Liquidation
Company Information for THOMAS BUILDING CONTRACTORS LIMITED
28-29 THE BROADWAY, EALING BROADWAY, LONDON, W5 2NP,
|
Company Registration Number
05687014
Private Limited Company
Liquidation |
Company Name | |
---|---|
THOMAS BUILDING CONTRACTORS LIMITED | |
Legal Registered Office | |
28-29 THE BROADWAY EALING BROADWAY LONDON W5 2NP Other companies in W5 | |
Company Number | 05687014 | |
---|---|---|
Company ID Number | 05687014 | |
Date formed | 2006-01-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2012 | |
Account next due | 31/10/2013 | |
Latest return | 25/01/2013 | |
Return next due | 22/02/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 08:12:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THOMAS BUILDING CONTRACTORS LIMITED | 35 TALIESYN ROAD TOWNHILL SWANSEA SA1 6NW | Active - Proposal to Strike off | Company formed on the 2019-10-02 |
Officer | Role | Date Appointed |
---|---|---|
MALGORZATA DZIEWIATKOWSKA |
||
TOMASZ DZIEWIATKOWSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAGDALENA GLINSKA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KTHPLUS LTD | Director | 2013-04-12 | CURRENT | 2013-04-12 | Dissolved 2015-08-04 |
Date | Document Type | Document Description |
---|---|---|
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 13/01/2019: DEFER TO 13/01/2019 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
GAZ1 | FIRST GAZETTE | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 05/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 25/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ DZIEWIATKOWSKI / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NALGORZATA DZIEWIATKOWSKA / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 24 PARTRIDGE CLOSE BECKTON LONDON E16 3TB | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AC92 | ORDER OF COURT - RESTORATION 15/02/08 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-28 |
Winding-Up Orders | 2013-10-16 |
Petitions to Wind Up (Companies) | 2013-04-10 |
Proposal to Strike Off | 2013-01-29 |
Proposal to Strike Off | 2007-07-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.34 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43120 - Site preparation
Called Up Share Capital | 2012-01-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-01-31 | £ 100 |
Cash Bank In Hand | 2012-01-31 | £ 25,822 |
Cash Bank In Hand | 2011-01-31 | £ 16,644 |
Current Assets | 2012-01-31 | £ 25,822 |
Current Assets | 2011-01-31 | £ 18,625 |
Debtors | 2012-01-31 | £ 0 |
Debtors | 2011-01-31 | £ 1,981 |
Fixed Assets | 2012-01-31 | £ 3,596 |
Fixed Assets | 2011-01-31 | £ 5,436 |
Shareholder Funds | 2012-01-31 | £ -20,809 |
Shareholder Funds | 2011-01-31 | £ 14,674 |
Tangible Fixed Assets | 2012-01-31 | £ 3,596 |
Tangible Fixed Assets | 2011-01-31 | £ 5,436 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as THOMAS BUILDING CONTRACTORS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THOMAS BUILDING CONTRACTORS LIMITED | Event Date | 2014-01-28 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | THOMAS BUILDING CONTRACTORS LIMITED | Event Date | 2013-10-07 |
In the High Court Of Justice case number 001472 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | THOMAS BUILDING CONTRACTORS LIMITED | Event Date | 2013-02-27 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1472 A Petition to wind up the above-named Company, Registration Number 05687014, of 28-29 The Broadway, Ealing Broadway, London, United Kingdom, W5 2NP , presented on 27 February 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 April 2013 , 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 19 April 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THOMAS BUILDING CONTRACTORS LIMITED | Event Date | 2013-01-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THOMAS BUILDING CONTRACTORS LIMITED | Event Date | 2007-07-24 |
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. |