Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THISTLE REALISATIONS 2018 LIMITED
Company Information for

THISTLE REALISATIONS 2018 LIMITED

Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, LONDON, E14 4HD,
Company Registration Number
05347438
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Thistle Realisations 2018 Ltd
THISTLE REALISATIONS 2018 LIMITED was founded on 2005-01-31 and has its registered office in Canary Wharf. The organisation's status is listed as "In Administration
Administrative Receiver". Thistle Realisations 2018 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THISTLE REALISATIONS 2018 LIMITED
 
Legal Registered Office
Geoffrey Martin & Co
15 Westferry Circus
Canary Wharf
LONDON
E14 4HD
Other companies in SL1
 
Previous Names
CAMPSIE COMMERCIAL LIMITED29/08/2018
ORCHARD & SHIPMAN PROFESSIONAL LIMITED25/09/2007
Filing Information
Company Number 05347438
Company ID Number 05347438
Date formed 2005-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2016-09-30
Account next due 30/06/2018
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2023-01-27 13:29:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THISTLE REALISATIONS 2018 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.

Company Officers of THISTLE REALISATIONS 2018 LIMITED

Current Directors
Officer Role Date Appointed
HATCHFORD LTD
Company Secretary 2016-03-21
MATTHEW YOUNG
Director 2016-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GORDON SIMON
Director 2016-03-21 2018-03-22
PETER ANTHONY COLES
Director 2015-09-11 2016-03-21
PETER KAVANAGH
Director 2015-09-11 2016-03-21
MICHAEL EDWARD JOHN PALMER
Director 2015-09-11 2016-03-21
EDWARD JOHN MERCER
Director 2007-11-01 2015-09-11
CHRISTOPHER SHIPMAN
Director 2012-10-23 2015-09-11
CHRISTOPHER MARK SYMONDS
Director 2005-11-01 2015-09-11
ADRIAN GILLOOLY
Company Secretary 2010-07-28 2013-11-05
MALCOLM CRAIG HARRISON
Director 2010-07-28 2013-03-31
JOHN TAYLOR
Director 2010-07-28 2012-09-28
DION ANTHONY SCHERER
Director 2005-02-24 2010-11-18
LISA JAYNE BIRCH
Company Secretary 2009-08-13 2010-07-28
HELEN TINDALL
Company Secretary 2006-12-12 2009-08-13
NICHOLAS DAVID DEVONPORT
Director 2008-08-01 2009-03-20
GERARD ROSE
Director 2007-09-25 2008-07-07
NICKOLAS JOHN MEDHURST
Director 2005-02-24 2007-10-18
CHRISTOPHER SHIPMAN
Director 2005-02-09 2007-10-18
SELBY JOHN LUDOLF
Director 2006-12-04 2007-09-14
NIGEL DAVID TINDALL
Director 2005-02-24 2007-06-04
MICHAEL JOHN SHEARS
Director 2005-11-07 2006-12-31
LISA JAYNE BIRCH
Company Secretary 2005-02-09 2006-12-12
JOHN HORNSEY
Director 2005-02-24 2005-07-29
EDWARD VICTOR SYE
Director 2005-02-24 2005-07-29
WOLLASTONS NOMINEES LIMITED
Company Secretary 2005-01-31 2005-02-18
JANE ANN SAUNDERS
Director 2005-01-31 2005-02-18
RICHARD HUGH WOLLASTON
Director 2005-01-31 2005-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HATCHFORD LTD DERIAZ CAMPSIE LIMITED Company Secretary 2017-09-01 CURRENT 2004-06-16 Active
HATCHFORD LTD INTEGRITY PROPERTY MANAGEMENT LIMITED Company Secretary 2015-11-02 CURRENT 2005-09-09 In Administration/Administrative Receiver
MATTHEW YOUNG HATCHFORD LTD Director 2013-11-15 CURRENT 2013-11-15 Active
MATTHEW YOUNG INTEGRITY PROPERTY MANAGEMENT LIMITED Director 2005-09-09 CURRENT 2005-09-09 In Administration/Administrative Receiver

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Junior Commercial Estate AgentWindsorEstate Agency, lettings agent of Commercial agent, in any capacity. We are looking for a hardworking and target driven Junior Commercial Estate Agent to join...2016-04-08

