THOMAS SERVICES COMPANY LIMITED
HESKIN

Hellopages » Lancashire » Chorley » PR7 5PA

Company number 00926435
Status Liquidation
Incorporation Date 26 January 1968
Company Type Private Limited Company
Address HESKIN HALL FARM, WOOD LANE, HESKIN, LANCASHIRE, PR7 5PA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Liquidators' statement of receipts and payments to 31 August 2016; Registered office address changed from C/O Ruttle Group Lancaster House Ackhurst Road Chorley Lancashire PR7 1NH to Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA on 18 September 2015; Appointment of a voluntary liquidator. The most likely internet sites of THOMAS SERVICES COMPANY LIMITED are www.thomasservicescompany.co.uk, and www.thomas-services-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. Thomas Services Company Limited is a Private Limited Company. The company registration number is 00926435. Thomas Services Company Limited has been working since 26 January 1968. The present status of the company is Liquidation. The registered address of Thomas Services Company Limited is Heskin Hall Farm Wood Lane Heskin Lancashire Pr7 5pa. . RUTTLE, George Henry is a Director of the company. Secretary GREENSMITH, Michael Charles has been resigned. Secretary OSBORNE, Hamish has been resigned. Secretary PALMER, Julian Philip has been resigned. Secretary PALMER, Julian Philip has been resigned. Secretary PRICE, Edward Howe has been resigned. Secretary JURIST LIMITED has been resigned. Director BEGY, Roger Bilton has been resigned. Director BOT, Thomas Jacobus Maria has been resigned. Director CLARK, David William Lyon has been resigned. Director GOURLAY, John Malcolm has been resigned. Director HEPWORTH, David Spicer has been resigned. Director JENKINSON, Matthew has been resigned. Director KURK, Claire Debra Louise has been resigned. Director OSBORNE, Hamish has been resigned. Director PALMER, Julian Philip has been resigned. Director PRICE, Edward Howe has been resigned. Director SISSONS, Robert has been resigned. Director WHITMORE, John has been resigned. Director Q HOLDINGS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
RUTTLE, George Henry
Appointed Date: 03 February 2014
80 years old

Resigned Directors

Secretary
GREENSMITH, Michael Charles
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Secretary
OSBORNE, Hamish
Resigned: 30 June 2012
Appointed Date: 19 March 2009

Secretary
PALMER, Julian Philip
Resigned: 11 July 2008
Appointed Date: 16 December 2004

Secretary
PALMER, Julian Philip
Resigned: 16 December 2004
Appointed Date: 26 August 2004

Secretary
PRICE, Edward Howe
Resigned: 26 August 2004

Secretary
JURIST LIMITED
Resigned: 13 February 2009
Appointed Date: 11 July 2008

Director
BEGY, Roger Bilton
Resigned: 07 March 1994
Appointed Date: 13 October 1992
81 years old

Director
BOT, Thomas Jacobus Maria
Resigned: 26 August 2004
91 years old

Director
CLARK, David William Lyon
Resigned: 21 November 1991
78 years old

Director
GOURLAY, John Malcolm
Resigned: 09 February 1995
Appointed Date: 30 January 1992
83 years old

Director
HEPWORTH, David Spicer
Resigned: 01 May 2009
Appointed Date: 26 August 2004
57 years old

Director
JENKINSON, Matthew
Resigned: 07 March 1994
65 years old

Director
KURK, Claire Debra Louise
Resigned: 01 February 2010
Appointed Date: 01 May 2009
60 years old

Director
OSBORNE, Hamish
Resigned: 30 June 2012
Appointed Date: 01 February 2010
51 years old

Director
PALMER, Julian Philip
Resigned: 11 July 2008
Appointed Date: 11 July 2008
56 years old

Director
PRICE, Edward Howe
Resigned: 26 August 2004
98 years old

Director
SISSONS, Robert
Resigned: 26 February 2014
Appointed Date: 01 August 2012
71 years old

Director
WHITMORE, John
Resigned: 09 February 1995
94 years old

Director
Q HOLDINGS LIMITED
Resigned: 26 February 2014
Appointed Date: 26 August 2004

