THOMPSON TECHNIK (BRIDGEND) LIMITED

THOMPSON TECHNIK (BRIDGEND) LIMITED

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

    Company NameTHOMPSON TECHNIK (BRIDGEND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03889354
    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 THOMPSON TECHNIK (BRIDGEND) LIMITED?

    • (2524) /

    Where is THOMPSON TECHNIK (BRIDGEND) LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMPSON TECHNIK (BRIDGEND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARM PLASTICS LIMITEDJan 13, 2000Jan 13, 2000
    TRM PLASTICS LIMITEDJan 07, 2000Jan 07, 2000
    OFFICIAL DOMAIN LIMITEDDec 06, 1999Dec 06, 1999

    What are the latest accounts for THOMPSON TECHNIK (BRIDGEND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2007

    What is the status of the latest annual return for THOMPSON TECHNIK (BRIDGEND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THOMPSON TECHNIK (BRIDGEND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Insolvency court order

    Court order insolvency:replacement of liquidator
    34 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 Jun 09, 2015

    6 pages4.68

    Liquidators' statement of receipts and payments to Dec 09, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 09, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 09, 2013

    6 pages4.68

    Liquidators' statement of receipts and payments to Jun 09, 2013

    6 pages4.68

    Registered office address changed from * 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS* on Jun 03, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 09, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 09, 2012

    5 pages4.68

    Insolvency court order

    Court order insolvency:removal of liquidator
    34 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from * Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW* on May 29, 2012

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 09, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 09, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 09, 2010

    5 pages4.68

    Registered office address changed from * 18 Park Place Cardiff CF10 3PD* on Sep 03, 2010

    3 pagesAD01

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Administrator's progress report to Dec 04, 2009

    12 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    12 pages2.34B

    Administrator's progress report to Jun 21, 2009

    10 pages2.24B

    Statement of administrator's proposal

    20 pages2.17B

    Who are the officers of THOMPSON TECHNIK (BRIDGEND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRAY, Stephen John
    20 Humber View
    HU13 0PY Hessle
    East Yorkshire
    Secretary
    20 Humber View
    HU13 0PY Hessle
    East Yorkshire
    BritishDirector22157620001
    CLYNES, Richard
    2 Flaxmoss Close
    Helmshore
    BB4 4PX Rossendale
    Lancashire
    Director
    2 Flaxmoss Close
    Helmshore
    BB4 4PX Rossendale
    Lancashire
    EnglandBritishCompany Director67495210002
    KHAN, Nabiel
    4 Bartrams
    HU15 1LX Welton
    East Yorkshire
    Director
    4 Bartrams
    HU15 1LX Welton
    East Yorkshire
    United KingdomBritishDirector82488000002
    WRAY, Stephen John
    20 Humber View
    HU13 0PY Hessle
    East Yorkshire
    Director
    20 Humber View
    HU13 0PY Hessle
    East Yorkshire
    EnglandBritishDirector22157620001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BROPHY, Richard Patrick
    1 Froscoles Close Manor Road
    North Cave
    HU15 2NS Brough
    East Yorkshire
    Director
    1 Froscoles Close Manor Road
    North Cave
    HU15 2NS Brough
    East Yorkshire
    BritishDirector43841080003
    EAVIS, Andrew James
    Tides Reach Redcliff Road
    HU13 0HA Hessle
    East Yorkshire
    Director
    Tides Reach Redcliff Road
    HU13 0HA Hessle
    East Yorkshire
    United KingdomBritishCompany Director3952310001
    ISAAC, Michael John
    White Walls 3 Highgate
    Cherry Burton
    HU17 7RR Beverley
    East Yorkshire
    Director
    White Walls 3 Highgate
    Cherry Burton
    HU17 7RR Beverley
    East Yorkshire
    United KingdomBritishDirector26547510001
    PASCOE, Nicholas Andrew
    Blake House
    Grassington Road
    BD23 6ER Skipton
    North Yorkshire
    Director
    Blake House
    Grassington Road
    BD23 6ER Skipton
    North Yorkshire
    EnglandBritishDirector120819200001
    THOMPSON, Noel Arthur
    Park House
    Creyke Lane
    HU15 1NQ Welton
    East Yorkshire
    Director
    Park House
    Creyke Lane
    HU15 1NQ Welton
    East Yorkshire
    BritishCompany Director3952290001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does THOMPSON TECHNIK (BRIDGEND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite all assets guarantee and debenture
    Created On Dec 16, 2008
    Delivered On Dec 17, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ge Heller Limited
    Transactions
    • Dec 17, 2008Registration of a charge (395)
    Legal mortgage
    Created On Feb 17, 2006
    Delivered On Feb 22, 2006
    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 k/a land at victoria street pontycymmer bridgend t/no WA649792. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 22, 2006Registration of a charge (395)
    • Jul 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed charge over book debts
    Created On Apr 17, 2000
    Delivered On Apr 20, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys payable to the company and all other rights the company may have under a business finance agreement dated 10TH march 2000...all right title property and interest (if any) that the company may have in and to the debts and to the related rights.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Apr 20, 2000Registration of a charge (395)
    Debenture
    Created On Feb 17, 2000
    Delivered On Feb 22, 2000
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 22, 2000Registration of a charge (395)

    Does THOMPSON TECHNIK (BRIDGEND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2009Administration ended
    Dec 22, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Charles William Anthony Escott
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    Nottinghamshire
    practitioner
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    Nottinghamshire
    Keith R Morgan
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    practitioner
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    Ian Christopher Schofield
    Pkf (Uk) Llp
    Pannell House
    LS1 2TW Queen Street
    Leeds
    practitioner
    Pkf (Uk) Llp
    Pannell House
    LS1 2TW Queen Street
    Leeds
    2
    DateType
    Feb 12, 2016Dissolved on
    Dec 10, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles William Anthony Escott
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    Nottinghamshire
    practitioner
    Regent House Clinton Avenue
    NG5 1AZ Nottingham
    Nottinghamshire
    Keith R Morgan
    Pkf (Uk) Llp
    18 Park Place
    CF10 3PD Cardiff
    practitioner
    Pkf (Uk) Llp
    18 Park Place
    CF10 3PD Cardiff
    Ian Christopher Schofield
    Pkf (Uk) Llp
    Pannell House
    LS1 2TW 6 Queen Street
    Leeds
    practitioner
    Pkf (Uk) Llp
    Pannell House
    LS1 2TW 6 Queen Street
    Leeds
    Edward Terence Kerr
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    practitioner
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire

    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