Dissolved
Dissolved 2015-03-24
Company Information for THOMPSON TECHNIK (HESSLE) LIMITED
LEEDS, WEST YORKSHIRE, LS11,
|
Company Registration Number
02766761
Private Limited Company
Dissolved Dissolved 2015-03-24 |
Company Name | ||||
---|---|---|---|---|
THOMPSON TECHNIK (HESSLE) LIMITED | ||||
Legal Registered Office | ||||
LEEDS WEST YORKSHIRE | ||||
Previous Names | ||||
|
Company Number | 02766761 | |
---|---|---|
Date formed | 1992-11-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-03-31 | |
Date Dissolved | 2015-03-24 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-23 16:26:47 |
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 |
---|---|---|
STEPHEN JOHN WRAY |
||
RICHARD CLYNES |
||
NABIEL KHAN |
||
STEVEN JOHN PARKINSON |
||
STEPHEN JOHN WRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD JOHN WATKINS |
Director | ||
NICHOLAS ANDREW PASCOE |
Director | ||
ANDREW JAMES EAVIS |
Director | ||
NOEL ARTHUR THOMPSON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINDCROWN LIMITED | Company Secretary | 2008-04-09 | CURRENT | 1991-03-15 | Dissolved 2013-08-15 | |
THOMPSON TECHNIK (NEWCASTLE) LIMITED | Company Secretary | 2003-09-04 | CURRENT | 1993-03-05 | Dissolved 2014-05-24 | |
SUPERSHARP LIMITED | Company Secretary | 2003-03-31 | CURRENT | 2003-03-12 | Dissolved 2014-12-16 | |
THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED | Company Secretary | 2003-03-31 | CURRENT | 2003-03-12 | Dissolved 2016-01-14 | |
THOMPSON TECHNIK (BRIDGEND) LIMITED | Company Secretary | 2000-01-05 | CURRENT | 1999-12-06 | Dissolved 2016-02-12 | |
THOMPSON TECHNIK (LUDLOW) LIMITED | Company Secretary | 1998-11-03 | CURRENT | 1986-07-22 | Dissolved 2013-12-13 | |
THOMPSON PLASTICS GROUP LIMITED | Company Secretary | 1994-03-22 | CURRENT | 1982-04-22 | Dissolved 2016-03-29 | |
PLASTICS (MANCHESTER) LIMITED | Company Secretary | 1993-11-26 | CURRENT | 1989-03-01 | Dissolved 2015-12-21 | |
ACE PLASTICS LIMITED | Company Secretary | 1993-04-06 | CURRENT | 1949-09-29 | Dissolved 2013-08-22 | |
THOMPSON PLASTICS (HULL) LIMITED | Company Secretary | 1991-11-28 | CURRENT | 1989-11-28 | Dissolved 2015-10-06 | |
BENCHMARK MODULAR LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Dissolved 2017-03-28 | |
BENCHMARK MODULAR HOLDINGS LTD | Director | 2016-09-09 | CURRENT | 2016-09-09 | Dissolved 2017-04-11 | |
BRIDGEWOOD HOLDINGS LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Liquidation | |
BRIDGEWOOD (UK) LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Liquidation | |
WINDCROWN LIMITED | Director | 2008-04-09 | CURRENT | 1991-03-15 | Dissolved 2013-08-15 | |
THOMPSON PLASTICS GROUP LIMITED | Director | 2008-04-09 | CURRENT | 1982-04-22 | Dissolved 2016-03-29 | |
THOMPSON TECHNIK (NEWCASTLE) LIMITED | Director | 2006-10-05 | CURRENT | 1993-03-05 | Dissolved 2014-05-24 | |
THOMPSON TECHNIK (LUDLOW) LIMITED | Director | 2006-10-05 | CURRENT | 1986-07-22 | Dissolved 2013-12-13 | |
SUPERSHARP LIMITED | Director | 2006-10-05 | CURRENT | 2003-03-12 | Dissolved 2014-12-16 | |
THOMPSON TECHNIK (BRIDGEND) LIMITED | Director | 2006-10-05 | CURRENT | 1999-12-06 | Dissolved 2016-02-12 | |
ACE PLASTICS LIMITED | Director | 2003-03-31 | CURRENT | 1949-09-29 | Dissolved 2013-08-22 | |
THOMPSON PLASTICS (HULL) LIMITED | Director | 2003-03-31 | CURRENT | 1989-11-28 | Dissolved 2015-10-06 | |
THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED | Director | 2003-03-31 | CURRENT | 2003-03-12 | Dissolved 2016-01-14 | |
PLASTICS (MANCHESTER) LIMITED | Director | 1999-12-01 | CURRENT | 1989-03-01 | Dissolved 2015-12-21 | |
BENCHMARK MODULAR LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Dissolved 2017-03-28 | |
BRIDGEWOOD HOLDINGS LIMITED | Director | 2014-05-12 | CURRENT | 2013-08-27 | Liquidation | |
BRIDGEWOOD (UK) LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Liquidation | |
THOMPSON TECHNIK (NEWCASTLE) LIMITED | Director | 2008-05-15 | CURRENT | 1993-03-05 | Dissolved 2014-05-24 | |
THOMPSON TECHNIK (LUDLOW) LIMITED | Director | 2008-05-15 | CURRENT | 1986-07-22 | Dissolved 2013-12-13 | |
SUPERSHARP LIMITED | Director | 2008-05-15 | CURRENT | 2003-03-12 | Dissolved 2014-12-16 | |
ACE PLASTICS LIMITED | Director | 2008-05-15 | CURRENT | 1949-09-29 | Dissolved 2013-08-22 | |
THOMPSON TECHNIK (BRIDGEND) LIMITED | Director | 2008-05-15 | CURRENT | 1999-12-06 | Dissolved 2016-02-12 | |
WINDCROWN LIMITED | Director | 2008-04-09 | CURRENT | 1991-03-15 | Dissolved 2013-08-15 | |
THOMPSON PLASTICS GROUP LIMITED | Director | 2008-04-09 | CURRENT | 1982-04-22 | Dissolved 2016-03-29 | |
THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED | Director | 2003-03-31 | CURRENT | 2003-03-12 | Dissolved 2016-01-14 | |
