Company NameBestthorn Limited
Company StatusDissolved
Company Number04343258
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Dissolution Date9 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameBrian Greenhalgh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(same day as company formation)
RoleFashion Consultant
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Secretary NameBeverley Godley
NationalityBritish
StatusClosed
Appointed01 March 2004(2 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 09 November 2018)
RoleAccounts Manager
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameSusan Jane Greenhalgh
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Big Outlet Store The Millgate Centre
The Mall
Bury
BL9 0QQ
Secretary NameMr Brian Greenhalgh
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleFashion Consultant
Country of ResidenceEngland
Correspondence Address31 Ellesmere Road
Eccles
Manchester
Lancashire
M30 9FE
Director NameMrs Beverley Godley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(6 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Big Outlet Store The Millgate Centre
The Mall
Bury
BL9 0QQ
Director NameNichola Jayne Swinscoe
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Euro Centre
116-118 Bury New Road
Manchester
M8 8EB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone0161 8343222
Telephone regionManchester

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

25k at £1Brian Greenhalgh
50.00%
Ordinary
25k at £1Susan Jane Greenhalgh
50.00%
Ordinary

Financials

Year2014
Net Worth£237,559
Cash£53,837
Current Liabilities£853,785

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

22 December 2010Delivered on: 24 December 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 December 2010Delivered on: 20 December 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 April 2003Delivered on: 4 April 2003
Satisfied on: 6 January 2011
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 April 2003Delivered on: 4 April 2003
Satisfied on: 6 January 2011
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book and other debts revenues. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 November 2018Final Gazette dissolved following liquidation (1 page)
9 August 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
14 August 2017Registered office address changed from The Big Outlet Store the Millgate Centre the Mall Bury BL9 0QQ England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from The Big Outlet Store the Millgate Centre the Mall Bury BL9 0QQ England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 14 August 2017 (2 pages)
28 April 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 April 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
20 April 2017Appointment of a voluntary liquidator (1 page)
20 April 2017Appointment of a voluntary liquidator (1 page)
20 April 2017Statement of affairs with form 4.19 (6 pages)
20 April 2017Statement of affairs with form 4.19 (6 pages)
20 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-29
(1 page)
20 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-29
(1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Termination of appointment of Beverley Godley as a director on 30 September 2016 (1 page)
7 January 2017Termination of appointment of Beverley Godley as a director on 30 September 2016 (1 page)
7 January 2017Termination of appointment of Susan Jane Greenhalgh as a director on 30 September 2016 (1 page)
7 January 2017Termination of appointment of Susan Jane Greenhalgh as a director on 30 September 2016 (1 page)
22 November 2016Registered office address changed from Unit 7 Euro Centre 116-118 Bury New Road Manchester M8 8EB to The Big Outlet Store the Millgate Centre the Mall Bury BL9 0QQ on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Unit 7 Euro Centre 116-118 Bury New Road Manchester M8 8EB to The Big Outlet Store the Millgate Centre the Mall Bury BL9 0QQ on 22 November 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 April 2016Termination of appointment of Nichola Jayne Swinscoe as a director on 4 January 2016 (1 page)
6 April 2016Termination of appointment of Nichola Jayne Swinscoe as a director on 4 January 2016 (1 page)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(5 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(5 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(5 pages)
7 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(5 pages)
7 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 June 2012Director's details changed for Nichola Jayne Greenhalgh on 25 June 2012 (2 pages)
29 June 2012Director's details changed for Nichola Jayne Greenhalgh on 25 June 2012 (2 pages)
9 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for Nichola Jayne Greenhalgh on 19 December 2011 (2 pages)
8 February 2012Director's details changed for Nichola Jayne Greenhalgh on 19 December 2011 (2 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 August 2010Appointment of Nichola Jayne Greenhalgh as a director (3 pages)
26 August 2010Appointment of Nichola Jayne Greenhalgh as a director (3 pages)
26 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 April 2010Director's details changed for Brian Greenhalgh on 19 December 2009 (2 pages)
9 April 2010Director's details changed for Susan Jane Greenhalgh on 19 December 2009 (2 pages)
9 April 2010Secretary's details changed for Beverley Godley on 19 December 2009 (1 page)
9 April 2010Director's details changed for Mrs Beverley Godley on 19 December 2009 (2 pages)
9 April 2010Director's details changed for Brian Greenhalgh on 19 December 2009 (2 pages)
9 April 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Susan Jane Greenhalgh on 19 December 2009 (2 pages)
9 April 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for Beverley Godley on 19 December 2009 (1 page)
9 April 2010Director's details changed for Mrs Beverley Godley on 19 December 2009 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2009Director's change of particulars / beverley godley / 18/12/2008 (1 page)
3 March 2009Director's change of particulars / beverley godley / 18/12/2008 (1 page)
3 March 2009Return made up to 19/12/08; full list of members (4 pages)
3 March 2009Return made up to 19/12/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 October 2008Director appointed mrs beverley godley (1 page)
10 October 2008Director appointed mrs beverley godley (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 19/12/07; full list of members (2 pages)
15 February 2008Return made up to 19/12/07; full list of members (2 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
31 January 2006Return made up to 19/12/05; full list of members (7 pages)
31 January 2006Return made up to 19/12/05; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 December 2004Return made up to 19/12/04; full list of members (7 pages)
22 December 2004Return made up to 19/12/04; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 31 May 2003 (6 pages)
5 October 2004Accounts for a small company made up to 31 May 2003 (6 pages)
8 March 2004Return made up to 19/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(7 pages)
8 March 2004Return made up to 19/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(7 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 May 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
8 May 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
23 January 2003Return made up to 19/12/02; full list of members (8 pages)
23 January 2003Return made up to 19/12/02; full list of members (8 pages)
29 November 2002Ad 12/11/02--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages)
29 November 2002Ad 12/11/02--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages)
29 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2002£ nc 1000/50000 12/11/02 (1 page)
29 November 2002£ nc 1000/50000 12/11/02 (1 page)
29 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2002Accounting reference date shortened from 31/12/02 to 31/05/02 (1 page)
15 August 2002Accounting reference date shortened from 31/12/02 to 31/05/02 (1 page)
21 January 2002Ad 19/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 2002Ad 19/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
19 December 2001Incorporation (10 pages)
19 December 2001Incorporation (10 pages)