Company Information for THAMES-FORTH LIMITED
The Vision Building, 20 Greenmarket, Dundee, DUNDEE CITY, DD1 4QB,
|
Company Registration Number
SC294248
Private Limited Company
Liquidation |
Company Name | |
---|---|
THAMES-FORTH LIMITED | |
Legal Registered Office | |
The Vision Building 20 Greenmarket Dundee DUNDEE CITY DD1 4QB Other companies in EH3 | |
Company Number | SC294248 | |
---|---|---|
Company ID Number | SC294248 | |
Date formed | 2005-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-04-30 | |
Account next due | 31/01/2022 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-11-20 22:24:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED |
||
JESSAMY WOOLLEY |
||
JOSEPHINE ELIZABETH HATHAWAY WOOLLEY |
||
KIRSTEN WOOLLEY |
||
THOMAS RICHARD WOOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENDERSON BOYD JACKSON LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EARTHBOUND GAMES LTD | Company Secretary | 2018-06-27 | CURRENT | 2016-12-21 | Active | |
P & C ADVISORY SERVICES LTD | Company Secretary | 2018-04-18 | CURRENT | 2012-08-09 | Liquidation | |
426 WEST LIMITED | Company Secretary | 2018-03-26 | CURRENT | 2018-03-26 | Active | |
INCOSTA LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2018-02-21 | Active - Proposal to Strike off | |
DMW CLEANING & SUPPORT SERVICES LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2004-01-22 | Dissolved 2017-09-12 | |
EMPRISE GROUP HOLDINGS LIMITED | Company Secretary | 2017-09-01 | CURRENT | 2007-04-10 | Liquidation | |
EMPRISE PLC | Company Secretary | 2017-09-01 | CURRENT | 1995-08-09 | Liquidation | |
AGHOCO 5001 LIMITED | Company Secretary | 2017-08-03 | CURRENT | 2017-08-03 | Active - Proposal to Strike off | |
UIST ASCO LTD | Company Secretary | 2017-06-13 | CURRENT | 2012-06-12 | Active | |
PIPELINE TECHNOLOGY CENTRE LIMITED | Company Secretary | 2017-05-06 | CURRENT | 2017-05-06 | Active | |
PICK PROTECTION LIMITED | Company Secretary | 2017-01-23 | CURRENT | 2014-03-31 | Active | |
COMMORE LAND COMPANY LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
BLUEBOX SYSTEMS GROUP LIMITED | Company Secretary | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
MALVERN LEISURE LIMITED | Company Secretary | 2016-08-16 | CURRENT | 1997-03-07 | Active | |
DOVER BUSINESS SERVICES EMEA LIMITED | Company Secretary | 2016-06-06 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
ARDGOWAN DISTILLERY COMPANY LIMITED | Company Secretary | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
BACKGROUND2 LIMITED | Company Secretary | 2016-05-01 | CURRENT | 2003-03-05 | Active - Proposal to Strike off | |
A'ILA MODARABA LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
FLEXCON EUROPE LIMITED | Company Secretary | 2016-03-15 | CURRENT | 1996-11-29 | Active | |
RED ROOSTER LIFTING LIMITED | Company Secretary | 2016-03-07 | CURRENT | 1988-10-04 | Active | |
MARTIN MCGUIRE INTERNATIONAL REAL ESTATE LTD | Company Secretary | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
ENSCO 1502 LIMITED | Company Secretary | 2015-11-23 | CURRENT | 2015-11-23 | Active | |
TSG UK SOLUTIONS LTD | Company Secretary | 2015-10-15 | CURRENT | 2015-10-07 | Active | |
GREENGAGE AGRITECH LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2008-04-22 | Active | |
HARWOOD MARMOT LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Liquidation | |
BASS REAL ESTATE NO. 9 LIMITED | Company Secretary | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 7 LIMITED | Company Secretary | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 5 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
BASS REAL ESTATE NO. 1 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 13 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
BASS REAL ESTATE NO. 17 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 18 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 4 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
BASS REAL ESTATE NO. 8 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 11 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
