Dissolved 2014-10-11
Company Information for THORNTONS COMMUNICATIONS LTD
ASHFORD, KENT, TN24 8DH,
|
Company Registration Number
07655449
Private Limited Company
Dissolved Dissolved 2014-10-11 |
Company Name | ||
---|---|---|
THORNTONS COMMUNICATIONS LTD | ||
Legal Registered Office | ||
ASHFORD KENT TN24 8DH Other companies in TN24 | ||
Previous Names | ||
|
Company Number | 07655449 | |
---|---|---|
Date formed | 2011-06-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2014-10-11 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-05-11 04:18:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THORNTONS COMMUNICATIONS LIMITED | SUITE 321 REAVER HOUSE 12 EAST STREET EPSOM SURREY KT17 1HX | Active | Company formed on the 2006-03-15 |
Officer | Role | Date Appointed |
---|---|---|
JANE SEWELL |
||
JANE SEWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURICE STANLEY CHARLES FISHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTO-KLEAN FILTRATION LTD | Director | 2012-09-17 | CURRENT | 2012-09-17 | Dissolved 2014-05-06 | |
HORSE ONLINE LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-26 | Dissolved 2015-05-05 | |
THORNTONS VOICE AND DATA LTD | Director | 2011-05-27 | CURRENT | 2011-05-27 | Dissolved 2016-05-24 | |
HIGHFIELD WORKS ENGINEERING LTD | Director | 2010-12-30 | CURRENT | 2010-12-30 | Dissolved 2016-06-09 | |
MOORSIDE METAL PRODUCTS LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Dissolved 2018-05-26 | |
CEASED 07 LTD | Director | 2007-11-20 | CURRENT | 1993-03-09 | Liquidation | |
ROSIE RED GROUP LIMITED | Director | 2007-10-16 | CURRENT | 2007-10-16 | Dissolved 2014-10-21 | |
MMP FABRICATIONS LTD. | Director | 2007-10-01 | CURRENT | 1977-11-07 | Liquidation |
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 18/12/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM UNIT 12 WESTLINK BELBINS BUSINESS PARK CUPERHAM LANE ROMSEY HANTS S051 7JF ENGLAND | |
LATEST SOC | 17/08/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE FISHER | |
RES15 | CHANGE OF NAME 06/06/2011 | |
CERTNM | COMPANY NAME CHANGED THORNTONS COMMUNICTIONS LTD CERTIFICATE ISSUED ON 06/06/11 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2014-06-02 |
Resolutions for Winding-up | 2012-12-31 |
Petitions to Wind Up (Companies) | 2012-12-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities
THORNTONS COMMUNICATIONS LTD owns 1 domain names.
thorntonscomms.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Telephone - Charges |
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THORNTONS COMMUNICATIONS LIMITED | Event Date | 2014-05-28 |
Notice is hereby given, in pursuance of Section 106 of the Insolvency Act 1986, that Final Meetings of Members and Creditors of the above-named Company, have been convened by Ian Douglas Yerrill, Liquidator (IP Number 8924) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH (jolyn.lemar@yerrillmurphy.co.uk) and will be held at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH on 2 July 2014 at 11.00 am and 11.15 am respectively for the purposes of receiving the Liquidators final account of the winding up and agree his release as Liquidator. Any Member or Creditor is entitled to attend and vote at the respective above Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 1 July 2014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 19 December 2012. I.D. Yerrill , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THORNTONS COMMUNICATIONS LIMITED | Event Date | 2012-12-19 |
At a General Meeting of the members of the above named Company, duly convened and held at 25 Harley Street, London W1G 9BR on 19 December 2012 the following Special and Ordinary Resolutions were proposed and duly passed respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ian Douglas Yerrill , of Yerrill Murphy LLP , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH , (IP No: 8924) be and is hereby appointed Liquidator of the Company for the purposes of its voluntary winding up. Further details contact: Ian Douglas Yerrill, Email: mail@yerrillmurphy.co.uk Tel: 01233 666280 Reference: CVL1228T/KLE Jane Sewell , Chairman : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | THORNTONS COMMUNICATIONS LTD | Event Date | 2012-10-30 |
In the High Court of Justice (Chancery Division) Companies Court case number 8308 A Petition to wind up the above-named Company, Registration Number 07655449, of Unit 12, Westlink, Belbins Business Park, Cuperham Lane, Romsey, Hants, England, SO51 7JF , presented on 30 October 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 December 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 December 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1638137/37/G.) : | |||
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. |