Liquidation
Company Information for D.J. THOMAS & SONS LTD
SUITE 1 GOLDFIELDS HOUSE, 18A GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4PH,
|
Company Registration Number
04581494
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
D.J. THOMAS & SONS LTD | ||
Legal Registered Office | ||
SUITE 1 GOLDFIELDS HOUSE 18A GOLD TOPS NEWPORT SOUTH WALES NP20 4PH Other companies in SA48 | ||
Previous Names | ||
|
Company Number | 04581494 | |
---|---|---|
Company ID Number | 04581494 | |
Date formed | 2002-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-08-06 13:23:06 |
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 |
---|---|---|
ALAN THOMAS |
||
ALAN THOMAS |
||
MARY ELEANOR ANN LLOYD THOMAS |
||
STEPHANIE THOMAS |
||
TIMOTHY EMYR THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D J T VANS LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/19 FROM C/O Purnells 5 + 6 Waterside Court Albany Street Newport S.Wales NP20 5NT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/16 FROM Old Mmb Yard, Felinfach Lampeter Ceredigion SA48 8AG | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/09/15 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EMYR THOMAS / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE THOMAS / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY ELEANOR ANN LLOYD THOMAS / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS / 10/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: OLD MMB YARD FELINFACH LAMPETER CEREDIGION SA48 8AG | |
287 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: AURORA LLANARTH CEREDIGION SA47 0NF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
CERTNM | COMPANY NAME CHANGED D J THOMAS & SONS (EXPORT) LIMIT ED CERTIFICATE ISSUED ON 16/03/04 | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 05/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/02 FROM: AURORA LLANARTH CEREDIGION SA47 0NF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-10-05 |
Notices to Creditors | 2016-10-05 |
Appointment of Liquidators | 2016-10-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 8,735 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 414,455 |
Creditors Due Within One Year | 2012-03-31 | £ 412,189 |
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 D.J. THOMAS & SONS LTD
Cash Bank In Hand | 2013-03-31 | £ 59,718 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 46,033 |
Current Assets | 2013-03-31 | £ 557,770 |
Current Assets | 2012-03-31 | £ 516,997 |
Debtors | 2013-03-31 | £ 482,552 |
Debtors | 2012-03-31 | £ 453,964 |
Shareholder Funds | 2013-03-31 | £ 184,669 |
Shareholder Funds | 2012-03-31 | £ 158,072 |
Stocks Inventory | 2013-03-31 | £ 15,500 |
Stocks Inventory | 2012-03-31 | £ 17,000 |
Tangible Fixed Assets | 2013-03-31 | £ 50,089 |
Tangible Fixed Assets | 2012-03-31 | £ 53,264 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as D.J. THOMAS & SONS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | D. J. THOMAS & SONS LTD | Event Date | 2016-09-30 |
Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT, was appointed Liquidator of the above named Company, by the members on 26 September 2016. Notice is hereby given that the creditors of the above named Company which is being vountarily wound-up are required, on or or before 9 November 2016, to send their full names and addresses to the above-named Liquidator, together with a note or their claims, or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: suzi@purnells.co.uk Tel: 01633 214712 . This Notice is purely formal. All known creditors have been, or will be paid in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | D. J. THOMAS & SONS LTD | Event Date | 2016-09-26 |
At a General Meeting of the company duly convened and held at Llwynderh Fach, Llanarth, Ceredigion SA47 0QZ , on 26 September 2016 at 10.00 am, the following resoutions were passed as a Special Resolution and Ordinary Resolution respectively: That the company be wound up voluntarily and that Susan Purnell (IP No. 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT , be and is hereby appointed Liquidator of the purpose of such winding up. For further details contact: suzi@purnells.co.uk . Tel: 01633 214712 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D. J. THOMAS & SONS LTD | Event Date | 2016-09-26 |
Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT . : | |||
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. |