THOMPSON MOTOR COMPANY LIMITED

Register to unlock more data on OkredoRegister

THOMPSON MOTOR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00347478

Incorporation date

19/12/1938

Size

Small

Contacts

Registered address

Registered address

Sherlock House, 73 Baker Street, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1976)
dot icon20/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon20/12/2014
Compulsory strike-off action has been suspended
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon08/11/2011
Receiver's abstract of receipts and payments to 2011-10-18
dot icon20/10/2011
Notice of ceasing to act as receiver or manager
dot icon25/03/2011
Receiver's abstract of receipts and payments to 2011-03-05
dot icon15/04/2010
Receiver's abstract of receipts and payments to 2010-03-05
dot icon20/05/2009
Administrative Receiver's report
dot icon16/03/2009
Registered office changed on 16/03/2009 from high street clapham bedfordshire MK41 6AY
dot icon13/03/2009
Notice of appointment of receiver or manager
dot icon18/09/2008
-
dot icon05/09/2008
Return made up to 01/08/08; full list of members
dot icon26/08/2008
Appointment terminated director david browning
dot icon03/07/2008
Appointment terminated director robert sawford
dot icon25/09/2007
Return made up to 01/08/07; no change of members
dot icon05/07/2007
-
dot icon07/09/2006
-
dot icon06/09/2006
Return made up to 01/08/06; full list of members
dot icon04/11/2005
Accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 01/08/05; full list of members
dot icon16/11/2004
Return made up to 01/08/04; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon11/05/2004
New director appointed
dot icon08/01/2004
Return made up to 01/08/03; full list of members
dot icon05/11/2003
Accounts made up to 2002-12-31
dot icon18/10/2002
-
dot icon21/08/2002
Return made up to 01/08/02; full list of members
dot icon02/02/2002
Ad 15/09/00--------- £ si 398000@1
dot icon02/02/2002
Resolutions
dot icon02/02/2002
Nc inc already adjusted 15/09/00
dot icon02/02/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon23/11/2001
Return made up to 01/08/01; full list of members
dot icon23/11/2001
-
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon11/10/2000
Return made up to 01/08/00; full list of members
dot icon06/10/2000
-
dot icon03/10/2000
New director appointed
dot icon12/09/2000
Particulars of mortgage/charge
dot icon12/09/2000
Declaration of satisfaction of mortgage/charge
dot icon20/10/1999
-
dot icon28/09/1999
Return made up to 01/08/99; change of members
dot icon11/08/1999
Director resigned
dot icon02/02/1999
Particulars of mortgage/charge
dot icon30/09/1998
Director resigned
dot icon19/09/1998
Particulars of mortgage/charge
dot icon07/09/1998
Full accounts made up to 1998-01-31
dot icon21/08/1998
Return made up to 01/08/98; full list of members
dot icon26/06/1998
Particulars of mortgage/charge
dot icon25/03/1998
Certificate of change of name
dot icon23/03/1998
Director resigned
dot icon09/03/1998
New director appointed
dot icon02/12/1997
Full accounts made up to 1997-01-31
dot icon12/09/1997
Return made up to 01/08/97; no change of members
dot icon02/09/1996
Return made up to 01/08/96; full list of members
dot icon02/09/1996
Director resigned
dot icon28/07/1996
Full accounts made up to 1996-01-31
dot icon01/09/1995
Full accounts made up to 1995-01-31
dot icon21/08/1995
Return made up to 01/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Return made up to 01/08/94; no change of members
dot icon14/09/1994
-
dot icon02/09/1993
Return made up to 01/08/93; full list of members
dot icon28/07/1993
-
dot icon18/08/1992
Return made up to 01/08/92; no change of members
dot icon13/04/1992
-
dot icon19/02/1992
Declaration of satisfaction of mortgage/charge
dot icon19/02/1992
Declaration of satisfaction of mortgage/charge
dot icon04/02/1992
Particulars of mortgage/charge
dot icon13/08/1991
Return made up to 01/08/91; no change of members
dot icon13/06/1991
Full accounts made up to 1991-01-31
dot icon28/01/1991
Return made up to 01/08/90; full list of members
dot icon26/11/1990
Full accounts made up to 1990-01-31
dot icon01/11/1989
-
dot icon01/11/1989
Return made up to 01/08/89; full list of members
dot icon31/08/1989
Secretary resigned;new secretary appointed
dot icon31/08/1989
New director appointed
dot icon31/10/1988
-
dot icon31/10/1988
Return made up to 20/10/88; full list of members
dot icon28/08/1987
-
dot icon28/08/1987
Return made up to 17/06/87; full list of members
dot icon19/08/1986
-
dot icon19/08/1986
Return made up to 13/08/86; full list of members
dot icon13/05/1976
Annual return made up to 28/10/75

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browning, David Anthony
Director
15/09/2000 - 06/08/2008
3
Sawford, Robert
Director
06/04/2004 - 01/10/2007
-
Benson, Mark
Director
06/02/1998 - 14/09/1998
-

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 THOMPSON MOTOR COMPANY LIMITED

THOMPSON MOTOR COMPANY LIMITED is an(a) Dissolved company incorporated on 19/12/1938 with the registered office located at Sherlock House, 73 Baker Street, London W1U 6RD. There is currently no 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 THOMPSON MOTOR COMPANY LIMITED?

toggle

THOMPSON MOTOR COMPANY LIMITED is currently Dissolved. It was registered on 19/12/1938 and dissolved on 20/10/2015.

Where is THOMPSON MOTOR COMPANY LIMITED located?

toggle

THOMPSON MOTOR COMPANY LIMITED is registered at Sherlock House, 73 Baker Street, London W1U 6RD.

What does THOMPSON MOTOR COMPANY LIMITED do?

toggle

THOMPSON MOTOR COMPANY LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for THOMPSON MOTOR COMPANY LIMITED?

toggle

The latest filing was on 20/10/2015: Final Gazette dissolved via compulsory strike-off.