Company number 02179558
Status Voluntary Arrangement
Incorporation Date 16 October 1987
Company Type Private Limited Company
Address 3RD FLOOR PETER HOUSE, OXFORD STREET, MANCHESTER, M1 5AB
Home Country United Kingdom
Nature of Business 5143 - Wholesale electric household goods
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 1997; Administrator's abstract of receipts and payments; Notice of discharge of Administration Order. The most likely internet sites of THORNLEY TRADING LIMITED are www.thornleytrading.co.uk, and www.thornley-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Thornley Trading Limited is a Private Limited Company.
The company registration number is 02179558. Thornley Trading Limited has been working since 16 October 1987.
The present status of the company is Voluntary Arrangement. The registered address of Thornley Trading Limited is 3rd Floor Peter House Oxford Street Manchester M1 5ab. . RATCLIFFE, David Mark is a Secretary of the company. RATCLIFFE, David Mark is a Director of the company. RATCLIFFE, Frank is a Director of the company. RATCLIFFE, Penny Louise is a Director of the company. Secretary HOLLAND, David Neil has been resigned. Secretary LEYLAND, Kirsty Victoria has been resigned. Secretary RATCLIFFE, David Mark has been resigned. Director HOLLAND, David Neil has been resigned. The company operates in "Wholesale electric household goods".
Current Directors
Resigned Directors
THORNLEY TRADING LIMITED Events
14 Jul 1997
Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 1997
16 Jun 1997
Administrator's abstract of receipts and payments
16 Jun 1997
Notice of discharge of Administration Order
12 May 1997
Administrator's abstract of receipts and payments
25 Oct 1996
Administrator's abstract of receipts and payments
...
... and 45 more events
11 Dec 1989
Return made up to 31/12/87; full list of members
11 Dec 1989
Return made up to 31/12/87; full list of members
25 Sep 1989
Return made up to 29/08/89; full list of members
17 November 1993
Debenture
Delivered: 2 December 1993
Status: Outstanding
Persons entitled: Century Limited
Description: Fixed and floating charges over the undertaking and all…
13 January 1993
Fixed and floating charge
Delivered: 16 January 1993
Status: Satisfied
on 18 June 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1992
Debenture
Delivered: 20 March 1992
Status: Outstanding
Persons entitled: Century Limited
Description: Fixed and floating charges over the undertaking and all…