HARWOOD SHREW 2 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 3 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 14 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 15 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 16 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 10 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 6 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
BASS REAL ESTATE NO. 12 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
HARWOOD SHREW LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Liquidation | |
NUFARM PENSIONS GENERAL PARTNER LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2014-09-12 | Active | |
MULLIONS LIMITED | Company Secretary | 2015-08-01 | CURRENT | 1946-09-12 | Active | |
BLUEBOX AVIATION SYSTEMS LIMITED | Company Secretary | 2015-06-29 | CURRENT | 2004-05-04 | Active | |
LOTHIAN BROADBAND NETWORKS LIMITED | Company Secretary | 2015-05-13 | CURRENT | 2015-01-08 | Active | |
OYSTER HOMES (HEARTLANDS) LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Active - Proposal to Strike off | |
BELOVED DATES LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2013-08-06 | Active - Proposal to Strike off | |
ELIXIR FOODS LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-06-20 | Active | |
UNITED BAKERIES (HOLDINGS) LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2005-06-27 | Active | |
LIVWELL LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2008-03-12 | Active | |
UNITED CENTRAL BAKERIES LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1989-03-07 | Active | |
UNITED BAKERIES (BATHGATE) LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1995-11-10 | Active | |
UNITED BAKERIES LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2000-11-06 | Active | |
UNA INVESTMENTS LIMITED | Company Secretary | 2012-08-20 | CURRENT | 2012-08-20 | Liquidation | |
JMKA INVESTMENTS LIMITED | Company Secretary | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
PAYMENT TERM FINANCE LIMITED | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2018-01-16 | |
PEEL & CO LIMITED | Company Secretary | 2012-02-17 | CURRENT | 2012-02-17 | Active | |
ENSCO 371 LIMITED | Company Secretary | 2012-01-27 | CURRENT | 2012-01-27 | Active - Proposal to Strike off | |
ABERMUIR LIMITED | Company Secretary | 2011-11-23 | CURRENT | 2011-08-25 | Active | |
GENIUS FOODS LIMITED | Company Secretary | 2011-07-28 | CURRENT | 2008-06-23 | Active | |
MORTON FRASER TRUSTEES 2 LIMITED | Company Secretary | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
EUROPEAN FINANCIAL PUBLISHING LIMITED | Company Secretary | 2011-02-17 | CURRENT | 2009-03-27 | Active | |
FAIRBANKS ENVIRONMENTAL LIMITED | Company Secretary | 2010-09-09 | CURRENT | 1995-03-01 | Active | |
MORTON FRASER TRUSTEES 4 LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2005-04-05 | Active | |
CATALYST OPERATING (UK) LIMITED | Company Secretary | 2010-03-31 | CURRENT | 2010-03-31 | Active - Proposal to Strike off | |
CURO COMPENSATION LIMITED | Company Secretary | 2009-09-30 | CURRENT | 2009-09-30 | Active | |
TOPAZ RIWS LIMITED | Company Secretary | 2009-07-01 | CURRENT | 2009-07-01 | Liquidation | |
WESLO INITIATIVES LIMITED | Company Secretary | 2009-05-01 | CURRENT | 2009-05-01 | Active - Proposal to Strike off | |
URICA TECHNOLOGY LIMITED | Company Secretary | 2009-02-09 | CURRENT | 2009-02-09 | Active - Proposal to Strike off | |
SICE LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-12-20 | Active - Proposal to Strike off | |
BUE KYRAN LIMITED | Company Secretary | 2007-04-26 | CURRENT | 2007-04-26 | Active | |
XT SHIPPING LIMITED | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Liquidation | |
BUE SHIPPING LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2006-02-27 | Liquidation | |
ROOSALKA SHIPPING LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2006-02-27 | Active | |
ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED | Company Secretary | 2006-02-14 | CURRENT | 1990-01-18 | Active | |
MORTON FRASER TRUSTEES 3 LIMITED | Company Secretary | 2006-01-05 | CURRENT | 2006-01-05 | Active | |
JIM KERR MANAGEMENT CONSULTANCY LIMITED | Company Secretary | 2004-10-11 | CURRENT | 1985-01-10 | Active | |
MORTON FRASER TRUSTEES 1 LIMITED | Company Secretary | 2004-09-23 | CURRENT | 2004-09-23 | Active | |
WESLO HOUSING MANAGEMENT | Company Secretary | 2003-10-08 | CURRENT | 1992-10-08 | Active | |
