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

THORNHILL INVESTMENT MANAGEMENT LIMITED

COLCHESTER, ESSEX, CO3 3AD,
Company Registration Number
01898355
Private Limited Company
Dissolved

Dissolved 2017-01-19

Company Overview

About Thornhill Investment Management Ltd
THORNHILL INVESTMENT MANAGEMENT LIMITED was founded on 1985-03-22 and had its registered office in Colchester. The company was dissolved on the 2017-01-19 and is no longer trading or active.

Key Data
Company Name
THORNHILL INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
COLCHESTER
ESSEX
CO3 3AD
Other companies in EC2R
 
Previous Names
BSI - THORNHILL INVESTMENT MANAGEMENT LIMITED14/03/1997
Filing Information
Company Number 01898355
Date formed 1985-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-01-19
Type of accounts FULL
Last Datalog update: 2018-01-28 23:50:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THORNHILL INVESTMENT MANAGEMENT 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 THORNHILL INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SCHRODERS CORPORATE SECRETARY LIMITED
Company Secretary 2014-06-09
GREGORY LEE CRUMP
Director 2015-06-26
HELEN FITZGERALD
Director 2015-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
HELENA MARIE HARVEY
Company Secretary 2010-01-05 2014-03-10
ALEXANDER STEWART DUDGEON
Director 2003-01-21 2012-12-17
ELEANOR MARY LAWTHER
Director 2006-11-06 2010-01-04
ROBERT JOHN ELKINGTON
Director 2001-03-30 2010-01-01
DESMOND PATRICK BRENNAN
Director 2007-02-06 2009-12-30
TIMOTHY JAMES VAUGHN FREEMAN
Company Secretary 2006-10-16 2009-12-29
MARK FRANCIS ROBERT BARING
Director 2002-06-24 2009-12-29
TIMOTHY JAMES VAUGHN FREEMAN
Director 2006-10-17 2009-12-29
PETER JOHN HILLIER
Director 2003-01-21 2009-12-29
RICHARD JAMES ONSLOW
Director 2003-01-21 2009-12-29
ANDREW JOHN MULVEY
Director 1995-11-06 2009-12-26
MICHAEL REGINALD ROBERT FITZHUGH
Director 1994-12-19 2009-12-24
GILLIAN VALERIE LAKIN
Director 2004-06-22 2009-12-24
MARK EDWARD TREHEARNE DAVIES
Director 2001-03-30 2009-12-21
JAMES ANDREW CAVE
Director 1991-09-21 2007-03-14
ALISTAIR GARNET REID
Company Secretary 2005-10-17 2006-10-16
LINDA SHARON HINDSON
Director 1997-09-01 2006-05-19
CLEMENT DELVILLE WOOD GERAGHTY
Company Secretary 2004-12-02 2005-10-17
CLEMENT DELVILLE WOOD GERAGHTY
Director 2005-01-18 2005-10-17
SIMON JAMES CROSS
Company Secretary 2003-05-20 2004-10-19
ANDREW JOHN MULVEY
Company Secretary 1994-01-01 2003-05-20
CHRISTOPHER HUMFREY NILS CHAMBERLAIN
Director 1994-08-08 1999-06-10
FAUSTO FRIGERIO
Director 1994-12-19 1997-03-14
MARCO GIORGIO MERATI FOSCARINI
Director 1991-09-21 1995-11-10
NIGEL RICHARD LINDSAY HUDSON
Director 1991-09-21 1995-02-09
ARMANDO BRUGNONI
Director 1992-12-22 1994-12-19
ALFREDO FRANCESCO ORELLI
Director 1991-09-21 1994-12-19
COLIN CHISHOLM
Director 1991-09-21 1994-03-11
RUSSELL DAVID TREVOR WALLIS
Company Secretary 1991-09-21 1993-12-31
ROLF HEINZ BIERI
Director 1991-09-21 1992-12-22
ADRIAN JOHN REGINALD COLLINS
Director 1991-09-21 1992-09-14
ALISTAIR JOHN MACKECHNIE
Director 1991-09-21 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED Company Secretary 2014-06-10 CURRENT 2004-10-20 Dissolved 2018-04-02
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED Company Secretary 2014-06-09 CURRENT 2000-03-17 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE PRIVATE EQUITY LIMITED Company Secretary 2014-06-09 CURRENT 2001-07-23 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER EUROLOGISTIK FONDS VERWALTUNGS GMBH Company Secretary 2014-03-26 CURRENT 2013-12-02 Active
SCHRODERS CORPORATE SECRETARY LIMITED THORNHILL UNIT TRUST MANAGERS LIMITED Company Secretary 2014-03-10 CURRENT 1987-07-20 Dissolved 2017-01-19
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE CAPITAL HOLDINGS LIMITED Company Secretary 2014-03-10 CURRENT 2005-12-30 Active
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED Company Secretary 2014-02-27 CURRENT 1987-05-27 Dissolved 2017-10-13
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS INDUSTRIAL UNITHOLDER NO. 3 LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS UK GP II LIMITED Company Secretary 2013-08-16 CURRENT 2013-08-16 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER MIDDLE EAST LIMITED Company Secretary 2013-02-01 CURRENT 1981-05-19 Dissolved 2016-07-06
SCHRODERS CORPORATE SECRETARY LIMITED NEWFINANCE CAPITAL PARTNERS LIMITED Company Secretary 2013-01-29 CURRENT 2000-08-22 Dissolved 2017-08-24
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER PROPERTY GP LIMITED Company Secretary 2012-09-19 CURRENT 2010-07-19 Dissolved 2016-02-02
