Dissolved 2015-09-01
Company Information for THOMPSON SPENCER LTD
HALIFAX, WEST YORKSHIRE, HX1,
|
Company Registration Number
03619526
Private Limited Company
Dissolved Dissolved 2015-09-01 |
Company Name | ||
---|---|---|
THOMPSON SPENCER LTD | ||
Legal Registered Office | ||
HALIFAX WEST YORKSHIRE | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
SUSAN ROBINSON |
||
CHRISTOPHER NORMAN JAQUES |
||
DAVID THOMAS ROBINSON |
||
PHILIP LESLIE WARE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL PAUL PILKINGTON |
Director | ||
ANDREW SCOWCROFT |
Director | ||
DAVID THOMAS ROBINSON |
Company Secretary | ||
PETER BROTTON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HRP DEVELOPMENTS LIMITED | Company Secretary | 2008-04-11 | CURRENT | 2008-04-11 | Dissolved 2014-08-26 | |
GREENDOWN TRUST | Director | 2006-03-21 | CURRENT | 1989-12-07 | Active | |
HRP DEVELOPMENTS LIMITED | Director | 2008-04-11 | CURRENT | 2008-04-11 | Dissolved 2014-08-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM GROUND FLOOR 90 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 10TH FLOOR TOWER NORTH CENTRAL MERRION WAY LEEDS WEST YORKSHIRE LS2 8PA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE WARE / 31/08/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JACQUES / 01/01/1999 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WARE / 01/06/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WARE / 25/09/2008 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: TOWER HOUSE CENTRAL MERRION WAY LEEDS WEST YORKSHIRE LS2 8PA | |
287 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 3RD FLOOR CALLS LANDING 36-38 THE CALLS LEEDS YORKSHIRE LS2 7EW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 3RD FLOOR CALLS LANDING 36-38 THE CALLS LEEDS LS2 7EW | |
363(287) | REGISTERED OFFICE CHANGED ON 10/09/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-17 |
Meetings of Creditors | 2011-12-30 |
Appointment of Administrators | 2011-11-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.53 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7420 - Architectural, technical consult
|
|
|
|
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
THOMPSON SPENCER LTD owns 1 domain names.
tsarchitects.co.uk
The top companies supplying to UK government with the same SIC code (7420 - Architectural, technical consult) as THOMPSON SPENCER LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THOMPSON SPENCER LTD | Event Date | 2015-02-06 |
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 Type | Meetings of Creditors | |
Defending party | THOMPSON SPENCER LIMITED | Event Date | 2011-12-22 |
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 Type | Appointment of Administrators | |
Defending party | THOMPSON SPENCER LTD | Event Date | 2011-11-02 |
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. : | |||
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. |