KEN THOMAS LIMITED

Register to unlock more data on OkredoRegister

KEN THOMAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00743132

Incorporation date

05/12/1962

Size

Small

Contacts

Registered address

Registered address

14th Floor Dukes Keep, Marsh Lane, Southampton, Hampshire SO14 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1962)
dot icon10/03/2016
Final Gazette dissolved following liquidation
dot icon10/12/2015
Liquidators' statement of receipts and payments to 2015-12-01
dot icon10/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon13/01/2015
Registered office address changed from C/O C/O Seafield Logistics Seafield House Claylands Avenue Worksop Nottinghamshire S81 7BQ to 14Th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 2015-01-13
dot icon12/01/2015
Statement of affairs with form 4.19
dot icon12/01/2015
Resolutions
dot icon12/01/2015
Appointment of a voluntary liquidator
dot icon17/12/2014
Appointment of Mr Mark Andrew Kirkman as a director on 2014-12-17
dot icon06/08/2014
Termination of appointment of Bridge House Secretaries Limited as a secretary on 2014-08-06
dot icon07/06/2014
Termination of appointment of Mark Kirkman as a director
dot icon07/06/2014
Termination of appointment of Mark Strong as a director
dot icon31/03/2014
Accounts for a small company made up to 2013-06-30
dot icon18/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon26/11/2013
Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 2013-11-26
dot icon09/04/2013
Accounts for a small company made up to 2012-06-30
dot icon18/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon17/04/2012
Annual return made up to 2010-03-14 with full list of shareholders
dot icon04/04/2012
Annual return made up to 2007-03-14 with full list of shareholders
dot icon26/03/2012
Annual return made up to 2009-03-14 with full list of shareholders
dot icon26/03/2012
Annual return made up to 2008-03-14 with full list of shareholders
dot icon23/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon14/03/2012
Annual return made up to 2011-03-14 with full list of shareholders
dot icon23/01/2012
Full accounts made up to 2011-06-30
dot icon25/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon24/11/2010
Full accounts made up to 2010-06-30
dot icon15/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Bridge House Secretaries Limited on 2010-03-14
dot icon11/02/2010
Full accounts made up to 2009-06-30
dot icon01/06/2009
Return made up to 14/03/09; full list of members
dot icon15/05/2009
Return made up to 14/03/08; full list of members
dot icon04/05/2009
Full accounts made up to 2008-06-30
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon17/12/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-12-11
dot icon17/12/2008
Notice of completion of voluntary arrangement
dot icon28/11/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008
dot icon09/06/2008
Registered office changed on 09/06/2008 from, 4TH floor mitre house, 177 regent street, london, W1B 4JN
dot icon09/04/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-09
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon16/05/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-03-09
dot icon29/03/2007
Return made up to 14/03/07; full list of members
dot icon14/03/2007
Full accounts made up to 2006-03-31
dot icon24/01/2007
Registered office changed on 24/01/07 from: claylands avenue, worksop, nottinghamshire S81 7BQ
dot icon09/01/2007
Director resigned
dot icon14/12/2006
Registered office changed on 14/12/06 from: the barns whitestitch lane, great packington, meriden, west midlands CV7 7JE
dot icon27/10/2006
Secretary's particulars changed
dot icon16/05/2006
Return made up to 14/03/06; full list of members
dot icon12/05/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-03-09
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon01/12/2005
Ad 13/05/04--------- £ si 150000@1
dot icon01/12/2005
Nc inc already adjusted 13/05/04
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon02/07/2005
Full accounts made up to 2004-03-31
dot icon18/05/2005
Return made up to 14/03/05; full list of members
dot icon18/05/2005
Registered office changed on 18/05/05 from: wisbech fen, guyhirn, wisbech, PE13 4AE
dot icon29/04/2005
Secretary's particulars changed
dot icon14/03/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/06/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon01/06/2004
Secretary resigned
dot icon01/06/2004
Director resigned
dot icon01/06/2004
Director resigned
