Liquidation
Company Information for A & J THOMAS HOLDINGS LIMITED
HAMILTON HOUSE, HAMILTON TERRACE, MILFORD HAVEN, PEMBROKESHIRE, SA73 3JP,
|
Company Registration Number
06161184
Private Limited Company
Liquidation |
Company Name | |
---|---|
A & J THOMAS HOLDINGS LIMITED | |
Legal Registered Office | |
HAMILTON HOUSE HAMILTON TERRACE MILFORD HAVEN PEMBROKESHIRE SA73 3JP Other companies in SA73 | |
Company Number | 06161184 | |
---|---|---|
Company ID Number | 06161184 | |
Date formed | 2007-03-14 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 14/03/2014 | |
Return next due | 11/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB941609913 |
Last Datalog update: | 2018-10-05 09:21:39 |
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 |
---|---|---|
ALUN DAVID THOMAS |
||
JUDIE THOMAS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROJECT WD LTD | Director | 2013-07-05 | CURRENT | 2013-07-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/14 FROM 45 High Street Haverfordwest Pembrokeshire SA61 2BP | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Judie Thomas on 2012-09-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALUN DAVID THOMAS on 2012-09-24 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Judie Thomas on 2011-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALUN DAVID THOMAS on 2011-10-01 | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Judie Thomas on 2011-03-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALUN DAVID THOMAS on 2011-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/11 FROM 45 High Street Haverfordwest SA61 2BP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/11 FROM Lletty Shon Aberarth Aberaeron Ceredigion SA46 0LD Wales | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 14/03/09; full list of members | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM BRITHDIR MAESYCRUGIAU PENCADER SA39 9DH | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JUDIE THOMAS / 14/03/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALUN THOMAS / 14/03/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2016-12-20 |
Winding-Up Orders | 2015-04-29 |
Petitions to Wind Up (Companies) | 2015-01-07 |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as A & J THOMAS HOLDINGS LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | A & J THOMAS HOLDINGS LIMITED | Event Date | 2016-12-20 |
In the County Court at Haverfordwest case number 25 Notice is hereby given that I intend to declare first and final dividend of 14 p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 19 January 2017 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select Forms and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk IP1 1YR , Tel: 01473 383535 , Email RTLU.Ipswich@insolvency.gsi.gov.uk : Capacity: Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | A & J THOMAS HOLDINGS LIMITED | Event Date | 2015-04-20 |
In the High Court Of Justice case number 007938 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | A & J THOMAS HOLDINGS LIMITED | Event Date | 2014-11-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7938 A Petition to wind up the above-named Company, Registration Number 06161184, of Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire, Wales, SA73 3JP, presented on 4 November 2014 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 19 January 2015 , 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 16 January 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A & J THOMAS HOLDINGS LIMITED | Event Date | 2014-04-01 |
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. |