Liquidation
Company Information for THOMAS SERVICES COMPANY LIMITED
HESKIN HALL FARM, WOOD LANE, HESKIN, LANCASHIRE, PR7 5PA,
|
Company Registration Number
00926435
Private Limited Company
Liquidation |
Company Name | |
---|---|
THOMAS SERVICES COMPANY LIMITED | |
Legal Registered Office | |
HESKIN HALL FARM WOOD LANE HESKIN LANCASHIRE PR7 5PA Other companies in PR7 | |
Company Number | 00926435 | |
---|---|---|
Company ID Number | 00926435 | |
Date formed | 1968-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 31/03/2016 | |
Latest return | 31/07/2014 | |
Return next due | 28/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 10:14:24 |
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 |
---|---|---|
GEORGE HENRY RUTTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
Q HOLDINGS LIMITED |
Director | ||
ROBERT SISSONS |
Director | ||
HAMISH OSBORNE |
Company Secretary | ||
HAMISH OSBORNE |
Director | ||
CLAIRE DEBRA LOUISE KURK |
Director | ||
DAVID SPICER HEPWORTH |
Director | ||
JURIST LIMITED |
Company Secretary | ||
JULIAN PHILIP PALMER |
Company Secretary | ||
JULIAN PHILIP PALMER |
Director | ||
JULIAN PHILIP PALMER |
Company Secretary | ||
MICHAEL CHARLES GREENSMITH |
Company Secretary | ||
EDWARD HOWE PRICE |
Company Secretary | ||
THOMAS JACOBUS MARIA BOT |
Director | ||
EDWARD HOWE PRICE |
Director | ||
JOHN MALCOLM GOURLAY |
Director | ||
JOHN WHITMORE |
Director | ||
ROGER BILTON BEGY |
Director | ||
MATTHEW JENKINSON |
Director | ||
DAVID WILLIAM LYON CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROCO NEWCO 7 LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active - Proposal to Strike off | |
RUTTLE GROUP LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
RUTTLE INVESTMENTS LTD | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
GROCO HR HOLDCO LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active - Proposal to Strike off | |
GROCO NEWCO 2 LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
HARRICK LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active | |
ROSEFIELD HALL (SOUTHPORT) MANAGEMENT COMPANY LTD | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active | |
SARANGE (HESKIN) LIMITED | Director | 2009-04-22 | CURRENT | 2009-04-22 | Active | |
RUTTLE CONSTRUCTION LIMITED | Director | 2007-11-24 | CURRENT | 2005-10-31 | Active | |
RUTTLE HEAVY HAULAGE LIMITED | Director | 2007-11-22 | CURRENT | 2007-11-22 | Active | |
RUTTLE PLANT (NORTH EAST) LIMITED | Director | 2004-07-30 | CURRENT | 2004-07-30 | Active | |
BLACKTHORN (MIDLANDS) LIMITED | Director | 2004-03-12 | CURRENT | 2004-03-12 | Active | |
BIRMINGHAM CIVILS & CONSTRUCTION LTD | Director | 2001-12-07 | CURRENT | 2001-12-07 | Active - Proposal to Strike off | |
RUTTLE PLANT (MIDLANDS) LIMITED | Director | 1999-07-08 | CURRENT | 1999-07-01 | Active | |
BLACKTHORN ESTATES LTD. | Director | 1997-05-28 | CURRENT | 1996-11-25 | Active | |
OLDHAM BROADWAY DEVELOPMENTS LIMITED | Director | 1995-08-10 | CURRENT | 1995-07-21 | Active | |
TREEBARK LTD | Director | 1993-08-31 | CURRENT | 1973-08-03 | Dissolved 2017-05-30 | |
CENTREMODEL PROJECTS LIMITED | Director | 1993-06-24 | CURRENT | 1993-06-08 | Active | |
SURFFORCE LIMITED | Director | 1992-04-03 | CURRENT | 1992-04-03 | Dissolved 2017-09-12 | |
RUTTLE PROPERTIES LIMITED | Director | 1992-02-08 | CURRENT | 1989-02-08 | Active | |
ROE MOOR GARAGES (ECCLESTON) LIMITED | Director | 1992-01-31 | CURRENT | 1978-04-25 | Active | |
RUTTLE LTD | Director | 1991-10-15 | CURRENT | 1987-04-27 | Dissolved 2015-01-13 | |
RUTTLE PLANT HOLDINGS LIMITED | Director | 1991-08-31 | CURRENT | 1977-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-31 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-31 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-31 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-31 | |
Voluntary liquidation Statement of receipts and payments to 2021-08-31 | ||
Voluntary liquidation Statement of receipts and payments to 2021-08-31 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-31 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/15 FROM C/O Ruttle Group Lancaster House Ackhurst Road Chorley Lancashire PR7 1NH | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA01 | Current accounting period extended from 30/09/14 TO 30/06/15 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 588182 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/12/14 TO 30/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/14 FROM Orchard Business Park Bromyard Road Ledbury Herefordshire HR8 1LG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SISSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR Q HOLDINGS LIMITED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009264350036 | |
AP01 | DIRECTOR APPOINTED MR GEORGE HENRY RUTTLE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009264350035 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009264350035 | |
LATEST SOC | 09/08/13 STATEMENT OF CAPITAL;GBP 588182 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Sissons on 2013-07-31 | |