THOMAS SERVICES COMPANY LIMITED Events

09 Dec 2016
Liquidators' statement of receipts and payments to 31 August 2016
18 Sep 2015
Registered office address changed from C/O Ruttle Group Lancaster House Ackhurst Road Chorley Lancashire PR7 1NH to Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA on 18 September 2015
17 Sep 2015
Appointment of a voluntary liquidator
17 Sep 2015
Declaration of solvency
17 Sep 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-01
  • LRESSP ‐ Special resolution to wind up on 2015-09-01
  • LRESSP ‐ Special resolution to wind up on 2015-09-01
  • LRESSP ‐ Special resolution to wind up on 2015-09-01

...
... and 192 more events
16 Oct 1986
Full accounts made up to 31 January 1986

16 Oct 1986
Annual return made up to 09/09/86

07 Dec 1979
Company name changed\certificate issued on 07/12/79
03 Jan 1975
Company name changed\certificate issued on 03/01/75
26 Jan 1968
Certificate of incorporation

THOMAS SERVICES COMPANY LIMITED Charges

26 February 2014
Charge code 0092 6435 0036
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code 0092 6435 0035
Delivered: 3 October 2013
Status: Satisfied on 14 February 2014
Persons entitled: Close Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
28 June 2010
Guarantee & debenture
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 2007
Chattel mortgage
Delivered: 4 September 2007
Status: Satisfied on 16 January 2008
Persons entitled: Scottish & Newcastle UK Limited (The Security Trustee) Scottish & Newcastle UK Limited (The Security Holder)
Description: Lot no:71 yeast probagation vessel. Lot no: 86/87 2 x 15 t…
24 July 2006
Guarantee & debenture
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2006
Legal charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a orchard business park bromyard road…
9 June 2006
Legal charge
Delivered: 14 June 2006
Status: Satisfied on 26 July 2006
Persons entitled: Mathon PLC
Description: The property known as orchard business park bromyard road…
9 June 2006
Debenture
Delivered: 14 June 2006
Status: Satisfied on 26 July 2006
Persons entitled: Mathon PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2005
Legal charge
Delivered: 19 March 2005
Status: Satisfied on 14 June 2006
Persons entitled: Excel Securities PLC
Description: Land and buildings at orchard business park bromyard road…
16 March 2005
Debenture
Delivered: 19 March 2005
Status: Satisfied on 14 June 2006
Persons entitled: Excel Securities PLC
Description: Land and buildings at orchard business park bromyard road…
31 August 2004
Legal charge
Delivered: 18 September 2004
Status: Satisfied on 26 January 2005
Persons entitled: Peter William Friend
Description: All that land and buildings at orchard park business park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Richard Anthony Williamson
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Jack Hainsworth Whitham and Barbara Elizabeth Whitham
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Brenda Turner
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Graham Thompson
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Madeleine Rose
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Mary Priddle
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 26 January 2005
Persons entitled: Erik Alfred White and Elizabeth Anne White
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: William Watson and Florence May Watson
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Sandra Anne Pothecary
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Jeffrey Turner and Vivien Rowena Turner
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Christakis Savva Nicola and Maria Nicola
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Colin James
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Janet Hazel Jackson
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Charles Edwin Highfield
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Kathleen Dawn Harper
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 26 January 2005
Persons entitled: Derek James Greenaway and Helen Greenaway
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Keith Winston Graves and Mary Graves
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Kieran Patrick Fielding and Alice Cora Seale Fielding
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Robert John Cockrill and Diane Margaret Cockrill
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 2 April 2005
Persons entitled: Allen Clegg
Description: All that land and buildings situate at and k/a orchard park…
26 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 26 January 2005
Persons entitled: Peter Thomas Barratt and Barbara Joan Barratt
Description: All that land and buildings situate at and k/a orchard park…
14 January 1991
Legal mortgage
Delivered: 17 January 1991
Status: Satisfied on 8 December 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land and buildings at bromyard road…
6 June 1987
Legal mortgage
Delivered: 17 June 1987
Status: Satisfied on 8 December 2001
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings known as land & buildings in bromyard…
7 July 1978
Mortgage debenture
Delivered: 12 July 1978
Status: Satisfied on 8 December 2001
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge on undertaking and all property…
22 November 1973
Legal mortgage
Delivered: 27 November 1973
Status: Satisfied on 2 October 1993
Persons entitled: National Westminster Bank PLC
Description: Homend trading estate, ledbury.. Floating charge over all…