THOMAS CORK SM LIMITED

THOMAS CORK SM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHOMAS CORK SM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00866401
    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 THOMAS CORK SM LIMITED?

    • (7499) /

    Where is THOMAS CORK SM LIMITED located?

    Registered Office Address
    32 Cornhill
    EC3V 3BT London
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMAS CORK SM LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS CORK (SERVICE MERCHANTS ERS) LIMITEDDec 13, 1965Dec 13, 1965

    What are the latest accounts for THOMAS CORK SM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2002

    What are the latest filings for THOMAS CORK SM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 10, 2012

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Jul 11, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 11, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 11, 2011

    6 pages4.68

    Certificate that Creditors have been paid in full

    2 pages4.51

    Liquidators' statement of receipts and payments to Jan 11, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 11, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 11, 2010

    5 pages4.68

    Registered office address changed from C/O Begbies Traynor (South) Llp Chiltern House 24 to 30 King Street Watford WD18 0BP on Jan 21, 2010

    2 pagesAD01

    Insolvency court order

    Court order insolvency:- replacement of liquidator
    7 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jul 11, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 11, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 11, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 11, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages652C

    legacy

    1 pages287

    Statement of affairs

    5 pages4.20

    Who are the officers of THOMAS CORK SM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLAGHAN, Peter William
    Emerys Bucks Lane
    Little Eversden
    CB3 7HL Cambridge
    Cambridgeshire
    Secretary
    Emerys Bucks Lane
    Little Eversden
    CB3 7HL Cambridge
    Cambridgeshire
    BritishDirector8093260001
    CALLAGHAN, Peter William
    Emerys Bucks Lane
    Little Eversden
    CB3 7HL Cambridge
    Cambridgeshire
    Director
    Emerys Bucks Lane
    Little Eversden
    CB3 7HL Cambridge
    Cambridgeshire
    EnglandBritishBusinessman8093260001
    SEEL, Ian Crawford
    32 College Street
    East Bridgford
    NG13 8LF Nottingham
    Nottinghamshire
    Director
    32 College Street
    East Bridgford
    NG13 8LF Nottingham
    Nottinghamshire
    United KingdomBritishManaging Director15130770001
    BISHOP, Denis Charles
    14 Raeburn Drive
    Beeston
    NG9 6LF Nottingham
    Nottinghamshire
    Secretary
    14 Raeburn Drive
    Beeston
    NG9 6LF Nottingham
    Nottinghamshire
    British15130760001
    HENWOOD, Julian Richard
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    Secretary
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    British65188860002
    IRISH, Roy
    Bury House
    58 Fairfield Lane
    DY11 5QJ Wolverley
    Worcestershire
    Secretary
    Bury House
    58 Fairfield Lane
    DY11 5QJ Wolverley
    Worcestershire
    BritishFinance Director80088130001
    BISHOP, Denis Charles
    14 Raeburn Drive
    Beeston
    NG9 6LF Nottingham
    Nottinghamshire
    Director
    14 Raeburn Drive
    Beeston
    NG9 6LF Nottingham
    Nottinghamshire
    BritishDirector15130760001
    CHILDS, Ian Stewart
    1 Barndale Close
    West Bridgford
    NG2 7QL Nottingham
    Nottinghamshire
    Director
    1 Barndale Close
    West Bridgford
    NG2 7QL Nottingham
    Nottinghamshire
    BritishManaging Director29758140001
    GREENFIELD, Edward Stanley
    Lydden South Road
    Sonning Eye
    Reading
    Berkshire
    Director
    Lydden South Road
    Sonning Eye
    Reading
    Berkshire
    BritishDirector15347850001
    GREENWOOD, Gillian Kay
    5 Rectory Road
    West Bridgford
    NG2 6BE Nottingham
    Director
    5 Rectory Road
    West Bridgford
    NG2 6BE Nottingham
    BritishDirector Of Warehousing And Hu54614190002
    MUSGROVE, Christopher
    5 Meadowsweet Hill Millers Rise
    Bingham
    NG13 8TS Nottingham
    Director
    5 Meadowsweet Hill Millers Rise
    Bingham
    NG13 8TS Nottingham
    BritishSales Director48603010001
    SEEL, Ian Crawford
    32 College Street
    East Bridgford
    NG13 8LF Nottingham
    Nottinghamshire
    Director
    32 College Street
    East Bridgford
    NG13 8LF Nottingham
    Nottinghamshire
    United KingdomBritishChairman15130770001
    WILMOT, Robert Oskar
    8 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    Director
    8 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    BritishCommercial Director19013850002

    Does THOMAS CORK SM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Apr 13, 1995
    Delivered On Apr 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 25, 1995Registration of a charge (395)
    • Feb 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Mar 24, 1989
    Delivered On Apr 05, 1989
    Satisfied
    Amount secured
    Securing moneys due or to become due from hartz holdings limited and/or hartz international limited and/or harmon savory limited to the governor and company of the bank of scotland on any account whatsoever.
    Short particulars
    All monies now or at any time standing to the credit of any account(s) of the company in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 05, 1989Registration of a charge
    Letter of charge
    Created On Aug 26, 1988
    Delivered On Sep 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from hartz international LTD and/or hartz holdings LTD to the chargee on any account whatsoever.
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account (s) of the company in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 1988Registration of a charge
    • Feb 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 1982
    Delivered On Apr 02, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 1982Registration of a charge
    • May 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Dec 06, 1979
    Delivered On Dec 13, 1979
    Satisfied
    Amount secured
    All monies due or to become due from hartz international limited to the chargee on any account whatsoever.
    Short particulars
    All moneys now at any time hereafter standing to the credit of any existing a/c or a/cs with the bank either current/deposit.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 13, 1979Registration of a charge
    • Feb 04, 1998Statement of satisfaction of a charge in full or part (403a)

    Does THOMAS CORK SM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2005Commencement of winding up
    Jan 16, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul M Davis
    Macintyre Hudson Llp New Bridge Street House
    30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    Macintyre Hudson Llp New Bridge Street House
    30-34 New Bridge Street
    EC4V 6BJ London
    Christopher Morris
    Begbies Traynor (South) Llp
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor (South) Llp
    32 Cornhill
    EC3V 3BT London
    Gary Paul Shankland
    The Old Exchange 234 Southchurch Road
    SS1 2EG Southend On Sea
    Essex
    practitioner
    The Old Exchange 234 Southchurch Road
    SS1 2EG Southend On Sea
    Essex

    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