Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMAS SERVICES COMPANY LIMITED
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 Overview

About Thomas Services Company Ltd
THOMAS SERVICES COMPANY LIMITED was founded on 1968-01-26 and has its registered office in Heskin. The organisation's status is listed as "Liquidation". Thomas Services Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
THOMAS SERVICES COMPANY LIMITED
 
Legal Registered Office
HESKIN HALL FARM
WOOD LANE
HESKIN
LANCASHIRE
PR7 5PA
Other companies in PR7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS SERVICES COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRASER BUCEPHALUS LIMITED   ICEM CONSULTANCY LIMITED   ICEM MANAGEMENT LIMITED   JAMES L SPENCER LIMITED   K L (ACCOUNTANCY SERVICES) LIMITED   PAISLEY BLUE LIMITED   PHJ CONSULTANCY LIMITED   PURPLE ROSE (UK) LIMITED   TABRON MACKIE LIMITED   WFA 21 LIMITED
Is this data useful to you?
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.

Company Officers of THOMAS SERVICES COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GEORGE HENRY RUTTLE
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
Q HOLDINGS LIMITED
Director 2004-08-26 2014-02-26
ROBERT SISSONS
Director 2012-08-01 2014-02-26
HAMISH OSBORNE
Company Secretary 2009-03-19 2012-06-30
HAMISH OSBORNE
Director 2010-02-01 2012-06-30
CLAIRE DEBRA LOUISE KURK
Director 2009-05-01 2010-02-01
DAVID SPICER HEPWORTH
Director 2004-08-26 2009-05-01
JURIST LIMITED
Company Secretary 2008-07-11 2009-02-13
JULIAN PHILIP PALMER
Company Secretary 2004-12-16 2008-07-11
JULIAN PHILIP PALMER
Director 2008-07-11 2008-07-11
JULIAN PHILIP PALMER
Company Secretary 2004-08-26 2004-12-16
MICHAEL CHARLES GREENSMITH
Company Secretary 2004-08-26 2004-08-26
EDWARD HOWE PRICE
Company Secretary 1991-08-08 2004-08-26
THOMAS JACOBUS MARIA BOT
Director 1991-08-08 2004-08-26
EDWARD HOWE PRICE
Director 1991-08-08 2004-08-26
JOHN MALCOLM GOURLAY
Director 1992-01-30 1995-02-09
JOHN WHITMORE
Director 1991-08-08 1995-02-09
ROGER BILTON BEGY
Director 1992-10-13 1994-03-07
MATTHEW JENKINSON
Director 1991-08-08 1994-03-07
DAVID WILLIAM LYON CLARK
Director 1991-08-08 1991-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE HENRY RUTTLE GROCO NEWCO 7 LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
GEORGE HENRY RUTTLE RUTTLE GROUP LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
GEORGE HENRY RUTTLE RUTTLE INVESTMENTS LTD Director 2015-10-16 CURRENT 2015-10-16 Active
GEORGE HENRY RUTTLE GROCO HR HOLDCO LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
GEORGE HENRY RUTTLE GROCO NEWCO 2 LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
GEORGE HENRY RUTTLE HARRICK LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
GEORGE HENRY RUTTLE ROSEFIELD HALL (SOUTHPORT) MANAGEMENT COMPANY LTD Director 2010-03-18 CURRENT 2010-03-18 Active
GEORGE HENRY RUTTLE SARANGE (HESKIN) LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
GEORGE HENRY RUTTLE RUTTLE CONSTRUCTION LIMITED Director 2007-11-24 CURRENT 2005-10-31 Active
GEORGE HENRY RUTTLE RUTTLE HEAVY HAULAGE LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
GEORGE HENRY RUTTLE RUTTLE PLANT (NORTH EAST) LIMITED Director 2004-07-30 CURRENT 2004-07-30 Active
GEORGE HENRY RUTTLE BLACKTHORN (MIDLANDS) LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active
GEORGE HENRY RUTTLE BIRMINGHAM CIVILS & CONSTRUCTION LTD Director 2001-12-07 CURRENT 2001-12-07 Active - Proposal to Strike off
GEORGE HENRY RUTTLE RUTTLE PLANT (MIDLANDS) LIMITED Director 1999-07-08 CURRENT 1999-07-01 Active
GEORGE HENRY RUTTLE BLACKTHORN ESTATES LTD. Director 1997-05-28 CURRENT 1996-11-25 Active
GEORGE HENRY RUTTLE OLDHAM BROADWAY DEVELOPMENTS LIMITED Director 1995-08-10 CURRENT 1995-07-21 Active
GEORGE HENRY RUTTLE TREEBARK LTD Director 1993-08-31 CURRENT 1973-08-03 Dissolved 2017-05-30
GEORGE HENRY RUTTLE CENTREMODEL PROJECTS LIMITED Director 1993-06-24 CURRENT 1993-06-08 Active
GEORGE HENRY RUTTLE SURFFORCE LIMITED Director 1992-04-03 CURRENT 1992-04-03 Dissolved 2017-09-12
