THOMAS CORK INTERNATIONAL LIMITED

THOMAS CORK INTERNATIONAL LIMITED

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

    Company NameTHOMAS CORK INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01177103
    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 INTERNATIONAL LIMITED?

    • (7499) /

    Where is THOMAS CORK INTERNATIONAL LIMITED located?

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

    What were the previous names of THOMAS CORK INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARTZ INTERNATIONAL LIMITEDJul 12, 1974Jul 12, 1974

    What are the latest accounts for THOMAS CORK INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2002

    What are the latest filings for THOMAS CORK INTERNATIONAL 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

    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

    legacy

    1 pages287

    Statement of affairs

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of THOMAS CORK INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    SEEL, Ian Crawford
    32 College Street
    East Bridgford
    NG13 8LF Nottingham
    Nottinghamshire
    Director
    32 College Street
    East Bridgford
    NG13 8LF Nottingham
    Nottinghamshire
    United KingdomBritishChairman And Managing Director15130770001

    Does THOMAS CORK INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge
    Created On Mar 24, 1989
    Delivered On Apr 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or thomas cork sm limited and/or mormon savory limited. To the chargee on any account whatsoever.
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books.
    Persons Entitled
    • The Governor and Company of the Book of Scotland.
    Transactions
    • Apr 05, 1989Registration of a charge
    • May 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Aug 26, 1988
    Delivered On Sep 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from thomas cook sm limited and/or hartz holding limited. To the chargee on any account whatsoever.
    Short particulars
    All monies standing to the credit of any account of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 1988Registration of a charge
    • May 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Oct 21, 1985
    Delivered On Nov 06, 1985
    Satisfied
    Amount secured
    All monies due or to become due from thomas cook properties limited and/or hartz holdings limited and/or thomas cook sm limited to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any account or accounts in the bank's books.
    Persons Entitled
    • Governor and Company of the Bank of Scotland.
    Transactions
    • Nov 06, 1985Registration of a charge
    • May 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 24, 1979
    Delivered On Dec 30, 1979
    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 undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital, together with all buildings & fixtures (incl trade fixtures) present & future & fixed plant & machinery.
    Persons Entitled
    • Governor and Company of the Bank of Scotland.
    Transactions
    • Dec 30, 1979Registration of a charge
    • May 02, 1995Statement of satisfaction of a charge in full or part (403a)

    Does THOMAS CORK INTERNATIONAL 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
    Christopher Morris
    Begbies Traynor (South) Llp
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor (South) Llp
    32 Cornhill
    EC3V 3BT London
    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
    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