THE THOMAS FOOD PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

THE THOMAS FOOD PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02644839

Incorporation date

10/09/1991

Size

Full

Contacts

Registered address

Registered address

2 The Square, Southall Lane, Heathrow UB2 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1991)
dot icon14/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon31/03/2014
First Gazette notice for compulsory strike-off
dot icon11/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon09/09/2013
Registered office address changed from Food Partners House Poyle Road Colnbrook Slough SL3 0QX England on 2013-09-10
dot icon02/06/2013
Auditor's resignation
dot icon02/06/2013
Miscellaneous
dot icon16/05/2013
Termination of appointment of Christopher Thomas as a director
dot icon15/05/2013
Resolutions
dot icon07/01/2013
Registered office address changed from C/O 01/11/2011 Food Partners House Poyle Road Colnbrook Slough SL3 0QX England on 2013-01-08
dot icon07/01/2013
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon01/01/2013
Termination of appointment of Steve Wood as a director
dot icon12/11/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon12/11/2012
Director's details changed for Gavin Cox on 2011-11-01
dot icon12/11/2012
Director's details changed for Mr Christopher Thomas on 2011-11-01
dot icon12/11/2012
Director's details changed for Steve Wood on 2011-11-01
dot icon12/11/2012
Secretary's details changed for Gavin Cox on 2011-11-01
dot icon12/11/2012
Registered office address changed from Food Partners House Poyle Road Colnbrook, Slough England SL3 0EN England on 2012-11-13
dot icon03/07/2012
Full accounts made up to 2011-10-01
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon09/02/2012
Termination of appointment of Ian Mccracken as a director
dot icon08/01/2012
Termination of appointment of Joe Rainert as a director
dot icon08/01/2012
Termination of appointment of Julian Momen as a director
dot icon08/01/2012
Termination of appointment of Julian Momen as a secretary
dot icon08/01/2012
Appointment of Gavin Cox as a secretary
dot icon27/10/2011
Registered office address changed from 28 Tanners Drive Blakelands Milton Keynes MK14 5BN United Kingdom on 2011-10-28
dot icon28/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon12/09/2011
Appointment of Steve Wood as a director
dot icon11/09/2011
Appointment of Gavin Cox as a director
dot icon04/07/2011
Full accounts made up to 2010-10-02
dot icon23/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon05/08/2010
Appointment of Joe Rainert as a director
dot icon25/07/2010
Termination of appointment of Nigel Hunter as a director
dot icon27/06/2010
Full accounts made up to 2009-10-03
dot icon13/04/2010
Appointment of Julian Akhtar Karim Momen as a secretary
dot icon12/04/2010
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon12/04/2010
Director's details changed for Christopher Thomas on 2010-03-31
dot icon12/04/2010
Director's details changed for Julian Akhtar Karim Momen on 2010-03-31
dot icon12/04/2010
Director's details changed for Ian Mccracken on 2010-03-31
dot icon12/04/2010
Director's details changed for Nigel John Hunter on 2010-03-31
dot icon12/04/2010
Registered office address changed from One London Wall London EC2Y 5AB on 2010-04-13
dot icon28/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon09/07/2009
Director appointed ian mccracken
dot icon23/06/2009
Appointment terminated director patrick pocock
dot icon23/06/2009
Director appointed christopher thomas
dot icon17/06/2009
Director appointed nigel john hunter
dot icon19/05/2009
Full accounts made up to 2008-09-27
dot icon14/05/2009
Appointment terminated director cameron brown
dot icon25/03/2009
Full accounts made up to 2007-09-29
dot icon18/03/2009
Resolutions
dot icon22/02/2009
Appointment terminated director amelia truelove
dot icon21/09/2008
Return made up to 11/09/08; full list of members
dot icon10/08/2008
Appointment terminated director james hazeldean
dot icon05/08/2008
