Dissolved
Dissolved 2016-06-07
Company Information for THISTLE TOPCO (UK) LIMITED
WINCHESTER, HAMPSHIRE, SO23,
|
Company Registration Number
08081818
Private Limited Company
Dissolved Dissolved 2016-06-07 |
Company Name | |
---|---|
THISTLE TOPCO (UK) LIMITED | |
Legal Registered Office | |
WINCHESTER HAMPSHIRE | |
Company Number | 08081818 | |
---|---|---|
Date formed | 2012-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-06-07 | |
Type of accounts | GROUP |
Last Datalog update: | 2016-08-18 14:37:51 |
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. |
Officer | Role | Date Appointed |
---|---|---|
EAN MATTHEWS |
||
ALEXANDER JAMES WILLIAM HOFFMAN |
||
AXEL WALTER HOLTRUP |
||
MARK KING |
||
GARY KULESZA |
||
ALAN CHARLES LOVELL |
||
PAUL WILLIAMS SOLDATOS |
||
BROOKE NELSON WADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN ANDREW MCCLUSKIE |
Director | ||
SIMON ST. JOHN GREAVES |
Director | ||
CALUM JAMES FORSYTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LSP INVESTCO LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
THISTLE DROPCO LIMITED | Director | 2012-10-09 | CURRENT | 2012-10-09 | In Administration/Administrative Receiver | |
NES GLOBAL TALENT LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Active | |
SPARROWS OFFSHORE GROUP LIMITED | Director | 2012-09-04 | CURRENT | 2012-08-23 | Liquidation | |
HAWK FINCO LIMITED | Director | 2012-09-04 | CURRENT | 2012-08-23 | Liquidation | |
HAWK DEBTCO LIMITED | Director | 2012-09-04 | CURRENT | 2012-08-23 | Active | |
HAWK NOTECO LIMITED | Director | 2012-09-04 | CURRENT | 2012-08-23 | Active | |
HAWK HOLDCO LIMITED | Director | 2012-09-04 | CURRENT | 2012-08-30 | Active | |
THISTLE MIDCO (UK) LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Dissolved 2016-09-20 | |
THISTLE BIDCO (UK) LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | In Administration/Administrative Receiver | |
BROOK STREET (CRC) LIMITED | Director | 2010-09-08 | CURRENT | 2010-09-08 | Active - Proposal to Strike off | |
LSP ACQUISITION (UK) LTD | Director | 2010-07-20 | CURRENT | 2010-07-20 | Active | |
LSP HOLDING (UK) LTD | Director | 2010-07-19 | CURRENT | 2010-07-19 | Active - Proposal to Strike off | |
THISTLE DROPCO LIMITED | Director | 2014-10-14 | CURRENT | 2012-10-09 | In Administration/Administrative Receiver | |
FLOWGROUP PLC | Director | 2017-10-26 | CURRENT | 2006-05-17 | Liquidation | |
MARY ROSE TRADING LIMITED | Director | 2015-11-06 | CURRENT | 1979-09-07 | Active | |
THISTLE MIDCO (UK) LIMITED | Director | 2015-04-30 | CURRENT | 2012-05-24 | Dissolved 2016-09-20 | |
HAMPSHIRE CULTURAL TRUST | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
UNIVERSITY OF WINCHESTER | Director | 2011-03-01 | CURRENT | 2006-10-17 | Active | |
PROGRESSIVE ENERGY LIMITED | Director | 2010-05-13 | CURRENT | 1998-08-21 | Active | |
SPORTS FUND CIC | Director | 2006-07-17 | CURRENT | 2006-07-17 | Dissolved 2014-07-22 | |
ALM LIMITED | Director | 2006-06-01 | CURRENT | 1983-02-10 | Active | |
MARY ROSE TRUST(THE) | Director | 2006-04-28 | CURRENT | 1979-02-19 | Active | |
SPORTS HUB LIMITED | Director | 2005-01-25 | CURRENT | 2005-01-25 | Dissolved 2014-05-06 | |
PALACE HOUSE INTERNATIONAL LIMITED | Director | 2004-09-30 | CURRENT | 2004-09-30 | Liquidation | |
THISTLE DROPCO LIMITED | Director | 2012-10-09 | CURRENT | 2012-10-09 | In Administration/Administrative Receiver | |
THISTLE MIDCO (UK) LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Dissolved 2016-09-20 | |
THISTLE BIDCO (UK) LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 88919.53 | |
AR01 | 24/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCLUSKIE | |
AP01 | DIRECTOR APPOINTED MR GARY KULESZA | |
AP01 | DIRECTOR APPOINTED MR ALAN CHARLES LOVELL | |
AP01 | DIRECTOR APPOINTED MR BROOKE NELSON WADE | |
AP01 | DIRECTOR APPOINTED MR MARK KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GREAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALUM FORSYTH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 89111.47 | |
SH01 | 15/07/14 STATEMENT OF CAPITAL GBP 89111.47 | |
AR01 | 24/05/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CALUM JAMES FORSYTH | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM IAC HOUSE MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7US ENGLAND | |
AP01 | DIRECTOR APPOINTED MR SIMON ST. JOHN GREAVES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 78 BROOK STREET LONDON W1K 5EF UNITED KINGDOM | |
SH01 | 03/04/13 STATEMENT OF CAPITAL GBP 355155.28 | |
AP03 | SECRETARY APPOINTED MR EAN MATTHEWS | |
SH01 | 18/09/12 STATEMENT OF CAPITAL GBP 6797393 | |
SH02 | SUB-DIVISION 30/05/12 | |
RES01 | ADOPT ARTICLES 30/05/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 31/05/12 STATEMENT OF CAPITAL GBP 6530909 | |
AP01 | DIRECTOR APPOINTED BRIAN ANDREW MCCLUSKIE | |
AP01 | DIRECTOR APPOINTED AXEL WALTER HOLTRUP | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA01 | CURRSHO FROM 31/05/2013 TO 31/12/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing not elsewhere classified
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as THISTLE TOPCO (UK) LIMITED are:
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. |