Company NameThornley Groves (Sale) Limited
Company StatusDissolved
Company Number03010497
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 2 months ago)
Dissolution Date18 January 2022 (2 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jason Watkin
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address16-18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(18 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(18 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameRobert Hamilton
NationalityBritish
StatusClosed
Appointed02 June 2014(19 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 18 January 2022)
RoleCompany Director
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Michael Steven Thornley Groves
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 - 18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Secretary NameMr Jason Watkin
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address100 School Road
Sale
Cheshire
M33 7XB
Director NameMr Bryan Edward Robertson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed02 June 2013(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Director NameMr Vernon David Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(18 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Secretary NameVernon David Powell
NationalityBritish
StatusResigned
Appointed11 September 2013(18 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 June 2014)
RoleCompany Director
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.thornleygroves.co.uk

Location

Registered Address16-18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

15 October 2003Delivered on: 25 October 2003
Satisfied on: 14 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 100 school road sale.
Fully Satisfied
31 October 2001Delivered on: 3 November 2001
Satisfied on: 6 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: 100 school road sale greater manchester.
Fully Satisfied
12 April 2001Delivered on: 18 April 2001
Satisfied on: 22 June 2013
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £45,600.00 due or to become due from the company to the chargee.
Particulars: 16A massey road altrincham cheshire WA15 9RB.
Fully Satisfied
10 March 2001Delivered on: 22 March 2001
Satisfied on: 14 September 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 June 1999Delivered on: 21 June 1999
Satisfied on: 14 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or thornley groves limited to the chargee on any account whatsoever.
Particulars: 49A borough road altrincham greater manchester t/n-GM262501.
Fully Satisfied
11 March 1998Delivered on: 19 March 1998
Satisfied on: 14 September 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
10 November 2020Secretary's details changed for Robert Hamilton on 10 November 2020 (1 page)
10 November 2020Director's details changed for Mr Robert James Hamilton on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
20 September 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
20 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
20 September 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Michael Steven Thornley Groves as a director on 18 December 2018 (1 page)
6 September 2018Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page)
6 September 2018Filing exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
6 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
15 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
15 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
15 May 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
15 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
15 May 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
15 May 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
15 May 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
31 August 2016Secretary's details changed for Robert Hamilton on 31 August 2016 (1 page)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
31 August 2016Director's details changed for Mr Jason Watkin on 31 August 2016 (2 pages)
31 August 2016Secretary's details changed for Robert Hamilton on 31 August 2016 (1 page)
31 August 2016Director's details changed for Mr Robert James Hamilton on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Jason Watkin on 31 August 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
31 August 2016Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Robert James Hamilton on 31 August 2016 (2 pages)
23 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(7 pages)
23 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(7 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
5 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(8 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(8 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Appointment of Mr Bryan Edward Robertson as a director (3 pages)
10 June 2014Termination of appointment of Vernon Powell as a director (2 pages)
10 June 2014Termination of appointment of Vernon Powell as a secretary (2 pages)
10 June 2014Appointment of Mr Bryan Edward Robertson as a director (3 pages)
10 June 2014Termination of appointment of Vernon Powell as a secretary (2 pages)
10 June 2014Termination of appointment of Vernon Powell as a director (2 pages)
6 June 2014Appointment of Robert Hamilton as a secretary (3 pages)
6 June 2014Appointment of Robert Hamilton as a secretary (3 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(8 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(8 pages)
21 October 2013Appointment of Vernon David Powell as a secretary (3 pages)
21 October 2013Appointment of Vernon David Powell as a secretary (3 pages)
21 October 2013Appointment of Mr Vernon David Powell as a director (3 pages)
21 October 2013Appointment of Mr Vernon David Powell as a director (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Appointment of Stuart Macpherson Pender as a director (3 pages)
17 September 2013Appointment of Stuart Macpherson Pender as a director (3 pages)
17 September 2013Appointment of Mr Robert Hamilton as a director (3 pages)
17 September 2013Registered office address changed from 100 School Road Sale Cheshire M33 7XB on 17 September 2013 (2 pages)
17 September 2013Termination of appointment of Jason Watkin as a secretary (2 pages)
17 September 2013Registered office address changed from 100 School Road Sale Cheshire M33 7XB on 17 September 2013 (2 pages)
17 September 2013Appointment of Mr Robert Hamilton as a director (3 pages)
17 September 2013Termination of appointment of Jason Watkin as a secretary (2 pages)
14 September 2013Satisfaction of charge 2 in full (4 pages)
14 September 2013Satisfaction of charge 1 in full (4 pages)
14 September 2013Satisfaction of charge 6 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 2 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 6 in full (4 pages)
14 September 2013Satisfaction of charge 1 in full (4 pages)
22 June 2013Satisfaction of charge 4 in full (4 pages)
22 June 2013Satisfaction of charge 4 in full (4 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
21 January 2013Director's details changed for Mr Jason Watkin on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Jason Watkin on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Michael Steven Thornley Groves on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Michael Steven Thornley Groves on 1 January 2013 (2 pages)
21 January 2013Secretary's details changed for Mr Jason Watkin on 1 January 2013 (2 pages)
21 January 2013Secretary's details changed for Mr Jason Watkin on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Jason Watkin on 1 January 2013 (2 pages)
21 January 2013Secretary's details changed for Mr Jason Watkin on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Michael Steven Thornley Groves on 1 January 2013 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 April 2009Return made up to 17/01/09; full list of members (4 pages)
6 April 2009Return made up to 17/01/09; full list of members (4 pages)
13 February 2009Return made up to 17/01/08; full list of members (4 pages)
13 February 2009Director's change of particulars / michael thornley groves / 25/04/2007 (2 pages)
13 February 2009Director's change of particulars / michael thornley groves / 25/04/2007 (2 pages)
13 February 2009Return made up to 17/01/08; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
2 March 2007Return made up to 17/01/07; full list of members (2 pages)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Return made up to 17/01/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
17 January 2006Return made up to 17/01/06; full list of members (3 pages)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Return made up to 17/01/06; full list of members (3 pages)
17 January 2006Director's particulars changed (1 page)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 January 2005Return made up to 17/01/05; full list of members (7 pages)
21 January 2005Return made up to 17/01/05; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
6 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003Registered office changed on 15/12/03 from: 11 washway road sale cheshire M33 7AD (1 page)
15 December 2003Registered office changed on 15/12/03 from: 11 washway road sale cheshire M33 7AD (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
11 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
15 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
15 February 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1998Amended accounts made up to 31 December 1997 (5 pages)
13 August 1998Amended accounts made up to 31 December 1997 (5 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 March 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
24 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 March 1997Return made up to 17/01/97; full list of members (7 pages)
12 March 1997Return made up to 17/01/97; full list of members (7 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 March 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 1995Ad 17/01/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 February 1995Ad 17/01/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 January 1995Incorporation (20 pages)
17 January 1995Incorporation (20 pages)