KEN THOMAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKEN THOMAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00743132
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KEN THOMAS LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is KEN THOMAS LIMITED located?

    Registered Office Address
    14th Floor Dukes Keep
    Marsh Lane
    SO14 3EX Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KEN THOMAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for KEN THOMAS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KEN THOMAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 01, 2015

    13 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Registered office address changed from C/O C/O Seafield Logistics Seafield House Claylands Avenue Worksop Nottinghamshire S81 7BQ to 14Th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on Jan 13, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 30, 2014

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of Mr Mark Andrew Kirkman as a director on Dec 17, 2014

    2 pagesAP01

    Termination of appointment of Bridge House Secretaries Limited as a secretary on Aug 06, 2014

    1 pagesTM02

    Termination of appointment of Mark Kirkman as a director

    1 pagesTM01

    Termination of appointment of Mark Strong as a director

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 160,000
    SH01

    Registered office address changed from * Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom* on Nov 26, 2013

    1 pagesAD01

    Accounts for a small company made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Mar 14, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 14, 2010 with full list of shareholders

    17 pagesAR01
    Annotations
    DateAnnotation
    Apr 17, 2012The form replaces the AR01 registered on 15/04/2010 as it was not properly delivered

    Annual return made up to Mar 14, 2007 with full list of shareholders

    10 pagesAR01

    Annual return made up to Mar 14, 2009 with full list of shareholders

    10 pagesAR01

    Annual return made up to Mar 14, 2008 with full list of shareholders

    10 pagesAR01

    Annual return made up to Mar 14, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 14, 2011 with full list of shareholders

    17 pagesAR01
    Annotations
    DateAnnotation
    Mar 14, 2012The form replaces the AR01 registered on 25/03/2011 as it was not properly delivered

    Full accounts made up to Jun 30, 2011

    10 pagesAA

    Annual return made up to Mar 14, 2011 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    Mar 14, 2012A replacement AR01 was registered on 14/03/2012

