Company NameThe Thistle Group Limited
Company StatusDissolved
Company Number04042281
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)
Dissolution Date8 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Scott Ervine
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Secretary NameMr David Garbiak
NationalityBritish
StatusClosed
Appointed01 September 2006(6 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 08 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Secretary NameKatherine Linda Ervine
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHighcroft 17 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameJames Michael Scott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(3 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppertops 60 Hound Road
Netley Abbey
Southampton
Hampshire
SO3 5FX
Director NameMr David Ford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(5 years after company formation)
Appointment Duration6 years, 10 months (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistle House Wistons Lane
Elland
West Yorkshire
HX5 9DT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£308,745
Current Liabilities£417,879

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End28 February

Filing History

8 February 2019Final Gazette dissolved following liquidation (1 page)
8 November 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
30 October 2017Liquidators' statement of receipts and payments to 27 August 2017 (30 pages)
30 October 2017Liquidators' statement of receipts and payments to 27 August 2017 (30 pages)
4 October 2016Liquidators' statement of receipts and payments to 27 August 2016 (31 pages)
4 October 2016Liquidators' statement of receipts and payments to 27 August 2016 (31 pages)
2 November 2015Liquidators statement of receipts and payments to 27 August 2015 (26 pages)
2 November 2015Liquidators' statement of receipts and payments to 27 August 2015 (26 pages)
2 November 2015Liquidators' statement of receipts and payments to 27 August 2015 (26 pages)
6 October 2014Appointment of a voluntary liquidator (1 page)
6 October 2014Appointment of a voluntary liquidator (1 page)
28 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 July 2014Registered office address changed from St Andrews House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from St Andrews House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
24 March 2014Administrator's progress report to 5 March 2014 (31 pages)
24 March 2014Administrator's progress report to 5 March 2014 (31 pages)
24 March 2014Administrator's progress report to 5 March 2014 (31 pages)
18 November 2013Notice of deemed approval of proposals (4 pages)
18 November 2013Notice of deemed approval of proposals (4 pages)
4 November 2013Statement of administrator's proposal (74 pages)
4 November 2013Statement of administrator's proposal (74 pages)
14 October 2013Statement of affairs with form 2.14B (7 pages)
14 October 2013Statement of affairs with form 2.14B (7 pages)
19 September 2013Registered office address changed from Thistle House Wistons Lane Elland West Yorkshire HX5 9DT on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from Thistle House Wistons Lane Elland West Yorkshire HX5 9DT on 19 September 2013 (2 pages)
31 July 2013Registration of charge 040422810003 (7 pages)
31 July 2013Registration of charge 040422810003 (7 pages)
3 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
3 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
29 August 2012Accounts for a medium company made up to 31 August 2011 (18 pages)
29 August 2012Accounts for a medium company made up to 31 August 2011 (18 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 300
(3 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 300
(3 pages)
13 August 2012Termination of appointment of David Ford as a director (1 page)
13 August 2012Termination of appointment of David Ford as a director (1 page)
29 September 2011Director's details changed for Michael Scott Ervine on 31 August 2011 (2 pages)
29 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
29 September 2011Secretary's details changed for Mr David Garbiak on 31 August 2011 (1 page)
29 September 2011Secretary's details changed for Mr David Garbiak on 31 August 2011 (1 page)
29 September 2011Director's details changed for Mr David Ford on 15 August 2011 (2 pages)
29 September 2011Director's details changed for Michael Scott Ervine on 31 August 2011 (2 pages)
29 September 2011Director's details changed for Mr David Ford on 15 August 2011 (2 pages)
29 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Mr David Ford on 14 July 2011 (2 pages)
16 August 2011Director's details changed for Mr David Ford on 14 July 2011 (2 pages)
16 August 2011Director's details changed for Mr David Ford on 14 July 2011 (2 pages)
