ROYCE THOMPSON LIMITED

Register to unlock more data on OkredoRegister

ROYCE THOMPSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01943245

Incorporation date

29/08/1985

Size

Dormant

Contacts

Registered address

Registered address

C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1985)
dot icon02/08/2013
Final Gazette dissolved following liquidation
dot icon22/05/2013
Liquidators' statement of receipts and payments to 2013-04-22
dot icon02/05/2013
Return of final meeting in a members' voluntary winding up
dot icon10/12/2012
Registered office address changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 2012-12-11
dot icon09/12/2012
Appointment of a voluntary liquidator
dot icon09/12/2012
Declaration of solvency
dot icon09/12/2012
Resolutions
dot icon12/11/2012
Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 2012-11-12
dot icon16/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon26/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon26/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/02/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon25/11/2009
Termination of appointment of Kenneth Fluke as a director
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Appointment of William Weaver as a director
dot icon20/04/2009
Return made up to 28/02/09; full list of members
dot icon03/04/2009
Appointment Terminated Secretary simmlaw services LIMITED
dot icon01/04/2009
Registered office changed on 02/04/2009 from c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS
dot icon01/04/2009
Secretary appointed cargil management services LIMITED
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon30/04/2008
Accounts made up to 2006-12-31
dot icon29/04/2008
Return made up to 28/02/08; full list of members
dot icon29/04/2008
Appointment Terminated Secretary david tunley
dot icon02/04/2008
Director appointed kenneth wesley fluke
dot icon02/04/2008
Director appointed william david smith
dot icon02/04/2008
Director appointed fabrice jean-pierre van belle
dot icon18/02/2008
Registered office changed on 19/02/08 from: unit 4 holmewood business park chesterfield road holmewood chesterfield derbyshire S42 5US
dot icon18/02/2008
New secretary appointed
dot icon03/09/2007
Director resigned
dot icon15/08/2007
Director resigned
dot icon22/04/2007
Return made up to 28/02/07; full list of members
dot icon26/02/2007
Registered office changed on 27/02/07 from: unit 1 parkway one business centre parkway drive sheffield south yorkshire S9 4WU
dot icon01/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 28/02/06; full list of members
dot icon20/03/2006
Director resigned
dot icon04/12/2005
Accounts made up to 2004-12-31
dot icon17/03/2005
Return made up to 28/02/05; full list of members
dot icon27/07/2004
Accounts made up to 2003-12-31
dot icon18/03/2004
Return made up to 28/02/04; full list of members
dot icon20/05/2003
Return made up to 28/02/03; full list of members
dot icon13/04/2003
Accounts made up to 2002-12-31
dot icon02/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/05/2002
Registered office changed on 02/05/02 from: troutbeck road millhouses sheffield south yorkshire S7 2QA
dot icon24/03/2002
Return made up to 28/02/02; full list of members
dot icon13/11/2001
Accounts made up to 2000-11-26
dot icon30/09/2001
Accounting reference date extended from 24/11/01 to 31/12/01
dot icon19/03/2001
Return made up to 28/02/01; full list of members
dot icon20/11/2000
Accounts made up to 1999-11-22
dot icon05/04/2000
Return made up to 28/02/00; full list of members
dot icon29/11/1999
New secretary appointed;new director appointed
dot icon29/11/1999
Secretary resigned;director resigned
dot icon29/11/1999
Registered office changed on 30/11/99 from: c/o pacific scientific LTD 2A howarth road berkshire SL6 1AP
dot icon20/10/1999
Resolutions
dot icon12/09/1999
Full accounts made up to 1998-11-22
dot icon09/06/1999
Accounting reference date shortened from 31/12/98 to 24/11/98
dot icon25/03/1999
Return made up to 28/02/99; full list of members
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon21/06/1998
Full accounts made up to 1997-12-31
dot icon17/04/1998
Director resigned
dot icon24/03/1998
Return made up to 28/02/98; no change of members
dot icon24/03/1998
Registered office changed on 25/03/98
dot icon07/01/1998
Registered office changed on 08/01/98 from: c/o pacific scientific LIMITED seven centre bourne end buckinghamshire SL8 5YS
dot icon16/11/1997
New secretary appointed
dot icon16/11/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon16/11/1997