    Full accounts made up to Jun 30, 2010

    11 pagesAA

    Who are the officers of KEN THOMAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRKMAN, Mark Andrew
    Marsh Lane
    SO14 3EX Southampton
    14th Floor Dukes Keep
    Hampshire
    Director
    Marsh Lane
    SO14 3EX Southampton
    14th Floor Dukes Keep
    Hampshire
    EnglandBritish63822290001
    BRADFORD, Maxine
    Wisbech Fen
    Guyhirn
    PE13 4AE Wisbech
    Cambs
    Secretary
    Wisbech Fen
    Guyhirn
    PE13 4AE Wisbech
    Cambs
    British8272160001
    LAWRENCE, Philip Leslie
    15 Westmoreland Road
    Moulton
    PE12 6PU Spalding
    Lincolnshire
    Secretary
    15 Westmoreland Road
    Moulton
    PE12 6PU Spalding
    Lincolnshire
    British93484770001
    SCARBER, Keith Frederick
    22 Church View
    Northborough
    PE6 9DQ Peterborough
    Cambridgeshire
    Secretary
    22 Church View
    Northborough
    PE6 9DQ Peterborough
    Cambridgeshire
    British59853800001
    THOMAS, John
    Chimneys
    Gull Drove Guyhirn
    PE13 1LX Wisbech
    Cambridgeshire
    Secretary
    Chimneys
    Gull Drove Guyhirn
    PE13 1LX Wisbech
    Cambridgeshire
    British6728880004
    BRIDGE HOUSE SECRETARIES LIMITED
    Linen Hall
    162-168 Regent Street
    W1B 5TE London
    Suite 426
    United Kingdom
    Secretary
    Linen Hall
    162-168 Regent Street
    W1B 5TE London
    Suite 426
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4816216
    97662290008
    BREEN, Laurence David
    Chestnuts
    6 Welland Close
    TN6 3BF Crowborough
    East Sussex
    Director
    Chestnuts
    6 Welland Close
    TN6 3BF Crowborough
    East Sussex
    Irish84137480002
    BUTLER, John
    Pentland 68 West Drive
    Highfields Caldecote
    CB23 7NY Cambridge
    Cambridgeshire
    Director
    Pentland 68 West Drive
    Highfields Caldecote
    CB23 7NY Cambridge
    Cambridgeshire
    EnglandBritish112308330001
    FORD, Peter Jonathan
    St. Anthonys Farm
    Oldwich Lane East Fen End
    CV8 1NR Kenilworth
    Warwickshire
    Director
    St. Anthonys Farm
    Oldwich Lane East Fen End
    CV8 1NR Kenilworth
    Warwickshire
    United KingdomBritish35525330002
    HOWLETT, Ricky Paul
    40 Peterhouse Crescent
    PE15 8QT March
    Cambridgeshire
    Director
    40 Peterhouse Crescent
    PE15 8QT March
    Cambridgeshire
    British89357180001
    KIRKMAN, Mark Andrew
    20 Saint Helens Road
    West Bridgford
    NG2 6EX Nottingham
    Nottinghamshire
    Director
    20 Saint Helens Road
    West Bridgford
    NG2 6EX Nottingham
    Nottinghamshire
    EnglandBritish63822290001
    LAWRENCE, Philip Leslie
    15 Westmoreland Road
    Moulton
    PE12 6PU Spalding
    Lincolnshire
    Director
    15 Westmoreland Road
    Moulton
    PE12 6PU Spalding
    Lincolnshire
    EnglandBritish93484770001
    STRONG, Mark
    Springfield House
    Court Yard Lane
    NN11 3AX Badby
    Northamptonshire
    Director
    Springfield House
    Court Yard Lane
    NN11 3AX Badby
    Northamptonshire
    United KingdomBritish91620290001
    THOMAS, John
    Chimneys
    Gull Drove Guyhirn
    PE13 1LX Wisbech
    Cambridgeshire
    Director
    Chimneys
    Gull Drove Guyhirn
    PE13 1LX Wisbech
    Cambridgeshire
    United KingdomBritish6728880004

    Does KEN THOMAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 24, 2008
    Delivered On Jan 08, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 08, 2009Registration of a charge (395)
    Composite all assets guarantee and debenture
    Created On May 13, 2004
    Delivered On May 19, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited (The Security Holder)
    Transactions
    • May 19, 2004Registration of a charge (395)
    Rent deposit deed
    Created On Jun 05, 2003
    Delivered On Jun 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £30,000. see the mortgage charge document for full details.
    Persons Entitled
    • Chloride Safety Systems Limited
    Transactions
    • Jun 19, 2003Registration of a charge (395)
    Chattel mortgage
    Created On Mar 10, 1999
    Delivered On Mar 22, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 x leyland daf '85-400' 6X2 tractor units registration no's P209 mav and P210 mav; 3 x volvo 'FH12-380 lift pusher' 6X2 tractor units registration no's P574 hav, P575 hav and P576 hav (for details of further items please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1999Registration of a charge (395)
    Debenture
    Created On Apr 18, 1995
    Delivered On Apr 26, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Barclays Bank PLC,
    Transactions
    • Apr 26, 1995Registration of a charge (395)
    Agreement
    Created On Sep 13, 1993
    Delivered On Sep 17, 1993
    Satisfied
    Amount secured
    £31,656.30 under the terms of the agreement
    Short particulars
    All rights title interest in and to all sums due under the insurances.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Sep 17, 1993Registration of a charge (395)
    • Apr 16, 2004Statement of satisfaction of a charge in full or part (403a)

    Does KEN THOMAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 10, 2005Date of meeting to approve CVA
    Dec 11, 2008Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Eric Walls
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    2
    DateType
    Dec 30, 2014Commencement of winding up
    Mar 10, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carl Stuart Jackson
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire
    practitioner
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire
    Paul Anthony Goddard
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire
    practitioner
    14th Floor Dukes Keep
    1 Marsh Lane
    SO14 3EX Southampton
    Hampshire

    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