THOMAS SANDERSON LIMITED
Overview
| Company Name | THOMAS SANDERSON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04626841 |
| 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 THOMAS SANDERSON LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is THOMAS SANDERSON LIMITED located?
| Registered Office Address | Unit 2 Churchill Park Private Road Number 2 Colwick Industrial Estate NG4 2JR Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THOMAS SANDERSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 2027 LIMITED | Jan 02, 2003 | Jan 02, 2003 |
What are the latest accounts for THOMAS SANDERSON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for THOMAS SANDERSON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Jan 02, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 14, 2020
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2020
| 3 pages | SH01 | ||||||||||||||
Cessation of Hillarys Blinds (Holdings) Limited as a person with significant control on Dec 11, 2020 | 1 pages | PSC07 | ||||||||||||||
Notification of Hillarys Blinds Limited as a person with significant control on Dec 11, 2020 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jan 02, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Craig Edwards as a director on Sep 24, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Adrianus Kuiper as a director on Sep 23, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||||||
Notification of Hillarys Blinds (Holdings) Limited as a person with significant control on Mar 13, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Hunter Douglas (Uk) Limited as a person with significant control on Mar 13, 2019 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from 7 Waterberry Drive Waterlooville Hampshire PO7 7UW to Unit 2 Churchill Park Private Road Number 2 Colwick Industrial Estate Nottingham NG4 2JR on May 08, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of THOMAS SANDERSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Craig Keith Andrew | Director | Private Road Number 2 Colwick Industrial Estate NG4 2JR Nottingham Unit 2 Churchill Park England | England | British | 194623300001 | |||||
| RISMAN, John Matthew | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Unit 2 Churchill Park England | United Kingdom | British | 107350020002 | |||||
| THOMAS, Andrew Richard | Director | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Unit 2 Churchill Park England | England | British | 154618250004 | |||||
| CURLEY, James | Secretary | Millstream House The Paddock Gussage All Saints BH21 5ET Wimborne Dorset | British | 101315180002 | ||||||
| SMITH, Colin David | Secretary | 71 Portsmouth Road PO8 9LH Horndean Hampshire | British | 86619730001 | ||||||
| VAN ES DE MOREE, Marijke Louise | Secretary | Amerbachstraat 13 FOREIGN Rotterdam 3045re Netherlands | British | 89745820001 | ||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| CAMPKIN, Nigel John | Director | 4 The Cedars PO16 7AJ Fareham Hampshire | England | British | 64475980002 | |||||
| CHAMBERS, Gary David | Director | 9 Chestnut Grove Penkridge ST19 5LX Stafford Staffordshire | United Kingdom | British | 102563130001 | |||||
| COOKE, Laurance William James | Director | 5 The Wardens CV8 2UH Kenilworth Warwickshire | United Kingdom | British | 66775480001 | |||||
| CURLEY, James | Director | Millstream House The Paddock Gussage All Saints BH21 5ET Wimborne Dorset | England | British | 101315180002 | |||||
| KING, Christopher Carlson | Director | Unter Alstadt 8 Ch 6300 Zug Switzerland | British | 90066670001 | ||||||
| KUIPER, Adrianus | Director | Private Road Number 2 Colwick Industrial Estate NG4 2JR Nottingham Unit 2 Churchill Park England | Netherlands | Dutch | 147096460001 | |||||
| RILEY, Stephen | Director | 28 Hornton Street W8 4NR London | England | British | 80604480001 | |||||
| WHISTON, Teresa | Director | 2 Turnberry Amington B77 4NR Tamworth Staffordshire | British | 74693960001 | ||||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of THOMAS SANDERSON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hillarys Blinds Limited | Dec 11, 2020 | Private Road No 2 Colwick NG4 2JR Nottingham Unit 2 Churchill Park Nottinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hillarys Blinds (Holdings) Limited | Mar 13, 2019 | Private Road 2 Colwick Industrial Estate NG4 2JR Nottingham Unit 2 Churchill Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hunter Douglas (Uk) Limited | Apr 06, 2016 | Battersea Road Heaton Mersey SK4 3EQ Stockport Hunter Douglas Limited Cheshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THOMAS SANDERSON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| An omnibus letter of set-off | Created On Apr 08, 2010 Delivered On Apr 10, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set-off dated 26 june 2003 | Created On Jun 07, 2004 Delivered On Jun 16, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums standing to the credit of any accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the names of the companies or any of them) whether such accounts be denominated in sterling or other currency. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set-off dated 26 june 2003 | Created On Mar 15, 2004 Delivered On Mar 31, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums standing to the credit of any accounts of the companies or any of them. See the mortgage charge document for full details. | ||||
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