Company NameThornley Groves (NW) Ltd.
Company StatusDissolved
Company Number03462809
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 4 months ago)
Dissolution Date7 December 2021 (2 years, 3 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
Appointed10 November 1997(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(15 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 07 December 2021)
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(15 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameRobert Hamilton
NationalityBritish
StatusClosed
Appointed02 June 2014(16 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 07 December 2021)
RoleCompany Director
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMrs Sara Dawn Groves
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Ashley Court
Crescent Road Hale
Altrincham
Cheshire
WA15 9PD
Director NameMr Glyn John Reacroft
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 Normans Place
Altrincham
Cheshire
WA14 2AB
Director NameMr Michael Steven Thornley Groves
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address16-18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Secretary NameMrs Sara Dawn Groves
NationalityBritish
StatusResigned
Appointed10 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 The Merridale
Hale
Altrincham
Cheshire
WA15 0LJ
Secretary NameMr Glyn John Reacroft
NationalityBritish
StatusResigned
Appointed01 November 2002(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 June 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 Normans Place
Altrincham
Cheshire
WA14 2AB
Director NameMr Vernon David Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(15 years, 10 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(15 years, 10 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
Director NameMr Bryan Edward Robertson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed02 June 2014(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2008(10 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 September 2013)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

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 2019 (4 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

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
11 March 1998Delivered on: 23 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: By way of first fixed charge all book debts and other debts from time to time.
Fully Satisfied

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
13 September 2021Application to strike the company off the register (4 pages)
6 April 2021Filing exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
6 April 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page)
6 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
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)
10 November 2020Secretary's details changed for Robert Hamilton on 10 November 2020 (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
23 September 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
23 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
23 September 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
22 January 2019Termination of appointment of Michael Steven Thornley Groves as a director on 18 December 2018 (1 page)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
6 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
6 September 2018Filing exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
6 September 2018Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 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 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
15 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
15 May 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
15 May 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
2 September 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)
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 Michael Steven Thornley Groves on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Jason Watkin on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Michael Steven Thornley Groves on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Jason Watkin on 31 August 2016 (2 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 300
(6 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 300
(6 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)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 300
(7 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 300
(7 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 2014Termination of appointment of Vernon Powell as a director (2 pages)
10 June 2014Appointment of Mr Bryan Edward Robertson as a director (3 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 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 (2 pages)
6 June 2014Appointment of Robert Hamilton as a secretary (2 pages)
23 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 300
(8 pages)
23 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 300
(8 pages)
23 December 2013Director's details changed for Mr Michael Steven Thornley Groves on 10 November 2013 (2 pages)
23 December 2013Director's details changed for Mr Michael Steven Thornley Groves on 10 November 2013 (2 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 Mr Robert Hamilton as a director (3 pages)
17 September 2013Appointment of Mr Robert Hamilton as a director (3 pages)
17 September 2013Appointment of Stuart Macpherson Pender as a director (3 pages)
17 September 2013Termination of appointment of Downs Nominees Limited as a secretary (2 pages)
17 September 2013Appointment of Stuart Macpherson Pender as a director (3 pages)
17 September 2013Termination of appointment of Downs Nominees Limited as a secretary (2 pages)
14 September 2013Satisfaction of charge 1 in full (4 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 2 in full (4 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed (2 pages)
30 October 2012Director's details changed (2 pages)
29 October 2012Director's details changed for Mr Jason Watkin on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Jason Watkin on 29 October 2012 (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 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 10 November 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)
21 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (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)
24 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 10 November 2009 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)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 November 2008Return made up to 10/11/08; full list of members (4 pages)
21 November 2008Return made up to 10/11/08; full list of members (4 pages)
3 July 2008Secretary appointed downs nominees LIMITED (2 pages)
3 July 2008Secretary appointed downs nominees LIMITED (2 pages)
23 June 2008Appointment terminated director and secretary glyn reacroft (1 page)
23 June 2008Appointment terminated director and secretary glyn reacroft (1 page)
23 June 2008Appointment terminated director sara groves (1 page)
23 June 2008Appointment terminated director sara groves (1 page)
13 November 2007Return made up to 10/11/07; full list of members (3 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Return made up to 10/11/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 November 2006Return made up to 10/11/06; full list of members (3 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Return made up to 10/11/06; full list of members (3 pages)
15 November 2006Director's particulars changed (1 page)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 November 2005Return made up to 10/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 November 2005Return made up to 10/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
7 January 2003Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2003Return made up to 10/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 February 2002Registered office changed on 25/02/02 from: 49A borough road altrincham cheshire WA15 9RA (1 page)
25 February 2002Registered office changed on 25/02/02 from: 49A borough road altrincham cheshire WA15 9RA (1 page)
19 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
22 March 2001Particulars of mortgage/charge (4 pages)
10 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
7 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 December 1998Return made up to 10/11/98; full list of members (7 pages)
9 December 1998Registered office changed on 09/12/98 from: 34 lloyd street altrincham cheshire (1 page)
9 December 1998Return made up to 10/11/98; full list of members (7 pages)
9 December 1998Registered office changed on 09/12/98 from: 34 lloyd street altrincham cheshire (1 page)
23 March 1998Particulars of mortgage/charge (3 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
31 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997Ad 10/11/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
31 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
31 December 1997Ad 10/11/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Secretary resigned (1 page)
10 November 1997Incorporation (22 pages)
10 November 1997Incorporation (22 pages)