Company Information for TIMOTHY SAMMONS LIMITED
30 Finsbury Square, London, EC2P 2YU,
|
Company Registration Number
03096128
Private Limited Company
Liquidation |
Company Name | |
---|---|
TIMOTHY SAMMONS LIMITED | |
Legal Registered Office | |
30 Finsbury Square London EC2P 2YU Other companies in W1J | |
Company Number | 03096128 | |
---|---|---|
Company ID Number | 03096128 | |
Date formed | 1995-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | 30/09/2015 | |
Latest return | 29/08/2014 | |
Return next due | 26/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-08-22 12:01:32 |
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 |
---|---|---|
TIMOTHY SAMMONS |
||
TIMOTHY SAMMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES MICHAEL DUNDONALD COCHRANE |
Director | ||
CHRISTOPHER PEREGRINE MYERS |
Director | ||
TERRY ANN SAMMONS |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/17 FROM 88 Wood Street London EC2V 7QF | |
4.31 | Compulsory liquidaton liquidator appointment | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
4.43 | Compulsory return from liquidators final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/15 FROM 12 Bolton Street London W1J 8BD | |
4.31 | Compulsory liquidaton liquidator appointment | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
COCOMP | Compulsory winding up order | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES COCHRANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MYERS | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY SAMMONS | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 12 BOLTON STREET LONDON W1J 8BD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 31 SACKVILLE STREET LONDON W1S 3DZ | |
AAMD | Amended accounts made up to 2010-12-31 | |
AR01 | 29/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SAMMONS / 29/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY ANN SAMMONS / 29/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MYERS / 29/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL DUNDONALD COCHRANE / 29/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/09 FULL LIST | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TERRY SAMMONS / 30/04/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SAMMONS / 30/04/2008 | |
288a | DIRECTOR APPOINTED MR CHARLES MICHAEL DUNDONALD COCHRANE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 38 HOMER STREET LONDON W1H 4NH | |
287 | REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 73 SOUTH AUDLEY STREET LONDON W1K 1JD | |
363s | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS; AMEND | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/04 FROM: COOMBE FARM OLD ALRESFORD ALRESFORD HAMPSHIRE SO24 9DT | |
363s | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 12 UPPER GROSVENOR STREET LONDON W1X 9PA | |
363s | RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
Appointment of Liquidators | 2017-02-24 |
Final Meetings | 2016-06-16 |
Meetings of Creditors | 2015-08-14 |
Appointment of Liquidators | 2015-06-16 |
Winding-Up Orders | 2015-05-07 |
Petitions to Wind Up (Companies) | 2015-02-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEASE OF THE SECOND FLOOR OFFICE PREMISES AT 72 SOUTH AUDLEY STREET LONDON W1 MADE BETWEEN THE CHARGEE AND THE COMPANY | Outstanding | SOUTH AUDLEY STREET INVESTMENTS CORPORATION | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2012-12-31 | £ 1,095,133 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 872,900 |
Provisions For Liabilities Charges | 2012-12-31 | £ 8,786 |
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 TIMOTHY SAMMONS LIMITED
Current Assets | 2012-12-31 | £ 2,671,408 |
---|---|---|
Current Assets | 2011-12-31 | £ 2,258,937 |
Debtors | 2012-12-31 | £ 2,671,108 |
Debtors | 2011-12-31 | £ 2,258,637 |
Shareholder Funds | 2012-12-31 | £ 1,661,493 |
Shareholder Funds | 2011-12-31 | £ 1,466,097 |
Tangible Fixed Assets | 2012-12-31 | £ 94,004 |
Tangible Fixed Assets | 2011-12-31 | £ 80,060 |
Debtors and other cash assets
TIMOTHY SAMMONS LIMITED owns 2 domain names.
timothy-sammons.co.uk tsfaa.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TIMOTHY SAMMONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TIMOTHY SAMMONS LIMITED | Event Date | 2017-02-20 |
In the High Court of Justice, case number 9275 Notice is hereby given of the appointment of the joint liquidators of the company by the Secretary of State for Business, Enterprise and Industrial Strategy. Date of Appointment: 26 January 2017 Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Amanda Wade (IP No. 9442) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | TIMOTHY SAMMONS LIMITED | Event Date | 2016-06-13 |
In the High Court of Justice case number 9275 Principal Trading Address: 12 Bolton Street, London, W1J 8BD Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators final report and determining whether the Joint Liquidators should be given their release. The meeting will be held at 88 Wood Street, London, EC2V 7QF on 12 August 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at 88 Wood Street, London, EC2V 7QF by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 11 June 2015. Office holder details: Simon Thomas and Arron Kendall (IP Nos 8920 and 16050) both of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF. For further details contact: Greg Lishak, Email: glishak@moorfieldscr.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TIMOTHY SAMMONS LIMITED | Event Date | 2015-08-11 |
In the High Court of Justice case number 9275 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Companys creditors under Rule 4.63A for the purpose of forming a Creditors Committee and agreeing the basis of the Joint Liquidators remuneration. The meeting will be held at 88 Wood Street, London, EC2V 7QF , on 04 September 2015 , at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at 88 Wood Street, London, EC2V 7QF by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has previously not been submitted). Date of Appointment: 11 June 2015. Office Holder details: Simon Thomas |(IP No: 8920) and Arron Kendall (IP No: 16050) of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. Further details contact: Greg Lishak, Email: glishak@moorfieldscr.com Tel: 0207 186 1165 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TIMOTHY SAMMONS LIMITED | Event Date | 2015-06-11 |
In the High Court of Justice case number 9275 Principal Trading Address: 12 Bolton Street, London, W1J 8BD Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Simon Thomas and Arron Kendall , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF , (IP Nos. 8920 and 16050) have been appointed as Joint Liquidators to the Company by a meeting of the creditors on 11 June 2015 . For further details contact: Tel: 0207 186 1165. Alternative contact: Greg Lishak, E-mail: glishak@moorfieldscr.com. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | TIMOTHY SAMMONS LIMITED | Event Date | 2015-04-27 |
In the High Court Of Justice case number 009275 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | TIMOTHY SAMMONS LIMITED | Event Date | 2014-12-19 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9275 A Petition to wind up the above-named Company, Registration Number 03096128, of 12 Bolton Street, London, W1J 8BD, presented on 19 December 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 February 2015 . | |||
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. |