Director appointed amelia anne truelove
dot icon04/08/2008
Director appointed julian akhtar karim momen
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon01/01/2008
Resolutions
dot icon01/01/2008
Resolutions
dot icon01/01/2008
£ nc 520001/1543751 25/09/07
dot icon30/10/2007
Particulars of mortgage/charge
dot icon16/10/2007
£ nc 370000/520001 10/10/96
dot icon30/09/2007
Return made up to 11/09/07; full list of members
dot icon27/09/2007
Ad 25/09/07--------- £ si [email protected]=500250 £ ic 218524/718774
dot icon27/06/2007
Full accounts made up to 2006-09-30
dot icon02/03/2007
Resolutions
dot icon26/10/2006
Registered office changed on 27/10/06 from: one london wall london EC2Y 5AB
dot icon22/10/2006
Return made up to 11/09/06; full list of members
dot icon07/05/2006
Resolutions
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon16/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Resolutions
dot icon16/03/2006
Resolutions
dot icon16/03/2006
Resolutions
dot icon16/03/2006
Declaration of assistance for shares acquisition
dot icon16/03/2006
Declaration of assistance for shares acquisition
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon08/02/2006
Registered office changed on 09/02/06 from: 5 old bailey london EC4M 7JX
dot icon08/02/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon08/02/2006
Resolutions
dot icon05/12/2005
Registered office changed on 06/12/05 from: knoll farm, aston lane hope hope valley derbyshire S33 6RA
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Director resigned
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon29/11/2005
Declaration of assistance for shares acquisition
dot icon21/11/2005
Particulars of mortgage/charge
dot icon20/09/2005
Return made up to 11/09/05; full list of members
dot icon25/08/2005
Director resigned
dot icon27/07/2005
Full accounts made up to 2005-03-31
dot icon02/02/2005
Registered office changed on 03/02/05 from: omega court 362 cemetery road sheffield S11 8FT
dot icon28/11/2004
Full accounts made up to 2004-03-31
dot icon07/11/2004
Return made up to 11/09/04; full list of members
dot icon06/07/2004
New director appointed
dot icon29/03/2004
Director resigned
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon11/01/2004
Full accounts made up to 2003-03-31
dot icon11/01/2004
Director resigned
dot icon25/09/2003
Return made up to 11/09/03; full list of members
dot icon06/12/2002
Full accounts made up to 2002-03-31
dot icon17/11/2002
New director appointed
dot icon02/10/2002
Particulars of mortgage/charge
dot icon25/09/2002
Return made up to 11/09/02; full list of members
dot icon28/02/2002
New director appointed
dot icon11/02/2002
Director resigned
dot icon25/01/2002
Ad 14/08/01--------- £ si 65394@1 £ si [email protected]
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Memorandum and Articles of Association
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon16/09/2001
Return made up to 11/09/01; full list of members
dot icon16/09/2001
Ad 14/08/01--------- £ si 65394@1=65394 £ si [email protected]=14250 £ ic 138580/218224
dot icon04/09/2001
Memorandum and Articles of Association
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Resolutions
dot icon03/09/2001
£ ic 308775/138580 15/08/01 £ sr [email protected]=114075 £ sr [email protected]=56120
dot icon20/08/2001
Full accounts made up to 2001-03-31
dot icon13/09/2000
Full accounts made up to 2000-03-31
dot icon13/09/2000
Return made up to 11/09/00; full list of members
dot icon10/07/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon17/04/2000
Director resigned
dot icon12/01/2000
Director resigned
dot icon13/09/1999
Return made up to 11/09/99; no change of members
dot icon05/09/1999
Full accounts made up to 1999-03-31
dot icon14/09/1998
Return made up to 11/09/98; full list of members
dot icon09/09/1998
£ ic 408775/308775 23/07/98 £ sr 100000@1=100000
dot icon03/09/1998
Full accounts made up to 1998-03-31
dot icon11/08/1998
£ ic 468775/408775 23/07/98 £ sr [email protected]=60000
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Conve 23/07/98
