UKBizDB.co.uk

THOS. PROCTOR & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thos. Proctor & Son Limited. The company was founded 104 years ago and was given the registration number 00161995. The firm's registered office is in SPINNINGFIELDS. You can find them at C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:THOS. PROCTOR & SON LIMITED
Company Number:00161995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 December 1919
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB

Director20 January 1995Active
C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB

Director-Active
C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB

Director09 December 1994Active
C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB

Director14 March 2008Active
C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB

Secretary29 February 2016Active
Proctor House, Dukesway,, Team Valley Trading Estate, Gateshead, NE11 0NW

Secretary01 June 1994Active
40 Moss Crescent, Crawcrook, Ryton, NE40 4XL

Secretary-Active
2 Northwood, Sharpthorne, East Grinstead, RH19 4HX

Director-Active
2 Northwood, Sharpthorne, East Grinstead, RH19 4HX

Director-Active
38 Ryder Court, Newton Aycliffe, DL5 4PB

Director-Active
Stonehouse, Potten End, Berkhamsted, HP4 2QZ

Director-Active
17 Narrow Hill Woodgreen, Witney, OX28 1DF

Director04 March 2002Active
40 Moss Crescent, Crawcrook, Ryton, NE40 4XL

Director-Active

People with Significant Control

Miss Robin Sara Vivien Hancock
Notified on:20 December 2017
Status:Active
Date of birth:May 1956
Nationality:British
Address:C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy John Pennington Hancock
Notified on:20 December 2017
Status:Active
Date of birth:March 1955
Nationality:British
Address:C/O Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-06Gazette

Gazette dissolved liquidation.

Download
2021-07-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-12-20Insolvency

Liquidation in administration progress report.

Download
2018-07-04Insolvency

Liquidation in administration result creditors meeting.

Download
2018-06-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-06-07Insolvency

Liquidation in administration proposals.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2018-05-30Address

Change registered office address company with date old address new address.

Download
2018-05-28Insolvency

Liquidation in administration appointment of administrator.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-01-11Accounts

Accounts with accounts type full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Mortgage

Mortgage satisfy charge full.

Download
2016-03-02Officers

Appoint person secretary company with name date.

Download
2016-02-02Accounts

Accounts with accounts type full.

Download
2016-01-18Mortgage

Mortgage charge whole release with charge number.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.