THOMPSON TECHNIK (NEWCASTLE) LIMITED

Register to unlock more data on OkredoRegister

THOMPSON TECHNIK (NEWCASTLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02796500

Incorporation date

05/03/1993

Size

Full

Contacts

Registered address

Registered address

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1993)
dot icon03/09/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon23/05/2014
Final Gazette dissolved following liquidation
dot icon23/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon28/01/2014
Liquidators' statement of receipts and payments to 2014-01-10
dot icon18/07/2013
Liquidators' statement of receipts and payments to 2013-07-10
dot icon02/06/2013
Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2013-06-03
dot icon23/01/2013
Liquidators' statement of receipts and payments to 2013-01-10
dot icon26/07/2012
Liquidators' statement of receipts and payments to 2012-07-10
dot icon19/06/2012
Insolvency court order
dot icon19/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon28/05/2012
Registered office address changed from C/O Pkf Uk Llp Pannell House 6 Queen Street Leeds LS1 2TW on 2012-05-29
dot icon31/01/2012
Liquidators' statement of receipts and payments to 2012-01-10
dot icon26/07/2011
Liquidators' statement of receipts and payments to 2011-07-10
dot icon01/02/2011
Liquidators' statement of receipts and payments to 2011-01-10
dot icon10/01/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/08/2009
Administrator's progress report to 2009-07-15
dot icon13/04/2009
Result of meeting of creditors
dot icon24/03/2009
Statement of administrator's proposal
dot icon16/03/2009
Statement of affairs with form 2.14B
dot icon28/01/2009
Appointment of an administrator
dot icon27/01/2009
Registered office changed on 28/01/2009 from bridge works ferry road hessle east yorkshire HU13 0TP
dot icon01/06/2008
Return made up to 05/03/08; full list of members
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/05/2008
Appointment terminated director andrew eavis
dot icon19/05/2008
Director appointed nabiel khan
dot icon19/05/2008
Declaration of assistance for shares acquisition
dot icon19/05/2008
Resolutions
dot icon05/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon25/05/2007
Particulars of mortgage/charge
dot icon14/03/2007
Return made up to 05/03/07; full list of members
dot icon12/03/2007
Director resigned
dot icon07/02/2007
Accounts made up to 2006-03-31
dot icon22/10/2006
New director appointed
dot icon21/04/2006
Particulars of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon15/03/2006
Return made up to 05/03/06; full list of members
dot icon08/03/2006
Particulars of mortgage/charge
dot icon03/02/2006
Accounts made up to 2005-03-31
dot icon21/12/2005
Director resigned
dot icon05/04/2005
Return made up to 05/03/05; full list of members
dot icon08/03/2005
Certificate of change of name
dot icon02/02/2005
Accounts made up to 2004-03-31
dot icon04/04/2004
Return made up to 05/03/04; full list of members
dot icon27/11/2003
Accounts made up to 2003-03-31
dot icon06/10/2003
New secretary appointed;new director appointed
dot icon06/10/2003
New director appointed
dot icon11/09/2003
Director resigned
dot icon10/04/2003
Return made up to 05/03/03; full list of members
dot icon16/09/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Accounts for a medium company made up to 2001-10-31
dot icon26/06/2002
Particulars of mortgage/charge
dot icon16/06/2002
Accounting reference date extended from 30/10/02 to 31/03/03
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New secretary appointed;new director appointed
dot icon29/04/2002
Secretary resigned
dot icon29/04/2002
Registered office changed on 30/04/02 from: unit 15 dubmire industrial estate fencehouses houghton le spring DH4 5RJ
dot icon18/03/2002
Return made up to 05/03/02; full list of members
dot icon23/10/2001
Accounts for a medium company made up to 2000-10-31
dot icon09/05/2001
Return made up to 05/03/01; full list of members
dot icon05/07/2000
Accounts made up to 1999-10-31
dot icon19/03/2000
