Thorts Limited

DataGardener
in administration
Unknown

Thorts Limited

01182885Private Limited With Share Capital

Care Of Restructuring And Recove, S&W Partners Llp, London, EC2V7BG
Incorporated

04/09/1974

Company Age

51 years

Directors

2

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Thorts Limited (01182885) is a private limited with share capital incorporated on 04/09/1974 (51 years old) and registered in london, EC2V7BG. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 04/09/1974
EC2V7BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-04-2019
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:05-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-04-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-02-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:06-02-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:06-02-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:24-01-2014
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-07-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:22-07-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-04-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:27-02-2013
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:04-10-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:21-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-08-2012
Legacy
Category:Mortgage
Date:02-07-2012
Legacy
Category:Mortgage
Date:02-07-2012
Legacy
Category:Mortgage
Date:02-07-2012
Legacy
Category:Mortgage
Date:02-07-2012
Legacy
Category:Mortgage
Date:02-07-2012
Miscellaneous
Category:Miscellaneous
Date:29-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2012
Legacy
Category:Mortgage
Date:28-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2012
Appoint Corporate Director Company With Name
Category:Officers
Date:26-06-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:26-06-2012
Termination Director Company With Name
Category:Officers
Date:26-06-2012
Termination Director Company With Name
Category:Officers
Date:26-06-2012
Termination Director Company With Name
Category:Officers
Date:26-06-2012
Termination Secretary Company With Name
Category:Officers
Date:26-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:26-06-2012
Termination Director Company With Name
Category:Officers
Date:24-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2011
Legacy
Category:Mortgage
Date:29-06-2011
Termination Director Company With Name
Category:Officers
Date:14-06-2011
Legacy
Category:Mortgage
Date:27-05-2011
Legacy
Category:Mortgage
Date:27-05-2011
Legacy
Category:Mortgage
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2009
Legacy
Category:Annual Return
Date:11-02-2009
Legacy
Category:Officers
Date:10-02-2009
Legacy
Category:Officers
Date:10-02-2009
Legacy
Category:Mortgage
Date:28-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2008
Legacy
Category:Officers
Date:07-08-2008
Legacy
Category:Annual Return
Date:08-01-2008
Legacy
Category:Officers
Date:04-01-2008
Resolution
Category:Resolution
Date:03-01-2008
Legacy
Category:Mortgage
Date:29-12-2007
Legacy
Category:Mortgage
Date:29-12-2007
Legacy
Category:Capital
Date:27-12-2007
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2007
Legacy
Category:Annual Return
Date:02-01-2007
Resolution
Category:Resolution
Date:10-11-2006
Legacy
Category:Officers
Date:24-08-2006
Legacy
Category:Officers
Date:24-08-2006
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2006
Legacy
Category:Annual Return
Date:23-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2005
Legacy
Category:Officers
Date:11-01-2005
Legacy
Category:Annual Return
Date:10-01-2005
Legacy
Category:Mortgage
Date:04-09-2004
Legacy
Category:Mortgage
Date:04-09-2004
Legacy
Category:Officers
Date:02-09-2004
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2004
Legacy
Category:Annual Return
Date:23-01-2004
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2003
Legacy
Category:Officers
Date:25-02-2003
Legacy
Category:Annual Return
Date:10-02-2003
Legacy
Category:Address
Date:04-10-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:01-10-2002
Legacy
Category:Accounts
Date:01-10-2002
Legacy
Category:Officers
Date:19-07-2002
Legacy
Category:Officers
Date:19-07-2002

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2012
Filing Date09/12/2011
Latest Accounts31/03/2011

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered
Wharf Approach, Anchor Brook Industrial Park, Aldridge, Walsall, West Midlands, WS98BX

Contact

shaylorgroup.com
Care Of Restructuring And Recove, S&W Partners Llp, London, EC2V7BG