GEORGE HENRY RUTTLE RUTTLE PROPERTIES LIMITED Director 1992-02-08 CURRENT 1989-02-08 Active
GEORGE HENRY RUTTLE ROE MOOR GARAGES (ECCLESTON) LIMITED Director 1992-01-31 CURRENT 1978-04-25 Active
GEORGE HENRY RUTTLE RUTTLE LTD Director 1991-10-15 CURRENT 1987-04-27 Dissolved 2015-01-13
GEORGE HENRY RUTTLE RUTTLE PLANT HOLDINGS LIMITED Director 1991-08-31 CURRENT 1977-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22Voluntary liquidation Statement of receipts and payments to 2023-08-31
2022-11-17Voluntary liquidation Statement of receipts and payments to 2022-08-31
2022-11-17Voluntary liquidation Statement of receipts and payments to 2022-08-31
2022-11-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-31
2022-11-16Voluntary liquidation Statement of receipts and payments to 2021-08-31
2022-11-16Voluntary liquidation Statement of receipts and payments to 2021-08-31
2022-11-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-31
2020-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-31
2019-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-31
2018-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-31
2016-12-094.68 Liquidators' statement of receipts and payments to 2016-08-31
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/15 FROM C/O Ruttle Group Lancaster House Ackhurst Road Chorley Lancashire PR7 1NH
2015-09-17600Appointment of a voluntary liquidator
2015-09-174.70Declaration of solvency
2015-09-17LRESSPResolutions passed:
  • Special resolution to wind up on 2015-09-01
2015-05-22AA01Current accounting period extended from 30/09/14 TO 30/06/15
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 588182
2014-12-08AR0131/07/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12AA01Current accounting period shortened from 31/12/14 TO 30/09/14
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/14 FROM Orchard Business Park Bromyard Road Ledbury Herefordshire HR8 1LG
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SISSONS
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR Q HOLDINGS LIMITED
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009264350036
2014-02-20AP01DIRECTOR APPOINTED MR GEORGE HENRY RUTTLE
2014-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009264350035
2014-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009264350035
2013-08-09LATEST SOC09/08/13 STATEMENT OF CAPITAL;GBP 588182
2013-08-09AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-09CH01Director's details changed for Mr Robert Sissons on 2013-07-31
2013-08-09CH02Director's details changed for Q Holdings Limited on 2013-07-31
2012-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-13MISCAuditors resignation
2012-08-17AP01DIRECTOR APPOINTED MR ROBERT SISSONS
2012-08-09AR0131/07/12 FULL LIST
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH OSBORNE
2012-08-09TM02APPOINTMENT TERMINATED, SECRETARY HAMISH OSBORNE
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-05AR0131/07/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-02AR0131/07/10 FULL LIST
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2010-07-02AUDAUDITOR'S RESIGNATION
2010-05-27AUDAUDITOR'S RESIGNATION
2010-03-17AP01DIRECTOR APPOINTED HAMISH OSBORN
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE KURK
2009-12-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-19AUDAUDITOR'S RESIGNATION
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID HEPWORTH
2009-05-21288aDIRECTOR APPOINTED CLAIRE DEBRA LOUISE KURK
2009-03-25288aSECRETARY APPOINTED HAMISH OSBORN
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY JURIST LIMITED
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 4 MORRIS MEWS HIGH STREET LEOMINSTER HEREFORDSHIRE HR6 8LZ
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / Q EUROPE LIMITED / 29/04/2008
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HEPWORTH / 08/02/2008
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HEPWORTH / 08/02/2008
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 4 MORRIS MEWS LEOMINSTER HEREFORDSHIRE HR6 8LZ