Jobs results powered by Indeed
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
2023-01-27Final Gazette dissolved via compulsory strike-off
2022-10-27AM23Liquidation. Administration move to dissolve company
2022-09-13Administrator's progress report
2022-09-13AM10Administrator's progress report
2022-03-22AM10Administrator's progress report
2021-10-28AM19liquidation-in-administration-extension-of-period
2021-08-19AM10Administrator's progress report
2021-03-17AM10Administrator's progress report
2020-09-10AM10Administrator's progress report
2020-07-27AM19liquidation-in-administration-extension-of-period
2020-03-04AM10Administrator's progress report
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD
2019-09-04AM10Administrator's progress report
2019-04-04AM19liquidation-in-administration-extension-of-period
2019-04-04AM19liquidation-in-administration-extension-of-period
2019-04-04AM19liquidation-in-administration-extension-of-period
2019-03-19AM10Administrator's progress report
2019-03-19AM10Administrator's progress report
2019-03-19AM10Administrator's progress report
2019-01-07AM02Liquidation statement of affairs AM02SOA
2019-01-07AM02Liquidation statement of affairs AM02SOA
2019-01-07AM02Liquidation statement of affairs AM02SOA
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM Queen Anne's Court Suite 3, First Floor Oxford Road East Windsor Berks SL4 1DG England
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM Queen Anne's Court Suite 3, First Floor Oxford Road East Windsor Berks SL4 1DG England
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM Queen Anne's Court Suite 3, First Floor Oxford Road East Windsor Berks SL4 1DG England
2018-08-29RES15CHANGE OF COMPANY NAME 30/05/19
2018-08-29RES15CHANGE OF COMPANY NAME 30/05/19
2018-08-29RES15CHANGE OF COMPANY NAME 30/05/19
2018-08-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-26AM01Appointment of an administrator
2018-08-26AM01Appointment of an administrator
2018-08-26AM01Appointment of an administrator
2018-08-18MR05
2018-08-18MR05
2018-08-17MR05
2018-08-17MR05
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053474380006
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON SIMON
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford Herts WD18 9DA England
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053474380005
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053474380004
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1333
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-06-27AA01Current accounting period extended from 11/09/16 TO 30/09/16
2016-06-10AA11/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMER
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER KAVANAGH
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLES
2016-04-11AP01DIRECTOR APPOINTED MR PAUL GORDON SIMON
2016-04-11AP01DIRECTOR APPOINTED MR MATTHEW YOUNG
2016-04-11AP04CORPORATE SECRETARY APPOINTED HATCHFORD LTD
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2016 FROM CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM BERKSHIRE RG40 3GA ENGLAND
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053474380003
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1333
2016-02-24AR0131/01/16 FULL LIST
2015-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-16RES01ALTER ARTICLES 11/09/2015
2015-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-29RES01ALTER ARTICLES 11/09/2015
2015-09-22SH0118/07/10 STATEMENT OF CAPITAL GBP 1333
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SYMONDS
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHIPMAN
2015-09-14AP01DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER
2015-09-14AP01DIRECTOR APPOINTED MR PETER ANTHONY COLES
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM C/O THE COMPANY SECRETARY ORCHARD & SHIPMAN HOUSE 1 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH BERKSHIRE SL1 6DQ
2015-09-14AP01DIRECTOR APPOINTED MR PETER KAVANAGH
2015-09-14AA01PREVSHO FROM 30/09/2015 TO 11/09/2015
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MERCER
2015-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-26AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2015-04-16AUDAUDITOR'S RESIGNATION
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1333
2015-03-04AR0131/01/15 FULL LIST
2015-01-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1333
2014-04-02AR0131/01/14 FULL LIST
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN GILLOOLY
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON
2013-02-25AR0131/01/13 FULL LIST
2012-10-23AP01DIRECTOR APPOINTED MR CHRIS SHIPMAN
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-27AR0131/01/12 FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM ROYAL HOUSE 3RD FLOOR VINE STREET UXBRIDGE UB8 1QE
2011-03-08RES13UMBRELLA AGREEMENT APPROVED.APPT/RES OF NEW DIRECTOR.SERVICE AGREEMENT APPROVED 28/07/2010
2011-02-24AR0131/01/11 FULL LIST
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY LISA BIRCH
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DION SCHERER
2010-09-08AP01DIRECTOR APPOINTED JOHN TAYLOR
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07AP01DIRECTOR APPOINTED MALCOLM CRAIG HARRISON
2010-08-26AP03SECRETARY APPOINTED ADRIAN GILLOOLY
2010-03-22AR0131/01/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK SYMONDS / 31/01/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DION ANTHONY SCHERER / 31/01/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN MERCER / 31/01/2010
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE BIRCH / 31/01/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-17288aSECRETARY APPOINTED LISA JAYNE BIRCH
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY HELEN TINDALL
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS DEVONPORT
2009-03-27169CAPITALS NOT ROLLED UP
2009-03-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-24288aDIRECTOR APPOINTED MR NICHOLAS DAVID DEVONPORT
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR GERRY ROSE
2008-03-06288aDIRECTOR APPOINTED MR GERRY ROSE
2008-03-05288aDIRECTOR APPOINTED MR EDWARD MERCER
2008-03-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bDIRECTOR RESIGNED
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-25CERTNMCOMPANY NAME CHANGED ORCHARD & SHIPMAN PROFESSIONAL L IMITED CERTIFICATE ISSUED ON 25/09/07
2007-09-19288bDIRECTOR RESIGNED
2007-09-05AUDAUDITOR'S RESIGNATION
2007-07-06288bDIRECTOR RESIGNED
2007-03-25288aNEW DIRECTOR APPOINTED
2007-03-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-03-25363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 80 PEASCOD STREET WINDSOR BERKSHIRE SL4 1DH
2007-01-04288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-24363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 256 HIGH STREET SLOUGH BERKSHIRE SL1 1JY
2006-02-20288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-09-26288bDIRECTOR RESIGNED
2005-06-01SASHARES AGREEMENT OTC
2005-04-09288aNEW DIRECTOR APPOINTED
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to THISTLE REALISATIONS 2018 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2022-05-05
Appointmen2018-08-29
Fines / Sanctions
No fines or sanctions have been issued against THISTLE REALISATIONS 2018 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-19 Outstanding BMS FINANCE (UK) S.A.R.L
2016-03-21 Outstanding FE LOAN MANAGAMENT LIMITED
DEBENTURE 2005-04-01 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-04-01 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-11

