G. THOMPSON (PROVISION MERCHANTS) LIMITED

G. THOMPSON (PROVISION MERCHANTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameG. THOMPSON (PROVISION MERCHANTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00283943
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for G. THOMPSON (PROVISION MERCHANTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for G. THOMPSON (PROVISION MERCHANTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 30, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2010

    Statement of capital on Dec 22, 2010

    • Capital: GBP 7,000
    SH01

    Appointment of Laura Taylor as a director

    2 pagesAP01

    Termination of appointment of Charles Wilson as a director

    1 pagesTM01

    Appointment of Laura Taylor as a secretary

    2 pagesAP03

    Termination of appointment of Jonathan Prentis as a director

    1 pagesTM01

    Termination of appointment of Mark Chilton as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Jonathan Paul Prentis on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mark Chilton on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2007

    4 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of G. THOMPSON (PROVISION MERCHANTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    155913670001
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    United KingdomBritish155913200001
    ATTWOOD, Paul Gerard
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    Secretary
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    British72538660001
    BELTON, Doris Valerie
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    Secretary
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    British67694030001
    BLUNDELL, Anthony Thomas
    35 Woodlands Road
    Handforth
    SK9 3AU Wilmslow
    Cheshire
    Secretary
    35 Woodlands Road
    Handforth
    SK9 3AU Wilmslow
    Cheshire
    British20781850001
    CHASE, Suzanne Gabrielle
    68 Linden Gardens
    Chiswick
    W4 2EW London
    Secretary
    68 Linden Gardens
    Chiswick
    W4 2EW London
    British78255980001
    CHILTON, Mark
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Secretary
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    British109675640001
    DAWSON, Jeffrey George
    14b Clare Street
    PE16 6EJ Chatteris
    Cambridgeshire
    Secretary
    14b Clare Street
    PE16 6EJ Chatteris
    Cambridgeshire
    British4976790001
    JOHNSON, Shirley Elizabeth
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    Secretary
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    British52701320001
    LAMB, Robin
    1 Huntford Lodge 20 Albert Drive
    SW20 0SS London
    Secretary
    1 Huntford Lodge 20 Albert Drive
    SW20 0SS London
    British47795300001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    British48949090001
    THOMPSON, William John
    1 Broomhey Avenue
    WN1 2RA Wigan
    Lancashire
    Secretary
    1 Broomhey Avenue
    WN1 2RA Wigan
    Lancashire
    British20781800001
    APPLEBY, Geoffrey
    18 Briar Garth
    YO25 7UL Driffield
    North Humberside
    Director
    18 Briar Garth
    YO25 7UL Driffield
    North Humberside
    British20781860001
    BLUNDELL, Anthony Thomas
    35 Woodlands Road
    Handforth
    SK9 3AU Wilmslow
    Cheshire
    Director
    35 Woodlands Road
    Handforth
    SK9 3AU Wilmslow
    Cheshire
    British20781850001
    BUSBY, Adrian John
    22 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    Director
    22 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    British3445300001
    CAMP, Michael James
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    Director
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    EnglandBritish12204760003
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritish135246350001
    DYE, Simon John
    46 Albany Road
    NN1 5LZ Northampton
    Northamptonshire
    Director
    46 Albany Road
    NN1 5LZ Northampton
    Northamptonshire
    British67908930001
    FLEXEN, John Michael
    Ochre Cottage
    Church Lane Wroxton
    OX15 6QT Banbury
    Oxfordshire
    Director
    Ochre Cottage
    Church Lane Wroxton
    OX15 6QT Banbury
    Oxfordshire
    British984380003
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Norwegian103594230001
    PRENTIS, Jonathan Paul
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish48949090001
    RENTOUL, James Alexander
    1a Dartmouth Place
    W4 2RH London
    Director
    1a Dartmouth Place
    W4 2RH London
    British58897290002
    RUSSELL, Michael John
    Holly Cottage
    The Old Orchard Calcot
    RG31 7RF Reading
    Berkshire
    Director
    Holly Cottage
    The Old Orchard Calcot
    RG31 7RF Reading
    Berkshire
    United KingdomBritish48183050001
    SIMS, David John
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    Director
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    United KingdomBritish52926050001
    THOMPSON, David George
    Astley Farm House
    Pendlebury Lane Haigh
    WN2 1LU Wigan
    Lancashire
    Director
    Astley Farm House
    Pendlebury Lane Haigh
    WN2 1LU Wigan
    Lancashire
    British78518860001
    THOMPSON, Geoffrey William
    Heyes Farm Grimshaw Road
    Upholland
    WN8 6BH Skelmersdale
    Lancashire
    Director
    Heyes Farm Grimshaw Road
    Upholland
    WN8 6BH Skelmersdale
    Lancashire
    British20781820001
    THOMPSON, Harry
    The Laurels Meadowcroft Lane
    Storrs Park
    LA23 3JJ Bowness-On-Windermere
    Cumbria
    Director
    The Laurels Meadowcroft Lane
    Storrs Park
    LA23 3JJ Bowness-On-Windermere
    Cumbria
    British20781810001
    THOMPSON, John Malcolm
    Hillcourt 72 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    Director
    Hillcourt 72 The Common
    Parbold
    WN8 7EA Wigan
    Lancashire
    British20781830001
    THOMPSON, Keith Norman
    Winstanley House
    Haigh
    WN2 1LX Wigan
    Lancashire
    Director
    Winstanley House
    Haigh
    WN2 1LX Wigan
    Lancashire
    British5258940001
    THOMPSON, William John
    1 Broomhey Avenue
    WN1 2RA Wigan
    Lancashire
    Director
    1 Broomhey Avenue
    WN1 2RA Wigan
    Lancashire
    British20781800001
    TUTT, Trevor
    Bankside 41a Crookham Road
    GU13 8DT Fleet
    Hampshire
    Director
    Bankside 41a Crookham Road
    GU13 8DT Fleet
    Hampshire
    British47665580001
    WILSON, Charles
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    United KingdomBritish123998480001

    Does G. THOMPSON (PROVISION MERCHANTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Burtonwood Brewery PLC
    Transactions
    • Jan 17, 1991Registration of a charge
    • Apr 16, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 1987Registration of a charge
    • Jun 22, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 29, 1986Registration of a charge
    • Apr 16, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 1986Registration of a charge
    • Jul 25, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Girobank PLC
    Transactions
    • Sep 25, 1986Registration of a charge
    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
    • Girobank PLC
    Transactions
    • Jan 16, 1986Registration of a charge

    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