Liquidation
Company Information for THOVANMAR LIMITED
C/O LIBERTAS 3 CHANDLERS HOUSE HAMPTON MEWS, 191-195 SPARROWS HERNE, BUSHEY, HERTFORDSHIRE, WD23 1FL,
|
Company Registration Number
00584328
Private Limited Company
Liquidation |
Company Name | |
---|---|
THOVANMAR LIMITED | |
Legal Registered Office | |
C/O LIBERTAS 3 CHANDLERS HOUSE HAMPTON MEWS 191-195 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD23 1FL Other companies in WD17 | |
Company Number | 00584328 | |
---|---|---|
Company ID Number | 00584328 | |
Date formed | 1957-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-10-04 06:45:45 |
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 | ||
---|---|---|---|---|
THOVANMAR LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THOMAS PETER KENNETH ROBERT CRICHLOW |
||
ANDREW DAVID BUNGARD |
||
VANGH CHARLES AUBREY JON CRICHLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS PETER KENNETH ROBERT CRICHLOW |
Director | ||
JOAN MARY CRICHLOW |
Company Secretary | ||
JOAN MARY CRICHLOW |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-23 | |
LATEST SOC | 03/09/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/18 FROM Harriet House Erdington Birmingham West Midlands B23 6BG | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
AA01 | Current accounting period extended from 05/04/17 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW DAVID BUNGARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CRICHLOW | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/13 FROM C/O Hillier Hopkins Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VANGH CHARLES AUBREY JON CRICHLOW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER KENNETH ROBERT CRICHLOW / 01/10/2009 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/08/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/99 FROM: 79,MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE. HP1 1LW | |
AA | FULL ACCOUNTS MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/96 | |
363s | RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/07/91; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/91 FROM: COMPASS HOUSE, 80.NEWMARKET ROAD, CAMBRIDGE. CB5 8DZ | |
AA | FULL ACCOUNTS MADE UP TO 05/04/91 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/90 | |
363 | RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2018-01-31 |
Notices to Creditors | 2018-01-31 |
Appointment of Liquidators | 2018-01-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | EAGLE STAR INSURANCE COMPANY LTD |
|
|
|
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 THOVANMAR LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as THOVANMAR LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THOVANMAR LIMITED | Event Date | 2018-01-24 |
I, Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL give notice that I was appointed liquidator of the above named company on 24 January 2018 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 23 February 2018 to prove their debts by sending to the undersigned Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Craig Humphrey Telephone no.: 020 8634 5599 e-mail address: chumphrey@libertasassociates.co.uk THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Nicholas Barnett : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THOVANMAR LIMITED | Event Date | 2018-01-24 |
Liquidator's name and address: Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL : Contact person: Craig Humphrey Telephone no.: 020 8634 5599 E-mail address: chumphrey@libertasassociates.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THOVANMAR LIMITED | Event Date | 1970-01-01 |
At a General Meeting of the members of the above named company, duly convened and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL on 24 January 2018 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i.That the company be wound up voluntarily. Ordinary Resolution i.That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL be and is hereby appointed liquidator of the company. Andrew Bungard : | |||
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. |