Company Information for AP THOMPSON SPORTS ENGINEERING LIMITED
ST JAMES COURT, ST JAMES PARADE, BRISTOL, BS1 3LH,
|
Company Registration Number
03320014
Private Limited Company
Liquidation |
Company Name | |
---|---|
AP THOMPSON SPORTS ENGINEERING LIMITED | |
Legal Registered Office | |
ST JAMES COURT ST JAMES PARADE BRISTOL BS1 3LH Other companies in OX13 | |
Company Number | 03320014 | |
---|---|---|
Company ID Number | 03320014 | |
Date formed | 1997-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2011 | |
Account next due | 31/03/2013 | |
Latest return | 02/02/2012 | |
Return next due | 02/03/2013 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 08:53:52 |
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 | ||
---|---|---|---|---|
AP THOMPSON SPORTS ENGINEERING (IRELAND) LIMITED | 1 FRY PLACE HIGH STREET ATHLONE CO. WESTMEATH N37X2E7 | Dissolved | Company formed on the 1999-07-02 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY PAUL THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASTAIR KEVIN MOORE |
Director | ||
MARK CHARLES JEFFERY |
Company Secretary | ||
JANETTE FOX |
Company Secretary | ||
ANTHONY PAUL THOMPSON |
Company Secretary | ||
JOANNE ELIZABETH THOMPSON |
Company Secretary | ||
ALAN EDWARD HICKNOTT |
Director | ||
ANNE LOUISE HICKMOTT |
Company Secretary | ||
BLACKFRIAR SECRETARIES LIMITED |
Nominated Secretary | ||
BLACKFRIAR DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A P THOMPSON SERVICES LTD | Director | 2013-10-01 | CURRENT | 2005-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM The Courtyard Kingston Bagpuize Abingdon Oxfordshire OX13 5AX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-26 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-26 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-26 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-26 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2013-08-27 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MOORE | |
MISC | Section 519 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
LATEST SOC | 03/02/12 STATEMENT OF CAPITAL;GBP 156500 | |
AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/11 TO 30/06/11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
SH01 | 14/04/11 STATEMENT OF CAPITAL GBP 156500 | |
AR01 | 02/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL THOMPSON / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MOORE / 11/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK JEFFERY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MARK CHARLES JEFFERY | |
288b | APPOINTMENT TERMINATED SECRETARY JANETTE FOX | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
88(2)R | AD 06/03/01--------- £ SI 500@1=500 £ IC 1000/1500 | |
363s | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/00 FROM: UNIT 15 PIONEER ROAD FARINGDON OXFORDSHIRE SN7 7BU | |
363s | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS |
Notice of Dividends | 2015-04-02 |
Appointment of Liquidators | 2013-09-04 |
Notices to Creditors | 2013-09-04 |
Appointment of Administrators | 2012-10-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC |
|
|
|
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 AP THOMPSON SPORTS ENGINEERING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wokingham Council | |
|
|
London Borough of Lambeth | |
|
ENVIRONMENTAL IMPROVEMENTS |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
57033018 | Carpets and other floor coverings, of polypropylene, tufted "needle punched", whether or not made up (excl. carpet tiles with an area of <= 1 m²) | |||
57033018 | Carpets and other floor coverings, of polypropylene, tufted "needle punched", whether or not made up (excl. carpet tiles with an area of <= 1 m²) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | AP THOMPSON SPORTS ENGINEERING LIMITED | Event Date | 2015-03-31 |
Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company on 27 August 2013. The joint liquidators intend to declare a First dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 16 May 2015 (the last date for proving) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AP THOMPSON SPORTS ENGINEERING LIMITED | Event Date | 2013-08-27 |
Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP , Harbourside House, 4-5 The Grove, Bristol BS1 4QZ : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AP THOMPSON SPORTS ENGINEERING LIMITED | Event Date | 2013-08-27 |
Simon Robert Haskew (IP No 008988) and Neil Frank Vinnicombe (IP No 009519), both of Begbies Traynor (Central) LLP , Harbourside House, 4-5 The Grove, Bristol BS1 4QZ , were appointed as Joint Liquidators of the company on 27 August 2013 . Creditors of the company are required on or before 10 October 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the Solicitors (if any) to the Joint Liquidators at Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ, and, if so required by notice in writing from the Joint Liquidators, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2011-02-18 | |
Notice is hereby given that on 9 February 2011 a Petition was presented to the Sheriff at Edinburgh Sheriff Court craving the Court, inter alia , that blue (Scotland) Limited, having their registered office at 10 Cambridge Street, Edinburgh EH1 2ED, be wound up by the Court and that an Interim Liquidator be appointed; in which Petition the Sheriff at Edinburgh by Interlocutor dated 10 February 2011 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, 27 Chambers Street, Edinburgh within eight days after intimation, advertisement or service; all of which notice is hereby given. Shepherd and Wedderburn LLP 1 Exchange Crescent, Conference Square, Edinburgh EH3 8UL Agents for the Pursuers | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALLORI CENTURION LIMITED | Event Date | 2009-03-30 |
In the High Court of Justice (Chancery Division) Companies Court case number 12597 A Petition to wind up the above-named Company of 20 Woodstock Crescent, Dorridge, Solihull, West Midlands B93 8DA , (formerly of Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN), presented on 30 March 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 13 May 2009 , 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 12 May 2009. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AP THOMPSON SPORTS ENGINEERING LIMITED | Event Date | |
In the High Court of Justice Bristol District Registry case number 982 Simon Robert Haskew (IP No 008988) and Neil Frank Vinnicombe (IP No 009519), both of Begbies Traynor (Central) LLP , of Harbourside House, 4-5 The Grove, Bristol BS1 4QZ were appointed as Office holder capacity: Joint Administrators of the company on 19 September 2012. The nature of the business is Design and Constructionof Sports Facilities. Any person who requires further information may contact the Joint Administrator bytelephone on 0117 937 7130 . Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136 . Simon Haskew , Office holder capacity: Joint Administrator 19 September 2012 | |||
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. |