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

THORNTREE PROPERTIES LIMITED

MHA MACINTYRE HUDSON 6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
04373931
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Thorntree Properties Ltd
THORNTREE PROPERTIES LIMITED was founded on 2002-02-14 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Thorntree Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
THORNTREE PROPERTIES LIMITED
 
Legal Registered Office
MHA MACINTYRE HUDSON 6TH FLOOR
2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in ME15
 
Filing Information
Company Number 04373931
Company ID Number 04373931
Date formed 2002-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2016
Account next due 30/12/2017
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB804045565  
Last Datalog update: 2023-01-06 17:34:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THORNTREE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIA ACCOUNTANCY LTD   SM PINNER 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.
Companies with same name THORNTREE PROPERTIES LIMITED
The following companies were found which have the same name as THORNTREE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THORNTREE PROPERTIES GROUP, LLC PO BOX 846 DESOTO TX 75123 Active Company formed on the 2000-11-09
THORNTREE PROPERTIES LLC Michigan UNKNOWN
THORNTREE PROPERTIES LLC California Unknown

Company Officers of THORNTREE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID SHAUN WILCOCK
Director 2002-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MARY WHARAM
Company Secretary 2005-02-10 2015-02-12
DAVID SHAUN WILCOCK
Company Secretary 2002-04-15 2005-02-10
JULIAN READ
Director 2002-04-15 2005-01-10
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2002-02-14 2002-02-14
APEX NOMINEES LIMITED
Nominated Director 2002-02-14 2002-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SHAUN WILCOCK WILCOCKS CONTRACTORS LIMITED Director 1995-09-07 CURRENT 1995-09-07 Active

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
2022-12-30Final Gazette dissolved via compulsory strike-off
2022-12-30GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-30Liquidation. Administration move to dissolve company
2022-09-30AM23Liquidation. Administration move to dissolve company
2022-05-03Administrator's progress report
2022-05-03AM10Administrator's progress report
2021-11-12AM10Administrator's progress report
2021-05-06AM10Administrator's progress report
2021-03-25AM19liquidation-in-administration-extension-of-period
2021-02-12AM16Notice of order removing administrator from office
2021-01-29AM11Notice of appointment of a replacement or additional administrator
2021-01-26AM16Notice of order removing administrator from office
2021-01-22AM11Notice of appointment of a replacement or additional administrator
2020-11-06AM10Administrator's progress report
2020-04-29AM10Administrator's progress report
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ
2019-10-22AM10Administrator's progress report
2019-06-17AM10Administrator's progress report
2019-05-10AM10Administrator's progress report
2019-03-27AM19liquidation-in-administration-extension-of-period
2018-11-14AM10Administrator's progress report
2018-03-21AM19liquidation-in-administration-extension-of-period
2017-11-07AM10Administrator's progress report
2017-08-092.16BStatement of affairs with form 2.14B
2017-06-27AM06Notice of deemed approval of proposals
2017-05-31AM03Statement of administrator's proposal
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM 12 Romney Place Maidstone Kent ME15 6LE
2017-05-172.12BAppointment of an administrator
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 105
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08AR0114/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-06-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 105
2015-03-20AR0114/02/15 ANNUAL RETURN FULL LIST
2015-03-17TM02Termination of appointment of Janet Mary Wharam on 2015-02-12
2014-11-29AA01Previous accounting period extended from 28/02/14 TO 31/03/14
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 105
2014-02-19AR0114/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0114/02/13 ANNUAL RETURN FULL LIST
2013-01-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12
2012-11-30AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-21AR0114/02/12 FULL LIST
2011-11-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-07AR0114/02/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-24AR0114/02/10 FULL LIST
2010-03-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09
2009-12-23AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-02AA28/02/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM LOGIKA LIMITED MAINSTREAM HOUSE BONHAM DRIVE SITTINGBOURNE KENT ME10 3RY
2008-06-11363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-03-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-29363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21288bSECRETARY RESIGNED
2005-07-15288bDIRECTOR RESIGNED
2005-04-18287REGISTERED OFFICE CHANGED ON 18/04/05 FROM: BLUE RIDGE SECRETARIAL LTD ST GEORGES HOUSE ST GEORGES BUSINESS PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3TB
2005-03-23363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-02-25288aNEW SECRETARY APPOINTED
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: BRENCHLEY HOUSE 75-77 HIGH STREET SITTINGBOURNE KENT ME10 4AW
2004-05-05363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-03-26363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-09-18395PARTICULARS OF MORTGAGE/CHARGE
2002-09-13395PARTICULARS OF MORTGAGE/CHARGE
2002-06-1788(2)RAD 15/04/02--------- £ SI 3@1=3 £ IC 102/105
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-31288bSECRETARY RESIGNED
2002-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-31288bDIRECTOR RESIGNED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ
2002-02-2588(2)RAD 14/02/02--------- £ SI 1@1=1 £ IC 1/2
2002-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THORNTREE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-07-07
Appointment of Administrators2017-04-03
Meetings of Creditors2017-03-13
Fines / Sanctions
No fines or sanctions have been issued against THORNTREE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-03-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-03-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-03-20 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-03-19 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-07-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-07-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-07-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-07-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2006-05-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-09-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-09-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2002-09-18 Outstanding HSBC BANK PLC
DEBENTURE 2002-09-13 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 602,379
Creditors Due After One Year 2012-02-29 £ 648,300
Creditors Due Within One Year 2013-02-28 £ 84,618
Creditors Due Within One Year 2012-02-29 £ 106,296