CH02 | Director's details changed for Q Holdings Limited on 2013-07-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
MISC | Auditors resignation | |
AP01 | DIRECTOR APPOINTED MR ROBERT SISSONS | |
AR01 | 31/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMISH OSBORNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAMISH OSBORNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/07/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED HAMISH OSBORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE KURK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HEPWORTH | |
288a | DIRECTOR APPOINTED CLAIRE DEBRA LOUISE KURK | |
288a | SECRETARY APPOINTED HAMISH OSBORN | |
288b | APPOINTMENT TERMINATED SECRETARY JURIST LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 4 MORRIS MEWS HIGH STREET LEOMINSTER HEREFORDSHIRE HR6 8LZ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / Q EUROPE LIMITED / 29/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEPWORTH / 08/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEPWORTH / 08/02/2008 | |
287 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 4 MORRIS MEWS LEOMINSTER HEREFORDSHIRE HR6 8LZ | |
225 | CURRSHO FROM 31/01/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIAN PALMER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEPWORTH / 01/03/2007 | |
288b | APPOINTMENT TERMINATE, SECRETARY JULIAN PHILIP PALMER LOGGED FORM | |
288a | DIRECTOR APPOINTED JULIAN PHILIP PALMER | |
288a | SECRETARY APPOINTED JURIST LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY JULIAN PALMER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/06; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notices to Creditors | 2015-09-16 |
Appointment of Liquidators | 2015-09-16 |
Resolutions for Winding-up | 2015-09-16 |
Total # Mortgages/Charges | 36 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 32 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | MATHON PLC | |
LEGAL CHARGE | Satisfied | MATHON PLC | |
DEBENTURE | Satisfied | EXCEL SECURITIES PLC | |
LEGAL CHARGE | Satisfied | EXCEL SECURITIES PLC | |
LEGAL CHARGE | Satisfied | PETER WILLIAM FRIEND | |
LEGAL CHARGE | Satisfied | PETER THOMAS BARRATT AND BARBARA JOAN BARRATT | |
LEGAL CHARGE | Satisfied | ALLEN CLEGG | |
LEGAL CHARGE | Satisfied | ROBERT JOHN COCKRILL AND DIANE MARGARET COCKRILL | |
LEGAL CHARGE | Satisfied | KIERAN PATRICK FIELDING AND ALICE CORA SEALE FIELDING | |
LEGAL CHARGE | Satisfied | KEITH WINSTON GRAVES AND MARY GRAVES | |
LEGAL CHARGE | Satisfied | DEREK JAMES GREENAWAY AND HELEN GREENAWAY | |
LEGAL CHARGE | Satisfied | KATHLEEN DAWN HARPER | |
LEGAL CHARGE | Satisfied | CHARLES EDWIN HIGHFIELD | |
LEGAL CHARGE | Satisfied | JANET HAZEL JACKSON | |
LEGAL CHARGE | Satisfied | COLIN JAMES | |
LEGAL CHARGE | Satisfied | CHRISTAKIS SAVVA NICOLA AND MARIA NICOLA | |
LEGAL CHARGE | Satisfied | JEFFREY TURNER AND VIVIEN ROWENA TURNER | |
LEGAL CHARGE | Satisfied | SANDRA ANNE POTHECARY | |
LEGAL CHARGE | Satisfied | WILLIAM WATSON AND FLORENCE MAY WATSON | |
LEGAL CHARGE | Satisfied | ERIK ALFRED WHITE AND ELIZABETH ANNE WHITE | |
LEGAL CHARGE | Satisfied | MARY PRIDDLE | |
LEGAL CHARGE | Satisfied | MADELEINE ROSE | |
LEGAL CHARGE | Satisfied | GRAHAM THOMPSON | |
LEGAL CHARGE | Satisfied | BRENDA TURNER | |
LEGAL CHARGE | Satisfied | JACK HAINSWORTH WHITHAM AND BARBARA ELIZABETH WHITHAM | |
LEGAL CHARGE | Satisfied | RICHARD ANTHONY WILLIAMSON | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 SERVICES COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as THOMAS SERVICES COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THOMAS SERVICES COMPANY LIMITED | Event Date | 2015-09-01 |
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 1 September 2015 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 September 2015 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THOMAS SERVICES COMPANY LIMITED | Event Date | 2015-09-01 |
Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: John Thompson. Contact Details: 01257 452021 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THOMAS SERVICES COMPANY LIMITED | Event Date | 2015-09-01 |
The Insolvency Act 1986 At a General Meeting of the Members of the above named Company, duly convened, and held at the offices of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA on 1 September 2015 at 10.30 am, the following Resolutions were duly passed:- Special Resolutions 1. That the Company be wound up voluntarily 2. That the Liquidator is authorised to distribute the assets of the Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Ordinary Resolution 1. That Clive Morris of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris , Office Holder Number: 8820 , Liquidator , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: John Thompson. Contact Details: 01257 452021 Henry George Ruttle , Chairman : 1 September 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. |