FRANK THOMAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FRANK THOMAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03750379

Incorporation date

11/04/1999

Size

Full

Contacts

Registered address

Registered address

ERNST & YOUNG, 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1999)
dot icon27/04/2013
Final Gazette dissolved following liquidation
dot icon30/01/2013
Administrator's progress report to 2013-01-18
dot icon27/01/2013
Notice of move from Administration to Dissolution on 2013-01-18
dot icon02/12/2012
Administrator's progress report to 2012-11-04
dot icon21/05/2012
Administrator's progress report to 2012-05-04
dot icon02/02/2012
Administrator's progress report to 2011-11-04
dot icon02/02/2012
Notice of extension of period of Administration
dot icon25/08/2011
Administrator's progress report to 2011-07-26
dot icon10/04/2011
Notice of deemed approval of proposals
dot icon29/03/2011
Termination of appointment of Steven Franklin as a director
dot icon24/03/2011
Statement of administrator's proposal
dot icon20/03/2011
Termination of appointment of Callum Pye as a director
dot icon17/03/2011
Termination of appointment of Nigel Usher as a director
dot icon23/02/2011
Statement of affairs with form 2.14B
dot icon02/02/2011
Registered office address changed from 230 Station Road Finedon Wellingborough Northamptonshire NN9 5NT on 2011-02-03
dot icon01/02/2011
Appointment of an administrator
dot icon19/12/2010
Appointment of Mr Callum Pye as a director
dot icon17/12/2010
Termination of appointment of Christopher Sheath as a director
dot icon17/12/2010
Termination of appointment of Christopher Sheath as a secretary
dot icon17/12/2010
Appointment of Nigel Usher as a director
dot icon21/11/2010
Full accounts made up to 2009-12-31
dot icon03/05/2010
Termination of appointment of Paul Phillips as a director
dot icon20/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon23/03/2010
Appointment of Mr Christopher Gordon Sheath as a secretary
dot icon23/03/2010
Termination of appointment of Paul Phillips as a secretary
dot icon22/03/2010
Resolutions
dot icon15/03/2010
Appointment of Christopher Gordon Sheath as a director
dot icon03/03/2010
Full accounts made up to 2008-12-31
dot icon06/08/2009
Auditor's resignation
dot icon14/05/2009
Return made up to 16/04/09; full list of members
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon17/03/2009
Appointment Terminated Director mary bonham
dot icon17/02/2009
Full accounts made up to 2007-12-31
dot icon20/01/2009
Registered office changed on 21/01/2009 from frank thomas LTD, atlanta house midland road, higham ferrers rushden northamptonshire NN10 8DN
dot icon26/11/2008
Director and secretary appointed paul andrew phillips
dot icon15/10/2008
Appointment Terminated Secretary mary bonham
dot icon10/07/2008
Appointment Terminated Director peter laughton
dot icon11/05/2008
Return made up to 16/04/08; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
Director resigned
dot icon15/05/2007
Return made up to 16/04/07; full list of members
dot icon15/05/2007
Secretary's particulars changed;director's particulars changed
dot icon02/11/2006
New director appointed
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon12/06/2006
Director resigned
dot icon11/05/2006
Return made up to 16/04/06; full list of members
dot icon18/01/2006
Full accounts made up to 2004-12-31
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/08/2005
New director appointed
dot icon15/05/2005
Return made up to 16/04/05; full list of members
dot icon20/02/2005
Director resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 16/04/04; full list of members
dot icon25/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon24/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon18/05/2003
Declaration of assistance for shares acquisition
dot icon18/05/2003
Resolutions
dot icon18/05/2003
Resolutions
dot icon18/05/2003
Declaration of assistance for shares acquisition
dot icon18/05/2003
Declaration of assistance for shares acquisition
dot icon18/05/2003
Declaration of assistance for shares acquisition
dot icon16/05/2003
Resolutions
dot icon16/05/2003
Director resigned
dot icon16/05/2003
Director resigned
dot icon16/05/2003
New director appointed
dot icon11/05/2003
Particulars of mortgage/charge
dot icon11/05/2003
Particulars of mortgage/charge
dot icon21/04/2003
Return made up to 12/04/03; full list of members
dot icon23/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/05/2002
Return made up to 12/04/02; full list of members
dot icon24/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon20/05/2001
Return made up to 12/04/01; full list of members
dot icon20/02/2001
Secretary's particulars changed
dot icon19/10/2000
Full group accounts made up to 1999-12-31
dot icon11/08/2000
Particulars of mortgage/charge
dot icon04/05/2000
Return made up to 12/04/00; full list of members
dot icon04/05/2000
Director's particulars changed
dot icon19/04/2000
Particulars of mortgage/charge
dot icon13/02/2000
Notice of assignment of name or new name to shares
dot icon13/02/2000
Memorandum and Articles of Association
dot icon13/02/2000
Resolutions
dot icon13/02/2000
Resolutions
dot icon13/02/2000
Secretary resigned
dot icon13/02/2000
New secretary appointed
dot icon13/02/2000
New director appointed
dot icon10/11/1999
Statement of affairs
dot icon10/11/1999
Ad 09/07/99--------- £ si [email protected]=5650 £ si 43492@1=43492 £ ic 9/49151
dot icon02/08/1999
New director appointed
dot icon25/07/1999
Particulars of mortgage/charge
dot icon23/07/1999
Particulars of mortgage/charge
dot icon21/07/1999
Ad 07/07/99--------- £ si 8@1=8 £ ic 1/9
dot icon21/07/1999
£ nc 49150/98200 09/07/99
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Registered office changed on 21/07/99 from: windsor house 3 temple row birmingham west midlands B2 5JR
dot icon20/07/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon20/07/1999
Director resigned
dot icon17/06/1999
Registered office changed on 18/06/99 from: equity house 7 rowchester court whittall street birmingham west midlands B4 6DD
dot icon06/06/1999
Certificate of change of name
dot icon11/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheath, Christopher Gordon
Secretary
21/03/2010 - 16/12/2010
-
Mr Callum Nicholas Pye
Director
16/12/2010 - 27/02/2011
9
GW INCORPORATIONS LIMITED
Corporate Director
11/04/1999 - 06/07/1999
565
Sheath, Christopher Gordon
Director
23/02/2010 - 17/12/2010
36
Phillips, Paul Andrew
Director
06/10/2008 - 29/04/2010
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRANK THOMAS HOLDINGS LIMITED

FRANK THOMAS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/04/1999 with the registered office located at ERNST & YOUNG, 1 Colmore Square, Birmingham B4 6HQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRANK THOMAS HOLDINGS LIMITED?

toggle

FRANK THOMAS HOLDINGS LIMITED is currently Dissolved. It was registered on 11/04/1999 and dissolved on 27/04/2013.

Where is FRANK THOMAS HOLDINGS LIMITED located?

toggle

FRANK THOMAS HOLDINGS LIMITED is registered at ERNST & YOUNG, 1 Colmore Square, Birmingham B4 6HQ.

What does FRANK THOMAS HOLDINGS LIMITED do?

toggle

FRANK THOMAS HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for FRANK THOMAS HOLDINGS LIMITED?

toggle

The latest filing was on 27/04/2013: Final Gazette dissolved following liquidation.