Administrative Receiver
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 Name | |
---|---|
THORNTREE PROPERTIES LIMITED | |
Legal Registered Office | |
MHA MACINTYRE HUDSON 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in ME15 | |
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 |
Last Datalog update: | 2023-01-06 17:34:22 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
DAVID SHAUN WILCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET MARY WHARAM |
Company Secretary | ||
DAVID SHAUN WILCOCK |
Company Secretary | ||
JULIAN READ |
Director | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILCOCKS CONTRACTORS LIMITED | Director | 1995-09-07 | CURRENT | 1995-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Liquidation. Administration move to dissolve company | ||
AM23 | Liquidation. Administration move to dissolve company | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM16 | Notice of order removing administrator from office | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.16B | Statement of affairs with form 2.14B | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/17 FROM 12 Romney Place Maidstone Kent ME15 6LE | |
2.12B | Appointment of an administrator | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Janet Mary Wharam on 2015-02-12 | |
AA01 | Previous accounting period extended from 28/02/14 TO 31/03/14 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM LOGIKA LIMITED MAINSTREAM HOUSE BONHAM DRIVE SITTINGBOURNE KENT ME10 3RY | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/05 FROM: BLUE RIDGE SECRETARIAL LTD ST GEORGES HOUSE ST GEORGES BUSINESS PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3TB | |
363s | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: BRENCHLEY HOUSE 75-77 HIGH STREET SITTINGBOURNE KENT ME10 4AW | |
363s | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 15/04/02--------- £ SI 3@1=3 £ IC 102/105 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ | |
88(2)R | AD 14/02/02--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-07-07 |
Appointment of Administrators | 2017-04-03 |
Meetings of Creditors | 2017-03-13 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
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
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as THORNTREE PROPERTIES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | THORNTREE PROPERTIES LIMITED | Event Date | 2022-07-07 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THORNTREE PROPERTIES LIMITED | Event Date | 2017-03-27 |
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 Type | Meetings of Creditors | |
Defending party | THORNTREE PROPERTIES LIMITED | Event Date | 2017-03-07 |
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 | |||
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. |