Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMPSON TECHNIK (HESSLE) LIMITED
Company Information for

THOMPSON TECHNIK (HESSLE) LIMITED

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
02766761
Private Limited Company
Dissolved

Dissolved 2015-03-24

Company Overview

About Thompson Technik (hessle) Ltd
THOMPSON TECHNIK (HESSLE) LIMITED was founded on 1992-11-23 and had its registered office in Leeds. The company was dissolved on the 2015-03-24 and is no longer trading or active.

Key Data
Company Name
THOMPSON TECHNIK (HESSLE) LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
THOMPSON PLASTICS (HESSLE) LIMITED09/03/2005
ADYARD LIMITED19/03/2003
Filing Information
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
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.

Company Officers of THOMPSON TECHNIK (HESSLE) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN WRAY
Company Secretary 1993-01-29
RICHARD CLYNES
Director 2006-10-05
NABIEL KHAN
Director 2008-05-15
STEVEN JOHN PARKINSON
Director 2003-03-31
STEPHEN JOHN WRAY
Director 2003-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN WATKINS
Director 2003-03-31 2008-08-18
NICHOLAS ANDREW PASCOE
Director 2003-03-31 2007-01-31
ANDREW JAMES EAVIS
Director 1993-01-29 2003-03-31
NOEL ARTHUR THOMPSON
Director 1993-01-29 2003-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-11-23 1992-11-23
LONDON LAW SERVICES LIMITED
Nominated Director 1992-11-23 1992-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN WRAY WINDCROWN LIMITED Company Secretary 2008-04-09 CURRENT 1991-03-15 Dissolved 2013-08-15
STEPHEN JOHN WRAY THOMPSON TECHNIK (NEWCASTLE) LIMITED Company Secretary 2003-09-04 CURRENT 1993-03-05 Dissolved 2014-05-24
STEPHEN JOHN WRAY SUPERSHARP LIMITED Company Secretary 2003-03-31 CURRENT 2003-03-12 Dissolved 2014-12-16
STEPHEN JOHN WRAY THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED Company Secretary 2003-03-31 CURRENT 2003-03-12 Dissolved 2016-01-14
STEPHEN JOHN WRAY THOMPSON TECHNIK (BRIDGEND) LIMITED Company Secretary 2000-01-05 CURRENT 1999-12-06 Dissolved 2016-02-12
STEPHEN JOHN WRAY THOMPSON TECHNIK (LUDLOW) LIMITED Company Secretary 1998-11-03 CURRENT 1986-07-22 Dissolved 2013-12-13
STEPHEN JOHN WRAY THOMPSON PLASTICS GROUP LIMITED Company Secretary 1994-03-22 CURRENT 1982-04-22 Dissolved 2016-03-29
STEPHEN JOHN WRAY PLASTICS (MANCHESTER) LIMITED Company Secretary 1993-11-26 CURRENT 1989-03-01 Dissolved 2015-12-21
STEPHEN JOHN WRAY ACE PLASTICS LIMITED Company Secretary 1993-04-06 CURRENT 1949-09-29 Dissolved 2013-08-22
STEPHEN JOHN WRAY THOMPSON PLASTICS (HULL) LIMITED Company Secretary 1991-11-28 CURRENT 1989-11-28 Dissolved 2015-10-06
RICHARD CLYNES BENCHMARK MODULAR LIMITED Director 2016-09-13 CURRENT 2016-09-13 Dissolved 2017-03-28
RICHARD CLYNES BENCHMARK MODULAR HOLDINGS LTD Director 2016-09-09 CURRENT 2016-09-09 Dissolved 2017-04-11
RICHARD CLYNES BRIDGEWOOD HOLDINGS LIMITED Director 2013-08-27 CURRENT 2013-08-27 Liquidation
RICHARD CLYNES BRIDGEWOOD (UK) LIMITED Director 2009-01-21 CURRENT 2009-01-21 Liquidation
RICHARD CLYNES WINDCROWN LIMITED Director 2008-04-09 CURRENT 1991-03-15 Dissolved 2013-08-15
RICHARD CLYNES THOMPSON PLASTICS GROUP LIMITED Director 2008-04-09 CURRENT 1982-04-22 Dissolved 2016-03-29