2008-10-16225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-08-13363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR JULIAN PALMER
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HEPWORTH / 01/03/2007
2008-07-23288bAPPOINTMENT TERMINATE, SECRETARY JULIAN PHILIP PALMER LOGGED FORM
2008-07-22288aDIRECTOR APPOINTED JULIAN PHILIP PALMER
2008-07-22288aSECRETARY APPOINTED JURIST LIMITED
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY JULIAN PALMER
2008-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-05-03363sRETURN MADE UP TO 31/07/06; NO CHANGE OF MEMBERS
2007-01-09288cSECRETARY'S PARTICULARS CHANGED
2007-01-09288cSECRETARY'S PARTICULARS CHANGED
2006-08-09395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THOMAS SERVICES COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-09-16
Appointment of Liquidators2015-09-16
Resolutions for Winding-up2015-09-16
Fines / Sanctions
No fines or sanctions have been issued against THOMAS SERVICES COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-04 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-07-06 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-08-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-06-09 Satisfied MATHON PLC
LEGAL CHARGE 2006-06-09 Satisfied MATHON PLC
DEBENTURE 2005-03-16 Satisfied EXCEL SECURITIES PLC
LEGAL CHARGE 2005-03-16 Satisfied EXCEL SECURITIES PLC
LEGAL CHARGE 2004-08-31 Satisfied PETER WILLIAM FRIEND
LEGAL CHARGE 2004-08-26 Satisfied PETER THOMAS BARRATT AND BARBARA JOAN BARRATT
LEGAL CHARGE 2004-08-26 Satisfied ALLEN CLEGG
LEGAL CHARGE 2004-08-26 Satisfied ROBERT JOHN COCKRILL AND DIANE MARGARET COCKRILL
LEGAL CHARGE 2004-08-26 Satisfied KIERAN PATRICK FIELDING AND ALICE CORA SEALE FIELDING
LEGAL CHARGE 2004-08-26 Satisfied KEITH WINSTON GRAVES AND MARY GRAVES
LEGAL CHARGE 2004-08-26 Satisfied DEREK JAMES GREENAWAY AND HELEN GREENAWAY
LEGAL CHARGE 2004-08-26 Satisfied KATHLEEN DAWN HARPER
LEGAL CHARGE 2004-08-26 Satisfied CHARLES EDWIN HIGHFIELD
LEGAL CHARGE 2004-08-26 Satisfied JANET HAZEL JACKSON
LEGAL CHARGE 2004-08-26 Satisfied COLIN JAMES
LEGAL CHARGE 2004-08-26 Satisfied CHRISTAKIS SAVVA NICOLA AND MARIA NICOLA
LEGAL CHARGE 2004-08-26 Satisfied JEFFREY TURNER AND VIVIEN ROWENA TURNER
LEGAL CHARGE 2004-08-26 Satisfied SANDRA ANNE POTHECARY
LEGAL CHARGE 2004-08-26 Satisfied WILLIAM WATSON AND FLORENCE MAY WATSON
LEGAL CHARGE 2004-08-26 Satisfied ERIK ALFRED WHITE AND ELIZABETH ANNE WHITE
LEGAL CHARGE 2004-08-26 Satisfied MARY PRIDDLE
LEGAL CHARGE 2004-08-26 Satisfied MADELEINE ROSE
LEGAL CHARGE 2004-08-26 Satisfied GRAHAM THOMPSON
LEGAL CHARGE 2004-08-26 Satisfied BRENDA TURNER
LEGAL CHARGE 2004-08-26 Satisfied JACK HAINSWORTH WHITHAM AND BARBARA ELIZABETH WHITHAM
LEGAL CHARGE 2004-08-26 Satisfied RICHARD ANTHONY WILLIAMSON
LEGAL MORTGAGE 1991-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1978-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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

Intangible Assets
Patents
We have not found any records of THOMAS SERVICES COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS SERVICES COMPANY LIMITED
Trademarks
We have not found any records of THOMAS SERVICES COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS SERVICES COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as THOMAS SERVICES COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THOMAS SERVICES COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTHOMAS SERVICES COMPANY LIMITEDEvent Date2015-09-01
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 TypeAppointment of Liquidators
Defending partyTHOMAS SERVICES COMPANY LIMITEDEvent Date2015-09-01
Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: John Thompson. Contact Details: 01257 452021 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHOMAS SERVICES COMPANY LIMITEDEvent Date2015-09-01
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMAS SERVICES COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMAS SERVICES COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.