P.J. THORY LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Fenland » PE7 2DD

Company number 01280198
Status Active
Incorporation Date 5 October 1976
Company Type Private Limited Company
Address WHITE WALLS ELDERNELL LANE, COATES WHITTLESEY, PETERBOROUGH, PE7 2DD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Termination of appointment of June Thory as a secretary on 25 September 2016. The most likely internet sites of P.J. THORY LIMITED are www.pjthory.co.uk, and www.p-j-thory.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. P J Thory Limited is a Private Limited Company. The company registration number is 01280198. P J Thory Limited has been working since 05 October 1976. The present status of the company is Active. The registered address of P J Thory Limited is White Walls Eldernell Lane Coates Whittlesey Peterborough Pe7 2dd. . THORY, James Peter is a Director of the company. THORY, Timothy David is a Director of the company. Secretary THORY, Ivy Mary has been resigned. Secretary THORY, June has been resigned. Director THORY, Peter John has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
THORY, James Peter
Appointed Date: 01 December 2001
64 years old

Director
THORY, Timothy David
Appointed Date: 01 December 2001
63 years old

Resigned Directors

Secretary
THORY, Ivy Mary
Resigned: 01 April 1994

Secretary
THORY, June
Resigned: 25 September 2016
Appointed Date: 01 April 1994

Director
THORY, Peter John
Resigned: 08 August 2005
91 years old

Persons With Significant Control

Mr James Peter Thory
Notified on: 26 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy David Thory
Notified on: 26 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.J. THORY LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 26 September 2016 with updates
03 Oct 2016
Termination of appointment of June Thory as a secretary on 25 September 2016
10 Jan 2016
Full accounts made up to 31 March 2015
18 Dec 2015
Director's details changed for Mr. James Peter Thory on 18 December 2015
...
... and 129 more events
11 Aug 1986
Particulars of mortgage/charge

11 Aug 1986
Particulars of mortgage/charge

27 Jan 1978
Memorandum and Articles of Association
27 Jan 1978
Memorandum and Articles of Association

05 Oct 1976
Incorporation

P.J. THORY LIMITED Charges

15 November 2014
Charge code 0128 0198 0040
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 July 2014
Charge code 0128 0198 0039
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 March 2014
Charge code 0128 0198 0038
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H highfield farm 47 march road coates peterborough t/no…
21 December 2012
Legal charge
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: British Agricultural Services Limited and Hanson Building Products Limited
Description: 41A feldale coates whittlesey peterborough t/no CB211370…
21 December 2012
Debenture
Delivered: 4 January 2013
Status: Satisfied on 24 July 2014
Persons entitled: Nicholas Simon Walker and Helen Louise Walker
Description: Fixed and floating charge over the property and assets…
16 May 2012
Legal charge
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the east side of eldernell lane…
24 October 2006
Legal charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at and comprising 396 acres or thereabouts of land…
24 October 2006
Legal charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a highfields farm 47 march road coates…
26 April 2004
Legal charge
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 34 eldenell lane, coates t/n CB181077.
4 February 2004
Legal charge
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property situate and known as 35/37 high…
4 February 2004
Legal charge
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property situate at and known as 24 syers lane…
4 February 2004
Legal charge
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property situate at and known as haulage yard…
23 January 2004
Deed of charge
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…
19 October 2001
Legal charge
Delivered: 7 November 2001
Status: Satisfied on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: Land at cooks hole farm thornhough nr peterborough. And the…
19 October 2001
Legal charge
Delivered: 25 October 2001
Status: Satisfied on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: 41A & 41B feldale coates whittlesey cambridgeshire fenland…
23 August 2000
Mortgage
Delivered: 8 September 2000
Status: Outstanding
Persons entitled: Peter James Thory
Description: Land lying to the north of march road coates peterborough…
8 May 1998
Legal mortgage
Delivered: 29 May 1998
Status: Satisfied on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 138 peterborough road whittlesey…
18 March 1997
Legal mortgage
Delivered: 2 April 1997
Status: Satisfied on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a haulage yard and premises eldernell…
1 February 1996
Legal mortgage
Delivered: 14 February 1996
Status: Satisfied on 31 May 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a st mary's former vicarage st mary street…
1 February 1996
Legal mortgage
Delivered: 14 February 1996
Status: Satisfied on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6A, 6B & 6C delph street whittlesey…
1 February 1996
Legal mortgage
Delivered: 14 February 1996
Status: Satisfied on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a syers end 24 syers lane whittlesey…
1 February 1996
Legal mortgage
Delivered: 14 February 1996
Status: Satisfied on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2A and 2B falcon lane whittlesey…
1 February 1996
Legal mortgage
Delivered: 14 February 1996
Status: Satisfied on 31 May 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4, 6 & 6A st mary's street whittlesey…
1 February 1996
Legal mortgage
Delivered: 14 February 1996
Status: Satisfied on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 28.52 acres at coates whittlesey…
1 February 1996
Legal mortgage
Delivered: 14 February 1996
Status: Satisfied on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a highfield farm coates cambridgeshire and…
1 February 1996
Legal mortgage
Delivered: 14 February 1996
Status: Satisfied on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 35 & 37 high causeway and new house rear…
1 February 1996
Legal mortgage
Delivered: 14 February 1996
Status: Satisfied on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 syers lane whittlesey cambridgeshire and…
1 February 1996
Legal mortgage
Delivered: 14 February 1996
Status: Satisfied on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6 falcon lane whittlesey cambridgeshire…
22 January 1996
Mortgage debenture
Delivered: 1 February 1996
Status: Satisfied on 23 October 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 March 1993
Charge
Delivered: 22 March 1993
Status: Satisfied on 10 September 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
14 February 1992
Legal charge
Delivered: 21 February 1992
Status: Satisfied on 10 September 1996
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being 6 falcon lane…
14 February 1992
Legal charge
Delivered: 21 February 1992
Status: Satisfied on 23 October 2007
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being 2B falcon lane…
12 February 1990
Legal charge
Delivered: 16 February 1990
Status: Satisfied on 10 September 1996
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises 4/6/6A st mary's…
12 February 1990
Legal charge
Delivered: 14 February 1990
Status: Satisfied on 10 September 1996
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises 6A delph street…
1 August 1986
Legal charge
Delivered: 11 August 1986
Status: Satisfied on 10 September 1996
Persons entitled: Midland Bank PLC
Description: Bungalow at highfield farm, coates, near whittlesey…
1 August 1986
Legal charge
Delivered: 11 August 1986
Status: Satisfied on 10 September 1996
Persons entitled: Midland Bank PLC
Description: 28.52 acres of arable land at coates, near whittlesey…
15 October 1982
Charge
Delivered: 20 October 1982
Status: Satisfied on 5 November 1996
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and all property…
28 September 1981
Legal charge
Delivered: 1 October 1981
Status: Satisfied on 10 September 1996
Persons entitled: Midland Bank PLC
Description: F/H 2 syers lane. Whittlesey cambs.
9 May 1980
Legal mortgage
Delivered: 15 May 1980
Status: Satisfied on 10 September 1996
Persons entitled: Midland Bank PLC
Description: F/Hold, 35/37 high causeway whittlesey, cambridgeshire…
9 May 1980
Legal charge
Delivered: 15 May 1980
Status: Satisfied on 10 September 1996
Persons entitled: Midland Bank PLC
Description: F/Hold, st. Mary's former vicarage, whittlesey…