Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESTON AND THOMAS LIMITED
Company Information for

PRESTON AND THOMAS LIMITED

KEEN ROAD, CARDIFF, CF24,
Company Registration Number
00239002
Private Limited Company
Dissolved

Dissolved 2014-12-10

Company Overview

About Preston And Thomas Ltd
PRESTON AND THOMAS LIMITED was founded on 1929-04-25 and had its registered office in Keen Road. The company was dissolved on the 2014-12-10 and is no longer trading or active.

Key Data
Company Name
PRESTON AND THOMAS LIMITED
 
Legal Registered Office
KEEN ROAD
CARDIFF
CF24
Other companies in CF24
 
Filing Information
Company Number 00239002
Date formed 1929-04-25
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-12-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-21 08:37:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRESTON AND THOMAS LIMITED
The following companies were found which have the same name as PRESTON AND THOMAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRESTON AND THOMAS LIMITED NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ Dissolved Company formed on the 2014-12-23
PRESTON AND THOMAS LTD 41 COTTES WAY FAREHAM PO14 3NQ Active - Proposal to Strike off Company formed on the 2017-10-05

Company Officers of PRESTON AND THOMAS LIMITED

Current Directors
Officer Role Date Appointed
SIMON PRESTON
Company Secretary 1997-09-09
KEITH PRESTON
Director 1997-09-09
SIMON PRESTON
Director 1997-09-09
DAVID TUDOR THOMAS
Director 1997-09-09
NORMAN THEO THOMAS
Director 1991-01-24
TUDOR VIVIAN THOMAS
Director 1991-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE RAMSEY
Director 2002-03-19 2012-12-03
KEITH PRESTON
Company Secretary 1991-01-24 1997-09-09
KEITH PRESTON
Director 1991-01-24 1997-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PRESTON 10 ROYAL YORK CRESCENT (MANAGEMENT) LIMITED Director 2014-04-27 CURRENT 1983-09-08 Active
DAVID TUDOR THOMAS NEAT GAS BURNERS LIMITED Director 2007-11-30 CURRENT 2002-12-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-102.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-04-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2014
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 5TH FLOOR RIVERSIDE HOUSE 31 CATHEDRAL ROAD CARDIFF CF11 9HB
2013-12-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-11-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM PRESTON & THOMAS HERON ROAD RUMNEY CARDIFF CF3 3JE UNITED KINGDOM
2013-09-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-01-31LATEST SOC31/01/13 STATEMENT OF CAPITAL;GBP 240000
2013-01-31AR0124/01/13 FULL LIST
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RAMSEY
2012-11-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-30AR0124/01/12 FULL LIST
2011-08-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-08AR0124/01/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26AR0124/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN THEO THOMAS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TUDOR VIVIAN THOMAS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TUDOR THOMAS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RAMSEY / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PRESTON / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH PRESTON / 26/01/2010
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM WOODVILLE ENGINEERING WORKS HERON ROAD OFF GREENWAY ROAD RUMNEY CARDIFF CF3 3YF
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-10363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-31363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-03-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-13363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-27363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-24363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-29288aNEW DIRECTOR APPOINTED
2002-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/02
2002-01-15363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-26363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-08363sRETURN MADE UP TO 24/01/00; NO CHANGE OF MEMBERS
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-02363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-02288aNEW DIRECTOR APPOINTED
1998-02-02363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-24288aNEW DIRECTOR APPOINTED
1997-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28210 - Manufacture of ovens, furnaces and furnace burners




Licences & Regulatory approval
We could not find any licences issued to PRESTON AND THOMAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2013-11-15
Appointment of Administrators2013-09-26
Fines / Sanctions
No fines or sanctions have been issued against PRESTON AND THOMAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-07-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-06-16 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-10-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2007-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESTON AND THOMAS LIMITED

Intangible Assets
Patents
We have not found any records of PRESTON AND THOMAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTON AND THOMAS LIMITED
Trademarks
We have not found any records of PRESTON AND THOMAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTON AND THOMAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28210 - Manufacture of ovens, furnaces and furnace burners) as PRESTON AND THOMAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRESTON AND THOMAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyPRESTON AND THOMAS LIMITEDEvent Date
In the High Court of Justice Cardiff District Registry case number 265 An initial meeting of creditors’ of the Company pursuant to paragraph 51 of ScheduleB1 to the Insolvency Act 1986, is to be conducted by correspondence pursuant to paragraph58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 12.00 noon on 29 November2013 being the closing date specified on Form 2.25B, together with details in writingof your claim. Secured creditors (unless they surrender their security) should alsoinclude a statement giving details of their security, the date(s) on which it wasgiven and the estimated value at which it is assessed. The resolutions to be considered include a resolution that unpaid pre-administrationcosts be paid as an expense of the administration and a resolution specifying thebasis on which the joint administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to the jointadministrators at Begbies Traynor (Central) LLP, 5th Floor, Riverside House, 31 CathedralRoad, Cardiff, CF11 9HB. David Hill (IP Number: 006904) and Stephen Wade (IP Number: 009682), both of BegbiesTraynor (Central) LLP of 5th Floor, Riverside House, 31 Cathedral Road, Cardiff, CF119HB were appointed as Joint Administrators of the Company on 19 September 2013. Any person who requires further information may contact the Joint Administrator bytelephone on 029 2022 5022. Alternatively enquiries can be made to Ceri Lee by e-mailat ceri.lee@begbies-traynor. com or by telephone on 029 2022 5022. David Hill , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyPRESTON AND THOMAS LIMITEDEvent Date
In the High Court of Justice Cardiff District Registry case number 265 The registered office of the Company is at Unit 3, Heron Road, Rumney, Cardiff CF33JE and its principal trading address is at Unit 3, Heron Road, Rumney, Cardiff CF33JE. David Hill (IP Number: 6904) and Stephen Wade (IP Number: 9682), both of Begbies Traynor(Central) LLP, 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB wereappointed as Joint Administrators of the Company on 19 September 2013. The natureof the business of the Company is manufacturing. Any person who requires further information may contact the Joint Administrator bytelephone on 029 2022 5022. Alternatively enquiries can be made to Ceri Lee by e-mailat ceri.lee@begbies-traynor.com or by telephone on 029 2022 5022. 19 September 2013 David Hill Joint Administrator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTON AND THOMAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTON AND THOMAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.