THORNTON SPORTS LIMITED
SHEFFIELD NINEMANOR LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 05365778
Status In Administration
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Administrator's progress report to 3 November 2016; Result of meeting of creditors; Statement of affairs with form 2.14B/2.15B. The most likely internet sites of THORNTON SPORTS LIMITED are www.thorntonsports.co.uk, and www.thornton-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thornton Sports Limited is a Private Limited Company. The company registration number is 05365778. Thornton Sports Limited has been working since 15 February 2005. The present status of the company is In Administration. The registered address of Thornton Sports Limited is Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7bs. . SHEPHERD, John is a Secretary of the company. SAXBY, David is a Director of the company. SHEPHERD, John is a Director of the company. WRIGHT, Colin is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEARDMORE, Colin has been resigned. Director POMFRET, William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SHEPHERD, John
Appointed Date: 16 February 2005

Director
SAXBY, David
Appointed Date: 16 February 2005
72 years old

Director
SHEPHERD, John
Appointed Date: 06 April 2005
71 years old

Director
WRIGHT, Colin
Appointed Date: 06 April 2005
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 February 2005
Appointed Date: 15 February 2005

Director
BEARDMORE, Colin
Resigned: 16 June 2008
Appointed Date: 06 April 2005
82 years old

Director
POMFRET, William
Resigned: 27 January 2015
Appointed Date: 06 April 2005
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 February 2005
Appointed Date: 15 February 2005

THORNTON SPORTS LIMITED Events

13 Dec 2016
Administrator's progress report to 3 November 2016
27 Jul 2016
Result of meeting of creditors
13 Jul 2016
Statement of affairs with form 2.14B/2.15B
06 Jul 2016
Statement of administrator's proposal
24 May 2016
Registered office address changed from Unit 12 Metcalf Dive Altham Industrial Estate Altham Lancashire BB5 5TU to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 24 May 2016
...
... and 62 more events
01 Mar 2005
New director appointed
01 Mar 2005
New secretary appointed
22 Feb 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

22 Feb 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

15 Feb 2005
Incorporation

THORNTON SPORTS LIMITED Charges

6 April 2005
Debenture with fixed and floating charge
Delivered: 21 April 2005
Status: Satisfied on 15 April 2008
Persons entitled: Graham Thornton and Tina Thorton
Description: Fixed and floating charges over the undertaking and all…
6 April 2005
Debenture
Delivered: 20 April 2005
Status: Satisfied on 15 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…