Company Information for THOMPSON PROPERTIES LIMITED
CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
02849411
Private Limited Company
Liquidation |
Company Name | |
---|---|
THOMPSON PROPERTIES LIMITED | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in EX2 | |
Company Number | 02849411 | |
---|---|---|
Company ID Number | 02849411 | |
Date formed | 1993-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 01/09/2013 | |
Return next due | 29/09/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 07:46:47 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THOMPSON PROPERTIES (UK) LIMITED | THE YARD GALLOWS HILL POOL OTLEY WEST YORKSHIRE LS21 1HL | Active | Company formed on the 2003-06-20 | |
THOMPSON PROPERTIES, LLC | 107 EAST MARSHALL STREET Tompkins ITHACA NY 14850 | Active | Company formed on the 2014-02-18 | |
THOMPSON PROPERTIES, LLC | 3525 Terry Lake Rd Fort Collins CO 80524 | Good Standing | Company formed on the 2004-02-18 | |
THOMPSON PROPERTIES, INC. | 23756 Uncompahgre Rd Montrose CO 81403 | Good Standing | Company formed on the 2000-05-05 | |
THOMPSON PROPERTIES, L.C. | 105 BROADWAY ST WATERLOO IA 50703 | Active | Company formed on the 1998-04-08 | |
THOMPSON PROPERTIES AND MANAGEMENT COMPANY, L.L.C. | 7334 LEVERSEE RD CEDAR FALLS IA 50613 | Active | Company formed on the 2006-10-11 | |
THOMPSON PROPERTIES FOUR LIMITED PARTNERSHIP | 20021 BALLINGER WY NE STE C SEATTLE WA 981551297 | Dissolved | Company formed on the 1984-05-15 | |
THOMPSON PROPERTIES FIVE LIMITED PARTNERSHIP | 20021 BALLINGER WY NE STE C SEATTLE WA 981551297 | Dissolved | Company formed on the 1984-12-13 | |
THOMPSON PROPERTIES 3 LIMITED PARTNERSHIP | 20021 BALLINGER WAY NE STE C SEATTLE WA 981551297 | Dissolved | Company formed on the 1983-09-12 | |
THOMPSON PROPERTIES OF SUNNYSIDE, LLC | 1209 MEADE AVE PROSSER WA 993501423 | Active | Company formed on the 2005-02-07 | |
THOMPSON PROPERTIES OF PROSSER, LLC | 1209 MEADE AVE PROSSER WA 993501423 | Active | Company formed on the 2008-06-23 | |
THOMPSON PROPERTIES LLC | 887 STATE ST CHEHALIS WA 985320000 | Active | Company formed on the 2009-07-14 | |
THOMPSON PROPERTIES N.Y. LTD | 2A ACOMB COURT FRONT STREET ACOMB YORK YO24 3BJ | Active | Company formed on the 2015-05-08 | |
THOMPSON PROPERTIES, L.L.C. | 201 STONEY CREEK BLVD EDINBURG VA 22824 | Active | Company formed on the 1998-01-29 | |
Thompson Properties Two, LLC | 864 West Shepperd Avenue Littleton CO 80120 | Voluntarily Dissolved | Company formed on the 2006-02-27 | |
Thompson Properties One, LLC | 864 Shepperd Avenue Littleton CO 80120 | Voluntarily Dissolved | Company formed on the 2004-09-02 | |
THOMPSON PROPERTIES LIMITED | Ontario | Dissolved | ||
THOMPSON PROPERTIES OF GRANDVIEW, LLC | 1220 GRANDVIEW AVENUE - COLUMBUS OH 43212 | Active | Company formed on the 2011-03-07 | |
THOMPSON PROPERTIES, LLC | 1001 THOMAS DRIVE S.W. - NEW PHILADELPHIA OH 44663 | Active | Company formed on the 2000-11-01 | |
THOMPSON PROPERTIES, INC. | 4496 SOUTH PECOS ROAD LAS VEGAS NV 89121 | Dissolved | Company formed on the 1996-07-10 |
Officer | Role | Date Appointed |
---|---|---|
BRENDON WARD SOPER |
||
ANNA ELIZABETH THOMPSON |
||
BEN WILLIAM THOMPSON |
||
PETER JOHN THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN PETER CERF THOMPSON |
Director | ||
BRENDON WARD SOPER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/18 FROM Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-18 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/14 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDON SOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN THOMPSON | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/09/13 | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER CERF THOMPSON / 06/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN THOMPSON / 06/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILLIAM THOMPSON / 06/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA ELIZABETH THOMPSON / 06/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDON WARD SOPER / 06/09/2011 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER CERF THOMPSON / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDON WARD SOPER / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BRENDON WARD SOPER / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN THOMPSON / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA ELIZABETH THOMPSON / 01/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANNA THOMPSON / 01/09/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
123 | £ NC 1000/1001 02/02/00 | |
ORES04 | NC INC ALREADY ADJUSTED 02/02/00 | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/00 | |
88(2)R | AD 02/02/00--------- £ SI 1@1=1 £ IC 103/104 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 |
Appointment of Liquidators | 2014-05-27 |
Notices to Creditors | 2014-05-27 |
Resolutions for Winding-up | 2014-05-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
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 PROPERTIES LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | HILLBROW PROPERTY COMPANY LIMITED | 2011-08-06 | Outstanding |
We have found 1 mortgage charges which are owed to THOMPSON PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THOMPSON PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THOMPSON PROPERTIES LTD | Event Date | 2014-05-19 |
Stephen James Hobson , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number 01392 667000 : Alternative person to contact with enquiries about the case: Darin Dodd - Tel no 01392 667000 (email: darin.dodd@francisclark.co.uk ) | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THOMPSON PROPERTIES LTD | Event Date | 2014-05-19 |
Notice is hereby given that the Creditors of the above named company are required, on or before 30 June 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson (IP No 006473 ) Liquidator of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number 01392 667000 . Date of Appointment: 19 May 2014. : Alternative person to contact with enquiries about the case: Darin Dodd - Tel no 01392 667000 (email: darin.dodd@francisclark.co.uk ) | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THOMPSON PROPERTIES LTD | Event Date | 2014-05-19 |
At a general meeting of the Company, duly convened and held at Sigma House, Oak View Close, Edginswell Park, Torquay TQ2 7FF on 19 May 2014 , the following Resolutions were passed, No.1 and 3 as Special Resolutions and No.2 as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Stephen Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD be and is hereby appointed Liquidator of the Company for the purposes of such winding up. 3. The Liquidator be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Stephen James Hobson , Liquidator , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , telephone number 01392 667000 Alternative person to contact with enquiries about the case: Darin Dodd - Tel no 01392 667000 (email: darin.dodd@francisclark.co.uk ) Peter Thompson : | |||
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. |