Company NameTaps Realisations Limited
Company StatusDissolved
Company Number04767087
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date4 June 2015 (8 years, 10 months ago)
Previous NamesSandco 789 Limited and Thompson Associated Plumbing Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Anne Ganley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2003(3 months, 1 week after company formation)
Appointment Duration11 years, 9 months (closed 04 June 2015)
RolePlumbers Merchant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Cedars
Ashbrooke
Sunderland
Tyne & Wear
SR2 7TW
Secretary NameMrs Anne Ganley
NationalityBritish
StatusClosed
Appointed30 March 2005(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Cedars
Ashbrooke
Sunderland
Tyne & Wear
SR2 7TW
Director NameMr Albert Victor Thompson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 03 April 2008)
RolePlumbers Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Engine House
Cleadon Waterwork
Sunderland
Tyne & Wear
NE34 8DY
Secretary NameMrs Anne Ganley
NationalityBritish
StatusResigned
Appointed21 August 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2005)
RolePlumbers Merchant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Cedars
Ashbrooke
Sunderland
Tyne & Wear
SR2 7TW
Director NameDavid Thomas Finnigan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 March 2005)
RoleAccountant
Correspondence Address60 Pilgrims Way
Durham
County Durham
DH1 1HQ
Secretary NameDavid Thomas Finnigan
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 March 2005)
RoleAccountant
Correspondence Address60 Pilgrims Way
Durham
County Durham
DH1 1HQ
Director NameMr Brent Anthony Ganley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2013)
RoleOperations Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sycamores
Biddick Lane
Washington
Tyne & Wear
NE38 8AB
Director NameLee Kenney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(5 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 2009)
RoleCompany Director
Correspondence Address15 Clifton House Road
Clifton
Manchester
Lancashire
M27 6WP
Director NameMr David Frederick Harding
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(7 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThompson House
Commercial Road Hendon
Sunderland
Tyne & Wear
SR2 8QR
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitewww.athompson.co.uk

Location

Registered AddressQuay Side House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

871 at £0.1Taps Nationwide Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,653,255
Gross Profit£1,133,083
Net Worth£190,726
Cash£35,396
Current Liabilities£3,445,534

