CRAIG THORPE LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 3DR

Company number 02269829
Status Liquidation
Incorporation Date 21 June 1988
Company Type Private Limited Company
Address 38-42 NEWPORT STREET, SWINDON, WILTSHIRE, SN1 3DR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from Old Court Station Road Blockley Moreton-in-Marsh Gloucestershire GL56 9DZ England to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 31 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of CRAIG THORPE LIMITED are www.craigthorpe.co.uk, and www.craig-thorpe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Craig Thorpe Limited is a Private Limited Company. The company registration number is 02269829. Craig Thorpe Limited has been working since 21 June 1988. The present status of the company is Liquidation. The registered address of Craig Thorpe Limited is 38 42 Newport Street Swindon Wiltshire Sn1 3dr. . CRAIG, Carole Lesley is a Secretary of the company. CRAIG, Carole is a Director of the company. CRAIG, Peter Stuart is a Director of the company. Secretary CRAIG, Peter Stuart has been resigned. Director SHAWCROSS, Keith Reginald has been resigned. Director THORPE, James Michael has been resigned. Director THORPE, James Michael has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CRAIG, Carole Lesley
Appointed Date: 01 June 1992

Director
CRAIG, Carole
Appointed Date: 01 April 2011
77 years old

Director
CRAIG, Peter Stuart

77 years old

Resigned Directors

Secretary
CRAIG, Peter Stuart
Resigned: 01 June 1992

Director
SHAWCROSS, Keith Reginald
Resigned: 16 December 1999
Appointed Date: 01 August 1996
83 years old

Director
THORPE, James Michael
Resigned: 16 December 1999
Appointed Date: 01 August 1996
77 years old

Director
THORPE, James Michael
Resigned: 01 June 1992
77 years old

CRAIG THORPE LIMITED Events

17 May 2017
Return of final meeting in a members' voluntary winding up
31 Mar 2016
Registered office address changed from Old Court Station Road Blockley Moreton-in-Marsh Gloucestershire GL56 9DZ England to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 31 March 2016
30 Mar 2016
Appointment of a voluntary liquidator
30 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15

30 Mar 2016
Declaration of solvency
...
... and 114 more events
13 Sep 1988
£ nc 1000/40000

09 Sep 1988
Director resigned;new director appointed

09 Sep 1988
Secretary resigned;new secretary appointed

09 Sep 1988
Registered office changed on 09/09/88 from: 2 baches street london N1 6UB

21 Jun 1988
Incorporation

CRAIG THORPE LIMITED Charges

30 June 2003
Legal charge
Delivered: 5 July 2003
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: Land situate at weston-under-penyard ross on wye…
13 November 2002
Legal charge
Delivered: 14 November 2002
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: Solreno hildersley ross on wye herefordshire HR9 7NJ.
28 October 2002
Legal charge
Delivered: 30 October 2002
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: The property k/a the old tyre depot, bridge street…
5 April 2002
Legal charge
Delivered: 16 April 2002
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: The property k/a alder close, walford, ross-on-wye…
6 March 2000
Legal charge
Delivered: 14 March 2000
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: Land to the rear of brooklands tanyard lane ross-on-wye…
20 February 2000
Legal charge
Delivered: 1 March 2000
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: Land on the west side of the road leading from ross on wye…
7 October 1998
Legal charge
Delivered: 15 October 1998
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: Plots 17-23, high delf way,whitecroft,forest of…
18 March 1998
Debenture
Delivered: 25 March 1998
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1998
Legal charge
Delivered: 27 February 1998
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: Plots 1 to 16 high delf way whitecroft forest of dean…
20 January 1998
Legal charge
Delivered: 27 January 1998
Status: Satisfied on 8 March 2016
Persons entitled: M.F.Freeman Limited
Description: Land at pillowell road whitecroft lydney gloucestershire…
26 August 1997
Legal charge
Delivered: 9 September 1997
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: Plots 5,6,12 and 14 pool meadow,pool farm,much…
16 May 1997
Legal charge
Delivered: 22 May 1997
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: Plots 10 and 11 pool meadow much dewchurch hereford and…
2 September 1996
Legal charge
Delivered: 13 September 1996
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: Land at much dewchurch (adjoining pool farm) hereford and…
23 May 1995
Legal charge
Delivered: 5 June 1995
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: 3 building plots,bannutree lane,bridstow,hereford and…
24 June 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: The development site at the claytons,bridstow,ross-on-wye…
24 June 1994
Legal charge
Delivered: 28 June 1994
Status: Satisfied on 10 April 1997
Persons entitled: Charles James Green and Thelma Lleela Green
Description: Piece or parcel of land k/a prices piece the claytons in…
16 April 1993
Legal charge
Delivered: 5 May 1993
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: Land to northwest road from talgarth to velindre powys…
1 May 1991
Legal charge
Delivered: 16 May 1991
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: Barn a tredunnock farm flangarron ross-on -wye hereford and…
6 July 1990
Legal charge
Delivered: 18 July 1990
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: Kilreague cottage llangarron hereford & worcester…
10 January 1989
Legal charge
Delivered: 11 January 1989
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: Old gwernyfed barns, hay-on-wye hereford and worcester.