Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMPSON SPENCER LTD
Company Information for

THOMPSON SPENCER LTD

HALIFAX, WEST YORKSHIRE, HX1,
Company Registration Number
03619526
Private Limited Company
Dissolved

Dissolved 2015-09-01

Company Overview

About Thompson Spencer Ltd
THOMPSON SPENCER LTD was founded on 1998-08-21 and had its registered office in Halifax. The company was dissolved on the 2015-09-01 and is no longer trading or active.

Key Data
Company Name
THOMPSON SPENCER LTD
 
Legal Registered Office
HALIFAX
WEST YORKSHIRE
 
Previous Names
GLOBALWEST CONSULTANTS LIMITED24/09/1998
Filing Information
Company Number 03619526
Date formed 1998-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-09-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 07:45:21
Primary Source:Companies House
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 THOMPSON SPENCER LTD

Current Directors
Officer Role Date Appointed
SUSAN ROBINSON
Company Secretary 1999-04-01
CHRISTOPHER NORMAN JAQUES
Director 1998-09-08
DAVID THOMAS ROBINSON
Director 1998-09-08
PHILIP LESLIE WARE
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PAUL PILKINGTON
Director 2006-01-01 2007-06-30
ANDREW SCOWCROFT
Director 1999-04-01 2007-06-22
DAVID THOMAS ROBINSON
Company Secretary 1998-09-08 1999-04-01
PETER BROTTON
Director 1998-09-08 1999-03-08
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-08-21 1999-01-01
COMPANY DIRECTORS LIMITED
Nominated Director 1998-08-21 1999-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ROBINSON HRP DEVELOPMENTS LIMITED Company Secretary 2008-04-11 CURRENT 2008-04-11 Dissolved 2014-08-26
CHRISTOPHER NORMAN JAQUES GREENDOWN TRUST Director 2006-03-21 CURRENT 1989-12-07 Active
DAVID THOMAS ROBINSON HRP DEVELOPMENTS LIMITED Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2014-08-26

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
2015-09-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2015
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM GROUND FLOOR 90 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NE
2014-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2014
2013-04-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2013
2012-03-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-02-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-02-062.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-01-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-01-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 10TH FLOOR TOWER NORTH CENTRAL MERRION WAY LEEDS WEST YORKSHIRE LS2 8PA
2011-11-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-01LATEST SOC01/09/11 STATEMENT OF CAPITAL;GBP 100
2011-09-01AR0131/08/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-03AR0131/08/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE WARE / 31/08/2010
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JACQUES / 01/01/1999
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP WARE / 01/06/2009
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP WARE / 25/09/2008
2008-09-25363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-20363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-08-15288bDIRECTOR RESIGNED
2007-06-27288bDIRECTOR RESIGNED
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: TOWER HOUSE CENTRAL MERRION WAY LEEDS WEST YORKSHIRE LS2 8PA
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 3RD FLOOR CALLS LANDING 36-38 THE CALLS LEEDS YORKSHIRE LS2 7EW
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-04363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288aNEW DIRECTOR APPOINTED
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-16363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-10363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 3RD FLOOR CALLS LANDING 36-38 THE CALLS LEEDS LS2 7EW
2004-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/04
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-13363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-04363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-02363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-07363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-09-07363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-02-24288cSECRETARY'S PARTICULARS CHANGED
2000-02-24288cDIRECTOR'S PARTICULARS CHANGED
2000-01-19225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
1999-11-29288cSECRETARY'S PARTICULARS CHANGED
1999-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-06363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-07-13288cDIRECTOR'S PARTICULARS CHANGED
1999-03-24288aNEW SECRETARY APPOINTED
1999-03-24288aNEW DIRECTOR APPOINTED
1999-03-24288bDIRECTOR RESIGNED
1998-12-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-30288aNEW DIRECTOR APPOINTED
1998-12-30288aNEW DIRECTOR APPOINTED
1998-09-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7420 - Architectural, technical consult



Licences & Regulatory approval
We could not find any licences issued to THOMPSON SPENCER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-17
Meetings of Creditors2011-12-30
Appointment of Administrators2011-11-09
Fines / Sanctions
No fines or sanctions have been issued against THOMPSON SPENCER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THOMPSON SPENCER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.538
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 7420 - Architectural, technical consult

Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 THOMPSON SPENCER LTD

Intangible Assets
Patents
We have not found any records of THOMPSON SPENCER LTD registering or being granted any patents
Domain Names

THOMPSON SPENCER LTD owns 1 domain names.

tsarchitects.co.uk  

Trademarks
We have not found any records of THOMPSON SPENCER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMPSON SPENCER LTD. 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 (7420 - Architectural, technical consult) as THOMPSON SPENCER LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THOMPSON SPENCER LTD 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 TypeFinal Meetings
Defending partyTHOMPSON SPENCER LTDEvent Date2015-02-06
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final General Meetings of the members and creditors of Thompson Spencer Ltd will be held at the offices of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW on 14 May 2015 at 10.00 am and 10.15 am respectively for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted, to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions. Any Creditor wishing to vote at the meeting must lodge a completed Proof of Debt form, (together, if it is desired to vote by proxy, with a completed Proxy Form) at the offices of DL Partnership LLP, DLP House, 46 Prescott Street, Halifax, HX1 2QW(email: advice@dlpartnership.co.uk) no later than 12.00 noon on 13 May 2015. Date of Appointment: 06 February 2015 Office Holder details: Sarah Long , (IP No. 9615) and Antony Denham , (IP No. 9613) both of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW . Further details contact: Sarah Long or Antony Denham, Email: advice@dlpartnership.co.uk. Sarah Long and Antony Denham , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHOMPSON SPENCER LIMITEDEvent Date2011-12-22
In the Leeds District Registry case number 1609 Notice is hereby given pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986 that an initial Meeting of the Creditors of the above-named Company will be held at DL Partnership LLP, 90 New North Road, Huddersfield, HD1 5NE on 11 January 2012 at 10.00 am for the purpose of approving the Joint Administrators proposals and establishing a creditors committee, if appropriate. The Resolutions to be considered at this Meeting include Resolutions specifying the terms on which the Joint Administrators are to be remunerated. Any Creditor wishing to vote at the meeting must lodge a completed Proof of Debt form, (together, if it is desired to vote by proxy, with a completed Proxy Form) at the offices of DL Partnership LLP, Ground Floor, 90 New North Road, Huddersfield, HD1 5NE (email: advice@dlpartnership.co.uk), no later than 12.00 noon on 10 January 2012. Sarah Long and Antony Denham , Joint Administrators (IP Nos 9615 and 9613) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHOMPSON SPENCER LTDEvent Date2011-11-02
In the High Court of Justice, Chancery Division Leeds District Registry case number 1609 Antony Denham and Sarah Long (IP Nos 9613 and 9615 ), both of DL Partnership LLP , Ground Floor, 90 New North Road, Huddersfield, HD1 5NE Further details contact: Email: advice@dlpartnership.co.uk. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMPSON SPENCER LTD 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 THOMPSON SPENCER LTD 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.