About

Registered Number: 06045349
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: William Thompson Group Holdings Limited Main Street, Amotherby, Malton, North Yorkshire, YO17 6TA

 

William Thompson Group Holdings Ltd was founded on 09 January 2007 and has its registered office in North Yorkshire, it's status is listed as "Dissolved". Richardson, Andrew Mark is listed as a director of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Andrew Mark 04 January 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 26 February 2019
MR04 - N/A 04 February 2019
AA - Annual Accounts 31 January 2019
MR04 - N/A 22 November 2018
RESOLUTIONS - N/A 12 November 2018
SH19 - Statement of capital 12 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 November 2018
CAP-SS - N/A 12 November 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 14 March 2017
AP03 - Appointment of secretary 23 February 2017
TM02 - Termination of appointment of secretary 16 January 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 03 January 2015
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 24 October 2014
AA01 - Change of accounting reference date 08 August 2014
MR01 - N/A 31 July 2014
AD01 - Change of registered office address 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
MR04 - N/A 12 July 2014
MR01 - N/A 04 July 2014
CH01 - Change of particulars for director 19 June 2014
AR01 - Annual Return 08 May 2014
MR04 - N/A 08 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 09 May 2013
RESOLUTIONS - N/A 13 March 2013
RESOLUTIONS - N/A 13 March 2013
SH08 - Notice of name or other designation of class of shares 13 March 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 15 October 2012
CH01 - Change of particulars for director 25 May 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 26 February 2009
353 - Register of members 26 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 February 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 06 February 2008
CERTNM - Change of name certificate 26 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
225 - Change of Accounting Reference Date 20 November 2007
123 - Notice of increase in nominal capital 01 October 2007
RESOLUTIONS - N/A 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2014 Fully Satisfied

N/A

A registered charge 03 July 2014 Fully Satisfied

N/A

Debenture with fixed and floating charges 03 July 2007 Fully Satisfied

N/A

Debenture 03 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.