New director appointed
dot icon16/11/1997
Director resigned
dot icon12/08/1997
Secretary resigned
dot icon03/08/1997
New secretary appointed
dot icon04/06/1997
Full accounts made up to 1996-11-30
dot icon10/04/1997
Return made up to 28/02/97; no change of members
dot icon14/03/1996
Full accounts made up to 1995-11-30
dot icon14/03/1996
Return made up to 28/02/96; full list of members
dot icon14/03/1996
Secretary's particulars changed;director's particulars changed
dot icon06/12/1995
Ad 28/11/95--------- £ si 150000@1=150000 £ ic 250000/400000
dot icon06/12/1995
Nc inc already adjusted 28/11/95
dot icon06/12/1995
Resolutions
dot icon21/09/1995
Director resigned;new director appointed
dot icon17/09/1995
New director appointed
dot icon18/07/1995
Director resigned
dot icon18/04/1995
Full accounts made up to 1994-11-30
dot icon18/04/1995
Accounting reference date shortened from 31/12 to 30/11
dot icon22/03/1995
Return made up to 28/02/95; full list of members
dot icon22/03/1995
Secretary's particulars changed
dot icon22/03/1995
Registered office changed on 23/03/95
dot icon03/11/1994
Ad 31/10/94--------- £ si 249000@1=249000 £ ic 1000/250000
dot icon03/11/1994
Resolutions
dot icon03/11/1994
£ nc 1000/250000 31/10/94
dot icon26/05/1994
Certificate of change of name
dot icon17/05/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon21/03/1994
Return made up to 28/02/94; full list of members
dot icon14/03/1994
Accounts made up to 1993-12-31
dot icon14/03/1994
Resolutions
dot icon21/03/1993
Resolutions
dot icon21/03/1993
Accounts made up to 1992-12-31
dot icon21/03/1993
Return made up to 12/03/93; no change of members
dot icon11/10/1992
Accounts made up to 1991-12-31
dot icon11/10/1992
Resolutions
dot icon11/10/1992
Resolutions
dot icon24/03/1992
Return made up to 12/03/92; no change of members
dot icon19/01/1992
Secretary resigned;new secretary appointed
dot icon19/01/1992
New director appointed
dot icon12/01/1992
Director resigned
dot icon21/05/1991
Registered office changed on 22/05/91 from: 11 manor courtyard hughenden avenue high wycombe bucks HP13 5RE
dot icon07/05/1991
Accounts made up to 1990-12-31
dot icon07/05/1991
Resolutions
dot icon07/05/1991
Secretary resigned;new secretary appointed
dot icon26/03/1991
Return made up to 18/02/91; full list of members
dot icon10/01/1991
New director appointed
dot icon10/01/1991
Director resigned;new director appointed
dot icon14/08/1990
Resolutions
dot icon14/08/1990
Accounts made up to 1989-12-31
dot icon16/07/1990
Return made up to 18/04/90; full list of members
dot icon13/05/1990
Registered office changed on 14/05/90 from: unit 4 globe park estate marlow bucks
dot icon24/08/1989
Return made up to 27/02/89; full list of members
dot icon05/07/1989
Full accounts made up to 1988-12-31
dot icon05/07/1989
Director resigned;new director appointed
dot icon24/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1988
Director resigned
dot icon26/06/1988
Full accounts made up to 1987-12-31
dot icon26/06/1988
Return made up to 04/05/88; full list of members
dot icon13/12/1987
Full accounts made up to 1986-12-31
dot icon13/12/1987
Return made up to 18/11/87; full list of members
dot icon01/12/1986
Director resigned
dot icon19/08/1986
Registered office changed on 20/08/86 from: unit 4 globe park estate marlow bucks
dot icon09/01/1986
Certificate of change of name
dot icon29/08/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SIMMLAW SERVICES LIMITED
Corporate Secretary
14/02/2008 - 29/01/2009
30
Weaver, William Edward
Director
09/07/2009 - Present
15
Van Belle, Fabrice Jean-Pierre
Director
03/01/2008 - Present
16
Tunley, David William
Director
09/11/1999 - 24/07/2007
42
Hickman, Winston E
Director
30/09/1997 - 13/03/1998
2

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 ROYCE THOMPSON LIMITED

ROYCE THOMPSON LIMITED is an(a) Dissolved company incorporated on 29/08/1985 with the registered office located at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 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 ROYCE THOMPSON LIMITED?

toggle

ROYCE THOMPSON LIMITED is currently Dissolved. It was registered on 29/08/1985 and dissolved on 02/08/2013.

Where is ROYCE THOMPSON LIMITED located?

toggle

ROYCE THOMPSON LIMITED is registered at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does ROYCE THOMPSON LIMITED do?

toggle

ROYCE THOMPSON LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for ROYCE THOMPSON LIMITED?

toggle

The latest filing was on 02/08/2013: Final Gazette dissolved following liquidation.