THOMPSON & RICHARDSON (LINCOLN) LTD

THOMPSON & RICHARDSON (LINCOLN) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHOMPSON & RICHARDSON (LINCOLN) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01592392
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THOMPSON & RICHARDSON (LINCOLN) LTD?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is THOMPSON & RICHARDSON (LINCOLN) LTD located?

    Registered Office Address
    Hexagon House
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMPSON & RICHARDSON (LINCOLN) LTD?

    Previous Company Names
    Company NameFromUntil
    QUIREGRAIN LIMITEDOct 20, 1981Oct 20, 1981

    What are the latest accounts for THOMPSON & RICHARDSON (LINCOLN) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for THOMPSON & RICHARDSON (LINCOLN) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 28, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Julie Dye as a director on Nov 27, 2020

    1 pagesTM01

    Termination of appointment of Christopher John Travers as a director on Nov 27, 2020

    1 pagesTM01

    Termination of appointment of Desmond Joseph O'connor as a director on Nov 27, 2020

    1 pagesTM01

    Termination of appointment of Simon Drew as a director on Nov 27, 2020

    1 pagesTM01

    Termination of appointment of Danny Parsons as a director on Nov 27, 2020

    1 pagesTM01

    Appointment of Mr Christopher David Shortland as a director on Nov 27, 2020

    2 pagesAP01

    Appointment of Mr Scott Lowe as a director on Nov 27, 2020

    2 pagesAP01

    Confirmation statement made on Oct 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Simon Drew as a secretary on Sep 30, 2020

    1 pagesTM02

    Appointment of Mr Dean Clarke as a secretary on Sep 30, 2020

    2 pagesAP03

    Satisfaction of charge 015923920007 in full

    1 pagesMR04

    Registered office address changed from Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom to Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ on May 28, 2020

    1 pagesAD01

    Appointment of Desmond Joseph O'connor as a director on Jan 31, 2019

    2 pagesAP01

    Termination of appointment of Desmond Joseph O'connor as a director on Jan 31, 2019

    1 pagesTM01

    Confirmation statement made on Sep 18, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Registered office address changed from Monument House Southgate Sleaford Lincolnshire NG34 7RL to Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ on Aug 27, 2019

