Sleight of PKF Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT : Further information about this case is available from Diane Borges at the offices of PKF Geoffrey Martin & Co on 0113 2445141 or at info@geoffreymartin.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHISTLE CONSTRUCTION LIMITEDEvent Date2012-11-27
In the High Court of Justice, Chancery Division Leeds District Registry case number 1569 Notice is hereby given, as required by Legislation section: Rule 2.35(4) of the Legislation: Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at Cedar Court Hotel, Ainley Top, Lindley Moor Road, Huddersfield, West Yorkshire HD33RH on 4 February 2013 at 10.30 am . The meeting is Legislation: Paragraph 22 of Schedule B1 to the Legislation section: Insolvency Act 1986 . A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 hours on the business day before the day fixed for the meeting,details in writing of your claim. John Twizell (IP number 7822) and Geoffrey Martin (IP number 2207) of Geoffrey Martin & Co , St Andrew House, 119-121 The Headrow, Leeds LS1 5JW were appointed as Joint Administrators of the Company on 27 November 2012 . The Company’s registered office is St Andrew House, 119-121 The Headrow, LeedsLS1 5JW and the Company’s principal trading address is Thistle House, Wistons Lane, Elland, West Yorkshire, HX5 9DT .
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHISTLE CONSTRUCTION LIMITEDEvent Date2012-11-27
In the The High Court of Justice (Chancery Division) Leeds District Registry County Court case number 1569 John Twizell and Geoffrey Martin (IP Nos 7822 and 2207 ) both of Geoffrey Martin & Co , St Andrew House, 119-121 The Headrow, Leeds LS1 5JW :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THISTLE CONSTRUCTION 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 THISTLE CONSTRUCTION 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.