SCHRODERS CORPORATE SECRETARY LIMITED WALBROOK SECURITIES I LIMITED Company Secretary 2012-09-11 CURRENT 2001-12-11 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED WALBROOK SECURITIES II LIMITED Company Secretary 2012-09-11 CURRENT 2001-12-11 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED AUSTIN FRIARS NOMINEE LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-09 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE 2) LIMITED Company Secretary 2012-09-10 CURRENT 2011-03-25 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE 3) LIMITED Company Secretary 2012-09-10 CURRENT 2011-03-25 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE) LIMITED Company Secretary 2012-09-10 CURRENT 2010-12-06 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS US FEEDER (SCOTLAND) GP LIMITED Company Secretary 2012-09-10 CURRENT 2008-06-10 Dissolved 2016-02-02
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS US FEEDER GP LIMITED Company Secretary 2012-09-10 CURRENT 2008-06-12 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CALIFORNIA NOMINEE LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-20 Dissolved 2016-11-29
SCHRODERS CORPORATE SECRETARY LIMITED AUSTIN FRIARS GP LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-09 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT GP LIMITED Company Secretary 2012-09-10 CURRENT 2010-12-06 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED AFH UNITHOLDER NO. 2 LIMITED Company Secretary 2012-09-10 CURRENT 2011-05-06 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED CALIFORNIA (GP) LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-19 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER VENTURES INVESTMENT ADVISERS LIMITED Company Secretary 2012-06-14 CURRENT 1988-03-08 Dissolved 2017-10-13
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER VENTURES HOLDINGS LIMITED Company Secretary 2012-06-14 CURRENT 1984-10-29 Dissolved 2018-04-02
SCHRODERS CORPORATE SECRETARY LIMITED SIM NOMINEES LIMITED Company Secretary 2012-06-13 CURRENT 1993-03-03 Dissolved 2017-10-12
SCHRODERS CORPORATE SECRETARY LIMITED HOUSE NOMINEES LIMITED Company Secretary 2012-05-28 CURRENT 2004-08-04 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED NEWSPHERE TRADING COMPANY LIMITED Company Secretary 2012-05-28 CURRENT 1957-03-01 Dissolved 2016-04-05
SCHRODERS CORPORATE SECRETARY LIMITED CROSBY HOLDINGS LIMITED Company Secretary 2012-05-28 CURRENT 1927-09-02 Dissolved 2016-04-06
GREGORY LEE CRUMP SCHRODER INVESTMENTS LIMITED Director 2017-09-29 CURRENT 1986-04-30 Liquidation
GREGORY LEE CRUMP CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED Director 2016-08-08 CURRENT 2004-10-20 Dissolved 2018-04-02
GREGORY LEE CRUMP CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED Director 2016-01-26 CURRENT 1987-05-27 Dissolved 2017-10-13
GREGORY LEE CRUMP SCHRODER VENTURES HOLDINGS LIMITED Director 2016-01-13 CURRENT 1984-10-29 Dissolved 2018-04-02
GREGORY LEE CRUMP CAZENOVE CAPITAL MANAGEMENT LIMITED Director 2016-01-01 CURRENT 1995-02-01 Liquidation
GREGORY LEE CRUMP SCHRODER VENTURES INVESTMENT ADVISERS LIMITED Director 2015-11-18 CURRENT 1988-03-08 Dissolved 2017-10-13
GREGORY LEE CRUMP CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED Director 2015-06-26 CURRENT 2000-03-17 Dissolved 2016-04-06
GREGORY LEE CRUMP CAZENOVE PRIVATE EQUITY LIMITED Director 2015-06-26 CURRENT 2001-07-23 Dissolved 2016-04-06
GREGORY LEE CRUMP THORNHILL UNIT TRUST MANAGERS LIMITED Director 2015-06-26 CURRENT 1987-07-20 Dissolved 2017-01-19
GREGORY LEE CRUMP HOUSE NOMINEES LIMITED Director 2015-06-25 CURRENT 2004-08-04 Dissolved 2016-04-06
GREGORY LEE CRUMP NEWSPHERE TRADING COMPANY LIMITED Director 2015-06-24 CURRENT 1957-03-01 Dissolved 2016-04-05
GREGORY LEE CRUMP CROSBY HOLDINGS LIMITED Director 2015-06-24 CURRENT 1927-09-02 Dissolved 2016-04-06
GREGORY LEE CRUMP SCHRODER MIDDLE EAST LIMITED Director 2014-10-24 CURRENT 1981-05-19 Dissolved 2016-07-06
HELEN FITZGERALD CHILCOMB WEALTH LTD Director 2017-11-01 CURRENT 2011-04-06 Liquidation
HELEN FITZGERALD CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED Director 2016-08-08 CURRENT 2004-10-20 Dissolved 2018-04-02
HELEN FITZGERALD CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED Director 2016-01-26 CURRENT 1987-05-27 Dissolved 2017-10-13
HELEN FITZGERALD THORNHILL UNIT TRUST MANAGERS LIMITED Director 2015-06-26 CURRENT 1987-07-20 Dissolved 2017-01-19
HELEN FITZGERALD SCHRODERS CORPORATE SECRETARY LIMITED Director 2013-09-05 CURRENT 2007-10-04 Dissolved 2017-10-13