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon16/09/1997
Return made up to 11/09/97; full list of members
dot icon20/01/1997
Memorandum and Articles of Association
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Memorandum and Articles of Association
dot icon23/12/1996
Conve 10/12/96
dot icon23/12/1996
Ad 10/12/96--------- £ si [email protected]=150000 £ ic 318775/468775
dot icon05/10/1996
Full accounts made up to 1996-03-31
dot icon12/09/1996
Return made up to 11/09/96; no change of members
dot icon03/10/1995
Full accounts made up to 1995-03-31
dot icon12/09/1995
Return made up to 11/09/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Memorandum and Articles of Association
dot icon20/12/1994
Resolutions
dot icon13/10/1994
Full accounts made up to 1994-03-31
dot icon06/09/1994
Return made up to 11/09/94; full list of members
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon30/03/1994
Ad 23/03/94--------- £ si [email protected]=128775 £ ic 190000/318775
dot icon30/03/1994
Ad 23/03/94--------- £ si 100000@1=100000 £ ic 90000/190000
dot icon27/03/1994
Memorandum and Articles of Association
dot icon27/03/1994
Resolutions
dot icon27/03/1994
Resolutions
dot icon27/03/1994
Resolutions
dot icon27/03/1994
£ nc 90000/370000 23/03/94
dot icon15/03/1994
Certificate of reduction of issued capital
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Court order
dot icon31/01/1994
Return made up to 11/09/92; full list of members
dot icon31/01/1994
Registered office changed on 01/02/94
dot icon26/01/1994
Return made up to 11/09/93; full list of members
dot icon23/11/1993
Registered office changed on 24/11/93 from: hutton buildings 146 west street sheffield south yorkshire S1 1FW
dot icon09/11/1993
Particulars of mortgage/charge
dot icon11/10/1993
New director appointed
dot icon03/10/1993
Full accounts made up to 1993-03-31
dot icon11/08/1993
Director resigned;new director appointed
dot icon21/12/1992
Director resigned
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon20/08/1992
Director resigned;new director appointed
dot icon15/06/1992
Particulars of mortgage/charge
dot icon19/03/1992
Particulars of mortgage/charge
dot icon12/02/1992
New director appointed
dot icon19/01/1992
Accounting reference date notified as 31/03
dot icon07/01/1992
Ad 20/11/91-30/11/91 £ si 599998@1=599998 £ ic 2/600000
dot icon26/11/1991
New director appointed
dot icon26/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon24/11/1991
Director resigned;new director appointed
dot icon24/11/1991
Director resigned;new director appointed
dot icon29/10/1991
Resolutions
dot icon29/10/1991
Resolutions
dot icon28/10/1991
Certificate of change of name
dot icon23/10/1991
£ nc 100/600000 22/10/91
dot icon10/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rainert, Joe Frederick
Director
31/05/2010 - 27/09/2011
5
Thomas, Christopher
Director
15/06/2009 - 03/05/2013
73
MACLAY MURRAY & SPENS LLP
Corporate Secretary
17/11/2005 - 30/03/2010
107
Shepherd, James Gordon
Director
24/11/1991 - 17/12/1992
15
Deutsch, Andrew Simon
Director
12/02/2002 - 18/03/2004
6

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 THE THOMAS FOOD PARTNERSHIP LIMITED

THE THOMAS FOOD PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 10/09/1991 with the registered office located at 2 The Square, Southall Lane, Heathrow UB2 5NH. 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 THE THOMAS FOOD PARTNERSHIP LIMITED?

toggle

THE THOMAS FOOD PARTNERSHIP LIMITED is currently Dissolved. It was registered on 10/09/1991 and dissolved on 14/07/2014.

Where is THE THOMAS FOOD PARTNERSHIP LIMITED located?

toggle

THE THOMAS FOOD PARTNERSHIP LIMITED is registered at 2 The Square, Southall Lane, Heathrow UB2 5NH.

What does THE THOMAS FOOD PARTNERSHIP LIMITED do?

toggle

THE THOMAS FOOD PARTNERSHIP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE THOMAS FOOD PARTNERSHIP LIMITED?

toggle

The latest filing was on 14/07/2014: Final Gazette dissolved via compulsory strike-off.