RICHARD CLYNES THOMPSON TECHNIK (NEWCASTLE) LIMITED Director 2006-10-05 CURRENT 1993-03-05 Dissolved 2014-05-24
RICHARD CLYNES THOMPSON TECHNIK (LUDLOW) LIMITED Director 2006-10-05 CURRENT 1986-07-22 Dissolved 2013-12-13
RICHARD CLYNES SUPERSHARP LIMITED Director 2006-10-05 CURRENT 2003-03-12 Dissolved 2014-12-16
RICHARD CLYNES THOMPSON TECHNIK (BRIDGEND) LIMITED Director 2006-10-05 CURRENT 1999-12-06 Dissolved 2016-02-12
RICHARD CLYNES ACE PLASTICS LIMITED Director 2003-03-31 CURRENT 1949-09-29 Dissolved 2013-08-22
RICHARD CLYNES THOMPSON PLASTICS (HULL) LIMITED Director 2003-03-31 CURRENT 1989-11-28 Dissolved 2015-10-06
RICHARD CLYNES THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED Director 2003-03-31 CURRENT 2003-03-12 Dissolved 2016-01-14
RICHARD CLYNES PLASTICS (MANCHESTER) LIMITED Director 1999-12-01 CURRENT 1989-03-01 Dissolved 2015-12-21
NABIEL KHAN BENCHMARK MODULAR LIMITED Director 2016-09-13 CURRENT 2016-09-13 Dissolved 2017-03-28
NABIEL KHAN BRIDGEWOOD HOLDINGS LIMITED Director 2014-05-12 CURRENT 2013-08-27 Liquidation
NABIEL KHAN BRIDGEWOOD (UK) LIMITED Director 2009-01-21 CURRENT 2009-01-21 Liquidation
NABIEL KHAN THOMPSON TECHNIK (NEWCASTLE) LIMITED Director 2008-05-15 CURRENT 1993-03-05 Dissolved 2014-05-24
NABIEL KHAN THOMPSON TECHNIK (LUDLOW) LIMITED Director 2008-05-15 CURRENT 1986-07-22 Dissolved 2013-12-13
NABIEL KHAN SUPERSHARP LIMITED Director 2008-05-15 CURRENT 2003-03-12 Dissolved 2014-12-16
NABIEL KHAN ACE PLASTICS LIMITED Director 2008-05-15 CURRENT 1949-09-29 Dissolved 2013-08-22
NABIEL KHAN THOMPSON TECHNIK (BRIDGEND) LIMITED Director 2008-05-15 CURRENT 1999-12-06 Dissolved 2016-02-12
NABIEL KHAN WINDCROWN LIMITED Director 2008-04-09 CURRENT 1991-03-15 Dissolved 2013-08-15
NABIEL KHAN THOMPSON PLASTICS GROUP LIMITED Director 2008-04-09 CURRENT 1982-04-22 Dissolved 2016-03-29
NABIEL KHAN THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED Director 2003-03-31 CURRENT 2003-03-12 Dissolved 2016-01-14
NABIEL KHAN PLASTICS (MANCHESTER) LIMITED Director 2002-06-01 CURRENT 1989-03-01 Dissolved 2015-12-21
NABIEL KHAN THOMPSON PLASTICS (HULL) LIMITED Director 2002-06-01 CURRENT 1989-11-28 Dissolved 2015-10-06
STEVEN JOHN PARKINSON CAI MANAGEMENT LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
STEPHEN JOHN WRAY THOMPSON TECHNIK (NEWCASTLE) LIMITED Director 2003-09-04 CURRENT 1993-03-05 Dissolved 2014-05-24
STEPHEN JOHN WRAY SUPERSHARP LIMITED Director 2003-03-31 CURRENT 2003-03-12 Dissolved 2014-12-16
STEPHEN JOHN WRAY THOMPSON PLASTICS CONSUMER PRODUCTS LIMITED Director 2003-03-31 CURRENT 2003-03-12 Dissolved 2016-01-14
STEPHEN JOHN WRAY THOMPSON TECHNIK (BRIDGEND) LIMITED Director 2000-01-05 CURRENT 1999-12-06 Dissolved 2016-02-12
STEPHEN JOHN WRAY ACE PLASTICS LIMITED Director 1999-12-01 CURRENT 1949-09-29 Dissolved 2013-08-22
STEPHEN JOHN WRAY THOMPSON TECHNIK (LUDLOW) LIMITED Director 1998-11-03 CURRENT 1986-07-22 Dissolved 2013-12-13
STEPHEN JOHN WRAY THOMPSON PLASTICS GROUP LIMITED Director 1994-03-22 CURRENT 1982-04-22 Dissolved 2016-03-29
STEPHEN JOHN WRAY PLASTICS (MANCHESTER) LIMITED Director 1993-11-26 CURRENT 1989-03-01 Dissolved 2015-12-21
STEPHEN JOHN WRAY THOMPSON PLASTICS (HULL) LIMITED Director 1991-11-28 CURRENT 1989-11-28 Dissolved 2015-10-06

