Company number 00606877
Status In Administration
Incorporation Date 24 June 1958
Company Type Private Limited Company
Address FTI CONSULTING LLP, 200 ALDERSGATE STREET, LONDON, EC1A 4HD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration two hundred and four events have happened. The last three records are Administrator's progress report to 18 November 2016; Notice of extension of period of Administration; Administrator's progress report to 18 May 2016. The most likely internet sites of THISTLE REALISATIONS LIMITED are www.thistlerealisations.co.uk, and www.thistle-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thistle Realisations Limited is a Private Limited Company.
The company registration number is 00606877. Thistle Realisations Limited has been working since 24 June 1958.
The present status of the company is In Administration. The registered address of Thistle Realisations Limited is Fti Consulting Llp 200 Aldersgate Street London Ec1a 4hd. . MATTHEWS, Ean is a Secretary of the company. KING, Mark Andrew is a Director of the company. WILSON, John Andrew is a Director of the company. Secretary BEVERIDGE, Kenneth Joseph has been resigned. Secretary BUDD, Murray has been resigned. Secretary GELSTHARP, Peter Thomas has been resigned. Director BEVERIDGE, Kenneth Joseph has been resigned. Director CAMPBELL, Michael Thomas has been resigned. Director CROWHURST, Geoffrey Thomas has been resigned. Director DAWSON, George Francis has been resigned. Director DAWSON, Peter has been resigned. Director FORSYTH, Calum James has been resigned. Director GELSTHARP, Peter Thomas has been resigned. Director GREAVES, Simon St.John has been resigned. Director HAWKES, Timothy Alan has been resigned. Director HEMSLEY, Maarten Duncan has been resigned. Director HIRSCHORN, Martin has been resigned. Director JAFFREY, David Bryan has been resigned. Director KENT, Brian Hamilton has been resigned. Director MULLER, Heinz Heinrich has been resigned. Director ORAN, Frederic has been resigned. Director PAVER, Michael has been resigned. Director QUARENDON, Brian Leslie has been resigned. Director READ, James Allan has been resigned. Director SOTOS, George Jerome has been resigned. Director WILSON, John Andrew has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Resigned Directors
Secretary
BUDD, Murray
Resigned: 01 May 2014
Appointed Date: 05 January 2004
Director
DAWSON, Peter
Resigned: 01 July 2004
Appointed Date: 01 June 2000
64 years old
Director
ORAN, Frederic
Resigned: 31 December 1998
Appointed Date: 26 May 1998
93 years old
Director
PAVER, Michael
Resigned: 01 October 2012
Appointed Date: 11 January 2006
71 years old
Director
READ, James Allan
Resigned: 23 December 2011
Appointed Date: 17 March 2000
76 years old
THISTLE REALISATIONS LIMITED Events
21 Dec 2016
Administrator's progress report to 18 November 2016
26 Oct 2016
Notice of extension of period of Administration
28 Jun 2016
Administrator's progress report to 18 May 2016
27 Feb 2016
Company name changed industrial acoustics company LIMITED\certificate issued on 27/02/16
-
RES15 ‐
Change company name resolution on 2016-02-19
27 Feb 2016
Change of name notice
...
... and 194 more events
22 Sep 1978
Accounts made up to 31 December 1977
21 Sep 1978
Accounts made up to 30 June 1976
04 Jun 1959
Company name changed\certificate issued on 04/06/59
24 Jun 1958
Incorporation
24 Jun 1958
Certificate of incorporation
31 May 2013
Charge code 0060 6877 0018
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: Notification of addition to or amendment of charge…
23 August 2011
Supplemental fixed charge
Delivered: 25 August 2011
Status: Satisfied
on 6 June 2013
Persons entitled: Burdale Financial Limited
Description: A fixed charge on book debts, insurances and two blocked…
12 August 2011
Deposit agreement to secure own liabilities
Delivered: 13 August 2011
Status: Satisfied
on 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
20 May 2011
Share pledge
Delivered: 7 June 2011
Status: Satisfied
on 6 June 2013
Persons entitled: Burdale Financial Limited
Description: The shares in iac nordic a/s cvr, including all rights to…
20 May 2011
Share charge
Delivered: 7 June 2011
Status: Satisfied
on 6 June 2013
Persons entitled: Burdale Financial Limited
Description: The shares in iac china holding company limited and/or…
1 February 2011
Deposit agreement to secure own liabilities
Delivered: 2 February 2011
Status: Satisfied
on 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
20 January 2011
Debenture
Delivered: 27 January 2011
Status: Satisfied
on 6 June 2013
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over the undertaking and all…
21 September 2007
Debenture
Delivered: 8 October 2007
Status: Satisfied
on 2 February 2011
Persons entitled: Landsbanki Commercial Finance
Description: Fixed and floating charges over the undertaking and all…
21 September 2007
Share pledge agreement
Delivered: 3 October 2007
Status: Satisfied
on 2 February 2011
Persons entitled: Landsbanki Commercial Finance
Description: The pledged securities and all the pledgor's rights,titles…
7 September 2007
Share pledge agreement executed outside the united kingdom over property situated there and
Delivered: 25 September 2007
Status: Satisfied
on 2 February 2011
Persons entitled: Landsbanki Islands Hf Acting Through Its Division Landsbanki Commercial Finance
Description: All existing shares and dividends. See the mortgage charge…
17 January 2005
Charge of deposit
Delivered: 22 January 2005
Status: Satisfied
on 2 April 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
9 December 2004
Composite all assets guarantee and debenture
Delivered: 15 December 2004
Status: Satisfied
on 13 October 2007
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 June 2003
Chattel mortgage
Delivered: 21 June 2003
Status: Satisfied
on 12 August 2013
Persons entitled: Lombard North Central PLC
Description: Blueteck - converorised paint/plant system s/no's: CO25996…
20 March 2001
Mortgage debenture
Delivered: 31 March 2001
Status: Satisfied
on 8 August 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 August 1996
Chattels mortgage
Delivered: 20 August 1996
Status: Satisfied
on 2 December 2000
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
6 October 1995
Fixed and floating charge
Delivered: 10 October 1995
Status: Satisfied
on 2 December 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1995
Legal charge
Delivered: 10 October 1995
Status: Satisfied
on 2 December 2000
Persons entitled: Midland Bank PLC
Description: F/H-the site of the former coner factory moorside road…
6 October 1995
Legal charge
Delivered: 10 October 1995
Status: Satisfied
on 2 December 2000
Persons entitled: Midland Bank PLC
Description: F/H-the site of the former conder factory moorside road…