Liquidation
Company Information for THOMPSON CONTRACTS LIMITED
Suite 5, 2nd Floor Regent Centre, Gosforth, REGENT CENTRE, GOSFORTH, Newcastle Upon Tyne, NE3 3LS,
|
Company Registration Number
02452801
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
THOMPSON CONTRACTS LIMITED | |||
Legal Registered Office | |||
Suite 5, 2nd Floor Regent Centre, Gosforth REGENT CENTRE, GOSFORTH Newcastle Upon Tyne NE3 3LS Other companies in SR7 | |||
| |||
Company Number | 02452801 | |
---|---|---|
Company ID Number | 02452801 | |
Date formed | 1989-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 31/03/2021 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-25 11:57:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THOMPSON CONTRACTS (BLACKPOOL) LIMITED | DALE FARM CLIFTON ROAD BLACKPOOL LANCASHIRE FY4 4QA | Active | Company formed on the 2008-11-24 | |
THOMPSON CONTRACTS SCOTLAND LIMITED | 2A NEW DOCK LANE CUSTOM HOUSE PLACE GREENOCK INVERCLYDE PA15 1EJ | Dissolved | Company formed on the 2012-04-24 | |
THOMPSON CONTRACTS NE LIMITED | 21 PARKSIDE CRESCENT SEAHAM DURHAM SR7 7UD | Active | Company formed on the 2023-03-10 | |
THOMPSON CONTRACTS SOLAR LIMITED | DALES FARM CLIFTON ROAD BLACKPOOL FY4 4QA | Active | Company formed on the 2023-04-14 |
Officer | Role | Date Appointed |
---|---|---|
LESLEY ROBSON |
||
ALAN ROBSON |
||
LESLEY ROBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN ROBSON |
Company Secretary | ||
ALAN MORRITT |
Director | ||
LESLEY ROBSON |
Company Secretary | ||
RONALD HAMILTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A & L ROBSON PROPERTIES LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Active | |
A & L ROBSON PROPERTIES LIMITED | Director | 2007-10-31 | CURRENT | 2007-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-23 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-23 | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024528010003 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/20 FROM Unit a, Site 1 Cold Hesledon Industrial Estate Seaham Co Durham SR7 8st | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024528010003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Alan Robson as a person with significant control on 2017-11-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ROBSON / 22/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBSON / 22/11/2017 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ROBSON / 15/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
169 | £ IC 100/50 07/11/03 £ SR 50@1=50 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/12/00 | |
363s | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/00 | |
363s | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 07/01/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 21/04/93 FROM: 10 GRANGE TERRACE SUNDERLAND SR2 7DF |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0220209 | Active | Licenced property: COLD HESLEDON INDUSTRIAL ESTATE UNIT 1 SITE A COLD HESLEDON SEAHAM COLD HESLEDON GB SR7 8ST. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0220209 | Active | Licenced property: COLD HESLEDON INDUSTRIAL ESTATE UNIT 1 SITE A COLD HESLEDON SEAHAM COLD HESLEDON GB SR7 8ST. |
Notices to | 2020-09-30 |
Appointmen | 2020-09-30 |
Resolution | 2020-09-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 597,800 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 12,852 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 THOMPSON CONTRACTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 50 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 239,118 |
Current Assets | 2012-04-01 | £ 1,177,501 |
Debtors | 2012-04-01 | £ 709,501 |
Stocks Inventory | 2012-04-01 | £ 228,882 |
Tangible Fixed Assets | 2012-04-01 | £ 111,464 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as THOMPSON CONTRACTS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | THOMPSON CONTRACTS LIMITED | Event Date | 2020-09-30 |
Initiating party | Event Type | Appointmen | |
Defending party | THOMPSON CONTRACTS LIMITED | Event Date | 2020-09-30 |
Name of Company: THOMPSON CONTRACTS LIMITED Company Number: 02452801 Trading Name: TCL Nature of Business: Manufacturing and construction Registered office: Unit A, Site 1, Cold Hesledon Industrial Es… | |||
Initiating party | Event Type | Resolution | |
Defending party | THOMPSON CONTRACTS LIMITED | Event Date | 2020-09-30 |
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. |