BUE BULKERS LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2003-03-24 | Active | |
ST ANDREWS HERITAGE HOTELS LIMITED | Company Secretary | 2003-01-30 | CURRENT | 2003-01-30 | Active | |
BUE CYGNET LIMITED | Company Secretary | 2002-02-04 | CURRENT | 2002-02-04 | Liquidation | |
BUE KAZAKHSTAN LIMITED | Company Secretary | 2000-07-24 | CURRENT | 2000-07-24 | Active | |
MINERVA SERVICES (SCOTLAND) LIMITED | Company Secretary | 1999-09-28 | CURRENT | 1995-01-17 | Active | |
BUE CASPIAN LIMITED | Company Secretary | 1997-10-10 | CURRENT | 1992-03-24 | Active | |
BUE MARINE LIMITED | Company Secretary | 1997-10-10 | CURRENT | 1991-07-08 | Active | |
BUE MARINE TURKMENISTAN LIMITED | Company Secretary | 1997-10-10 | CURRENT | 1996-08-07 | Liquidation | |
CLIFF TECHNOLOGIES LIMITED | Company Secretary | 1996-11-22 | CURRENT | 1996-11-22 | Active | |
PROGRESSIVE PARTNERSHIP LIMITED | Company Secretary | 1995-02-01 | CURRENT | 1995-02-01 | Active | |
TARGE TOWING LIMITED | Director | 1991-06-17 | CURRENT | 1991-05-09 | Active | |
TARGE TOWING LIMITED | Director | 1991-06-17 | CURRENT | 1991-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/10/20 FROM Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HBJG SECRETARIAL LIMITED on 2017-06-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS KIRSTEN WOOLLEY | |
AP01 | DIRECTOR APPOINTED MISS JESSAMY WOOLLEY | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HBJGW SECRETARIAL LIMITED on 2011-04-28 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD WOOLLEY / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ELIZABETH HATHAWAY WOOLLEY / 11/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 11/01/2010 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07 | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 08/12/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-10-23 |
Resolutions for Winding-up | 2020-10-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
Creditors Due Within One Year | 2013-04-30 | £ 139,299 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 139,832 |
Provisions For Liabilities Charges | 2013-04-30 | £ 4,175 |
Provisions For Liabilities Charges | 2012-04-30 | £ 4,800 |
Creditors and other liabilities
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 THAMES-FORTH LIMITED
Cash Bank In Hand | 2013-04-30 | £ 736,207 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 648,859 |
Current Assets | 2013-04-30 | £ 736,207 |
Current Assets | 2012-04-30 | £ 654,673 |
Debtors | 2012-04-30 | £ 5,814 |
Shareholder Funds | 2013-04-30 | £ 786,852 |
Shareholder Funds | 2012-04-30 | £ 718,762 |
Tangible Fixed Assets | 2013-04-30 | £ 194,119 |
Tangible Fixed Assets | 2012-04-30 | £ 208,721 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as THAMES-FORTH LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THAMES-FORTH LIMITED | Event Date | 2020-10-14 |
Liquidator's name and address: Shona Campbell , MHA Henderson Loggie , The Vision Building, 20 Greenmarket, Dundee, DD1 4QB . Capacity of office holder: Liquidator : Office holders telephone no and email address: 01382 200055 and shona.campbell@hlca.co.uk Alternative contact for enquiries on proceedings: Charlotte Sim Tel: 01382 200055 Email: charlotte.sim@hlca.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THAMES-FORTH LIMITED | Event Date | 2020-10-14 |
At a General Meeting of the above-named Company, duly convened, and held at Mountboy, Montrose, Angus, DD10 9TN on 14 October 2020 following resolutions were passed; No 1. as a Special Resolution and No 2. as an Ordinary Resolution of the Company. Resolutions 1. That the Company be wound up voluntarily and 2. That Shona Campbell , Licensed Insolvency Practitioner, of MHA Henderson Loggie , The Vision Building, 20 Greenmarket, Dundee, DD1 4QB be appointed Liquidator of the Company. Date of appointment: 14 October 2020 Further information about the liquidation is available from: Shona Campbell , IP Number 22050 of MHA Henderson Loggie , The Vision Building, 20 Greenmarket, Dundee, DD1 4QB Tel: 01382 200055 Email: shona.campbell@hlca.co.uk Alternative contact: Charlotte Sim Tel: 01382 200055 Email: charlotte.sim@hlca.co.uk Thomas Richard Woolley , Director : | |||
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. |