THOMAS SERVICES COMPANY LIMITED
Overview
| Company Name | THOMAS SERVICES COMPANY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00926435 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THOMAS SERVICES COMPANY LIMITED?
- Development of building projects (41100) / Construction
Where is THOMAS SERVICES COMPANY LIMITED located?
| Registered Office Address | Heskin Hall Farm Wood Lane PR7 5PA Heskin Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THOMAS SERVICES COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TREELINKS PLC | Dec 31, 1979 | Dec 31, 1979 |
| TREELINKS (D.G.S.) LIMITED | Jan 26, 1968 | Jan 26, 1968 |
What are the latest accounts for THOMAS SERVICES COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2015 |
| Next Accounts Due On | Mar 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest confirmation statement for THOMAS SERVICES COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 31, 2016 |
| Next Confirmation Statement Due | Aug 14, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for THOMAS SERVICES COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for THOMAS SERVICES COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 31, 2025 | 15 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2024 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2023 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2022 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2021 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2020 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2019 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2018 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2017 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2016 | 11 pages | 4.68 | ||||||||||
Registered office address changed from C/O Ruttle Group Lancaster House Ackhurst Road Chorley Lancashire PR7 1NH to Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA on Sep 18, 2015 | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 30, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Registered office address changed from Orchard Business Park Bromyard Road Ledbury Herefordshire HR8 1LG on Mar 07, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Sissons as a director on Feb 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Q Holdings Limited as a director on Feb 26, 2014 | 1 pages | TM01 | ||||||||||
Registration of charge 009264350036 | 19 pages | MR01 | ||||||||||
Appointment of Mr George Henry Ruttle as a director on Feb 03, 2014 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 009264350035 in full | 1 pages | MR04 | ||||||||||
Who are the officers of THOMAS SERVICES COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RUTTLE, George Henry | Director | Ackhurst Road PR7 1NH Chorley Lancaster House Lancashire England | United Kingdom | British | 83145740001 | |||||||||
| GREENSMITH, Michael Charles | Secretary | Blackway House Stretton Grandison HR8 2UN Ledbury Hereford | English | 48427540001 | ||||||||||
| OSBORNE, Hamish | Secretary | Ormonde Avenue G44 3SL Glasgow 108 | British | 155166850001 | ||||||||||
| PALMER, Julian Philip | Secretary | The Forbury Kimbolton HR6 0EP Leominster Herefordshire | British | 61816140002 | ||||||||||
| PALMER, Julian Philip | Secretary | 2 Whittybrook Cottages Kimbolton HR6 0ET Leominster Herefordshire | British | 61816140001 | ||||||||||
| PRICE, Edward Howe | Secretary | Highcroft Sandy Lane GL18 1DR Newent Gloucestershire | British | 17560890002 | ||||||||||
| JURIST LIMITED | Secretary | High Street HR6 8LZ Leominster 4 Morris Mews Herefordshire | 132036000001 | |||||||||||
| BEGY, Roger Bilton | Director | Lindow Cottage 25 Main Street Greetham LE15 7NJ Oakham Leicestershire | England | British | 96584330001 | |||||||||
| BOT, Thomas Jacobus Maria | Director | Entrega General Boquete Chiriqui Republic Of Panama | Dutch | 17560900002 | ||||||||||
| CLARK, David William Lyon | Director | Holmwood Lye Green Claverdon CV35 8HJ Warwickshire | British | 37723340003 | ||||||||||
| GOURLAY, John Malcolm | Director | Great Gables Bosbury HR8 1QA Ledbury Herefordshire | British | 574590001 | ||||||||||
| HEPWORTH, David Spicer | Director | Eardisland HR6 9AR Leominster Lynch Court Herefordshire | United Kingdom | British | 70016550004 | |||||||||
| JENKINSON, Matthew | Director | 26 Ridgeway Battenhill WR5 2DA Worcester Worcs | English | 37732660001 | ||||||||||
| KURK, Claire Debra Louise | Director | Dorchester Way Belmont HR2 7ZP Hereford 28 Herefordshire | United Kingdom | British | 132345540001 | |||||||||
| OSBORNE, Hamish | Director | Ormonde Avenue G44 3SL Glasgow 108 Scotland | United Kingdom | British | 155166850001 | |||||||||
| PALMER, Julian Philip | Director | The Forbury Kimbolton HR6 0EP Leominster Herefordshire | United Kingdom | British | 61816140002 | |||||||||
| PRICE, Edward Howe | Director | Highcroft Sandy Lane GL18 1DR Newent Gloucestershire | British | 17560890002 | ||||||||||
| SISSONS, Robert | Director | Southbank Close HR1 2TQ Hereford 18 England | United Kingdom | British | 53748330003 | |||||||||
| WHITMORE, John | Director | Perryhill Farmhouse TN7 4JP Hartfield Sussex | British | 8600980001 | ||||||||||
| Q HOLDINGS LIMITED | Director | Bromyard Road HR8 1LG Ledbury Orchard Business Park Herefordshire England |
| 126875980003 |
Does THOMAS SERVICES COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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