Company NameThornhill Group Limited
Company StatusDissolved
Company Number11464020
CategoryPrivate Limited Company
Incorporation Date13 July 2018(5 years, 9 months ago)
Dissolution Date9 February 2023 (1 year, 2 months ago)
Previous NameStocreout Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMatthew Crewe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2020(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 09 February 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed13 July 2018(same day as company formation)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameGold Round Limited (Corporation)
StatusClosed
Appointed27 July 2018(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 09 February 2023)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameMr Christopher Campbell
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameMr Philip Raymond Emmerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameMr David Lilley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 05 April 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLong Royd
Grimethorpe
Barnsley
S72 7PT
Secretary NameMs Susanna Kim Ratcliffe
StatusResigned
Appointed27 July 2018(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2019)
RoleCompany Director
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMrs Susan Claire Frith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Main Street
Foxton
Leicestershire
LE16 7RB
Director NameMr Simon Andrew Tin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(8 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered AddressC/O Duff And Phelps Ltd, The Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 January 2020Delivered on: 30 January 2020
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
2 December 2019Delivered on: 5 December 2019
Persons entitled: Fcap One Limited

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 27 July 2018
Persons entitled: Rloans LLP

Classification: A registered charge
Outstanding

Filing History

9 February 2023Final Gazette dissolved following liquidation (1 page)
9 November 2022Notice of move from Administration to Dissolution (25 pages)
13 July 2022Administrator's progress report (27 pages)
10 January 2022Administrator's progress report (30 pages)
15 December 2021Notice of extension of period of Administration (3 pages)
15 July 2021Administrator's progress report (27 pages)
22 April 2021Notice of deemed approval of proposals (3 pages)
5 February 2021Statement of administrator's proposal (48 pages)
6 January 2021Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to C/O Duff and Phelps Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 6 January 2021 (2 pages)
17 December 2020Appointment of an administrator (3 pages)
20 July 2020Confirmation statement made on 12 July 2020 with updates (5 pages)
16 July 2020Change of details for Greens Power Holdings Limited as a person with significant control on 16 March 2020 (2 pages)
27 February 2020Appointment of Matthew Crewe as a director on 25 February 2020 (2 pages)
27 February 2020Termination of appointment of Simon Andrew Tin as a director on 25 February 2020 (1 page)
3 February 2020Total exemption full accounts made up to 31 January 2019 (6 pages)
3 February 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
30 January 2020Registration of charge 114640200003, created on 30 January 2020 (25 pages)
8 January 2020Notification of Greens Power Holdings Limited as a person with significant control on 22 November 2019 (2 pages)
8 January 2020Change of details for a person with significant control (2 pages)
6 December 2019Change of share class name or designation (2 pages)
6 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 December 2019Registration of charge 114640200002, created on 2 December 2019 (38 pages)
5 December 2019Satisfaction of charge 114640200001 in full (4 pages)
3 December 2019Change of details for a person with significant control (2 pages)
28 November 2019Termination of appointment of Christopher Campbell as a director on 22 November 2019 (1 page)
28 November 2019Termination of appointment of Susanna Kim Ratcliffe as a secretary on 22 November 2019 (1 page)
28 November 2019Cessation of Matthew Crewe as a person with significant control on 22 November 2019 (1 page)
28 November 2019Termination of appointment of Philip Raymond Emmerson as a director on 22 November 2019 (1 page)
28 November 2019Cessation of Susanna Kim Ratcliffe as a person with significant control on 22 November 2019 (1 page)
12 November 2019Termination of appointment of Susan Claire Frith as a director on 31 August 2019 (1 page)
30 September 2019Change of details for Ms Susanna Kim Ratcliffe as a person with significant control on 9 August 2019 (2 pages)
27 September 2019Secretary's details changed for Ms Susanna Kim Ratcliffe on 9 August 2019 (1 page)
19 September 2019Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019 (2 pages)
18 September 2019Director's details changed for Mr Christopher Campbell on 9 August 2019 (2 pages)
4 September 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
12 August 2019Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
12 August 2019Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page)
16 April 2019Purchase of own shares. (4 pages)
16 April 2019Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 9.5000
(4 pages)
11 April 2019Appointment of Mr Simon Andrew Tin as a director on 5 April 2019 (2 pages)
9 April 2019Termination of appointment of David Lilley as a director on 5 April 2019 (1 page)
27 March 2019Director's details changed for Mr Christopher Campbell on 27 March 2019 (2 pages)
20 November 2018Cessation of Susanna Kim Ratcliffe as a person with significant control on 29 August 2018 (1 page)
20 November 2018Notification of Matthew Crewe as a person with significant control on 27 July 2018 (2 pages)
20 November 2018Cessation of Matthew Crewe as a person with significant control on 27 July 2018 (1 page)
20 November 2018Notification of Susanna Kim Ratcliffe as a person with significant control on 27 July 2018 (2 pages)
15 October 2018Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018 (2 pages)
4 October 2018Notification of Susanna Kim Ratcliffe as a person with significant control on 29 August 2018 (2 pages)
26 September 2018Current accounting period shortened from 31 July 2019 to 31 January 2019 (1 page)
6 September 2018Notification of Gold Round Limited as a person with significant control on 27 July 2018 (2 pages)
29 August 2018Appointment of Mrs Susan Claire Frith as a director on 28 August 2018 (2 pages)
21 August 2018Cessation of Philip Raymond Emmerson as a person with significant control on 27 July 2018 (1 page)
21 August 2018Notification of Matthew Crewe as a person with significant control on 27 July 2018 (2 pages)
16 August 2018Resolutions
  • RES13 ‐ Statement of capital be 64125 06/08/2018
(1 page)
10 August 2018Memorandum and Articles of Association (36 pages)
2 August 2018Appointment of Mr David Lilley as a director on 27 July 2018 (2 pages)
2 August 2018Statement of capital following an allotment of shares on 27 July 2018
  • GBP 10
(3 pages)
2 August 2018Statement of capital following an allotment of shares on 27 July 2018
  • GBP 6.41
(3 pages)
1 August 2018Appointment of Gold Round Limited as a director on 27 July 2018 (2 pages)
1 August 2018Statement of capital following an allotment of shares on 27 July 2018
  • GBP 4.09
(3 pages)
1 August 2018Statement of capital following an allotment of shares on 27 July 2018
  • GBP 1.5
(3 pages)
31 July 2018Appointment of Ms Susanna Kim Ratcliffe as a secretary on 27 July 2018 (2 pages)
27 July 2018Registration of charge 114640200001, created on 27 July 2018 (37 pages)
19 July 2018Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 19 July 2018 (1 page)
19 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-18
(3 pages)
13 July 2018Incorporation
Statement of capital on 2018-07-13
  • GBP 1
(47 pages)