THOR HOLDINGS LIMITED

Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.06323377
CategoryPrivate Limited Company
Incorporated25 Jul 2007
Age16 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution18 Mar 2016
Years8 years, 3 months, 16 days

SUMMARY

THOR HOLDINGS LIMITED is an dissolved private limited company with number 06323377. It was incorporated 16 years, 11 months, 9 days ago, on 25 July 2007 and it was dissolved 8 years, 3 months, 16 days ago, on 18 March 2016. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 18 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Nov 2015

Action Date: 29 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2015

Action Date: 12 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-12

Old address: 8 Salisbury Square London EC4Y 8BB

New address: Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-27

Old address: Westwood Way Westwood Business Park Coventry CV4 8LG

New address: 8 Salisbury Square London EC4Y 8BB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Resolution

Date: 04 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: René Matthies

Termination date: 2014-05-15

Documents

View document PDF

Legacy

Date: 17 Dec 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Capital

Type: SH19

Date: 2013-12-17

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 17 Dec 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 10/12/13

Documents

View document PDF

Resolution

Date: 17 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2013

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: René Matthies

Appointment date: 2013-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2013

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Morgans

Termination date: 2013-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Parkin

Termination date: 2012-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: E.On Uk Directors Limited

Termination date: 2012-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2012

Action Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Gandley

Appointment date: 2012-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Derek Parkin

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-01

Officer name: E.On Uk Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 25 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-07-01

Officer name: E.On Uk Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Parkin

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Scoins

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Colin Roger Scoins

Documents

View document PDF

Appoint corporate director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: E.On Uk Directors Limited

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Land

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Martin Wilson Land

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Colin Roger Scoins

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: David John Morgans

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed martin wilson land

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed colin roger scoins

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david john morgans

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed E.on uk secretaries LIMITED

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin green

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timothy underdown

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter hutchinson

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian clifford

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary px appointments LIMITED

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 05/12/2008 from px house westpoint road stockton on tees teesside TS17 6BF

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy underdown / 11/09/2007

Documents

View document PDF

Memorandum articles

Date: 19 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 19 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (1042) LIMITED\certificate issued on 12/03/08

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 14/02/08 from: camden house princes wharf teesdale park stockton on tees teeside TS17 6QY

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/03/08

Documents

View document PDF

Statement of affairs

Date: 30 Nov 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/10/07--------- £ si [email protected]=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 13 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 122

Description: S-div 29/10/07

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 21/08/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & G CONTRACTS LIMITED

3 CLAIRMONT GARDENS,,G3 7LW

Number:SC254571
Status:ACTIVE
Category:Private Limited Company

BOUGHTON HOMES LIMITED

5 GODALMING BUSINESS CENTRE,GODALMING,GU7 1XW

Number:09327423
Status:ACTIVE
Category:Private Limited Company

COASTAL CLADDING LIMITED

UNIT 11,MOLD,CH7 1XP

Number:08720291
Status:ACTIVE
Category:Private Limited Company

HEREFORD JOBS LTD

UNIT 11, JUBILEE BUILDING FARADAY ROAD,HEREFORD,HR4 9NS

Number:11299473
Status:ACTIVE
Category:Private Limited Company

LEG OF LAMB COMMUNICATIONS LIMITED

1 THE COURTYARD, SOUTH LANE,YORK,YO32 3JE

Number:05920070
Status:ACTIVE
Category:Private Limited Company

PP GROUNDCARE LIMITED

OLD FARM CLOPHILL ROAD,BEDFORD,MK45 2AA

Number:07589228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source