R.H. THOMPSON & CO. LIMITED

Register to unlock more data on OkredoRegister

R.H. THOMPSON & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00902699

Incorporation date

04/04/1967

Size

Full

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1967)
dot icon15/05/2016
Final Gazette dissolved following liquidation
dot icon15/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon13/04/2015
Liquidators' statement of receipts and payments to 2013-11-22
dot icon26/01/2015
Liquidators' statement of receipts and payments to 2014-11-22
dot icon03/01/2013
Liquidators' statement of receipts and payments to 2012-11-22
dot icon11/01/2012
Liquidators' statement of receipts and payments to 2011-11-22
dot icon23/11/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/07/2010
Administrator's progress report to 2010-05-16
dot icon12/02/2010
Statement of affairs with form 2.14B
dot icon04/02/2010
Result of meeting of creditors
dot icon20/01/2010
Statement of administrator's proposal
dot icon26/11/2009
Registered office address changed from 18 East Market Buildings Central Market Smithfield London Middlesex EC1A 9PQ on 2009-11-26
dot icon26/11/2009
Appointment of an administrator
dot icon22/04/2009
Return made up to 25/03/09; full list of members
dot icon27/12/2008
Accounts made up to 2008-02-23
dot icon29/04/2008
Return made up to 25/03/08; full list of members
dot icon29/04/2008
Director's change of particulars / bruno zoccola / 18/12/2007
dot icon28/12/2007
Accounts made up to 2007-02-24
dot icon23/10/2007
Secretary resigned
dot icon23/10/2007
New secretary appointed
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon12/04/2007
Return made up to 25/03/07; full list of members
dot icon10/10/2006
Accounts made up to 2006-02-25
dot icon29/03/2006
Return made up to 25/03/06; full list of members
dot icon21/12/2005
Accounts made up to 2005-02-26
dot icon25/10/2005
Particulars of mortgage/charge
dot icon21/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Declaration of assistance for shares acquisition
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
New director appointed
dot icon06/06/2005
Declaration of satisfaction of mortgage/charge
dot icon06/06/2005
Declaration of satisfaction of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon20/04/2005
Registered office changed on 20/04/05 from: town green farm kings lane englefield green surrey TW20 0UD
dot icon05/04/2005
Return made up to 25/03/05; full list of members
dot icon18/06/2004
Accounts for a medium company made up to 2004-02-28
dot icon19/04/2004
Return made up to 25/03/04; full list of members
dot icon03/11/2003
Declaration of satisfaction of mortgage/charge
dot icon03/10/2003
Accounts made up to 2003-03-01
dot icon20/03/2003
Return made up to 25/03/03; full list of members
dot icon30/08/2002
Accounts made up to 2002-03-02
dot icon20/05/2002
Return made up to 25/03/02; full list of members
dot icon20/12/2001
Accounts made up to 2001-02-24
dot icon24/10/2001
Registered office changed on 24/10/01 from: 2 east point high street seal sevenoaks kent TN15 0EG
dot icon26/04/2001
Return made up to 25/03/01; full list of members
dot icon28/12/2000
Accounts made up to 2000-02-26
dot icon15/05/2000
Return made up to 25/03/00; full list of members
dot icon15/05/2000
Resolutions
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
Secretary resigned;director resigned
dot icon24/12/1999
Accounts made up to 1999-02-27
dot icon01/04/1999
Return made up to 25/03/99; no change of members
dot icon13/11/1998
Accounts made up to 1998-02-28
dot icon27/04/1998
Return made up to 25/03/98; no change of members
dot icon02/04/1998
Resolutions
dot icon13/03/1998
Resolutions
dot icon02/12/1997
Accounts made up to 1997-03-01
