Company Information for THOMAS HUNTER SERVICES LIMITED
22A PARADISE WALK, LONDON, SW3 4JL,
|
Company Registration Number
05165457
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THOMAS HUNTER SERVICES LIMITED | |
Legal Registered Office | |
22A PARADISE WALK LONDON SW3 4JL Other companies in EC2M | |
Company Number | 05165457 | |
---|---|---|
Company ID Number | 05165457 | |
Date formed | 2004-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2015 | |
Account next due | 29/12/2017 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB923206944 |
Last Datalog update: | 2019-09-06 16:24:55 |
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 | ||
---|---|---|---|---|
THOMAS HUNTER SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN KELVIN WEBB |
||
ELLA ELIZABETH IMISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORNHILL SECRETARIES LIMITED |
Nominated Secretary | ||
SILVER NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMISON & CO TRANSLATIONS LIMITED | Director | 2015-01-14 | CURRENT | 2015-01-14 | Dissolved 2016-06-28 |
Date | Document Type | Document Description |
---|---|---|
OCRESCIND | Liquidation. Court order to rescind winding up order | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Ms Ella Elizabeth Iison as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLA ELIZABETH IISON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/17 FROM 1st Floor 60 New Broad Street London EC2M 1JJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/16 FROM 827 Salisbury House London Wall London EC2M 5QQ | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/14 TO 30/12/14 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ella Elizabeth Imison on 2013-06-29 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELLA ELIZABETH IMISON / 29/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELLA ELIZABETH IMISON / 29/01/2010 | |
AR01 | 29/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 29/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
AR01 | 29/06/09 FULL LIST | |
AR01 | 29/06/08 NO CHANGES | |
AR01 | 27/07/08 NO CHANGES | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: BURBAGE HOUSE, 83-85 CURTAIN ROAD, LONDON, EC2A 3BS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2019-04-15 |
Winding-Up Orders | 2019-01-23 |
Petitions | 2018-12-27 |
Proposal to Strike Off | 2012-07-03 |
Proposal to Strike Off | 2009-05-12 |
Petitions to Wind Up (Companies) | 2009-01-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
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 THOMAS HUNTER SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THOMAS HUNTER SERVICES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | THOMAS HUNTER SERVICES LIMITED | Event Date | 2019-01-09 |
In the High Court Of Justice case number 009675 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | THOMAS HUNTER SERVICES LIMITED | Event Date | 2018-12-27 |
In the High Court of Justice (Chancery Division) Companies Court No 009675 of 2018 In the Matter of THOMAS HUNTER SERVICES LIMITED (Company Number 05165457 ) Principal trading address: 1st Floor, 60 N… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | THOMAS HUNTER SERVICES LIMITED | Event Date | 2018-11-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 009675 A Petition to wind up the above-named Company, Registration Number 05165457 of ,22A PARADISE WALK, LONDON, ENGLAND, SW3 4JL, presented on 12 November 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 27 December 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 15 April 2019 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THOMAS HUNTER SERVICES LIMITED | Event Date | 2012-07-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THOMAS HUNTER SERVICES LIMITED | Event Date | 2009-05-12 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | THOMAS HUNTER SERVICES LTD | Event Date | 2008-12-30 |
In the Royal Court of Justice case number 11779 A Petition to wind up the above-named Company of City Tower, 40 Basinghall Street, London EC2V 5DE , presented on 30 December 2008 by HAYS SPECIALIST RECRUITMENT LTD , whose registered office is Hays House, St Georges Square, High Street, Malden, Surrey KT3 4JQ , claiming to be a Creditor of the Company, will be heard by the Royal Courts of Justice, Strand, London WC2A 2LL , on 18 February 2009 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 17 February 2009. The Petitioners Solicitor is Shoosmiths , Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH , telephone 08700 868879.(Ref HRM/3409/090028.000265.) : | |||
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. |