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

4 June 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015Administrator's progress report to 18 February 2015 (21 pages)
13 March 2015Administrator's progress report to 18 February 2015 (21 pages)
4 March 2015Notice of move from Administration to Dissolution on 18 February 2015 (21 pages)
4 March 2015Notice of move from Administration to Dissolution on 18 February 2015 (21 pages)
26 February 2015Administrator's progress report to 21 January 2015 (19 pages)
26 February 2015Administrator's progress report to 21 January 2015 (19 pages)
5 December 2014Termination of appointment of Brent Anthony Ganley as a director on 1 May 2013 (1 page)
5 December 2014Termination of appointment of Brent Anthony Ganley as a director on 1 May 2013 (1 page)
5 December 2014Termination of appointment of Brent Anthony Ganley as a director on 1 May 2013 (1 page)
28 August 2014Administrator's progress report to 21 July 2014 (16 pages)
28 August 2014Administrator's progress report to 21 July 2014 (16 pages)
11 March 2014Notice of extension of period of Administration (1 page)
11 March 2014Administrator's progress report to 21 January 2014 (22 pages)
11 March 2014Notice of extension of period of Administration (1 page)
11 March 2014Administrator's progress report to 21 January 2014 (22 pages)
4 October 2013Administrator's progress report to 6 September 2013 (25 pages)
4 October 2013Administrator's progress report to 6 September 2013 (25 pages)
4 October 2013Administrator's progress report to 6 September 2013 (25 pages)
28 May 2013Notice of deemed approval of proposals (2 pages)
28 May 2013Notice of deemed approval of proposals (2 pages)
13 May 2013Statement of administrator's proposal (35 pages)
13 May 2013Statement of administrator's proposal (35 pages)
19 April 2013Company name changed thompson associated plumbing supplies LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-03-26
(5 pages)
19 April 2013Company name changed thompson associated plumbing supplies LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-03-26
(5 pages)
11 April 2013Change of name notice (2 pages)
11 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-26
(4 pages)
11 April 2013Change of name notice (2 pages)
11 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-26
(4 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 March 2013Registered office address changed from Thompson House Commercial Road Hendon Sunderland Tyne & Wear SR2 8QR on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from Thompson House Commercial Road Hendon Sunderland Tyne & Wear SR2 8QR on 21 March 2013 (2 pages)
15 March 2013Appointment of an administrator (1 page)
15 March 2013Appointment of an administrator (1 page)
14 January 2013Auditor's resignation (1 page)
14 January 2013Auditor's resignation (1 page)
16 October 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2012Accounts made up to 31 December 2011 (21 pages)
24 August 2012Accounts made up to 31 December 2011 (21 pages)
19 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 87.1
(5 pages)
19 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 87.1
(5 pages)
4 October 2011 (8 pages)
4 October 2011 (8 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
8 June 2011Termination of appointment of David Harding as a director (1 page)
8 June 2011Termination of appointment of David Harding as a director (1 page)
12 March 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 March 2011Resolutions
  • RES13 ‐ Re guarantee and deed of accession 01/03/2011
(1 page)
7 March 2011Resolutions
  • RES13 ‐ Re guarantee and deed of accession 01/03/2011
(1 page)
2 November 2010Appointment of Mr David Frederick Harding as a director (2 pages)
2 November 2010Appointment of Mr David Frederick Harding as a director (2 pages)
15 July 2010 (8 pages)
15 July 2010 (8 pages)
25 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
7 July 2009 (8 pages)
7 July 2009 (8 pages)
11 June 2009Appointment terminated director lee kenney (1 page)
11 June 2009Return made up to 16/05/09; full list of members (7 pages)
11 June 2009Appointment terminated director lee kenney (1 page)
11 June 2009Return made up to 16/05/09; full list of members (7 pages)
20 February 2009Gbp ic 98.5/87.1\19/12/08\gbp sr [email protected]=11.4\ (1 page)
20 February 2009Gbp ic 98.5/87.1\19/12/08\gbp sr [email protected]=11.4\ (1 page)
9 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2008Director appointed lee kenney (2 pages)
12 December 2008Director appointed lee kenney (2 pages)
6 August 2008Return made up to 16/05/08; full list of members (6 pages)
6 August 2008Return made up to 16/05/08; full list of members (6 pages)
10 June 2008 (7 pages)
10 June 2008 (7 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 April 2008Declaration of assistance for shares acquisition (7 pages)
15 April 2008Appointment terminated director albert thompson (1 page)
15 April 2008Declaration of assistance for shares acquisition (7 pages)
15 April 2008Appointment terminated director albert thompson (1 page)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of res 1 & 2 03/04/2008
(19 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of res 1 & 2 03/04/2008
(19 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
20 September 2007 (7 pages)
20 September 2007 (7 pages)
18 July 2007Return made up to 16/05/07; full list of members (5 pages)
18 July 2007Return made up to 16/05/07; full list of members (5 pages)
20 July 2006 (8 pages)
20 July 2006 (8 pages)
23 June 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
23 June 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
19 June 2006Return made up to 16/05/06; full list of members (7 pages)
19 June 2006Return made up to 16/05/06; full list of members (7 pages)
11 May 2006Ad 06/04/06--------- £ si [email protected]=2 £ ic 96/98 (2 pages)
11 May 2006Ad 06/04/06--------- £ si [email protected]=2 £ ic 96/98 (2 pages)
4 January 2006 (7 pages)
4 January 2006 (7 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
12 July 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
12 July 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned;director resigned (1 page)
20 April 2005Secretary resigned;director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
21 January 2005New secretary appointed;new director appointed (2 pages)
21 January 2005New secretary appointed;new director appointed (2 pages)
30 October 2004Particulars of mortgage/charge (7 pages)
30 October 2004Particulars of mortgage/charge (7 pages)
27 October 2004Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
27 October 2004Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
4 October 2004Accounts made up to 31 August 2003 (5 pages)
4 October 2004Accounts made up to 31 August 2003 (5 pages)
27 September 2004Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
27 September 2004Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
31 August 2004Return made up to 16/05/04; full list of members (10 pages)
31 August 2004Return made up to 16/05/04; full list of members (10 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 October 2003Ad 15/09/03--------- £ si [email protected]=21 £ ic 75/96 (5 pages)
20 October 2003Ad 15/09/03--------- £ si [email protected]=21 £ ic 75/96 (5 pages)
31 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2003S-div 21/08/03 (1 page)
31 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2003Nc inc already adjusted 21/08/03 (1 page)
31 August 2003New director appointed (2 pages)
31 August 2003Director resigned (1 page)
31 August 2003Registered office changed on 31/08/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
31 August 2003Secretary resigned (1 page)
31 August 2003New director appointed (2 pages)
31 August 2003Ad 21/08/03--------- £ si [email protected]=74 £ ic 1/75 (2 pages)
31 August 2003S-div 21/08/03 (1 page)
31 August 2003Director resigned (1 page)
31 August 2003New secretary appointed;new director appointed (2 pages)
31 August 2003Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
31 August 2003Secretary resigned (1 page)
31 August 2003Nc inc already adjusted 21/08/03 (1 page)
31 August 2003Registered office changed on 31/08/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
31 August 2003New secretary appointed;new director appointed (2 pages)
31 August 2003Ad 21/08/03--------- £ si [email protected]=74 £ ic 1/75 (2 pages)
31 August 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2003Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
12 August 2003Company name changed sandco 789 LIMITED\certificate issued on 12/08/03 (2 pages)
12 August 2003Company name changed sandco 789 LIMITED\certificate issued on 12/08/03 (2 pages)
16 May 2003Incorporation (19 pages)
16 May 2003Incorporation (19 pages)