THOMPSON & RICHARDSON (LINCOLN) LTD
Overview
| Company Name | THOMPSON & RICHARDSON (LINCOLN) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01592392 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THOMPSON & RICHARDSON (LINCOLN) LTD?
| Company Name | From | Until |
|---|---|---|
| QUIREGRAIN LIMITED | Oct 20, 1981 | Oct 20, 1981 |
What are the latest accounts for THOMPSON & RICHARDSON (LINCOLN) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for THOMPSON & RICHARDSON (LINCOLN) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jan 28, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Julie Dye as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Travers as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Desmond Joseph O'connor as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Drew as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Danny Parsons as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher David Shortland as a director on Nov 27, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Scott Lowe as a director on Nov 27, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Drew as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Dean Clarke as a secretary on Sep 30, 2020 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 015923920007 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Desmond Joseph O'connor as a director on Jan 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Desmond Joseph O'connor as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Who are the officers of THOMPSON & RICHARDSON (LINCOLN) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Dean | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | 274858260001 | |||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 3JY London 54 England |
| 131382140002 | ||||||||||
| LOWE, Scott | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | British | 248626520001 | |||||||||
| SHORTLAND, Christopher David | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | British | 247661270001 | |||||||||
| DREW, Simon | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | 241065110001 | |||||||||||
| TRAVERS, Christopher John | Secretary | 1 London Road Silk Willoughby NG34 8NY Sleaford Lincolnshire | British | 6529630002 | ||||||||||
| DREW, Simon | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | England | British | 241065050002 | |||||||||
| DYE, Julie | Director | Franics Hill Court Church Lane LN2 1QJ Lincoln Flat 10 England | England | British | 174866650002 | |||||||||
| JEWITT, Nicholas Thomas | Director | Hillfoot House Main Street, North Carlton LN1 2RR Lincoln Lincolnshire | United Kingdom | British | 81283480001 | |||||||||
| KETTLEY, Peter John | Director | 1 Greenway Welton LN2 3LE Lincoln Lincolnshire | British | 6985760001 | ||||||||||
| LAWRENCE, Peter | Director | 8 St Margarets Close LN6 8BQ Lincoln | United Kingdom | British | 39250300001 | |||||||||
| LITTLE, John Terry | Director | 31 Kingsway Nettleham LN2 2QA Lincoln Lincolnshire | United Kingdom | British | 6985780001 | |||||||||
| O'CONNOR, Desmond Joseph | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House England England | United Kingdom | Irish | 209968230001 | |||||||||
| O'CONNOR, Desmond Joseph | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | Irish | 209968230001 | |||||||||
| PARSONS, Danny | Director | Hilltop Cottage North Carlton LN1 2RP Lincoln Lincolnshire | England | British | 78967070001 | |||||||||
| ROBERTS, Michael George | Director | High Street East Uppingham LE15 9PY Oakham 59 Rutland England | United Kingdom | British | 6985790006 | |||||||||
| STUTZ, Ian James Donaldson | Director | Alder Lane Balsall Common CV7 7DZ Coventry 3 Alder Lane England | England | British | 139382070001 | |||||||||
| TASKER, Richard | Director | 4 Main Street Ashby De La Launde LN4 3JG Lincoln Lincolnshire | England | British | 43806340001 | |||||||||
| TRAVERS, Christopher John | Director | 1 London Road Silk Willoughby NG34 8NY Sleaford Lincolnshire | England | British | 6529630002 | |||||||||
| WEAVER, Stephen Roy | Director | The Little Grange Market Rasen Road Dunholme LN2 3RA Lincoln Lincs | United Kingdom | British | 18464930001 |
Who are the persons with significant control of THOMPSON & RICHARDSON (LINCOLN) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Links Investment Holdings Limited | Dec 08, 2017 | Grimbald Crag Close St James Business Park HG5 8PJ Knaresborough Hexagon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Orangechart Ltd | Apr 06, 2016 | Brayford Wharf East LN5 7AY Lincoln 1st Floor The Maltings England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THOMPSON & RICHARDSON (LINCOLN) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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