Company Information for THAI SILK (WATERLOO) LTD
Prospect House, Rouen Road, Norwich, NR1 1RE,
|
Company Registration Number
04305988
Private Limited Company
Liquidation |
Company Name | |
---|---|
THAI SILK (WATERLOO) LTD | |
Legal Registered Office | |
Prospect House Rouen Road Norwich NR1 1RE Other companies in B2 | |
Company Number | 04305988 | |
---|---|---|
Company ID Number | 04305988 | |
Date formed | 2001-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-10-31 | |
Account next due | 31/07/2016 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-03-02 11:59:38 |
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 |
---|---|---|
TINGBO DENG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PO MAN LEE |
Company Secretary | ||
MEI LAI OH |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU15 | Compulsory liquidation. Final meeting | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/22 FROM Townshend House Crown Road Norwich NR1 3DT | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM 75 Guibal Road London SE12 9LY England | |
WU04 | Compulsory liquidation appointment of liquidator | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 31/01/2024: DEFER TO 31/01/2024 | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 31/01/2024: DEFER TO 31/01/2024 | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/16 FROM Winston Churchill House Ethel Street Birmingham B2 4BG | |
AP01 | DIRECTOR APPOINTED MS TINGBO DENG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEI LAI OH | |
TM02 | Termination of appointment of Po Man Lee on 2014-11-01 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/14 FROM 94-95 Joan Street Southwark SE1 8DA | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 FULL LIST | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MEI LAI OH / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 29 GREENHILL PARK BARNET HERTS EN5 1HQ | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
88(2)R | AD 01/11/06--------- £ SI 1@1=1 £ IC 1/2 | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 9 ASHURST ROAD COCKFOSTERS HERTFORDSHIRE EN4 9LE | |
287 | REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 9 ELY PLACE CHIGWELL ESSEX IG8 8AG | |
363(287) | REGISTERED OFFICE CHANGED ON 31/10/04 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 17/10/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-05-27 |
Appointmen | 2018-03-09 |
Winding-Up Orders | 2017-02-02 |
Petitions to Wind Up (Companies) | 2017-01-11 |
Proposal to Strike Off | 2014-02-18 |
Proposal to Strike Off | 2012-10-30 |
Petitions to Wind Up (Companies) | 2009-07-01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | NETWORK RAIL INFRASTRUCTURE LIMITED | |
RENT DEPOSIT DEED | Outstanding | NETWORK RAIL INFRASTRUCTURE LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2011-11-01 | £ 334,993 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 1,586,528 |
Non-instalment Debts Due After5 Years | 2011-11-01 | £ 334,993 |
Creditors and other liabilities
|
|
|
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 THAI SILK (WATERLOO) LTD
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 498 |
Current Assets | 2011-11-01 | £ 104,634 |
Debtors | 2011-11-01 | £ 76,317 |
Fixed Assets | 2011-11-01 | £ 1,653,180 |
Shareholder Funds | 2011-11-01 | £ 163,707 |
Stocks Inventory | 2011-11-01 | £ 27,819 |
Tangible Fixed Assets | 2011-11-01 | £ 641,364 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THAI SILK (WATERLOO) LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
69120090 | Ceramic tableware, kitchenware, other household articles and toilet articles (excl. sinks, baths, bidets and similar sanitary fixtures; statuettes and other ornamental articles; pots, jars, etc. for the conveyance or packing of goods; household mills with containers of ceramics and working parts of metal; articles of porcelain or china, common pottery, stoneware, earthenware or fine pottery) | |||
39232100 | Sacks and bags, incl. cones, of polymers of ethylene | |||
69119000 | Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
69119000 | Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | THAI SILK (WATERLOO) LTD | Event Date | 2022-05-27 |
Initiating party | Event Type | Appointmen | |
Defending party | THAI SILK (WATERLOO) LTD | Event Date | 2018-03-09 |
In the High Court of Justice Court Number: CR-2016-7674 THAI SILK (WATERLOO) LTD (Company Number 04305988 ) Registered office: 75 Guibal Road, London, SE12 9LY Principal trading address: 75 Guibal Roa… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | THAI SILK (WATERLOO) LTD | Event Date | 2017-01-23 |
In the High Court Of Justice case number 007674 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | THAI SILK (WATERLOO) LTD | Event Date | 2016-11-22 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7674 A Petition to wind up the above-named Company, Registration Number 04305988, of ,75 Guibal Road, London, England, SE12 9LY, presented on 22 November 2016 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, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 23 November 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 November 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THAI SILK (WATERLOO) LTD | Event Date | 2014-02-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THAI SILK (WATERLOO) LTD | Event Date | 2012-10-30 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | THAI SILK (WATERLOO) LIMITED | Event Date | 2009-05-20 |
In the High Court of Justice (Chancery Division) Preston District Registry case number 497 A Petition to wind up the above-named Company whose registered office is situate at 94-95 Joan Street, London SE1 8DA , presented on 20 May 2009 by BRAKE BROS LIMITED , whose registered office is situate at Enterprise House, Eureka Business Park, Ashford, Kent TN25 4AG , claiming to be a Creditor of the Company, will be heard at Preston District Registry, The Law Courts, Ringway, Preston PR1 2LL , on 23 July 2009 , at 10.00 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 Solicitor in accordance with Rule 4.16 by 1600hours on 22 July 2009. The Petitioners Solicitors are Birchall Blackburn , 24 St Thomass Road, Chorley, Lancashire PR7 1HY . (Ref CJH.LMc.39674.1324.1.) : | |||
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. |