Liquidation
Company Information for BRIAN S. THOMAS LIMITED
BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4JP,
|
Company Registration Number
01038789
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRIAN S. THOMAS LIMITED | |
Legal Registered Office | |
BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
Company Number | 01038789 | |
---|---|---|
Company ID Number | 01038789 | |
Date formed | 1972-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/1991 | |
Account next due | 31/10/1993 | |
Latest return | 04/04/1993 | |
Return next due | 02/05/1994 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-06-08 11:05:20 |
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 |
---|---|---|
DEREK JEAN PAGE |
||
JOHN HENRY PAGE |
||
BRIAN SYDNEY THOMAS |
||
STEPHEN PAUL THOMAS |
||
PAUL CHRISTOPHER UNSWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN BEATRICE THOMAS |
Company Secretary | ||
SANDRA RUTH DAVIES |
Director | ||
ANDREW GRAHAM THOMAS |
Director | ||
SUSAN BEATRICE THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKEVEDEN (EDENBRIDGE) LIMITED | Director | 2000-08-29 | CURRENT | 1976-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
LIQ | DISSOLVED | |
4.72 | RETURN OF FINAL MEETING RECEIVED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/96 FROM: ALBION COURT 5 ALBION PLACE LEEDS LS1 6JP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 12/04/94 FROM: 100 GELDERD ROAD LEEDS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 11/02/94 FROM: C/O ASHBY, BERRY & CO. 48-49 ALBEMARLE CRES. SCARBOROUGH YO11 1XX | |
88(2)R | AD 30/11/93--------- £ SI 25000@1=25000 £ IC 100/25100 | |
SRES04 | £ NC 5000/100000 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/93 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 03/05/86; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/85 | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BRIAN SYDNEY THOMAS | |
DEBENTURE | Partially Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as BRIAN S. THOMAS LIMITED are:
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. |