dot icon07/11/1997
Director resigned
dot icon24/04/1997
Return made up to 25/03/97; full list of members
dot icon27/12/1996
Accounts made up to 1996-02-24
dot icon06/12/1996
Director resigned
dot icon30/10/1996
Particulars of mortgage/charge
dot icon07/07/1996
Registered office changed on 07/07/96 from: 3 east point high street seal, nr sevenoaks kent TN15 oeg
dot icon03/04/1996
Return made up to 25/03/96; no change of members
dot icon19/12/1995
Accounts made up to 1995-02-25
dot icon30/11/1995
New director appointed
dot icon30/03/1995
Return made up to 25/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts made up to 1994-02-25
dot icon06/04/1994
Return made up to 25/03/94; full list of members
dot icon05/05/1993
Accounts made up to 1993-02-27
dot icon05/05/1993
Accounts made up to 1992-06-27
dot icon29/03/1993
Return made up to 25/03/93; no change of members
dot icon17/01/1993
Accounting reference date shortened from 30/06 to 28/02
dot icon21/06/1992
Registered office changed on 21/06/92 from: wimbourne house 136 high st sevenoaks kent TN13 1XA
dot icon21/06/1992
Director resigned
dot icon01/04/1992
Return made up to 25/03/92; no change of members
dot icon08/11/1991
Accounts made up to 1991-06-29
dot icon23/05/1991
Accounts made up to 1990-06-30
dot icon08/04/1991
Return made up to 25/03/91; full list of members
dot icon28/03/1990
Director resigned
dot icon22/03/1990
Return made up to 29/01/90; full list of members
dot icon18/01/1990
Accounts made up to 1989-07-01
dot icon03/04/1989
Return made up to 10/03/89; full list of members
dot icon20/01/1989
Accounts made up to 1988-07-02
dot icon20/05/1988
Return made up to 22/04/88; full list of members
dot icon20/05/1988
Accounts made up to 1987-06-27
dot icon03/02/1988
Registered office changed on 03/02/88 from: wrythe lane carshalton surrey SM5 2RE
dot icon26/11/1987
New director appointed
dot icon07/10/1987
Director resigned
dot icon29/04/1987
Return made up to 20/04/87; full list of members
dot icon08/04/1987
Director resigned
dot icon15/09/1986
Accounts made up to 1986-06-28
dot icon28/06/1986
Accounts made up to 1985-06-30
dot icon28/06/1986
Return made up to 12/06/86; full list of members
dot icon04/10/1983
Particulars of mortgage/charge
dot icon13/07/1972
Particulars of mortgage/charge
dot icon12/09/1968
Miscellaneous
dot icon04/04/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/02/2008
dot iconLast change occurred
23/02/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
23/02/2008
dot iconNext account date
23/02/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendrick, Pauline Mary
Secretary
01/01/2000 - 02/06/2005
-
Lanni, Onesto
Secretary
02/06/2005 - 16/10/2007
1
Kendrick, Kenneth Albert
Director
01/01/2000 - 02/06/2005
-
Zoccola, Bruno Pio
Director
02/06/2005 - Present
29
Sharp, Graham John
Director
13/11/1995 - 01/09/1997
7

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 R.H. THOMPSON & CO. LIMITED

R.H. THOMPSON & CO. LIMITED is an(a) Dissolved company incorporated on 04/04/1967 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG. There are currently 2 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 R.H. THOMPSON & CO. LIMITED?

toggle

R.H. THOMPSON & CO. LIMITED is currently Dissolved. It was registered on 04/04/1967 and dissolved on 15/05/2016.

Where is R.H. THOMPSON & CO. LIMITED located?

toggle

R.H. THOMPSON & CO. LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG.

What does R.H. THOMPSON & CO. LIMITED do?

toggle

R.H. THOMPSON & CO. LIMITED operates in the Wholesale of meat and meat products (51.32 - SIC 2003) sector.

What is the latest filing for R.H. THOMPSON & CO. LIMITED?

toggle

The latest filing was on 15/05/2016: Final Gazette dissolved following liquidation.