Company NameThompson Contracts Limited
Company StatusDissolved
Company Number02452801
CategoryPrivate Limited Company
Incorporation Date15 December 1989(34 years, 4 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(2 years after company formation)
Appointment Duration31 years, 7 months (closed 25 July 2023)
RoleContract Furnisher
Country of ResidenceEngland
Correspondence Address69 Summerhill
East Herrington
Sunderland
Tyne & Wear
SR3 3TW
Secretary NameLesley Robson
NationalityBritish
StatusClosed
Appointed07 November 2003(13 years, 11 months after company formation)
Appointment Duration19 years, 8 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Silksworth Road East Herrington
Sunderland
Tyne & Wear
SR3 3PS
Director NameLesley Robson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2004(14 years, 7 months after company formation)
Appointment Duration18 years, 12 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Summerhill
East Herrington
Sunderland
Tyne & Wear
SR3 3TW
Director NameMr Ronald Hamilton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 1995)
RoleContract Furnisher
Correspondence Address23 Willow Road
Houghton Le Spring
Tyne & Wear
DH4 5QF
Director NameMr Alan Morritt
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 07 November 2003)
RoleContract Furnisher
Correspondence AddressBeechtree Cottage
Ashbrooke Range
Sunderland
Tyne And Wear
SR2 9BP
Secretary NameLesley Robson
NationalityBritish
StatusResigned
Appointed15 December 1991(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 22 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Silksworth Road East Herrington
Sunderland
Tyne & Wear
SR3 3PS
Secretary NameMr Alan Robson
NationalityBritish
StatusResigned
Appointed22 June 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones
Silksworth Lane, East Herrington
Sunderland
Tyne & Wear
SR3 3PS

Contact

Websitewww.thompsoncontracts.co.uk
Telephone0191 5130383
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 5, 2nd Floor Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth£693,599
Cash£238,272
Current Liabilities£442,766

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 February 2020Delivered on: 19 February 2020
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
19 November 2008Delivered on: 27 November 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 February 1992Delivered on: 17 February 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 July 2023Final Gazette dissolved following liquidation (1 page)
25 April 2023Return of final meeting in a creditors' voluntary winding up (24 pages)
7 November 2022Liquidators' statement of receipts and payments to 23 September 2022 (22 pages)
9 November 2021Liquidators' statement of receipts and payments to 23 September 2021 (32 pages)
30 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-24
(1 page)
20 October 2020Satisfaction of charge 024528010003 in full (1 page)
12 October 2020Appointment of a voluntary liquidator (3 pages)
12 October 2020Statement of affairs (9 pages)
12 October 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 September 2020Registered office address changed from Unit a, Site 1 Cold Hesledon Industrial Estate Seaham Co Durham SR7 8st to Suite 5, 2nd Floor Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 29 September 2020 (2 pages)
19 February 2020Registration of charge 024528010003, created on 17 February 2020 (36 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
11 December 2017Change of details for Mr Alan Robson as a person with significant control on 22 November 2017 (2 pages)
11 December 2017Director's details changed for Mr Alan Robson on 22 November 2017 (2 pages)
11 December 2017Change of details for Mr Alan Robson as a person with significant control on 22 November 2017 (2 pages)
11 December 2017Director's details changed for Mr Alan Robson on 22 November 2017 (2 pages)
11 December 2017Director's details changed for Lesley Robson on 22 November 2017 (2 pages)
11 December 2017Director's details changed for Lesley Robson on 22 November 2017 (2 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50
(5 pages)
28 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50
(5 pages)
29 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50
(5 pages)
23 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Lesley Robson on 15 December 2009 (2 pages)
23 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Lesley Robson on 15 December 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 February 2009Return made up to 15/12/08; full list of members (4 pages)
10 February 2009Return made up to 15/12/08; full list of members (4 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Return made up to 15/12/07; full list of members (4 pages)
9 May 2008Return made up to 15/12/07; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2007Return made up to 15/12/06; full list of members (7 pages)
2 January 2007Return made up to 15/12/06; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 January 2006Return made up to 15/12/05; full list of members (7 pages)
4 January 2006Return made up to 15/12/05; full list of members (7 pages)
13 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
13 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
20 December 2004Return made up to 15/12/04; full list of members (6 pages)
20 December 2004Return made up to 15/12/04; full list of members (6 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
10 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 December 2003Return made up to 15/12/03; full list of members (7 pages)
22 December 2003Return made up to 15/12/03; full list of members (7 pages)
9 December 2003£ ic 100/50 07/11/03 £ sr 50@1=50 (1 page)
9 December 2003£ ic 100/50 07/11/03 £ sr 50@1=50 (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
18 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 December 2002Return made up to 15/12/02; full list of members (8 pages)
19 December 2002Return made up to 15/12/02; full list of members (8 pages)
9 July 2002Accounts for a small company made up to 31 March 2002 (9 pages)
9 July 2002Accounts for a small company made up to 31 March 2002 (9 pages)
24 December 2001Return made up to 15/12/01; full list of members (6 pages)
24 December 2001Return made up to 15/12/01; full list of members (6 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
13 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
13 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
21 December 2000Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
7 June 2000Director's particulars changed (1 page)
7 June 2000Director's particulars changed (1 page)
12 January 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 May 1999Director's particulars changed (1 page)
11 May 1999Director's particulars changed (1 page)
14 January 1999Return made up to 15/12/98; no change of members (4 pages)
14 January 1999Return made up to 15/12/98; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
13 January 1997Return made up to 15/12/96; full list of members (6 pages)
13 January 1997Return made up to 15/12/96; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 December 1995Return made up to 15/12/95; no change of members (4 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Return made up to 15/12/95; no change of members (4 pages)
4 December 1995Director resigned (2 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 February 1992Particulars of mortgage/charge (3 pages)
15 December 1989Incorporation (11 pages)
15 December 1989Incorporation (11 pages)