THOMAS DE CRUZ ARCHITECTS/DESIGNERS LIMITED

THOMAS DE CRUZ ARCHITECTS/DESIGNERS LIMITED

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

    Company NameTHOMAS DE CRUZ ARCHITECTS/DESIGNERS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03120951
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THOMAS DE CRUZ ARCHITECTS/DESIGNERS LIMITED?

    • (7420) /

    Where is THOMAS DE CRUZ ARCHITECTS/DESIGNERS LIMITED located?

    Registered Office Address
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THOMAS DE CRUZ ARCHITECTS/DESIGNERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2009
    Next Accounts Due OnJul 31, 2010
    Last Accounts
    Last Accounts Made Up ToOct 31, 2008

    What is the status of the latest confirmation statement for THOMAS DE CRUZ ARCHITECTS/DESIGNERS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 29, 2016
    Next Confirmation Statement DueNov 12, 2016
    OverdueYes

    What is the status of the latest annual return for THOMAS DE CRUZ ARCHITECTS/DESIGNERS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for THOMAS DE CRUZ ARCHITECTS/DESIGNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 10, 2026

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 10, 2025

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 10, 2024

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 10, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 10, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 10, 2021

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 10, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 10, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 10, 2018

    12 pagesLIQ03

    Registered office address changed from 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on Nov 09, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 10, 2017

    10 pages4.68

    Liquidators' statement of receipts and payments to Jan 10, 2016

    10 pages4.68

    Liquidators' statement of receipts and payments to Jan 10, 2015

    11 pages4.68

    Liquidators' statement of receipts and payments to Jan 10, 2014

    8 pages4.68

    Liquidators' statement of receipts and payments to Jan 10, 2013

    8 pages4.68

    Liquidators' statement of receipts and payments to Jan 10, 2012

    8 pages4.68

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 43 Overstone Road London W6 0AD* on Jan 13, 2011

    2 pagesAD01

    Annual return made up to Oct 29, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2010

    Statement of capital on Nov 11, 2010

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2008

    7 pagesAA

    Annual return made up to Oct 29, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Peter David Thomas De Cruz on Oct 01, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Who are the officers of THOMAS DE CRUZ ARCHITECTS/DESIGNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Geoffrey
    31 Mount Pleasant Drive
    Bransgore
    BH23 8BZ Christchurch
    Dorset
    Secretary
    31 Mount Pleasant Drive
    Bransgore
    BH23 8BZ Christchurch
    Dorset
    British86728230001
    THOMAS DE CRUZ, Peter David
    27 Kingswood Road
    W4 5EU London
    Director
    27 Kingswood Road
    W4 5EU London
    EnglandIrish45675020002
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    THOMAS DE CRUZ, Charmaine Serena
    27 Kingswood Road
    W4 5EU London
    Secretary
    27 Kingswood Road
    W4 5EU London
    British45675000002
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Does THOMAS DE CRUZ ARCHITECTS/DESIGNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jul 19, 1996
    Delivered On Jul 26, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 26, 1996Registration of a charge (395)

    Does THOMAS DE CRUZ ARCHITECTS/DESIGNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Whelan
    Marks Bloom
    60/62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey
    practitioner
    Marks Bloom
    60/62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey

    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