16 August 2011Director's details changed for Mr David Ford on 14 July 2011 (2 pages)
15 August 2011Termination of appointment of James Scott as a director (1 page)
15 August 2011Termination of appointment of James Scott as a director (1 page)
1 June 2011Accounts for a medium company made up to 31 August 2010 (17 pages)
1 June 2011Accounts for a medium company made up to 31 August 2010 (17 pages)
20 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
1 June 2010Accounts for a medium company made up to 31 August 2009 (19 pages)
1 June 2010Accounts for a medium company made up to 31 August 2009 (19 pages)
12 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 27 July 2009 with a full list of shareholders (4 pages)
22 June 2009Accounts for a medium company made up to 31 August 2008 (20 pages)
22 June 2009Accounts for a medium company made up to 31 August 2008 (20 pages)
19 December 2008Return made up to 27/07/08; full list of members (4 pages)
19 December 2008Return made up to 27/07/08; full list of members (4 pages)
1 July 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
1 July 2008Accounts for a medium company made up to 31 August 2007 (18 pages)
20 December 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
20 December 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
15 November 2007Return made up to 27/07/07; full list of members (3 pages)
15 November 2007Return made up to 27/07/07; full list of members (3 pages)
15 December 2006Ad 29/08/06--------- £ si 200@1=200 £ ic 100/300 (2 pages)
15 December 2006Ad 29/08/06--------- £ si 200@1=200 £ ic 100/300 (2 pages)
15 December 2006Particulars of contract relating to shares (2 pages)
15 December 2006Particulars of contract relating to shares (2 pages)
15 December 2006Particulars of contract relating to shares (2 pages)
15 December 2006Particulars of contract relating to shares (2 pages)
15 December 2006Particulars of contract relating to shares (2 pages)
15 December 2006Particulars of contract relating to shares (2 pages)
2 November 2006Accounts for a medium company made up to 28 February 2006 (17 pages)
2 November 2006Accounts for a medium company made up to 28 February 2006 (17 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
9 August 2006Return made up to 27/07/06; full list of members (3 pages)
9 August 2006Return made up to 27/07/06; full list of members (3 pages)
22 September 2005Accounts for a medium company made up to 28 February 2005 (17 pages)
22 September 2005Accounts for a medium company made up to 28 February 2005 (17 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
11 August 2005Location of register of members (1 page)
11 August 2005Location of register of members (1 page)
11 August 2005Return made up to 27/07/05; full list of members (3 pages)
11 August 2005Return made up to 27/07/05; full list of members (3 pages)
29 December 2004Accounts for a medium company made up to 28 February 2004 (17 pages)
29 December 2004Accounts for a medium company made up to 28 February 2004 (17 pages)
16 July 2004Return made up to 27/07/04; full list of members (7 pages)
16 July 2004Return made up to 27/07/04; full list of members (7 pages)
22 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
22 December 2003Accounts for a medium company made up to 28 February 2003 (18 pages)
18 December 2003Registered office changed on 18/12/03 from: 27A lidget hill pudsey west yorkshire LS28 7LG (1 page)
18 December 2003Registered office changed on 18/12/03 from: 27A lidget hill pudsey west yorkshire LS28 7LG (1 page)
1 August 2003Return made up to 27/07/03; full list of members (7 pages)
1 August 2003Return made up to 27/07/03; full list of members (7 pages)
25 September 2002Accounts for a small company made up to 28 February 2002 (8 pages)
25 September 2002Accounts for a small company made up to 28 February 2002 (8 pages)
24 July 2002Return made up to 27/07/02; full list of members (7 pages)
24 July 2002Return made up to 27/07/02; full list of members (7 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (8 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (8 pages)
18 September 2001Return made up to 27/07/01; full list of members (6 pages)
18 September 2001Return made up to 27/07/01; full list of members (6 pages)
25 January 2001Ad 23/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2001Statement of affairs (6 pages)
25 January 2001Statement of affairs (6 pages)
25 January 2001Ad 23/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
11 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 August 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
4 August 2000Registered office changed on 04/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 August 2000Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
27 July 2000Incorporation (16 pages)
27 July 2000Incorporation (16 pages)