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
2017-01-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2016
2016-08-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2016
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 31 GRESHAM STREET LONDON EC2V 7QA ENGLAND
2015-07-164.70DECLARATION OF SOLVENCY
2015-07-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-29AP01DIRECTOR APPOINTED MISS HELEN LOUISE FITZGERALD
2015-06-29AP01DIRECTOR APPOINTED MR GREGORY LEE CRUMP
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TURNBULL
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN SIMS
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 12 MOORGATE LONDON EC2R 6DA
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-25AR0130/06/14 FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26AP04CORPORATE SECRETARY APPOINTED SCHRODERS CORPORATE SECRETARY LIMITED
2014-06-26TM02APPOINTMENT TERMINATED, SECRETARY HELENA HARVEY
2013-08-12AUDAUDITOR'S RESIGNATION
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0130/06/13 FULL LIST
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUDGEON
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0130/06/12 FULL LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM JOHN TURNBULL / 01/01/2012
2012-01-04SH20STATEMENT BY DIRECTORS
2011-12-09RES06REDUCE ISSUED CAPITAL 09/12/2011
2011-12-09CAP-SSSOLVENCY STATEMENT DATED 09/12/11
2011-12-09RES13SHARE PREMIUM ACCOUNT REDUCED TO NIL 09/12/2011
2011-12-09SH1909/12/11 STATEMENT OF CAPITAL GBP 1.00
2011-07-01AR0130/06/11 FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEWART DUDGEON / 30/06/2011
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AUDAUDITOR'S RESIGNATION
2010-07-02AR0130/06/10 FULL LIST
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR REID
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 16 PALACE STREET LONDON SW1E 5BN
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY FREEMAN
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MULVEY
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND BRENNAN
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR LAWTHER
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LAKIN
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARING
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZHUGH
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RYDER
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILLIER
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ONSLOW
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FREEMAN
2010-01-16AP03SECRETARY APPOINTED HELENA MARIE HARVEY
2010-01-16AP01DIRECTOR APPOINTED ANDREW JOHN SHIRLEY ROSS
2010-01-16AP01DIRECTOR APPOINTED CAROLYN SIMS
2010-01-16AP01DIRECTOR APPOINTED JEREMY WILLIAM JOHN TURNBULL
2010-01-16RES01ADOPT ARTICLES 05/01/2010
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELKINGTON
2009-10-14AR0120/09/09 FULL LIST
2009-03-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 77 SOUTH AUDLEY STREET LONDON W1K 1DX
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR FRED PACKARD
2008-10-15363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RYDER / 24/09/2008
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MULVEY / 24/09/2008
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-12363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-08-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288bDIRECTOR RESIGNED
2007-03-15288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW SECRETARY APPOINTED
2006-10-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to THORNHILL INVESTMENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-22
Fines / Sanctions
No fines or sanctions have been issued against THORNHILL INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2008-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THORNHILL INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THORNHILL INVESTMENT MANAGEMENT LIMITED owns 1 domain names.

thornhill.co.uk  

Trademarks
We have not found any records of THORNHILL INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THORNHILL INVESTMENT MANAGEMENT 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 (66300 - Fund management activities) as THORNHILL INVESTMENT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THORNHILL INVESTMENT MANAGEMENT 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 partyTHORNHILL INVESTMENT MANAGEMENT LIMITEDEvent Date2016-08-09
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named Company will be held at Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD on 6 October 2016 at 10.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Liquidator at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 noon on the preceding business day. Date of appointment: 29 June 2015. Office Holder details: Lee Death and Richard Howard Toone (IP Nos. 9316 and 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD For further details contact: Julian Purser, Email: jpurser@cvr.global Tel: 01206 217900.
 
Initiating party Event Type
Defending partyTHORNHILL INVESTMENT MANAGEMENT LIMITEDEvent Date2015-07-06
In accordance with Rule 4.106A, we, Lee Death and Richard Toone both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 29 June 2015 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before 31 July 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, 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 made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Office Holder details: Lee De'ath , (IP No. 9316) and Richard Toone , (IP No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD . For further details contact: Julian Purser, Tel: 01206 217900. Email: jpurser@cvr.global
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THORNHILL INVESTMENT MANAGEMENT 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 THORNHILL INVESTMENT MANAGEMENT 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.