THOMAS SERVICES COMPANY LIMITED

THOMAS SERVICES COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTHOMAS SERVICES COMPANY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00926435
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of THOMAS SERVICES COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TREELINKS PLCDec 31, 1979Dec 31, 1979
    TREELINKS (D.G.S.) LIMITEDJan 26, 1968Jan 26, 1968

    What are the latest accounts for THOMAS SERVICES COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2015
    Next Accounts Due OnMar 31, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest confirmation statement for THOMAS SERVICES COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 31, 2016
    Next Confirmation Statement DueAug 14, 2016
    OverdueYes

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

    Annual Return
    Last Annual Return

    What are the latest filings for THOMAS SERVICES COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 31, 2025

    15 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Liquidators' statement of receipts and payments to Aug 31, 2024

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2023

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2022

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2021

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2020

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2019

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2018

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2017

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2016

    11 pages4.68

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 01, 2015

    LRESSP

    Current accounting period extended from Sep 30, 2014 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 588,182
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Current accounting period shortened from Dec 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Registered office address changed from Orchard Business Park Bromyard Road Ledbury Herefordshire HR8 1LG on Mar 07, 2014

    1 pagesAD01

    Termination of appointment of Robert Sissons as a director on Feb 26, 2014

    1 pagesTM01

    Termination of appointment of Q Holdings Limited as a director on Feb 26, 2014

    1 pagesTM01

    Registration of charge 009264350036

    19 pagesMR01

    Appointment of Mr George Henry Ruttle as a director on Feb 03, 2014

    2 pagesAP01

    Satisfaction of charge 009264350035 in full

    1 pagesMR04

    Who are the officers of THOMAS SERVICES COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTTLE, George Henry
    Ackhurst Road
    PR7 1NH Chorley
    Lancaster House
    Lancashire
    England
    Director
    Ackhurst Road
    PR7 1NH Chorley
    Lancaster House
    Lancashire
    England
    United KingdomBritish83145740001
    GREENSMITH, Michael Charles
    Blackway House
    Stretton Grandison
    HR8 2UN Ledbury
    Hereford
    Secretary
    Blackway House
    Stretton Grandison
    HR8 2UN Ledbury
    Hereford
    English48427540001
    OSBORNE, Hamish
    Ormonde Avenue
    G44 3SL Glasgow
    108
    Secretary
    Ormonde Avenue
    G44 3SL Glasgow
    108
    British155166850001
    PALMER, Julian Philip
    The Forbury
    Kimbolton
    HR6 0EP Leominster
    Herefordshire
    Secretary
    The Forbury
    Kimbolton
    HR6 0EP Leominster
    Herefordshire
    British61816140002
    PALMER, Julian Philip
    2 Whittybrook Cottages
    Kimbolton
    HR6 0ET Leominster
    Herefordshire
    Secretary
    2 Whittybrook Cottages
    Kimbolton
    HR6 0ET Leominster
    Herefordshire
    British61816140001
    PRICE, Edward Howe
    Highcroft Sandy Lane
    GL18 1DR Newent
    Gloucestershire
    Secretary
    Highcroft Sandy Lane
    GL18 1DR Newent
    Gloucestershire
    British17560890002
    JURIST LIMITED
    High Street
    HR6 8LZ Leominster
    4 Morris Mews
    Herefordshire
    Secretary
    High Street
    HR6 8LZ Leominster
    4 Morris Mews
    Herefordshire
    132036000001
    BEGY, Roger Bilton
    Lindow Cottage
    25 Main Street Greetham
    LE15 7NJ Oakham
    Leicestershire
    Director
    Lindow Cottage
    25 Main Street Greetham
    LE15 7NJ Oakham
    Leicestershire
    EnglandBritish96584330001
    BOT, Thomas Jacobus Maria
    Entrega General Boquete
    Chiriqui
    Republic Of Panama
    Director
    Entrega General Boquete
    Chiriqui
    Republic Of Panama
    Dutch17560900002
    CLARK, David William Lyon
    Holmwood Lye Green
    Claverdon
    CV35 8HJ Warwickshire
    Director
    Holmwood Lye Green
    Claverdon
    CV35 8HJ Warwickshire
    British37723340003
    GOURLAY, John Malcolm
    Great Gables
    Bosbury
    HR8 1QA Ledbury
    Herefordshire
    Director
    Great Gables
    Bosbury
    HR8 1QA Ledbury
    Herefordshire
    British574590001
    HEPWORTH, David Spicer
    Eardisland
    HR6 9AR Leominster
    Lynch Court
    Herefordshire
    Director
    Eardisland
    HR6 9AR Leominster
    Lynch Court
    Herefordshire
    United KingdomBritish70016550004
    JENKINSON, Matthew
    26 Ridgeway
    Battenhill
    WR5 2DA Worcester
    Worcs
    Director
    26 Ridgeway
    Battenhill
    WR5 2DA Worcester
    Worcs
    English37732660001
    KURK, Claire Debra Louise
    Dorchester Way
    Belmont
    HR2 7ZP Hereford
    28
    Herefordshire
    Director
    Dorchester Way
    Belmont
    HR2 7ZP Hereford
    28
    Herefordshire
    United KingdomBritish132345540001
    OSBORNE, Hamish
    Ormonde Avenue
    G44 3SL Glasgow
    108
    Scotland
    Director
    Ormonde Avenue
    G44 3SL Glasgow
    108
    Scotland
    United KingdomBritish155166850001
    PALMER, Julian Philip
    The Forbury
    Kimbolton
    HR6 0EP Leominster
    Herefordshire
    Director
    The Forbury
    Kimbolton
    HR6 0EP Leominster
    Herefordshire
    United KingdomBritish61816140002
    PRICE, Edward Howe
    Highcroft Sandy Lane
    GL18 1DR Newent
    Gloucestershire
    Director
    Highcroft Sandy Lane
    GL18 1DR Newent
    Gloucestershire
    British17560890002
    SISSONS, Robert
    Southbank Close
    HR1 2TQ Hereford
    18
    England
    Director
    Southbank Close
    HR1 2TQ Hereford
    18
    England
    United KingdomBritish53748330003
    WHITMORE, John
    Perryhill Farmhouse
    TN7 4JP Hartfield
    Sussex
    Director
    Perryhill Farmhouse
    TN7 4JP Hartfield
    Sussex
    British8600980001
    Q HOLDINGS LIMITED
    Bromyard Road
    HR8 1LG Ledbury
    Orchard Business Park
    Herefordshire
    England
    Director
    Bromyard Road
    HR8 1LG Ledbury
    Orchard Business Park
    Herefordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number04912951
    126875980003

    Does THOMAS SERVICES COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Clive Morris
    Heskin Hall Farm Wood Lane
    Heskin
    PR7 5PA Preston
    practitioner
    Heskin Hall Farm Wood Lane
    Heskin
    PR7 5PA Preston

    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