Background WavePink WaveYellow Wave

THORNTON ESTATE ENERGY HOLDINGS LIMITED (09772427)

THORNTON ESTATE ENERGY HOLDINGS LIMITED (09772427) is a dissolved UK company. incorporated on 10 September 2015. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THORNTON ESTATE ENERGY HOLDINGS LIMITED has been registered for 10 years. Current directors include CANN, Warren Richard, HARBORD, David Christopher, LAMBERT, Paul and 1 others.

Company Number
09772427
Status
dissolved
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
20 Jewry Street, Winchester, SO23 8RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CANN, Warren Richard, HARBORD, David Christopher, LAMBERT, Paul, THISTLETHWAYTE, Mark Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNTON ESTATE ENERGY HOLDINGS LIMITED

THORNTON ESTATE ENERGY HOLDINGS LIMITED is an dissolved company incorporated on 10 September 2015 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THORNTON ESTATE ENERGY HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

dissolved

Active since 10 years ago

Company No

09772427

LTD Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 29 September 2016 (9 years ago)
Submitted on 3 May 2017 (9 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 September 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

20 Jewry Street Winchester, SO23 8RZ,

Previous Addresses

Woodington House Woodington Road East Wellow Hampshire SO51 6DQ England
From: 10 September 2015To: 15 September 2015
Timeline

13 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Funding Round
Nov 16
Owner Exit
Sept 17
Capital Update
Sept 17
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CANN, Warren Richard

Active
Jewry Street, WinchesterSO23 8RZ
Born January 1971
Director
Appointed 15 Sept 2015

HARBORD, David Christopher

Active
Jewry Street, WinchesterSO23 8RZ
Born February 1961
Director
Appointed 30 Sept 2016

LAMBERT, Paul

Active
Jewry Street, WinchesterSO23 8RZ
Born April 1974
Director
Appointed 15 Sept 2015

THISTLETHWAYTE, Mark Edward

Active
Jewry Street, WinchesterSO23 8RZ
Born October 1964
Director
Appointed 15 Sept 2015

PERTWEE, Julian Michael

Resigned
Woodington House, East WellowSO51 6DQ
Born May 1964
Director
Appointed 10 Sept 2015
Resigned 30 Sept 2016

REDPATH, Timothy Giles

Resigned
Jewry Street, WinchesterSO23 8RZ
Born April 1965
Director
Appointed 15 Sept 2015
Resigned 30 Sept 2016

SMYTH-OSBOURNE, Michael Alexander

Resigned
Woodington House, East WellowSO51 6DQ
Born January 1967
Director
Appointed 10 Sept 2015
Resigned 30 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Jewry Street, WinchesterSO23 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016

Mr Timothy Giles Redpath

Ceased
Jewry Street, WinchesterSO23 8RZ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Voluntary
9 January 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 October 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 October 2017
DS01DS01
Capital Statement Capital Company With Date Currency Figure
19 September 2017
SH19Statement of Capital
Legacy
19 September 2017
SH20SH20
Legacy
19 September 2017
CAP-SSCAP-SS
Resolution
19 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 May 2017
MAMA
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Resolution
17 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Resolution
6 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Incorporation Company
10 September 2015
NEWINCIncorporation