dot icon01/06/2004
Director resigned
dot icon01/06/2004
New secretary appointed
dot icon01/06/2004
New director appointed
dot icon19/05/2004
Particulars of mortgage/charge
dot icon16/04/2004
Declaration of satisfaction of mortgage/charge
dot icon06/04/2004
Director resigned
dot icon06/03/2004
Return made up to 14/03/04; full list of members
dot icon06/03/2004
New secretary appointed
dot icon04/03/2004
Full accounts made up to 2003-03-31
dot icon06/12/2003
Secretary resigned
dot icon27/11/2003
Director's particulars changed
dot icon29/10/2003
New director appointed
dot icon19/06/2003
Particulars of mortgage/charge
dot icon16/06/2003
Return made up to 14/03/03; full list of members
dot icon03/05/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon17/02/2003
Full accounts made up to 2002-03-31
dot icon01/08/2002
New secretary appointed
dot icon01/08/2002
Secretary resigned;director resigned
dot icon10/04/2002
Return made up to 14/03/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon16/01/2002
New secretary appointed
dot icon30/10/2001
Secretary resigned
dot icon17/07/2001
New director appointed
dot icon09/05/2001
Return made up to 14/03/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon28/03/2000
Return made up to 14/03/00; full list of members
dot icon12/11/1999
Full accounts made up to 1999-03-31
dot icon08/04/1999
Return made up to 14/03/99; full list of members
dot icon22/03/1999
Particulars of mortgage/charge
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon26/03/1998
Return made up to 14/03/98; no change of members
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon04/04/1997
Return made up to 14/03/97; no change of members
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon11/04/1996
Return made up to 14/03/96; full list of members
dot icon27/09/1995
Full accounts made up to 1995-03-31
dot icon26/04/1995
Particulars of mortgage/charge
dot icon28/03/1995
Return made up to 14/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1994-03-31
dot icon23/03/1994
Return made up to 14/03/94; no change of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon17/09/1993
Particulars of mortgage/charge
dot icon02/04/1993
Return made up to 14/03/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon25/03/1992
Return made up to 14/03/92; no change of members
dot icon30/01/1992
Full accounts made up to 1991-03-31
dot icon09/05/1991
Full accounts made up to 1990-03-31
dot icon09/05/1991
Return made up to 14/03/91; no change of members
dot icon14/03/1990
Full accounts made up to 1989-03-31
dot icon14/03/1990
Return made up to 14/03/90; full list of members
dot icon28/07/1989
Full accounts made up to 1988-03-31
dot icon28/07/1989
Full accounts made up to 1987-03-31
dot icon28/07/1989
Return made up to 15/06/89; full list of members
dot icon28/07/1989
Secretary resigned;new secretary appointed
dot icon12/06/1989
Return made up to 23/12/88; full list of members
dot icon27/09/1988
Return made up to 24/12/87; full list of members
dot icon19/09/1988
Full accounts made up to 1986-03-31
dot icon14/07/1987
Full accounts made up to 1985-03-31
dot icon12/03/1987
Return made up to 22/12/86; full list of members
dot icon05/12/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2013
dot iconLast change occurred
30/06/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2013
dot iconNext account date
30/06/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, John
Secretary
26/10/2001 - 25/07/2002
-
Scarber, Keith Frederick
Secretary
25/07/2002 - 28/11/2003
-
Howlett, Ricky Paul
Director
01/04/2003 - 13/05/2004
3
Ford, Peter Jonathan
Director
13/05/2004 - 01/01/2007
20
Kirkman, Mark Andrew
Director
17/12/2014 - Present
12

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 KEN THOMAS LIMITED

KEN THOMAS LIMITED is an(a) Dissolved company incorporated on 05/12/1962 with the registered office located at 14th Floor Dukes Keep, Marsh Lane, Southampton, Hampshire SO14 3EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KEN THOMAS LIMITED?

toggle

KEN THOMAS LIMITED is currently Dissolved. It was registered on 05/12/1962 and dissolved on 10/03/2016.

Where is KEN THOMAS LIMITED located?

toggle

KEN THOMAS LIMITED is registered at 14th Floor Dukes Keep, Marsh Lane, Southampton, Hampshire SO14 3EX.

What does KEN THOMAS LIMITED do?

toggle

KEN THOMAS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for KEN THOMAS LIMITED?

toggle

The latest filing was on 10/03/2016: Final Gazette dissolved following liquidation.