Company NameR.A.J. Thomson (Materials Handling) Limited
Company StatusDissolved
Company Number01509319
CategoryPrivate Limited Company
Incorporation Date25 July 1980(43 years, 8 months ago)
Dissolution Date30 January 2024 (1 month, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Arthur John Thomson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 7 months (closed 30 January 2024)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
Secretary NameMrs Elizabeth Clare Thomson-Kaiser
StatusClosed
Appointed27 June 2013(32 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 30 January 2024)
RoleCompany Director
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
Director NameBrian Raymond Davison
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 June 1993)
RoleEngineer
Correspondence Address111 Doncaster Road
Selby
North Yorkshire
YO8 9AU
Secretary NameAnn Rosalie Thomson
NationalityBritish
StatusResigned
Appointed27 June 1991(10 years, 11 months after company formation)
Appointment Duration22 years (resigned 27 June 2013)
RoleCompany Director
Correspondence Address318 Bunyan Court
Barbican
London
EC2Y 8DH

Contact

Websitewww.thomson-group.co.uk
Email address[email protected]
Telephone01977 686100
Telephone regionPontefract

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

5 July 1984Delivered on: 17 July 1984
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 other companies named therein to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
27 November 1980Delivered on: 9 December 1980
Satisfied on: 4 January 2007
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: Fixed & floating charge undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. All buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

30 January 2024Final Gazette dissolved following liquidation (1 page)
30 October 2023Return of final meeting in a members' voluntary winding up (12 pages)
11 October 2022Liquidators' statement of receipts and payments to 7 August 2022 (16 pages)
25 August 2021Liquidators' statement of receipts and payments to 7 August 2021 (15 pages)
10 September 2020Liquidators' statement of receipts and payments to 7 August 2020 (12 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
29 August 2019Registered office address changed from Monkfryston Park Betteras Hill Road South Milford Yorkshire LS25 5PF to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 29 August 2019 (2 pages)
28 August 2019Appointment of a voluntary liquidator (3 pages)
28 August 2019Declaration of solvency (5 pages)
28 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-08
(2 pages)
5 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
7 July 2017Notification of Richard Arthur John Thomson as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Richard Arthur John Thomson as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
7 July 2017Notification of Richard Arthur John Thomson as a person with significant control on 6 April 2016 (2 pages)
21 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(6 pages)
21 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(3 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 July 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
25 July 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(3 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(3 pages)
18 July 2013Appointment of Mrs Elizabeth Clare Thomson-Kaiser as a secretary (1 page)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
18 July 2013Director's details changed for Richard Arthur John Thomson on 27 June 2013 (2 pages)
18 July 2013Appointment of Mrs Elizabeth Clare Thomson-Kaiser as a secretary (1 page)
18 July 2013Termination of appointment of Ann Thomson as a secretary (1 page)
18 July 2013Director's details changed for Richard Arthur John Thomson on 27 June 2013 (2 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
18 July 2013Termination of appointment of Ann Thomson as a secretary (1 page)
22 May 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
22 May 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
26 July 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
26 July 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
22 July 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
22 July 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
23 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
23 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
15 September 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
15 September 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
21 August 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
21 August 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
2 July 2008Return made up to 27/06/08; full list of members (3 pages)
2 July 2008Return made up to 27/06/08; full list of members (3 pages)
21 July 2007Return made up to 27/06/07; full list of members (6 pages)
21 July 2007Return made up to 27/06/07; full list of members (6 pages)
6 July 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
6 July 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
28 September 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
31 July 2006Return made up to 27/06/06; full list of members (6 pages)
31 July 2006Return made up to 27/06/06; full list of members (6 pages)
4 October 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
4 October 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
31 August 2005Return made up to 27/06/05; full list of members (6 pages)
31 August 2005Return made up to 27/06/05; full list of members (6 pages)
23 September 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
23 September 2004Accounts for a dormant company made up to 30 November 2003 (6 pages)
16 July 2004Return made up to 27/06/04; full list of members (6 pages)
16 July 2004Return made up to 27/06/04; full list of members (6 pages)
25 January 2004Return made up to 27/06/03; full list of members (6 pages)
25 January 2004Return made up to 27/06/03; full list of members (6 pages)
30 August 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
30 August 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
4 April 2003Return made up to 27/06/02; full list of members (6 pages)
4 April 2003Return made up to 27/06/02; full list of members (6 pages)
6 July 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
6 July 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
7 November 2001Return made up to 27/06/01; full list of members (6 pages)
7 November 2001Return made up to 27/06/01; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
12 January 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
11 December 2000Accounts for a small company made up to 30 November 1999 (5 pages)
11 December 2000Accounts for a small company made up to 30 November 1999 (5 pages)
30 June 2000Return made up to 27/06/00; full list of members (6 pages)
30 June 2000Return made up to 27/06/00; full list of members (6 pages)
3 May 2000Auditor's resignation (1 page)
3 May 2000Auditor's resignation (1 page)
22 June 1999Return made up to 27/06/99; full list of members (6 pages)
22 June 1999Return made up to 27/06/99; full list of members (6 pages)
28 September 1998Full accounts made up to 31 May 1998 (7 pages)
28 September 1998Full accounts made up to 31 May 1998 (7 pages)
14 September 1998Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
14 September 1998Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
22 June 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1997Full accounts made up to 31 May 1997 (7 pages)
14 November 1997Full accounts made up to 31 May 1997 (7 pages)
30 June 1997Return made up to 27/06/97; full list of members (6 pages)
30 June 1997Return made up to 27/06/97; full list of members (6 pages)
8 June 1997Registered office changed on 08/06/97 from: the manor house north street wetherby yorkshire LS22 6NU (1 page)
8 June 1997Registered office changed on 08/06/97 from: the manor house north street wetherby yorkshire LS22 6NU (1 page)
18 February 1997Full accounts made up to 31 May 1996 (7 pages)
18 February 1997Full accounts made up to 31 May 1996 (7 pages)
20 June 1996Return made up to 27/06/96; full list of members (6 pages)
20 June 1996Return made up to 27/06/96; full list of members (6 pages)
28 September 1995Full accounts made up to 31 May 1995 (7 pages)
28 September 1995Full accounts made up to 31 May 1995 (7 pages)
20 June 1995Return made up to 27/06/95; no change of members (4 pages)
20 June 1995Return made up to 27/06/95; no change of members (4 pages)
8 October 1993Return made up to 27/06/93; full list of members (7 pages)
8 October 1993Return made up to 27/06/93; full list of members (7 pages)
18 October 1988Full accounts made up to 31 May 1987 (7 pages)
25 July 1980Certificate of incorporation (1 page)
25 July 1980Certificate of incorporation (1 page)