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 THORNTREE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 3,016
Current Assets 2013-02-28 £ 37,087
Current Assets 2012-02-29 £ 4,316
Debtors 2013-02-28 £ 37,087
Debtors 2012-02-29 £ 1,300
Secured Debts 2013-02-28 £ 682,551
Secured Debts 2012-02-29 £ 691,142
Shareholder Funds 2013-02-28 £ 45,090
Shareholder Funds 2012-02-29 £ 403,695
Tangible Fixed Assets 2013-02-28 £ 695,000
Tangible Fixed Assets 2012-02-29 £ 1,153,975

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THORNTREE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THORNTREE PROPERTIES LIMITED
Trademarks
We have not found any records of THORNTREE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THORNTREE PROPERTIES 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 (41100 - Development of building projects) as THORNTREE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THORNTREE PROPERTIES 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 TypeNotice of
Defending partyTHORNTREE PROPERTIES LIMITEDEvent Date2022-07-07
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHORNTREE PROPERTIES LIMITEDEvent Date2017-03-27
In the Leeds District Registry case number 329 Frederick Charles Satow and Paul Michael Davis (IP Nos 8326 and 7805 ), both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Email: fred.satow@mhllp.co.uk. Alternative contact: Nick Nicola, Email: nick.nicola@mhllp.co.uk : Ag GF123658
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHORNTREE PROPERTIES LIMITEDEvent Date2017-03-07
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 30 Percy Street, London, W1T 2DB on 24 March 2017 at 12.15 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act, to receive a statement of the Companys affairs, to nominate one or more Insolvency Practitioner/s as Liquidator/s, and to consider the appointment of a Liquidation Committee. If a Liquidation Committee is not formed, the Meeting may be asked to consider other Resolutions, including the basis upon which the Liquidator/s is/are to be remunerated, and for the approval of the costs of preparing the statement of affairs and convening the Meetings of Members and Creditors. Creditors wishing to vote at the Meeting must lodge a form of Proxy, together, with a full statement of account, at the offices of Yerrill Murphy , Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH , not later than 12.00 noon on 23 March 2017. For the purposes of voting, a Secured Creditor is required, unless he surrenders his security, to lodge at the offices of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, before the meeting, a statement giving full particulars of his security, the date when it was given, and the value at which it is assessed. IDYerrill of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924), is qualified to act as an Insolvency Practitioner in relation to the Company, and is instructed by the Company to convene the Meeting of Creditors. Mr Yerrill who may be contacted on 01233 666280, or by email on mail@yerrillmurphy.co.uk, will during the period before the day the meeting is to be held, furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. Ag GF121383
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THORNTREE PROPERTIES 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 THORNTREE PROPERTIES 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.