T.W.SAMPSON & CO.,LIMITED

Register to unlock more data on OkredoRegister

T.W.SAMPSON & CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00394298

Incorporation date

28/03/1945

Size

Medium

Contacts

Registered address

Registered address

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-51 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1945)
dot icon27/10/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon09/09/2016
Final Gazette dissolved following liquidation
dot icon09/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon09/02/2016
Liquidators' statement of receipts and payments to 2016-01-17
dot icon06/08/2015
Liquidators' statement of receipts and payments to 2015-07-17
dot icon25/02/2015
Liquidators' statement of receipts and payments to 2015-01-17
dot icon31/07/2014
Liquidators' statement of receipts and payments to 2014-07-17
dot icon11/04/2014
Registered office address changed from 49 Peter Street Manchester M2 3NG on 2014-04-11
dot icon06/02/2014
Liquidators' statement of receipts and payments to 2014-01-17
dot icon19/08/2013
Liquidators' statement of receipts and payments to 2013-07-17
dot icon07/02/2013
Liquidators' statement of receipts and payments to 2013-01-17
dot icon22/08/2012
Liquidators' statement of receipts and payments to 2012-07-17
dot icon21/02/2012
Liquidators' statement of receipts and payments to 2012-01-17
dot icon22/08/2011
Liquidators' statement of receipts and payments to 2011-07-17
dot icon25/02/2011
Liquidators' statement of receipts and payments to 2011-01-17
dot icon07/07/2010
Insolvency filing
dot icon18/01/2010
Administrator's progress report to 2010-01-11
dot icon18/01/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/08/2009
Administrator's progress report to 2009-07-14
dot icon08/04/2009
Statement of affairs with form 2.14B
dot icon30/03/2009
Result of meeting of creditors
dot icon27/03/2009
Statement of administrator's proposal
dot icon27/01/2009
Registered office changed on 27/01/2009 from bridgewater house century park caspian road altrincham cheshire WA14 5HH
dot icon26/01/2009
Appointment of an administrator
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/12/2008
Secretary appointed shelley louise risley
dot icon20/10/2008
Registered office changed on 20/10/2008 from frecheville house 2 birley moor road sheffield S12 4WD
dot icon20/10/2008
Appointment terminated secretary june jackman
dot icon20/10/2008
Appointment terminated director john jackman
dot icon24/09/2008
Return made up to 04/07/08; full list of members
dot icon24/09/2008
Secretary's change of particulars / june jackman / 31/03/2008
dot icon11/06/2008
Appointment terminated director sandra oades
dot icon05/06/2008
Director appointed john paul risley
dot icon18/04/2008
Secretary appointed june jackman
dot icon08/04/2008
Appointment terminated secretary dianne davis
dot icon08/04/2008
Appointment terminated director paul davis
dot icon30/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon31/07/2007
Return made up to 04/07/07; full list of members
dot icon31/07/2007
Director's particulars changed
dot icon05/12/2006
Accounts for a medium company made up to 2006-03-31
dot icon01/08/2006
Return made up to 04/07/06; full list of members
dot icon01/08/2006
Location of debenture register
dot icon23/11/2005
Accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 04/07/05; full list of members
dot icon14/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon04/08/2004
Return made up to 04/07/04; full list of members
dot icon30/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon21/07/2003
Return made up to 04/07/03; full list of members
dot icon12/11/2002
Accounts for a medium company made up to 2002-03-31
dot icon06/09/2002
Return made up to 04/07/02; full list of members
dot icon15/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon08/08/2001
Return made up to 04/07/01; full list of members
dot icon05/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon11/07/2000
Return made up to 04/07/00; full list of members
dot icon27/08/1999
Accounts for a medium company made up to 1999-03-31
dot icon19/08/1999
Return made up to 04/07/99; full list of members
dot icon12/01/1999
Director's particulars changed
dot icon25/11/1998
Accounts for a small company made up to 1998-03-31
dot icon08/07/1998
Return made up to 04/07/98; no change of members
dot icon07/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/07/1997
Return made up to 04/07/97; no change of members
dot icon25/09/1996
Accounts for a small company made up to 1996-03-31
dot icon24/07/1996
Return made up to 04/07/96; full list of members
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon21/08/1995
Accounts for a small company made up to 1995-03-31
dot icon12/07/1995
Return made up to 04/07/95; no change of members
dot icon15/02/1995
Registered office changed on 15/02/95 from: frecheville house 2 birley moor road frencheville sheffield S12 4WD
dot icon28/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Registered office changed on 08/12/94 from: electron works pitt street sheffield S1 4DD
dot icon16/09/1994
Return made up to 04/07/94; no change of members
dot icon21/07/1994
Accounts for a small company made up to 1994-03-31
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon02/08/1993
Return made up to 04/07/93; full list of members
dot icon31/01/1993
Accounts for a small company made up to 1992-03-31
dot icon10/08/1992
Return made up to 04/07/92; no change of members
dot icon27/04/1992
Director resigned
dot icon21/08/1991
Accounts for a small company made up to 1991-03-31
dot icon21/08/1991
Return made up to 04/07/91; no change of members
dot icon26/07/1990
Accounts for a small company made up to 1990-03-31
dot icon26/07/1990
Return made up to 04/07/90; full list of members
dot icon29/08/1989
Accounts for a dormant company made up to 1989-03-31
dot icon29/08/1989
Return made up to 26/07/89; full list of members
dot icon23/01/1989
Auditor's resignation
dot icon23/01/1989
Resolutions
dot icon23/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/01/1989
Declaration of satisfaction of mortgage/charge
dot icon06/01/1989
Particulars of mortgage/charge
dot icon28/10/1988
Return made up to 10/10/88; full list of members
dot icon28/09/1988
Accounts for a small company made up to 1988-03-31
dot icon02/11/1987
Return made up to 18/09/87; full list of members
dot icon21/10/1987
Accounts for a small company made up to 1987-03-31
dot icon08/09/1986
Accounts for a small company made up to 1986-03-31
dot icon08/09/1986
Return made up to 14/08/86; full list of members
dot icon28/03/1945
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconNext confirmation date
04/07/2016
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
dot iconNext due on
31/01/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Risley, John Paul
Director
01/04/2008 - Present
-
Glover, Phillip John Leonard
Director
01/12/1995 - Present
1
Oades, Sandra Janet
Director
01/12/1995 - 15/05/2008
1
Jackman, June
Secretary
31/03/2008 - 10/10/2008
1
Risley, Shelley Louise
Secretary
12/12/2008 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T.W.SAMPSON & CO.,LIMITED

T.W.SAMPSON & CO.,LIMITED is an(a) Liquidation company incorporated on 28/03/1945 with the registered office located at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-51 Chorley New Road, Bolton BL1 4QR. There are currently 3 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 T.W.SAMPSON & CO.,LIMITED?

toggle

T.W.SAMPSON & CO.,LIMITED is currently Liquidation. It was registered on 28/03/1945 .

Where is T.W.SAMPSON & CO.,LIMITED located?

toggle

T.W.SAMPSON & CO.,LIMITED is registered at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House 45-51 Chorley New Road, Bolton BL1 4QR.

What does T.W.SAMPSON & CO.,LIMITED do?

toggle

T.W.SAMPSON & CO.,LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for T.W.SAMPSON & CO.,LIMITED?

toggle

The latest filing was on 27/10/2025: Restoration by order of court - previously in Creditors' Voluntary Liquidation.