Company Information for THOMAS BROTHERS (LEEDS) LIMITED
STERLING HOUSE, 1 SHEEPSCAR COURT MEANWOOD ROAD, LEEDS, WEST YORKSHIRE, LS7 2BB,
|
Company Registration Number
03705005
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
THOMAS BROTHERS (LEEDS) LIMITED | |||
Legal Registered Office | |||
STERLING HOUSE 1 SHEEPSCAR COURT MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2BB Other companies in LS7 | |||
| |||
Company Number | 03705005 | |
---|---|---|
Company ID Number | 03705005 | |
Date formed | 1999-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 23/07/2019 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-04 12:44:15 |
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 | ||
---|---|---|---|---|
THOMAS BROTHERS (LEEDS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEAN THOMAS |
||
LEE THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILFRED STEPHEN THOMAS |
Director | ||
ALLAN THOMAS |
Company Secretary | ||
ALLAN THOMAS |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AA01 | Previous accounting period shortened from 29/07/18 TO 28/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/07/15 TO 29/07/15 | |
AA01 | Previous accounting period shortened from 31/07/15 TO 30/07/15 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/04/14 TO 31/07/14 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILFRED THOMAS | |
AP01 | DIRECTOR APPOINTED MR LEE THOMAS | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Jean Thomas as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN THOMAS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALLAN THOMAS | |
AR01 | 29/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM BRIDGE HOUSE SWINNOW LANE BRAMLEY LEEDS WEST YORKSHIRE LS13 4QG | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALLAN THOMAS / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILFRED THOMAS / 01/01/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
RES14 | CAPIT 998 SHARES AT £1 30/01/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 30/01/03 | |
RES04 | £ NC 100/50000 30/01/ | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/01/03--------- £ SI 998@1=998 £ IC 2/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS | |
122 | CONVE 01/04/99 | |
SRES01 | ALTER MEM AND ARTS 01/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 06/05/99 FROM: STERLING HOUSE 1 SHEEPSCAR COURT MEANWOOD ROAD LEEDS LS7 2BB | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2020-01-17 |
Petitions | 2019-12-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
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 THOMAS BROTHERS (LEEDS) LIMITED
THOMAS BROTHERS (LEEDS) LIMITED owns 1 domain names.
tbleeds.com
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THOMAS BROTHERS (LEEDS) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | THOMAS BROTHERS (LEEDS) LIMITED | Event Date | 2020-01-17 |
In the High Court Of Justice case number 007689 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | THOMAS BROTHERS (LEEDS) LIMITED | Event Date | 2019-11-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 7689 A Petition to wind up the above-named Company, Registration Number 03705005, of ,STERLING HOUSE, 1 SHEEPSCAR COURT MEANWOOD ROAD, LEEDS, WEST YORKSHIRE, LS7 2BB, presented on 15 November 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 January 2020 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 7.14 by 1600 hours on 7 January 2020 . | |||
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. |