THOMAS & BETTS HOLDINGS (U.K.)

Register to unlock more data on OkredoRegister

THOMAS & BETTS HOLDINGS (U.K.)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02287881

Incorporation date

17/08/1988

Size

Full

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1988)
dot icon07/10/2016
Final Gazette dissolved following liquidation
dot icon07/07/2016
Return of final meeting in a members' voluntary winding up
dot icon07/01/2016
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-01-08
dot icon04/01/2016
Declaration of solvency
dot icon04/01/2016
Appointment of a voluntary liquidator
dot icon04/01/2016
Resolutions
dot icon30/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/12/2015
Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 2015-12-10
dot icon22/09/2015
Termination of appointment of David Leslie Alyea as a director on 2015-09-22
dot icon07/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-12-31
dot icon25/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/12/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Appointment of David Leslie Alyea as a director
dot icon01/07/2013
Termination of appointment of William Weaver as a director
dot icon01/04/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/02/2013
Miscellaneous
dot icon06/01/2013
Auditor's resignation
dot icon12/11/2012
Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 2012-11-12
dot icon16/09/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/10/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Resolutions
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/10/2010
Resolutions
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon28/01/2010
Miscellaneous
dot icon19/01/2010
Memorandum and Articles of Association
dot icon19/01/2010
Statement of company's objects
dot icon19/01/2010
Resolutions
dot icon19/01/2010
Resolutions
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/12/2009
Termination of appointment of Kenneth Fluke as a director
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Appointment of William Weaver as a director
dot icon03/04/2009
Appointment terminated secretary simmlaw services LIMITED
dot icon01/04/2009
Registered office changed on 02/04/2009 from, in c/o simmons & simmons, citypoint one ropemaker street, london, EC2Y 9SS
dot icon01/04/2009
Secretary appointed cargil management services LIMITED
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon20/12/2008
Resolutions
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Secretary's particulars changed;director's particulars changed
dot icon21/01/2008
Director's particulars changed
dot icon30/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon08/02/2007
Return made up to 31/12/06; full list of members
dot icon25/01/2007
Resolutions
dot icon23/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon05/09/2006
Secretary's particulars changed;director's particulars changed
dot icon22/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon03/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon14/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New secretary appointed;new director appointed
dot icon23/09/2004
New director appointed
dot icon25/04/2004
Secretary resigned
dot icon22/04/2004
Group of companies' accounts made up to 2002-12-31
dot icon01/02/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2004
Resolutions
dot icon21/12/2003
Certificate of re-registration from Limited to Unlimited
dot icon21/12/2003
Re-registration of Memorandum and Articles
dot icon21/12/2003
Declaration of assent for reregistration to UNLTD
dot icon21/12/2003
Members' assent for rereg from LTD to UNLTD
dot icon21/12/2003
Application for reregistration from LTD to UNLTD
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon15/01/2003
Return made up to 31/12/02; no change of members
dot icon07/11/2002
Director's particulars changed
dot icon07/11/2002
Director's particulars changed
dot icon07/11/2002
Secretary's particulars changed
dot icon06/10/2002
Group of companies' accounts made up to 2000-12-31
dot icon29/07/2002
Auditor's resignation
dot icon29/05/2002
Auditor's resignation
dot icon10/02/2002
Return made up to 31/12/01; full list of members
dot icon11/11/2001
Registered office changed on 12/11/01 from: 14 dominion street, london, EC2M 2RL
dot icon08/10/2001
Delivery ext'd 3 mth 31/12/01
dot icon07/10/2001
Group of companies' accounts made up to 1999-12-31
dot icon29/04/2001
New director appointed
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New director appointed
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon20/07/2000
Particulars of contract relating to shares
dot icon20/07/2000
Ad 28/06/00--------- £ si 1@1=1 £ ic 650229/650230