PLASTICS (MANCHESTER) LIMITED | Director | 2002-06-01 | CURRENT | 1989-03-01 | Dissolved 2015-12-21 | |
THOMPSON PLASTICS (HULL) LIMITED | Director | 2002-06-01 | CURRENT | 1989-11-28 | Dissolved 2015-10-06 | |
CAI MANAGEMENT LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Active | |
THOMPSON TECHNIK (NEWCASTLE) LIMITED | Director | 2003-09-04 | CURRENT | 1993-03-05 | Dissolved 2014-05-24 | |
SUPERSHARP LIMITED | Director | 2003-03-31 | CURRENT | 2003-03-12 | Dissolved 2014-12-16 | |
THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED | Director | 2003-03-31 | CURRENT | 2003-03-12 | Dissolved 2016-01-14 | |
THOMPSON TECHNIK (BRIDGEND) LIMITED | Director | 2000-01-05 | CURRENT | 1999-12-06 | Dissolved 2016-02-12 | |
ACE PLASTICS LIMITED | Director | 1999-12-01 | CURRENT | 1949-09-29 | Dissolved 2013-08-22 | |
THOMPSON TECHNIK (LUDLOW) LIMITED | Director | 1998-11-03 | CURRENT | 1986-07-22 | Dissolved 2013-12-13 | |
THOMPSON PLASTICS GROUP LIMITED | Director | 1994-03-22 | CURRENT | 1982-04-22 | Dissolved 2016-03-29 | |
PLASTICS (MANCHESTER) LIMITED | Director | 1993-11-26 | CURRENT | 1989-03-01 | Dissolved 2015-12-21 | |
THOMPSON PLASTICS (HULL) LIMITED | Director | 1991-11-28 | CURRENT | 1989-11-28 | Dissolved 2015-10-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2012 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM PANNELL HOUSE 6 QUEEN STREET LEEDS LS1 2TW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/08/2009 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM BRIDGE WORKS HESSLE NORTH HUMBERSIDE HU13 0TP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD WATKINS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | DIRECTOR APPOINTED NABIEL KHAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THOMPSON PLASTICS (HESSLE) LIMIT ED CERTIFICATE ISSUED ON 09/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 31/03/03 | |
RES04 | £ NC 100/100000 31/03 | |
ELRES | S80A AUTH TO ALLOT SEC 31/03/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 31/03/03--------- £ SI 99998@1=99998 £ IC 2/100000 | |
CERTNM | COMPANY NAME CHANGED ADYARD LIMITED CERTIFICATE ISSUED ON 19/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
Final Meetings | 2014-11-10 |
Notice of Intended Dividends | 2013-01-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Outstanding | GE HELLER LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED CHARGE OVER THE BOOK DEBTS | Outstanding | NMB-HELLER LIMITED |
The top companies supplying to UK government with the same SIC code (2524 - Manufacture of other plastic products) as THOMPSON TECHNIK (HESSLE) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THOMPSON TECHNIK (HESSLE) LIMITED | Event Date | 2014-11-03 |
Ian Christopher Schofield (IP no. 2647 ), the Liquidator of Thompson Technik (Hessle) Limited , hereby give notice that the final meeting of members of the company will be held at 10.00 am on 11 December 2014 at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU and that the final meeting of creditors of the company will be held at 10.15 am on 11 December 2014 at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU . In order to be entitled to vote at the meeting members and creditors must send their proxy forms, and in the case of creditors, their proof of debt if not already lodged, to the undersigned, Ian Christopher Schofield , of BDO LLP at 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU or by email to BRNOTICE@bdo.co.uk not later than 12.00 noon on the business day before the day fixed for the meeting i.e. 10 December 2014. The registered office of Thompson Technik (Hessle) Limited is at BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU. | |||
Initiating party | Event Type | ||
Defending party | THOMPSON TECHNIK (HESSLE) LIMITED | Event Date | 2009-02-09 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8112 Charles William Anthony Escott and Ian Christopher Schofield (IP Nos 8913 and 2647 ), both of PKF (UK) LLP , Pannell House, 6 Queen Street, Leeds LS1 2TW . : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THOMPSON TECHNIK (HESSLE) LIMITED | Event Date | |
Nature of Business: Manufacturer of Plastic Products. Notice is hereby given that the Liquidator of the Company intends to pay a first dividend to ordinary creditors within four months from the last date for proving. The last date for proving is 28 February 2013 . A proof of debt should be sent to the Liquidator below: Ian Schofield (IP No. 2647 ) of PKF (UK) LLP , 10 South Parade, Leeds LS1 5QS . : | |||
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. |