    1 pagesAD01

    Memorandum and Articles of Association

    26 pagesMA

    Who are the officers of THOMPSON & RICHARDSON (LINCOLN) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Dean
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    Secretary
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    274858260001
    CALLIDUS SECRETARIES LIMITED
    Fenchurch Street
    EC3M 3JY London
    54
    England
    Secretary
    Fenchurch Street
    EC3M 3JY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number06327030
    131382140002
    LOWE, Scott
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    United KingdomBritish248626520001
    SHORTLAND, Christopher David
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    United KingdomBritish247661270001
    DREW, Simon
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    Secretary
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    241065110001
    TRAVERS, Christopher John
    1 London Road
    Silk Willoughby
    NG34 8NY Sleaford
    Lincolnshire
    Secretary
    1 London Road
    Silk Willoughby
    NG34 8NY Sleaford
    Lincolnshire
    British6529630002
    DREW, Simon
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    EnglandBritish241065050002
    DYE, Julie
    Franics Hill Court
    Church Lane
    LN2 1QJ Lincoln
    Flat 10
    England
    Director
    Franics Hill Court
    Church Lane
    LN2 1QJ Lincoln
    Flat 10
    England
    EnglandBritish174866650002
    JEWITT, Nicholas Thomas
    Hillfoot House
    Main Street, North Carlton
    LN1 2RR Lincoln
    Lincolnshire
    Director
    Hillfoot House
    Main Street, North Carlton
    LN1 2RR Lincoln
    Lincolnshire
    United KingdomBritish81283480001
    KETTLEY, Peter John
    1 Greenway
    Welton
    LN2 3LE Lincoln
    Lincolnshire
    Director
    1 Greenway
    Welton
    LN2 3LE Lincoln
    Lincolnshire
    British6985760001
    LAWRENCE, Peter
    8 St Margarets Close
    LN6 8BQ Lincoln
    Director
    8 St Margarets Close
    LN6 8BQ Lincoln
    United KingdomBritish39250300001
    LITTLE, John Terry
    31 Kingsway
    Nettleham
    LN2 2QA Lincoln
    Lincolnshire
    Director
    31 Kingsway
    Nettleham
    LN2 2QA Lincoln
    Lincolnshire
    United KingdomBritish6985780001
    O'CONNOR, Desmond Joseph
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House
    England
    England
    United KingdomIrish209968230001
    O'CONNOR, Desmond Joseph
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    Director
    Grimbald Crag Close
    HG5 8PJ Knaresborough
    Hexagon House Hexagon House
    United Kingdom
    United KingdomIrish209968230001
    PARSONS, Danny
    Hilltop Cottage
    North Carlton
    LN1 2RP Lincoln
    Lincolnshire
    Director
    Hilltop Cottage
    North Carlton
    LN1 2RP Lincoln
    Lincolnshire
    EnglandBritish78967070001
    ROBERTS, Michael George
    High Street East
    Uppingham
    LE15 9PY Oakham
    59
    Rutland
    England
    Director
    High Street East
    Uppingham
    LE15 9PY Oakham
    59
    Rutland
    England
    United KingdomBritish6985790006
    STUTZ, Ian James Donaldson
    Alder Lane
    Balsall Common
    CV7 7DZ Coventry
    3 Alder Lane
    England
    Director
    Alder Lane
    Balsall Common
    CV7 7DZ Coventry
    3 Alder Lane
    England
    EnglandBritish139382070001
    TASKER, Richard
    4 Main Street
    Ashby De La Launde
    LN4 3JG Lincoln
    Lincolnshire
    Director
    4 Main Street
    Ashby De La Launde
    LN4 3JG Lincoln
    Lincolnshire
    EnglandBritish43806340001
    TRAVERS, Christopher John
    1 London Road
    Silk Willoughby
    NG34 8NY Sleaford
    Lincolnshire
    Director
    1 London Road
    Silk Willoughby
    NG34 8NY Sleaford
    Lincolnshire
    EnglandBritish6529630002
    WEAVER, Stephen Roy
    The Little Grange
    Market Rasen Road Dunholme
    LN2 3RA Lincoln
    Lincs
    Director
    The Little Grange
    Market Rasen Road Dunholme
    LN2 3RA Lincoln
    Lincs
    United KingdomBritish18464930001

    Who are the persons with significant control of THOMPSON & RICHARDSON (LINCOLN) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    England
    Dec 08, 2017
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number10854189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Orangechart Ltd
    Brayford Wharf East
    LN5 7AY Lincoln
    1st Floor The Maltings
    England
    Apr 06, 2016
    Brayford Wharf East
    LN5 7AY Lincoln
    1st Floor The Maltings
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08246011
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THOMPSON & RICHARDSON (LINCOLN) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 27, 2019
    Delivered On Jul 03, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lucid Trustee Services Limited
    Transactions
    • Jul 03, 2019Registration of a charge (MR01)
    • Jul 15, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 07, 2015
    Delivered On Jul 18, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
    Transactions
    • Jul 18, 2015Registration of a charge (MR01)
    • Dec 05, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 01, 2012
    Delivered On Nov 09, 2012
    Satisfied
    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, all book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Macquarie Bank Limited
    Transactions
    • Nov 09, 2012Registration of a charge (MG01)
    • Apr 18, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 31, 2005
    Delivered On Apr 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 8 bank street lincoln t/no LL10404. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 02, 2005Registration of a charge (395)
    • Aug 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 08, 1988
    Delivered On Nov 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    7 bank street, lincoln t/n ll 23627.
    Persons Entitled
    • Alliance and Leicester Building Society
    Transactions
    • Nov 16, 1988Registration of a charge
    • Mar 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 24, 1986
    Delivered On Jan 13, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 7 bank street lincoln, lincolnshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 13, 1987Registration of a charge
    • Aug 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Oct 10, 1986
    Delivered On Oct 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee including further advances
    Short particulars
    7 bank street, lincoln.
    Persons Entitled
    • Alliance & Leicester Building Society
    Transactions
    • Oct 24, 1986Registration of a charge
    • Mar 23, 1995Statement of satisfaction of a charge in full or part (403a)

    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