dot icon01/05/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon06/01/2000
Ad 30/12/99--------- £ si 1@1=1 £ ic 650228/650229
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Resolutions
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon17/05/1999
New director appointed
dot icon12/05/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon14/02/1999
Return made up to 31/12/98; full list of members
dot icon14/02/1999
New secretary appointed
dot icon14/02/1999
Registered office changed on 15/02/99 from: foster avenue, woodside park, dunstable, LU5 5TA
dot icon14/02/1999
New secretary appointed
dot icon14/02/1999
Secretary resigned
dot icon01/02/1999
Full group accounts made up to 1997-12-31
dot icon04/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon17/04/1998
Full group accounts made up to 1996-12-31
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon27/10/1997
Director resigned
dot icon27/10/1997
Director resigned
dot icon16/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon02/11/1996
Full group accounts made up to 1995-12-31
dot icon13/02/1996
Return made up to 31/12/95; full list of members
dot icon24/10/1995
Full group accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 31/12/94; change of members
dot icon29/10/1994
Full group accounts made up to 1993-12-31
dot icon12/05/1994
Secretary resigned;new secretary appointed
dot icon14/02/1994
Return made up to 31/12/93; full list of members
dot icon31/10/1993
Director resigned;new director appointed
dot icon19/09/1993
Full group accounts made up to 1992-12-31
dot icon21/06/1993
Memorandum and Articles of Association
dot icon21/06/1993
Memorandum and Articles of Association
dot icon21/06/1993
£ nc 650000/1300000 28/05/93
dot icon09/06/1993
Resolutions
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon26/11/1992
Resolutions
dot icon26/11/1992
Resolutions
dot icon26/11/1992
Resolutions
dot icon19/11/1992
Secretary resigned;director resigned;new director appointed
dot icon17/11/1992
Full group accounts made up to 1991-12-31
dot icon15/11/1992
Secretary resigned;director resigned;new director appointed
dot icon15/11/1992
Director resigned;new director appointed
dot icon30/01/1992
Return made up to 31/12/91; full list of members
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon19/05/1991
Return made up to 31/12/90; full list of members
dot icon16/02/1991
Director resigned
dot icon19/12/1990
Director resigned
dot icon03/09/1990
Full group accounts made up to 1989-12-31
dot icon10/05/1990
Return made up to 31/12/89; full list of members
dot icon21/11/1989
Ad 17/03/89--------- £ si 135202@1
dot icon21/11/1989
Statement of affairs
dot icon21/11/1989
Ad 17/03/89--------- £ si 15024@1
dot icon21/11/1989
Statement of affairs
dot icon12/11/1989
Ad 17/03/89--------- £ si 15024@1=15024 £ ic 135204/150228
dot icon12/11/1989
Ad 17/03/89--------- £ si 135202@1=135202 £ ic 2/135204
dot icon17/05/1989
Memorandum and Articles of Association
dot icon17/05/1989
Resolutions
dot icon16/05/1989
Certificate of change of name
dot icon16/05/1989
Certificate of change of name
dot icon24/04/1989
Resolutions
dot icon24/04/1989
Resolutions
dot icon24/04/1989
Resolutions
dot icon24/04/1989
£ nc 1000/350000
dot icon09/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/04/1989
Registered office changed on 04/04/89 from: 14 dominion street, london, EC2M 2RJ
dot icon03/04/1989
Accounting reference date extended from 31/03 to 31/12
dot icon16/11/1988
Registered office changed on 17/11/88 from: 2 baches street,, london, N1 6UB
dot icon16/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1988
Resolutions
dot icon17/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hajj, Imad
Director
30/01/2000 - 11/07/2004
14
SIMMLAW SERVICES LIMITED
Corporate Secretary
30/12/1998 - 29/01/2009
30
Smith Jr, William David
Director
11/07/2004 - Present
14
Weaver, William Edward
Director
09/07/2009 - 27/06/2013
15
Van Belle, Fabrice Jean-Pierre
Director
03/01/2008 - 09/12/2015
16

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 THOMAS & BETTS HOLDINGS (U.K.)

THOMAS & BETTS HOLDINGS (U.K.) is an(a) Dissolved company incorporated on 17/08/1988 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 THOMAS & BETTS HOLDINGS (U.K.)?

toggle

THOMAS & BETTS HOLDINGS (U.K.) is currently Dissolved. It was registered on 17/08/1988 and dissolved on 07/10/2016.

Where is THOMAS & BETTS HOLDINGS (U.K.) located?

toggle

THOMAS & BETTS HOLDINGS (U.K.) is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does THOMAS & BETTS HOLDINGS (U.K.) do?

toggle

THOMAS & BETTS HOLDINGS (U.K.) operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for THOMAS & BETTS HOLDINGS (U.K.)?

toggle

The latest filing was on 07/10/2016: Final Gazette dissolved following liquidation.