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

ROY THORNTON METALS LIMITED

LONDON, EC2P,
Company Registration Number
01568530
Private Limited Company
Dissolved

Dissolved 2016-07-19

Company Overview

About Roy Thornton Metals Ltd
ROY THORNTON METALS LIMITED was founded on 1981-06-16 and had its registered office in London. The company was dissolved on the 2016-07-19 and is no longer trading or active.

Key Data
Company Name
ROY THORNTON METALS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01568530
Date formed 1981-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 1999-07-31
Date Dissolved 2016-07-19
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2016-08-09 19:07:23
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 ROY THORNTON METALS LIMITED

Current Directors
Officer Role Date Appointed
AXHOLME SECRETARIES LIMITED
Company Secretary 1999-06-08
ADAM CLIVE WHITTAKER
Director 1998-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM CLIVE WHITTAKER
Company Secretary 1998-04-22 1999-06-08
STEVEN JOHN WHITTAKER
Director 1998-04-22 1999-06-08
HEATHER MAY GOLDTHORPE
Company Secretary 1994-09-27 1998-05-29
ROY THORNTON
Director 1992-12-31 1998-05-29
ROY THORNTON
Company Secretary 1992-12-31 1994-09-27
KERRY FIRTH
Director 1992-12-31 1994-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AXHOLME SECRETARIES LIMITED FARM TECK LIMITED Company Secretary 2007-11-14 CURRENT 2007-11-14 Dissolved 2016-03-15
AXHOLME SECRETARIES LIMITED FOOTY MONSTERS LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Dissolved 2013-09-10
AXHOLME SECRETARIES LIMITED FAIRDEAL REAL ESTATE LIMITED Company Secretary 2007-04-19 CURRENT 2006-04-07 Dissolved 2015-04-28
AXHOLME SECRETARIES LIMITED BEMPTON TRADING LIMITED Company Secretary 2007-02-01 CURRENT 2005-11-16 Dissolved 2016-02-27
AXHOLME SECRETARIES LIMITED BRECKS (HOLDINGS) LIMITED Company Secretary 2006-11-28 CURRENT 1977-03-09 Dissolved 2016-02-10
AXHOLME SECRETARIES LIMITED APPLE HOMES (UK) LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Dissolved 2014-03-25
AXHOLME SECRETARIES LIMITED S M D S LIMITED Company Secretary 2006-07-13 CURRENT 2006-07-13 Dissolved 2016-04-01
AXHOLME SECRETARIES LIMITED STARGATE DEVELOPMENTS (UK) LIMITED Company Secretary 2006-01-31 CURRENT 2006-01-31 Dissolved 2014-12-30
AXHOLME SECRETARIES LIMITED STAR TELECOMMUNICATIONS LIMITED Company Secretary 2005-06-01 CURRENT 2002-10-09 Liquidation
AXHOLME SECRETARIES LIMITED CHIP SOLUTIONS LIMITED Company Secretary 2005-01-31 CURRENT 1999-10-25 Dissolved 2013-10-15
AXHOLME SECRETARIES LIMITED RIO MEA LIMITED Company Secretary 2004-10-07 CURRENT 2004-10-07 Dissolved 2014-02-11
AXHOLME SECRETARIES LIMITED LAURACE & CO. LIMITED Company Secretary 2004-09-27 CURRENT 2004-09-27 Dissolved 2015-10-01
AXHOLME SECRETARIES LIMITED GATEMATES LIMITED Company Secretary 2003-09-16 CURRENT 1999-12-06 Dissolved 2016-04-19
AXHOLME SECRETARIES LIMITED KENTAS LIMITED Company Secretary 2003-02-17 CURRENT 1983-02-08 Dissolved 2016-03-15
AXHOLME SECRETARIES LIMITED DALEPLAN LIMITED Company Secretary 2002-10-31 CURRENT 2002-04-30 Dissolved 2014-09-23
AXHOLME SECRETARIES LIMITED COMPLETE BUILDING COMPANY (GB) LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-07 Active - Proposal to Strike off
AXHOLME SECRETARIES LIMITED ABLE ACCOMMODATION LIMITED Company Secretary 2001-05-22 CURRENT 2001-05-18 Dissolved 2015-12-29
AXHOLME SECRETARIES LIMITED BYTE-SYZE.COM LIMITED Company Secretary 1999-12-22 CURRENT 1999-12-22 Dissolved 2016-04-19
AXHOLME SECRETARIES LIMITED COBRA (LLC) LIMITED Company Secretary 1999-02-25 CURRENT 1999-02-19 Active
AXHOLME SECRETARIES LIMITED MOORE PEOPLE LIMITED Company Secretary 1998-08-10 CURRENT 1996-10-21 Liquidation
AXHOLME SECRETARIES LIMITED FELLOWBROOK LIMITED Company Secretary 1997-08-07 CURRENT 1995-07-20 Liquidation
AXHOLME SECRETARIES LIMITED VR-VW LIMITED Company Secretary 1997-07-18 CURRENT 1996-06-14 Dissolved 2016-08-16

