Company Information for THOS. PROCTOR & SON LIMITED
C/O GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
|
Company Registration Number
00161995
Private Limited Company
Liquidation |
Company Name | |
---|---|
THOS. PROCTOR & SON LIMITED | |
Legal Registered Office | |
C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB Other companies in NE11 | |
Company Number | 00161995 | |
---|---|---|
Company ID Number | 00161995 | |
Date formed | 1919-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-06-04 07:20:34 |
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 | ||
---|---|---|---|---|
THOS. PROCTOR & SON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN MICHAEL GILROY |
||
TIMOTHY JOHN PENNINGTON HANCOCK |
||
RICHARD CECIL PELLY |
||
ANDREW PHILIP SEARLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN BERRY |
Company Secretary | ||
ROBERT DAGLISH |
Company Secretary | ||
TREVOR JOHN LUCEY |
Director | ||
JOHN ANTHONY LUCEY |
Director | ||
VALERIE JULIET HANCOCK |
Director | ||
WILL HANCOCK |
Director | ||
DAVID THOMAS HEDGES |
Director | ||
KENNETH JOSEPH MASTERS |
Company Secretary | ||
KENNETH JOSEPH MASTERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HYGIENE DISTRIBUTORS' ALLIANCE LIMITED | Director | 1998-10-22 | CURRENT | 1997-06-25 | Dissolved 2015-12-15 | |
MONOSITE LIMITED | Director | 2014-05-04 | CURRENT | 1971-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-08 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM07 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
TM02 | Termination of appointment of Kevin Berry on 2018-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM Proctor House, Dukesway, Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NW | |
AM01 | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN PENNINGTON HANCOCK | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN SARA VIVIEN HANCOCK | |
PSC09 | Withdrawal of a person with significant control statement on 2017-12-20 | |
CH01 | Director's details changed for Andrew Philip Searle on 2017-12-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 76805 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AP03 | Appointment of Mr Kevin Berry as company secretary on 2016-02-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR05 | All of the property or undertaking has been released from charge for charge number 5 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Robert Daglish on 2015-03-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 76805 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 76805 | |
AR01 | 06/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 06/12/12 FULL LIST | |
AR01 | 06/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 06/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN PENNINGTON HANCOCK / 06/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GILROY / 06/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP SEARLE / 06/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CECIL PELLY / 06/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN PENNINGTON HANCOCK / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP SEARLE / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CECIL PELLY / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GILROY / 11/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAGLISH / 11/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | APPOINT AUDITORS, RE-ELECT DIRECTOR, RECEIVE AA 15/12/2008 | |
RES01 | ALTER ARTICLES 15/12/2008 | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ANDREW PHILIP SEARLE | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/12/07; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED |
Notice of Intended Dividends | 2021-01-20 |
Notice of Intended Dividends | 2020-05-08 |
Resolutions for Winding-up | 2019-05-24 |
Appointment of Administrators | 2018-05-17 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
CONTINGENT ASSET SECURITY AGREEMENT | Outstanding | THE TRUSTEES OF THE THOMAS PROCTOR & SON LIMITED PENSION FUND | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | 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 THOS. PROCTOR & SON LIMITED
THOS. PROCTOR & SON LIMITED owns 1 domain names.
thomasproctor.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Premises |
Newcastle City Council | |
|
Premises |
Newcastle City Council | |
|
Premises |
Newcastle City Council | |
|
Premises |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough 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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | THOS. PROCTOR & SON LIMITED | Event Date | 2019-05-09 |
Notice is given that the joint liquidators of the company were appointed pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986. Joint Liquidator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : Joint Liquidator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THOS. PROCTOR & SON LIMITED | Event Date | 2019-05-09 |
Final Date for Proving: 15 June 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : Joint Liquidator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THOS. PROCTOR & SON LIMITED | Event Date | 2018-05-09 |
In the Business And Property Court, Newcastle District Registry, case number 224 Joint Administrator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : | |||
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. |