Liquidation
Company Information for THOMPSON WASTE MANAGEMENT LIMITED
3RD FLOOR, WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
04019507
Private Limited Company
Liquidation |
Company Name | |
---|---|
THOMPSON WASTE MANAGEMENT LIMITED | |
Legal Registered Office | |
3RD FLOOR WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S1 | |
Company Number | 04019507 | |
---|---|---|
Company ID Number | 04019507 | |
Date formed | 2000-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 22/06/2013 | |
Return next due | 20/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-12-04 06:15:44 |
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 WASTE MANAGEMENT (GAINSBOROUGH) LIMITED | THOMPSON METALS WINTERTON ROAD SCUNTHORPE NORTH LINCS DN15 0BA | Dissolved | Company formed on the 2000-02-04 | |
THOMPSON WASTE MANAGEMENT LTD | 1 HUTTON BROWNE GROVE KENNOWAY LEVEN KY8 5TJ | Active | Company formed on the 2020-05-14 |
Officer | Role | Date Appointed |
---|---|---|
NESSA ANNE THOMPSON |
||
KEVIN THOMPSON |
||
NESSA ANNE THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID THOMPSON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THOMPSON AGGREGATES & PLANT HIRE LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Dissolved 2016-02-16 | |
THOMPSON METALS LIMITED | Company Secretary | 2006-01-18 | CURRENT | 2006-01-18 | Dissolved 2015-04-02 | |
THOMPSON WASTE MANAGEMENT (GAINSBOROUGH) LIMITED | Company Secretary | 2000-02-04 | CURRENT | 2000-02-04 | Dissolved 2015-04-02 | |
THOMPSON WASTE RECYCLING LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Dissolved 2016-08-09 | |
THOMPSON AGGREGATES & PLANT HIRE LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Dissolved 2016-02-16 | |
THOMPSON METALS LIMITED | Director | 2006-01-18 | CURRENT | 2006-01-18 | Dissolved 2015-04-02 | |
THOMPSON WASTE MANAGEMENT (GAINSBOROUGH) LIMITED | Director | 2000-02-04 | CURRENT | 2000-02-04 | Dissolved 2015-04-02 | |
THOMPSON WASTE RECYCLING LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Dissolved 2016-08-09 | |
THOMPSON METALS LIMITED | Director | 2008-04-18 | CURRENT | 2006-01-18 | Dissolved 2015-04-02 | |
THOMPSON AGGREGATES & PLANT HIRE LIMITED | Director | 2008-04-18 | CURRENT | 2007-07-03 | Dissolved 2016-02-16 | |
THOMPSON WASTE MANAGEMENT (GAINSBOROUGH) LIMITED | Director | 2000-02-04 | CURRENT | 2000-02-04 | Dissolved 2015-04-02 |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 13/03/2018:LIQ. CASE NO.2 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009566 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 13/03/2017 | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.33B | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM WINTERTON ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 0BA | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/06/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 22/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/03/04 | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
88(2)R | AD 22/06/00--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0231335 | Expired |
Winding-Up Orders | 2014-06-03 |
Appointment of Liquidators | 2014-04-14 |
Meetings of Creditors | 2014-04-14 |
Appointment of Administrators | 2014-01-09 |
Meetings of Creditors | 2014-01-09 |
Proposal to Strike Off | 2013-10-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 THOMPSON WASTE MANAGEMENT LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
THOMPSON WASTE RECYCLING LIMITED | 2014-01-07 | Outstanding |
We have found 1 mortgage charges which are owed to THOMPSON WASTE MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as THOMPSON WASTE MANAGEMENT LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | THOMPSON WASTE MANAGEMENT LIMITED | Event Date | 2014-05-14 |
In the Leeds District Registry case number 292 Liquidator appointed: J Curbison 5th Floor , The Balance , Pinfold Street , SHEFFIELD , S1 2GU , telephone: 0114 2212700 , email: Sheffield.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THOMPSON WASTE MANAGEMENT LIMITED | Event Date | 2013-12-24 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1582 1583 1600 Christopher Michael White and Gareth David Rusling (IP Numbers 9374 and 9481 ) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THOMPSON WASTE MANAGEMENT LIMITED | Event Date | 2013-12-24 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1582 Notice is hereby given, pursuant to Legislation section: Rule 2.35 of the Legislation: Insolvency Rules 1986 , that a meeting of creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on Meeting Date and Time: 20 January 2014 at 10:30 am Christopher Michael White (IP number 9374) and Gareth David Rusling (IP number 9481) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF . were appointed as Joint Administrators of the Company on 24 December 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THOMPSON WASTE MANAGEMENT LIMITED | Event Date | 2013-10-22 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THOMPSON WASTE MANAGEMENT LIMITED | Event Date | |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 292 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Christopher Michael White (IP number 9374) and Gareth David Rusling (IP number 9481) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company by the court on 14 March 2014. Further information about this case is available from Adele Hazlehurst at the offices of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com Christopher Michael White and Gareth David Rusling , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THOMPSON WASTE MANAGEMENT LIMITED | Event Date | |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 292 Notice is hereby given pursuant to rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the company will be held at 93 Queen Street, Sheffield S1 1WF on 1 May 2014 at 11.00am. The meeting has been summoned by the Joint Liquidators for the purpose of establishing a Creditors Committee In accordance with the Insolvency Rules 1986 and if no Creditors Committee is established, for the meeting to consider and if thought fit, to pass various resolutions that will be proposed at the meeting, one of which will be the basis on how the Joint Liquidators are to be remunerated. In order to be entitled to vote at the meeting creditors must ensure any proxies and hitherto unlodged proofs are lodged at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by 12 noon on the business day preceding the meeting. Christopher Michael White and Gareth David Rusling (IP numbers 9374 and 9481) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 14 March 2014. Further information about this case is available from Adele Hazlehurst at the offices of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com Christopher Michael White and Gareth David Rusling , Joint Liquidators : | |||
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. |