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
2016-07-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-194.43REPORT OF FINAL MEETING OF CREDITORS
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: RSM ROBSON RHODES LLP 2-4 CAYTON STREET LONDON EC1V 9EH
2005-08-312.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-08-104.31APPOINTMENT OF LIQUIDATOR
2005-08-102.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2005-08-02COCOMPCOURT ORDER TO COMPULSORY WIND UP
2005-07-042.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-01-112.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-08-062.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-08-062.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-08-062.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-08-062.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-06-29287REGISTERED OFFICE CHANGED ON 29/06/04 FROM: AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE
2004-06-25MISCO/C - REPLACEMENT ADMINISTRATOR
2003-12-22MISCC/O REPLACEMENT OF ADMINISTRATOR
2003-11-26405(2)RECEIVER CEASING TO ACT
2003-11-263.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-07-073.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-08-15405(1)APPOINTMENT OF RECEIVER/MANAGER
2002-07-092.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-03-202.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-03-202.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-10-09GAZ1FIRST GAZETTE
2001-05-212.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
2001-04-092.23NOTICE OF RESULT OF MEETING OF CREDITORS
2001-01-25287REGISTERED OFFICE CHANGED ON 25/01/01 FROM: AXHOLME HOUSE NORTH STREET, CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2001-01-232.7NOTICE OF ADMINISTRATION ORDER
2001-01-22COLIQCRT ORDER CASE RESCINDE
2001-01-102.6ADVANCE NOTICE OF ADMIN ORDER
2000-12-18COCOMPCOURT ORDER TO COMPULSORY WIND UP
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/00
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-06-29363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1999-06-16288bSECRETARY RESIGNED
1999-06-16287REGISTERED OFFICE CHANGED ON 16/06/99 FROM: FAIRCLOUGH HOUSE 105 REDBROOK ROAD GAWBER BARNSLEY SOUTH YORKSHIRE S75 2RG
1999-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-16288aNEW SECRETARY APPOINTED
1999-06-16288bDIRECTOR RESIGNED
1998-06-09288bDIRECTOR RESIGNED
1998-06-09288bSECRETARY RESIGNED
1998-06-06395PARTICULARS OF MORTGAGE/CHARGE
1998-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-29288aNEW DIRECTOR APPOINTED
1998-02-01363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-02123NC INC ALREADY ADJUSTED 31/07/97
1997-09-02ORES04£ NC 100/1100 31/07/9
1997-09-0288(2)RAD 31/07/97--------- £ SI 1000@1=1000 £ IC 100/1100
1997-03-14288cSECRETARY'S PARTICULARS CHANGED
1997-01-22363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1997-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-09363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-07-30287REGISTERED OFFICE CHANGED ON 30/07/96 FROM: OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB
1996-03-21395PARTICULARS OF MORTGAGE/CHARGE
1996-03-21395PARTICULARS OF MORTGAGE/CHARGE
1995-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-01-14363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
Industry Information
SIC/NAIC Codes
5157 - Wholesale of waste and scrap



Licences & Regulatory approval
We could not find any licences issued to ROY THORNTON METALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-11
Proposal to Strike Off2001-10-09
Meetings of Creditors2001-03-16
Fines / Sanctions
No fines or sanctions have been issued against ROY THORNTON METALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1998-06-06 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1996-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1984-08-01 Satisfied WILLIAMS & GLYNS BANK PLC
Intangible Assets
Patents
We have not found any records of ROY THORNTON METALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROY THORNTON METALS LIMITED
Trademarks
We have not found any records of ROY THORNTON METALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROY THORNTON METALS 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 (5157 - Wholesale of waste and scrap) as ROY THORNTON METALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROY THORNTON METALS 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 partyROY THORNTON METALS LIMITEDEvent Date2016-02-05
In the High Court case number 4124 Principal Trading Address: Bolderbridge Lane, Offshore Lane, Carlton, Barnsley, S71 9HR The Liquidator has convened a meeting of the creditors of the Company under Section 146 of the Insolvency Act 1986 to take place at the offices of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB at 10.00am on 16 March 2016 for the purposes of receiving the liquidators report of the winding up and of determining whether the liquidator should have his release under the provisions of section 174 of the Insolvency Act 1986. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 14 July 2005 Office Holder details: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB For further details contact: The Liquidator, Tel: 0161 953 6490. Alternative contact: Kim Edwards
 
Initiating party Event TypeNotices to Creditors
Defending partyKINGSTON & WIMBLEDON TAXI CENTRE LIMITEDEvent Date2008-12-09
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I Martin C. Armstrong FCCA FABRP MIPA MBA of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA, give notice that on 9 December 2008 I was appointed Liquidator of Kingston & Wimbledon Taxi Centre Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 9 January 2009 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Martin C. Armstrong FCCA FABRP MIPA MBA of Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Martin C. Armstrong FCCA FABRP MIPA MBA, Liquidator :
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2002-03-13
(Reg No 2651477) Date of Instrument under which Appointed: 21 November 2001. Brief Description of Instrument: Fixed and Floating. Date of Appointment of Joint Administrative Receivers: 6 March 2002. Name of Person Appointing the Joint Administrative Receivers: Venture Finance Plc. Joint Administrative Receivers: N Price and R G Butcher (Office Holder Nos 8778 and 8834), both of Moore Stephens Corporate Recovery, Beaufort House, 94-96 Newhall Street, Birmingham B3 1PB.
 
Initiating party Event TypeProposal to Strike Off
Defending partyROY THORNTON METALS LIMITEDEvent Date2001-10-09
 
Initiating party Event TypeMeetings of Creditors
Defending partyROY THORNTON METALS LIMITEDEvent Date2001-03-16
ROY THORNTON METALS LIMITEDNotice is hereby given that a Meeting of Creditors in the above matter is to be held at Bow Chambers, 8 Tib Lane, Manchester M2 4JB, on 21st March 2001, at 11 a.m., to consider my proposals under section 23(1) of the Insolvency Act 1986 and to consider establishing a Creditors Committee. A proxy form should be completed and returned to me at Bow Chambers, 8 Tib Lane, Manchester M2 4JB, by the date of the Meeting if you cannot attend the Meeting and wish to be represented. In order to be entitled to vote at the Meeting you must give to me, not later than 12 noon of the business day before the day fixed for the Meeting, details in writing of your claim. N. Money, Administrator(600)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROY THORNTON METALS 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 ROY THORNTON METALS 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.