W.K.THOMAS & CO. LIMITED

Register to unlock more data on OkredoRegister

W.K.THOMAS & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00580681

Incorporation date

25/03/1957

Size

Full

Contacts

Registered address

Registered address

Deloitte Llp, 1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1957)
dot icon22/08/2012
Final Gazette dissolved following liquidation
dot icon22/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon15/03/2012
Liquidators' statement of receipts and payments to 2012-02-14
dot icon19/09/2011
Liquidators' statement of receipts and payments to 2011-08-14
dot icon07/03/2011
Liquidators' statement of receipts and payments to 2011-02-14
dot icon15/02/2010
Administrator's progress report to 2010-01-31
dot icon15/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/10/2009
Administrator's progress report to 2009-09-17
dot icon22/05/2009
Result of meeting of creditors
dot icon21/05/2009
Statement of administrator's proposal
dot icon14/04/2009
Statement of affairs with form 2.14B
dot icon28/03/2009
Registered office changed on 28/03/2009 from the copper room deva centre trinity way manchester M3 7BG
dot icon26/03/2009
Appointment of an administrator
dot icon25/04/2008
Particulars of a charge subject to which a property has been acquired / charge no: 13
dot icon07/04/2008
Return made up to 12/01/08; full list of members
dot icon26/02/2008
Director appointed peter roy crown
dot icon19/02/2008
New secretary appointed;new director appointed
dot icon17/01/2008
Particulars of mortgage/charge
dot icon17/01/2008
Particulars of mortgage/charge
dot icon17/01/2008
Particulars of mortgage/charge
dot icon14/01/2008
New secretary appointed;new director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Registered office changed on 08/01/08 from: mount road chessington surrey KT9 1HY
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Secretary resigned;director resigned
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Declaration of assistance for shares acquisition
dot icon06/09/2007
Director's particulars changed
dot icon13/04/2007
Full accounts made up to 2006-03-31
dot icon08/02/2007
Return made up to 12/01/07; full list of members
dot icon29/03/2006
Full accounts made up to 2005-03-31
dot icon24/01/2006
Return made up to 12/01/06; full list of members
dot icon16/03/2005
Full accounts made up to 2004-03-31
dot icon09/02/2005
Return made up to 12/01/05; full list of members
dot icon05/02/2004
Return made up to 12/01/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon10/02/2003
Return made up to 12/01/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon28/03/2002
Full accounts made up to 2001-03-31
dot icon29/01/2002
Return made up to 12/01/02; full list of members
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon23/02/2001
Return made up to 12/01/01; full list of members
dot icon13/06/2000
Full accounts made up to 1999-03-31
dot icon05/04/2000
Auditor's resignation
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
New secretary appointed
dot icon26/01/2000
Return made up to 12/01/00; full list of members
dot icon27/11/1999
Particulars of mortgage/charge
dot icon06/04/1999
Full accounts made up to 1998-04-05
dot icon24/03/1999
Accounting reference date shortened from 05/04/99 to 31/03/99
dot icon31/01/1999
Director's particulars changed
dot icon24/01/1999
Return made up to 12/01/99; no change of members
dot icon25/06/1998
Full accounts made up to 1997-04-05
dot icon11/03/1998
Return made up to 12/01/98; full list of members
dot icon17/03/1997
Return made up to 12/01/97; no change of members
dot icon06/02/1997
Full accounts made up to 1996-04-05
dot icon31/05/1996
Particulars of mortgage/charge
dot icon29/03/1996
Return made up to 12/01/96; no change of members
dot icon14/02/1996
Full accounts made up to 1995-04-05
dot icon11/10/1995
Particulars of mortgage/charge
dot icon09/02/1995
Full accounts made up to 1994-04-05
dot icon07/02/1995
Return made up to 12/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/02/1994
Return made up to 12/01/94; no change of members
dot icon05/02/1994
Full accounts made up to 1993-04-05
dot icon06/01/1994
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon24/12/1993
Particulars of mortgage/charge
dot icon11/03/1993
Return made up to 12/01/93; no change of members
dot icon10/02/1993
Full accounts made up to 1992-04-05
dot icon01/12/1992
Director resigned;new director appointed
dot icon11/02/1992
Full accounts made up to 1991-04-05
dot icon11/02/1992
Return made up to 12/01/92; full list of members
dot icon11/02/1992
Director's particulars changed
dot icon08/03/1991
Full accounts made up to 1990-04-05
dot icon08/03/1991
Return made up to 19/12/90; full list of members
dot icon15/06/1990
Ad 04/04/90--------- £ si 15000@1=15000 £ ic 15000/30000
dot icon01/02/1990
Full accounts made up to 1989-04-05
dot icon01/02/1990
Return made up to 12/01/90; full list of members
dot icon03/03/1989
Full accounts made up to 1988-04-05
dot icon03/03/1989
Return made up to 17/11/88; full list of members
dot icon26/07/1988
Full accounts made up to 1987-04-05
dot icon26/07/1988
Return made up to 09/12/87; full list of members
dot icon07/02/1987
Full accounts made up to 1986-04-05
dot icon07/02/1987
Return made up to 24/12/86; full list of members
dot icon05/06/1986
Director resigned;new director appointed
dot icon25/03/1957
Incorporation
dot icon25/03/1957
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
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
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, David Alan
Secretary
14/02/2008 - Present
2
Ward, Peter John
Secretary
04/01/2008 - Present
6
West, David Alan
Director
14/02/2008 - Present
2
Higson, Martin Peter
Director
04/01/2008 - Present
18
Sander, Christoph Paul
Director
04/01/2008 - Present
32

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 W.K.THOMAS & CO. LIMITED

W.K.THOMAS & CO. LIMITED is an(a) Dissolved company incorporated on 25/03/1957 with the registered office located at Deloitte Llp, 1 City Square, Leeds LS1 2AL. There are currently 8 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 W.K.THOMAS & CO. LIMITED?

toggle

W.K.THOMAS & CO. LIMITED is currently Dissolved. It was registered on 25/03/1957 and dissolved on 22/08/2012.

Where is W.K.THOMAS & CO. LIMITED located?

toggle

W.K.THOMAS & CO. LIMITED is registered at Deloitte Llp, 1 City Square, Leeds LS1 2AL.

What does W.K.THOMAS & CO. LIMITED do?

toggle

W.K.THOMAS & CO. LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for W.K.THOMAS & CO. LIMITED?

toggle

The latest filing was on 22/08/2012: Final Gazette dissolved following liquidation.