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 REALISATIONS 2018 LIMITED

Intangible Assets
Patents
We have not found any records of THISTLE REALISATIONS 2018 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THISTLE REALISATIONS 2018 LIMITED
Trademarks
We have not found any records of THISTLE REALISATIONS 2018 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THISTLE REALISATIONS 2018 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2015-03-31 GBP £250
Runnymede Borough Council 2015-03-24 GBP £250
Windsor and Maidenhead Council 2015-01-12 GBP £1,000
Runnymede Borough Council 2014-12-02 GBP £450
Runnymede Borough Council 2014-12-02 GBP £450
Runnymede Borough Council 2014-12-02 GBP £450
Runnymede Borough Council 2014-12-02 GBP £450
Runnymede Borough Council 2014-11-18 GBP £450
Windsor and Maidenhead Council 2014-03-07 GBP £195
Windsor and Maidenhead Council 2013-03-27 GBP £1,200
Royal Borough of Windsor & Maidenhead 2013-03-11 GBP £1,200
Windsor and Maidenhead Council 2012-11-30 GBP £1,200
Royal Borough of Windsor & Maidenhead 2012-10-25 GBP £1,200

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THISTLE REALISATIONS 2018 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 TypeOther Corp
Defending partyTHISTLE REALISATIONS 2018 LIMITEDEvent Date2022-05-05
 
Initiating party Event TypeAppointmen
Defending partyTHISTLE REALISATIONS 2018 LIMITEDEvent Date2018-08-29
In the High Court of Justice Business and Property Courts in Leeds Insolvency and Companies List (Chd) No 791 of 2018 THISTLE REALISATIONS 2018 LIMITED Previous Name of Company: Campsie Commercial Lim…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THISTLE REALISATIONS 2018 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 REALISATIONS 2018 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.