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
2015-03-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2014
2014-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013
2013-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2013
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2013-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2012
2012-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2012
2012-06-20LIQ MISC OCCOURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR
2012-06-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM PANNELL HOUSE 6 QUEEN STREET LEEDS LS1 2TW
2012-01-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2011-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011
2011-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010
2009-12-172.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-09-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/08/2009
2009-06-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-05-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-04-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-03-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM BRIDGE WORKS HESSLE NORTH HUMBERSIDE HU13 0TP
2009-02-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR EDWARD WATKINS
2008-05-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-20288aDIRECTOR APPOINTED NABIEL KHAN
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-27363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-03-13288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-10-23288aNEW DIRECTOR APPOINTED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-29363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-03-09CERTNMCOMPANY NAME CHANGED THOMPSON PLASTICS (HESSLE) LIMIT ED CERTIFICATE ISSUED ON 09/03/05
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-02363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-10363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-13288bDIRECTOR RESIGNED
2003-04-13288bDIRECTOR RESIGNED
2003-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-13123NC INC ALREADY ADJUSTED 31/03/03
2003-04-13RES04£ NC 100/100000 31/03
2003-04-13ELRESS80A AUTH TO ALLOT SEC 31/03/03
2003-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-1388(2)RAD 31/03/03--------- £ SI 99998@1=99998 £ IC 2/100000
2003-03-19CERTNMCOMPANY NAME CHANGED ADYARD LIMITED CERTIFICATE ISSUED ON 19/03/03
2003-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-29363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-29363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-28363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-01363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-07363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1998-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
2524 - Manufacture of other plastic products



Licences & Regulatory approval
We could not find any licences issued to THOMPSON TECHNIK (HESSLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-10
Notice of Intended Dividends2013-01-24
Fines / Sanctions
No fines or sanctions have been issued against THOMPSON TECHNIK (HESSLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2008-12-17 Outstanding GE HELLER LIMITED
DEBENTURE 2003-06-05 Outstanding HSBC BANK PLC
FIXED CHARGE OVER THE BOOK DEBTS 2003-04-30 Outstanding NMB-HELLER LIMITED
Intangible Assets
Patents
We have not found any records of THOMPSON TECHNIK (HESSLE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMPSON TECHNIK (HESSLE) LIMITED
Trademarks
We have not found any records of THOMPSON TECHNIK (HESSLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMPSON TECHNIK (HESSLE) 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 (2524 - Manufacture of other plastic products) as THOMPSON TECHNIK (HESSLE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THOMPSON TECHNIK (HESSLE) 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 TypeFinal Meetings
Defending partyTHOMPSON TECHNIK (HESSLE) LIMITEDEvent Date2014-11-03
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 partyTHOMPSON TECHNIK (HESSLE) LIMITEDEvent Date2009-02-09
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 TypeNotice of Intended Dividends
Defending partyTHOMPSON TECHNIK (HESSLE) LIMITEDEvent 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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMPSON TECHNIK (HESSLE) 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 THOMPSON TECHNIK (HESSLE) 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.