Company Information for THOMAS WILLIAMS (FINE ART) LIMITED
56 GLOUCESTER ROAD, OFFICE 346, LONDON, SW7 4UB,
|
Company Registration Number
02472314
Private Limited Company
Liquidation |
Company Name | |
---|---|
THOMAS WILLIAMS (FINE ART) LIMITED | |
Legal Registered Office | |
56 GLOUCESTER ROAD OFFICE 346 LONDON SW7 4UB Other companies in SW7 | |
Company Number | 02472314 | |
---|---|---|
Company ID Number | 02472314 | |
Date formed | 1990-02-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 05:40:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GEORGINA WILLIAMS |
||
THOMAS MORGAN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL THOMAS MORGAN WILLIAMS |
Company Secretary | ||
VIRGINIE BUSTAMANTE |
Company Secretary | ||
GILLIAN MARY (KNOWN AS MRS CHARLES) WILLIAMS |
Director | ||
IAN TETLEY GANT |
Company Secretary | ||
DOUGLAS JOHN HOLMES |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 209078 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 56 THOMAS WILLIAMS FINE ART, OFFICE 346 GLOUCESTER ROAD LONDON SW7 4UB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 29 WEYMOUTH STREET LONDON W1G 7DB ENGLAND | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/15 FROM Flat 4 1-2 Queen's Gate London SW7 5EH | |
CH01 | Director's details changed for Mr Samuel Thomas Morgan Williams on 2009-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/14 FROM 22 Old Bond Street London W1S 4PY | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 209078 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS MORGAN WILLIAMS / 20/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEORGINA WILLIAMS / 20/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED GEORGINA WILLIAMS | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM UNIT 3 DOCK OFFICES SURREY QUAYS ROAD SURREY QUAYS LONDON SE16 2XU | |
288b | APPOINTMENT TERMINATED SECRETARY SAMUEL WILLIAMS | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/08/03 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: UNIT 9,DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/01-01/08/01 £ SI 12078@1=12078 £ IC 197000/209078 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 01/08/01 | |
123 | £ NC 200000/250000 01/08/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/04/00 FROM: C/O COCKE VELLACOTT & HILL 29 WEYMOUTH STREET LONDON W1N 3FJ | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
Notice of Dividends | 2022-12-16 |
Winding-Up Orders | 2017-03-21 |
Petitions to Wind Up (Companies) | 2016-10-05 |
Proposal to Strike Off | 2012-08-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CO-OPERATIVE INSURANCE SOCIETY LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-08-31 | £ 1,059,782 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 1,240,015 |
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 THOMAS WILLIAMS (FINE ART) LIMITED
Called Up Share Capital | 2012-08-31 | £ 209,078 |
---|---|---|
Called Up Share Capital | 2011-08-31 | £ 209,078 |
Current Assets | 2012-08-31 | £ 1,604,880 |
Current Assets | 2011-08-31 | £ 1,724,234 |
Debtors | 2012-08-31 | £ 113,702 |
Debtors | 2011-08-31 | £ 94,883 |
Shareholder Funds | 2012-08-31 | £ 960,038 |
Shareholder Funds | 2011-08-31 | £ 955,649 |
Stocks Inventory | 2012-08-31 | £ 1,491,178 |
Stocks Inventory | 2011-08-31 | £ 1,629,256 |
Tangible Fixed Assets | 2012-08-31 | £ 414,940 |
Tangible Fixed Assets | 2011-08-31 | £ 471,430 |
Debtors and other cash assets
THOMAS WILLIAMS (FINE ART) LIMITED owns 2 domain names.
duitsltd.co.uk thomaswilliamsfineart.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as THOMAS WILLIAMS (FINE ART) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97020000 | Original engravings, prints and lithographs | |||
97019000 | Collages and similar decorative plaques | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97030000 | Original sculptures and statuary, in any material | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | THOMAS WILLIAMS (FINE ART) LIMITED | Event Date | 2017-03-13 |
In the High Court Of Justice case number 004896 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | THOMAS WILLIAMS (FINE ART) LIMITED | Event Date | 2016-08-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4896 A Petition to wind up the above-named Company, Registration Number 02472314, of ,56 Gloucester Road, Office 346, London, England, SW7 4UB, presented on 17 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 17 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 October 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THOMAS WILLIAMS (FINE ART) LIMITED | Event Date | 2012-08-28 |
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. |