Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AP THOMPSON SPORTS ENGINEERING LIMITED
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 Overview

About Ap Thompson Sports Engineering Ltd
AP THOMPSON SPORTS ENGINEERING LIMITED was founded on 1997-02-18 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Ap Thompson Sports Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AP THOMPSON SPORTS ENGINEERING LIMITED
 
Legal Registered Office
ST JAMES COURT
ST JAMES PARADE
BRISTOL
BS1 3LH
Other companies in OX13
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AP THOMPSON SPORTS ENGINEERING LIMITED
The accountancy firm based at this address is ULLSWATER CONSULTING LIMITED
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.
Companies with same name AP THOMPSON SPORTS ENGINEERING LIMITED
The following companies were found which have the same name as AP THOMPSON SPORTS ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AP THOMPSON SPORTS ENGINEERING (IRELAND) LIMITED 1 FRY PLACE HIGH STREET ATHLONE CO. WESTMEATH N37X2E7 Dissolved Company formed on the 1999-07-02

Company Officers of AP THOMPSON SPORTS ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PAUL THOMPSON
Director 1997-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR KEVIN MOORE
Director 2003-07-01 2012-07-23
MARK CHARLES JEFFERY
Company Secretary 2009-05-01 2010-02-01
JANETTE FOX
Company Secretary 2006-07-01 2009-04-30
ANTHONY PAUL THOMPSON
Company Secretary 2004-08-13 2006-06-30
JOANNE ELIZABETH THOMPSON
Company Secretary 1999-07-27 2004-06-14
ALAN EDWARD HICKNOTT
Director 1997-11-28 1999-08-03
ANNE LOUISE HICKMOTT
Company Secretary 1997-02-18 1999-07-27
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1997-02-18 1997-02-18
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1997-02-18 1997-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL THOMPSON A P THOMPSON SERVICES LTD Director 2013-10-01 CURRENT 2005-10-13 Active

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
2020-01-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-26
2018-11-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-26
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM The Courtyard Kingston Bagpuize Abingdon Oxfordshire OX13 5AX
2017-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-26
2016-10-284.68 Liquidators' statement of receipts and payments to 2016-08-26
2015-10-054.68 Liquidators' statement of receipts and payments to 2015-08-26
2014-10-204.68 Liquidators' statement of receipts and payments to 2014-08-26
2013-09-09600Appointment of a voluntary liquidator
2013-09-032.24BAdministrator's progress report to 2013-08-27
2013-08-272.34BNotice of move from Administration to creditors voluntary liquidation
2012-12-172.23BResult of meeting of creditors
2012-12-052.16BStatement of affairs with form 2.14B
2012-11-192.17BStatement of administrator's proposal
2012-09-272.12BAppointment of an administrator
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MOORE
2012-07-17MISCSection 519
2012-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-02-03LATEST SOC03/02/12 STATEMENT OF CAPITAL;GBP 156500
2012-02-03AR0102/02/12 ANNUAL RETURN FULL LIST
2012-02-02AA01Previous accounting period shortened from 31/12/11 TO 30/06/11
2011-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-28MG01Particulars of a mortgage or charge / charge no: 3
2011-04-14SH0114/04/11 STATEMENT OF CAPITAL GBP 156500
2011-02-21AR0102/02/11 ANNUAL RETURN FULL LIST
2010-03-12AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-11AR0102/02/10 ANNUAL RETURN FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL THOMPSON / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MOORE / 11/02/2010
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY MARK JEFFERY
2010-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-14288aSECRETARY APPOINTED MARK CHARLES JEFFERY
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY JANETTE FOX
2009-02-04363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-07363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-08-06225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-02-02363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-16288cSECRETARY'S PARTICULARS CHANGED
2006-07-13288aNEW SECRETARY APPOINTED
2006-07-13288bSECRETARY RESIGNED
2006-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-13288cSECRETARY'S PARTICULARS CHANGED
2005-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-02-03363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-09-16288aNEW SECRETARY APPOINTED
2004-09-08288bSECRETARY RESIGNED
2004-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-17363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-29RES12VARYING SHARE RIGHTS AND NAMES
2003-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-21AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-07-08288aNEW DIRECTOR APPOINTED
2003-06-02288cSECRETARY'S PARTICULARS CHANGED
2003-02-09363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-21363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-03-2088(2)RAD 06/03/01--------- £ SI 500@1=500 £ IC 1000/1500
2001-02-16363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-01-24225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-10-09288cSECRETARY'S PARTICULARS CHANGED
2000-04-12287REGISTERED OFFICE CHANGED ON 12/04/00 FROM: UNIT 15 PIONEER ROAD FARINGDON OXFORDSHIRE SN7 7BU
2000-02-15363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to AP THOMPSON SPORTS ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2015-04-02
Appointment of Liquidators2013-09-04
Notices to Creditors2013-09-04
Appointment of Administrators2012-10-03
Fines / Sanctions
No fines or sanctions have been issued against AP THOMPSON SPORTS ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 1997-05-06 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of AP THOMPSON SPORTS ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AP THOMPSON SPORTS ENGINEERING LIMITED
Trademarks
We have not found any records of AP THOMPSON SPORTS ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AP THOMPSON SPORTS ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2013-06-03 GBP £2,234
London Borough of Lambeth 2012-07-30 GBP £41,315 ENVIRONMENTAL IMPROVEMENTS
Derbyshire County Council 2011-07-15 GBP £16,304
Derbyshire County Council 2011-02-11 GBP £17,580

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.

Outgoings
Business Rates/Property Tax
No properties were found where AP THOMPSON SPORTS ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by AP THOMPSON SPORTS ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0157033018Carpets and other floor coverings, of polypropylene, tufted "needle punched", whether or not made up (excl. carpet tiles with an area of <= 1 m²)
2011-12-0157033018Carpets 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

Legal Notices/Action
Initiating party Event TypeNotice of Dividends
Defending partyAP THOMPSON SPORTS ENGINEERING LIMITEDEvent Date2015-03-31
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 TypeAppointment of Liquidators
Defending partyAP THOMPSON SPORTS ENGINEERING LIMITEDEvent Date2013-08-27
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 TypeNotices to Creditors
Defending partyAP THOMPSON SPORTS ENGINEERING LIMITEDEvent Date2013-08-27
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 TypePetitions to Wind Up (Companies)
Defending partyEvent Date2011-02-18
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 TypePetitions to Wind Up (Companies)
Defending partyALLORI CENTURION LIMITEDEvent Date2009-03-30
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 TypeAppointment of Administrators
Defending partyAP THOMPSON SPORTS ENGINEERING LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AP THOMPSON SPORTS ENGINEERING 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 AP THOMPSON SPORTS ENGINEERING 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.