Particulars of mortgage/charge
dot icon12/03/2000
Return made up to 05/03/00; full list of members
dot icon14/02/2000
Ad 31/10/99--------- £ si 85000@1=85000 £ ic 400000/485000
dot icon14/02/2000
Resolutions
dot icon14/02/2000
£ nc 400000/485000 31/10/99
dot icon07/04/1999
Particulars of mortgage/charge
dot icon15/03/1999
Accounts made up to 1998-10-31
dot icon13/03/1999
Return made up to 05/03/99; full list of members
dot icon21/02/1999
Ad 31/10/98--------- £ si 30000@1=30000 £ ic 370000/400000
dot icon21/02/1999
Resolutions
dot icon21/02/1999
£ nc 370000/400000 31/10/98
dot icon01/07/1998
Accounts made up to 1997-10-31
dot icon06/04/1998
Return made up to 05/03/98; full list of members
dot icon26/02/1998
Ad 31/10/97--------- £ si 50000@1=50000 £ ic 320000/370000
dot icon26/02/1998
Resolutions
dot icon26/02/1998
£ nc 320000/370000 31/10/97
dot icon29/12/1997
Particulars of mortgage/charge
dot icon01/09/1997
Accounts made up to 1996-10-31
dot icon20/04/1997
Return made up to 05/03/97; full list of members
dot icon18/11/1996
Ad 28/10/96--------- £ si 80@1=80 £ ic 240000/240080
dot icon18/11/1996
Nc inc already adjusted 28/10/96
dot icon18/11/1996
Resolutions
dot icon19/09/1996
Accounts made up to 1995-10-31
dot icon15/06/1996
Ad 23/05/96--------- £ si 120000@1=120000 £ ic 120000/240000
dot icon15/06/1996
Resolutions
dot icon15/06/1996
£ nc 120000/240000 23/05/96
dot icon02/04/1996
Return made up to 05/03/96; full list of members
dot icon17/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Ad 04/12/95--------- £ si 40000@1=40000 £ ic 2/40002
dot icon11/12/1995
Resolutions
dot icon11/12/1995
£ nc 80000/120000 04/12/95
dot icon19/07/1995
Accounts made up to 1994-10-31
dot icon27/03/1995
Ad 03/03/95--------- £ si 79998@1
dot icon27/03/1995
Return made up to 05/03/95; full list of members
dot icon29/01/1995
Resolutions
dot icon29/01/1995
£ nc 1000/80000 13/01/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/04/1994
Return made up to 05/03/94; full list of members
dot icon02/03/1994
Registered office changed on 03/03/94 from: dubmire industrial estate fence houses houghton le spring tyne & wear DH4 5RF
dot icon11/11/1993
Accounts for a dormant company made up to 1993-10-31
dot icon11/11/1993
Resolutions
dot icon11/11/1993
Registered office changed on 12/11/93 from: carmelite 50 victoria embankment london EC4Y odx
dot icon11/11/1993
Director resigned
dot icon11/11/1993
Secretary resigned;director resigned
dot icon11/11/1993
New director appointed
dot icon11/11/1993
New secretary appointed
dot icon09/11/1993
Accounting reference date notified as 30/10
dot icon27/10/1993
Certificate of change of name
dot icon31/03/1993
Registered office changed on 01/04/93 from: 180 fleet street london EC4A 2NT
dot icon04/03/1993
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
05/03/2017
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR NOMINEES LIMITED
Nominee Secretary
04/03/1993 - 30/10/1993
567
HUNTSMOOR NOMINEES LIMITED
Nominee Director
04/03/1993 - 30/10/1993
567
Pascoe, Nicholas Andrew
Director
03/09/2003 - 30/01/2007
15
Thompson, Noel Arthur
Director
22/04/2002 - 13/12/2005
6
Thompson, Noel Arthur
Secretary
22/04/2002 - 29/09/2003
-

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 THOMPSON TECHNIK (NEWCASTLE) LIMITED

THOMPSON TECHNIK (NEWCASTLE) LIMITED is an(a) Liquidation company incorporated on 05/03/1993 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RU. 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 THOMPSON TECHNIK (NEWCASTLE) LIMITED?

toggle

THOMPSON TECHNIK (NEWCASTLE) LIMITED is currently Liquidation. It was registered on 05/03/1993 .

Where is THOMPSON TECHNIK (NEWCASTLE) LIMITED located?

toggle

THOMPSON TECHNIK (NEWCASTLE) LIMITED is registered at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RU.

What does THOMPSON TECHNIK (NEWCASTLE) LIMITED do?

toggle

THOMPSON TECHNIK (NEWCASTLE) LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for THOMPSON TECHNIK (NEWCASTLE) LIMITED?

toggle

The latest filing was on 03/09/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.