Dissolved
Dissolved 2014-08-28
Company Information for JOHN THOMPSON DEVELOPMENTS LIMITED
HULL, EAST YORKSHIRE, HU1,
|
Company Registration Number
02691748
Private Limited Company
Dissolved Dissolved 2014-08-28 |
Company Name | |
---|---|
JOHN THOMPSON DEVELOPMENTS LIMITED | |
Legal Registered Office | |
HULL EAST YORKSHIRE | |
Company Number | 02691748 | |
---|---|---|
Date formed | 1992-02-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-09-30 | |
Date Dissolved | 2014-08-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 10:46:18 |
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 |
---|---|---|
SIMON WILLIAM LUNT |
||
GLYN THOMAS BRITTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE ELIZABETH THOMPSON |
Director | ||
JOHN WILLIAM GRAY THOMPSON |
Director | ||
GLYN THOMAS BRITTON |
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 |
---|---|---|---|---|---|---|
A & K TIMBER SERVICES LIMITED | Company Secretary | 2008-11-25 | CURRENT | 1999-12-17 | Dissolved 2013-08-25 | |
BISHOP BURTON DEVELOPMENTS LIMITED | Company Secretary | 2008-11-05 | CURRENT | 2008-10-01 | Dissolved 2015-03-31 | |
VBP GROUP LIMITED | Company Secretary | 2007-04-30 | CURRENT | 1995-08-10 | Active | |
PRIORY TEC PARK LIMITED | Company Secretary | 2007-03-27 | CURRENT | 2007-03-16 | Active | |
NORTH WOLD INNS LIMITED | Company Secretary | 2006-10-31 | CURRENT | 1975-09-24 | Active | |
COOLSPEC LIMITED | Company Secretary | 2006-07-28 | CURRENT | 2006-07-28 | Active | |
MODULAR PLANT LIMITED | Company Secretary | 2005-09-09 | CURRENT | 2005-08-23 | Active - Proposal to Strike off | |
ADMORSPACE LIMITED | Company Secretary | 2004-12-30 | CURRENT | 2004-12-10 | Liquidation | |
CANDLETREE HOLDINGS LIMITED | Company Secretary | 2004-02-23 | CURRENT | 2004-02-23 | Liquidation | |
TECKNO PROPERTIES LIMITED | Company Secretary | 2003-06-10 | CURRENT | 2003-06-10 | Active | |
URBANBRAND LIMITED | Company Secretary | 2002-10-01 | CURRENT | 2002-02-20 | Liquidation | |
ADAMS CONSTRUCTION LIMITED | Company Secretary | 2002-07-17 | CURRENT | 2002-07-17 | Liquidation | |
RISBY HOMES LIMITED | Company Secretary | 1997-04-02 | CURRENT | 1993-04-23 | Active | |
SELKIRK MECHANICAL HANDLING LIMITED | Company Secretary | 1996-09-16 | CURRENT | 1996-09-16 | Active | |
R.G. WILLIAMS LIMITED | Company Secretary | 1994-12-23 | CURRENT | 1994-12-06 | Active | |
FOODCHAIN INTERNATIONAL LIMITED | Company Secretary | 1992-07-17 | CURRENT | 1992-07-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX | |
LATEST SOC | 09/03/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN THOMAS BRITTON / 02/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/09/2010 TO 30/06/2010 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/03/2009 TO 30/09/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363a | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 20 WILTON STREET HULL NORTH HUMBERSIDE HU8 7LG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 27/02/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/02/96 FROM: LAKESIDE 524 JAMES RECKITT AVENUE HULL HU8 OLQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS | |
MISC | AMENDING 882R. |
Final Meetings | 2014-03-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as JOHN THOMPSON DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JOHN THOMPSON DEVELOPMENTS LIMITED | Event Date | 2010-08-11 |
Notice is hereby given that final meetings of the contributories and creditors of the above named Company have been summoned by the Liquidator for the purpose of receiving an account of how the winding-up has been conducted and the Company’s property disposed of and hearing any explanation that may be given by the Liquidators; and determining the release of the Liquidators. The meetings will be held at the offices of Baker Tilly Business Services Limited, 2 Humber Quays, Wellington Street West, Hull, HU1 2BN on 20 May 2014 at 10.00am and 10.30am respectively. A proxy form must be lodged with me not later than 19 May 2014 at 12.00 noon to entitle you to vote at the meetings. Date of Appointment: 11 August 2010. Office Holder details: William Duncan, (IP No. 6440) of Baker Tilly Business Services Limited, 2 Humber Quays, Wellington Street West, Hull, HU1 2BN. For further details contact: William Duncan, Tel: 01482 607200. Alternative contact: James Parkinson, Email: james.parkinson@bakertilly.co.uk, Tel: 01482 607200. William Duncan , Liquidator : | |||
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. |