G. THOMPSON (PROVISION MERCHANTS) LIMITED
Overview
| Company Name | G. THOMPSON (PROVISION MERCHANTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00283943 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of G. THOMPSON (PROVISION MERCHANTS) LIMITED?
- (5139) /
- (5211) /
Where is G. THOMPSON (PROVISION MERCHANTS) LIMITED located?
| Registered Office Address | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for G. THOMPSON (PROVISION MERCHANTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for G. THOMPSON (PROVISION MERCHANTS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Laura Taylor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Wilson as a director | 1 pages | TM01 | ||||||||||
Appointment of Laura Taylor as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Prentis as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Chilton as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Jonathan Paul Prentis on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mark Chilton on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Mar 31, 2007 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 31, 2006 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of G. THOMPSON (PROVISION MERCHANTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Laura | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | 155913670001 | |||||||
| TAYLOR, Laura | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | United Kingdom | British | 155913200001 | |||||
| ATTWOOD, Paul Gerard | Secretary | 12 Holborn Drive L39 3QL Ormskirk Lancashire | British | 72538660001 | ||||||
| BELTON, Doris Valerie | Secretary | 49 Drayton Road Irthlingborough NN9 5TA Wellingborough Northamptonshire | British | 67694030001 | ||||||
| BLUNDELL, Anthony Thomas | Secretary | 35 Woodlands Road Handforth SK9 3AU Wilmslow Cheshire | British | 20781850001 | ||||||
| CHASE, Suzanne Gabrielle | Secretary | 68 Linden Gardens Chiswick W4 2EW London | British | 78255980001 | ||||||
| CHILTON, Mark | Secretary | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire | British | 109675640001 | ||||||
| DAWSON, Jeffrey George | Secretary | 14b Clare Street PE16 6EJ Chatteris Cambridgeshire | British | 4976790001 | ||||||
| JOHNSON, Shirley Elizabeth | Secretary | 25 Stoney Common CM24 8NF Stansted Essex | British | 52701320001 | ||||||
| LAMB, Robin | Secretary | 1 Huntford Lodge 20 Albert Drive SW20 0SS London | British | 47795300001 | ||||||
| PRENTIS, Jonathan Paul | Secretary | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | British | 48949090001 | ||||||
| THOMPSON, William John | Secretary | 1 Broomhey Avenue WN1 2RA Wigan Lancashire | British | 20781800001 | ||||||
| APPLEBY, Geoffrey | Director | 18 Briar Garth YO25 7UL Driffield North Humberside | British | 20781860001 | ||||||
| BLUNDELL, Anthony Thomas | Director | 35 Woodlands Road Handforth SK9 3AU Wilmslow Cheshire | British | 20781850001 | ||||||
| BUSBY, Adrian John | Director | 22 Woodside Avenue HP9 1JJ Beaconsfield Buckinghamshire | British | 3445300001 | ||||||
| CAMP, Michael James | Director | Heath Cottage Marriotts Avenue, South Heath HP16 9QW Great Missenden Buckinghamshire | England | British | 12204760003 | |||||
| CHASE, Suzanne Gabrielle | Director | Linden Gardens Chiswick W4 2EW London 68 United Kingdom | United Kingdom | British | 135246350001 | |||||
| DYE, Simon John | Director | 46 Albany Road NN1 5LZ Northampton Northamptonshire | British | 67908930001 | ||||||
| FLEXEN, John Michael | Director | Ochre Cottage Church Lane Wroxton OX15 6QT Banbury Oxfordshire | British | 984380003 | ||||||
| HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | 49295070002 | ||||||
| HUSTAD, Hans Kristian | Director | Nygaards Alle 5, FOREIGN Oslo 0871 Norway | Norwegian | 103594230001 | ||||||
| PRENTIS, Jonathan Paul | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire | United Kingdom | British | 48949090001 | |||||
| RENTOUL, James Alexander | Director | 1a Dartmouth Place W4 2RH London | British | 58897290002 | ||||||
| RUSSELL, Michael John | Director | Holly Cottage The Old Orchard Calcot RG31 7RF Reading Berkshire | United Kingdom | British | 48183050001 | |||||
| SIMS, David John | Director | Beech House Main Street Scarrington NG13 9BQ Nottingham Nottinghamshire | United Kingdom | British | 52926050001 | |||||
| THOMPSON, David George | Director | Astley Farm House Pendlebury Lane Haigh WN2 1LU Wigan Lancashire | British | 78518860001 | ||||||
| THOMPSON, Geoffrey William | Director | Heyes Farm Grimshaw Road Upholland WN8 6BH Skelmersdale Lancashire | British | 20781820001 | ||||||
| THOMPSON, Harry | Director | The Laurels Meadowcroft Lane Storrs Park LA23 3JJ Bowness-On-Windermere Cumbria | British | 20781810001 | ||||||
| THOMPSON, John Malcolm | Director | Hillcourt 72 The Common Parbold WN8 7EA Wigan Lancashire | British | 20781830001 | ||||||
| THOMPSON, Keith Norman | Director | Winstanley House Haigh WN2 1LX Wigan Lancashire | British | 5258940001 | ||||||
| THOMPSON, William John | Director | 1 Broomhey Avenue WN1 2RA Wigan Lancashire | British | 20781800001 | ||||||
| TUTT, Trevor | Director | Bankside 41a Crookham Road GU13 8DT Fleet Hampshire | British | 47665580001 | ||||||
| WILSON, Charles | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northants | United Kingdom | British | 123998480001 |
Does G. THOMPSON (PROVISION MERCHANTS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jan 04, 1991 Delivered On Jan 17, 1991 | Satisfied | Amount secured £300,000 | |
Short particulars Land and buildings at stephens way, goose green, wigan in the county of greater manchester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Feb 16, 1987 Delivered On Mar 04, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H - 1 penrose place, pimbo industrial area skelmersdale lancashire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Dec 14, 1986 Delivered On Dec 29, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H - land & buildings at sutton fields industrial estate, kingston upon hull. Humberside and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 14, 1986 Delivered On Dec 22, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 16, 1986 Delivered On Sep 25, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H enterprise buildings poolstock wigan, greater manchester.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jan 02, 1986 Delivered On Jan 16, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First charge over all book debts & all rights relating thereto inc. Negotiable instruments legal & equitable charges second the goodwill & un-called capital of the company both present and future third the undertaking and all property and assets present and future including heritable and all other property & assets in scotland. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0