Company NameThomas Crompton Excavations Limited
Company StatusDissolved
Company Number04985269
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 4 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Thomas Crompton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(1 week, 5 days after company formation)
Appointment Duration15 years, 2 months (closed 12 February 2019)
RoleExcavations
Country of ResidenceGBR
Correspondence AddressCranmore Farm
Cockin Lane
Bradford
BD14 6PY
Secretary NameTara Crompton
NationalityBritish
StatusResigned
Appointed16 December 2003(1 week, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 09 July 2010)
RoleSecretary
Correspondence AddressCranmore Farm
Cockin Lane
Bradford
BD14 6PY
Secretary NameKaren Sylvia Pickles
StatusResigned
Appointed09 July 2010(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2013)
RoleCompany Director
Correspondence Address2 Rhum Close
Woodcrest
Bradford
West Yorkshire
BD6 2TF
Secretary NameThomas Michael Jnr Crompton
NationalityBritish
StatusResigned
Appointed28 February 2013(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 October 2018)
RoleCompany Director
Correspondence AddressNeville Road
Bradford
West Yorkshire
BD4 8TU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.thomascrompton.co.uk
Email address[email protected]
Telephone01274 726777
Telephone regionBradford

Location

Registered AddressThomas Crompton House
Neville Road
Bradford
BD4 8TU
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£607,218
Current Liabilities£1,338,219

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

19 August 2014Delivered on: 19 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 March 2007Delivered on: 3 August 2010
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side and lying to the north and land on the north side of neville road bradford all covenants and rights affecting or concerning the property and any share from time to time held by way of fixed charge: the fixtures and fittings, from time to time attached to the property see image for full details.
Outstanding
10 February 2004Delivered on: 3 August 2010
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side and lying to the north of neville road bradford all covenants and rights affecting or concerning the property and any share from time to time held by way of fixed charge: the fixtures and fittings, from time to time attached to the property see image for full details.
Outstanding
28 October 2005Delivered on: 15 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north side of neville road bradford t/n WYK558975. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 December 2003Delivered on: 30 December 2003
Persons entitled: Yorkshire 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 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. See the mortgage charge document for full details.
Outstanding

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019Confirmation statement made on 4 December 2018 with updates (4 pages)
8 January 2019Voluntary strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
19 November 2018Application to strike the company off the register (3 pages)
23 October 2018Termination of appointment of Thomas Michael Jnr Crompton as a secretary on 22 October 2018 (1 page)
13 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2016Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
29 December 2016Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
12 November 2014Part of the property or undertaking has been released from charge 049852690005 (5 pages)
12 November 2014Part of the property or undertaking has been released from charge 049852690005 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 August 2014Registration of charge 049852690005, created on 19 August 2014 (23 pages)
19 August 2014Registration of charge 049852690005, created on 19 August 2014 (23 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
7 March 2013Appointment of Thomas Michael Jnr Crompton as a secretary (3 pages)
7 March 2013Appointment of Thomas Michael Jnr Crompton as a secretary (3 pages)
6 March 2013Termination of appointment of Karen Pickles as a secretary (2 pages)
6 March 2013Termination of appointment of Karen Pickles as a secretary (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
20 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
9 August 2010Duplicate mortgage certificatecharge no:4 (14 pages)
9 August 2010Duplicate mortgage certificatecharge no:4 (14 pages)
6 August 2010Duplicate mortgage certificatecharge no:4 (15 pages)
6 August 2010Duplicate mortgage certificatecharge no:4 (15 pages)
3 August 2010Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages)
3 August 2010Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages)
3 August 2010Particulars of a mortgage or charge/co extend / charge no: 3 (7 pages)
3 August 2010Particulars of a mortgage or charge/co extend / charge no: 3 (7 pages)
14 July 2010Appointment of Karen Sylvia Pickles as a secretary (1 page)
14 July 2010Termination of appointment of Tara Crompton as a secretary (1 page)
14 July 2010Appointment of Karen Sylvia Pickles as a secretary (1 page)
14 July 2010Termination of appointment of Tara Crompton as a secretary (1 page)
16 June 2010Accounts for a small company made up to 31 March 2009 (7 pages)
16 June 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (15 pages)
1 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (15 pages)
1 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (15 pages)
29 January 2010Secretary's details changed for Tara Rigby on 1 December 2009 (1 page)
29 January 2010Secretary's details changed for Tara Rigby on 1 December 2009 (1 page)
29 January 2010Secretary's details changed for Tara Rigby on 1 December 2009 (1 page)
23 April 2009Accounts for a small company made up to 31 March 2008 (8 pages)
23 April 2009Accounts for a small company made up to 31 March 2008 (8 pages)
9 December 2008Return made up to 04/12/08; full list of members (3 pages)
9 December 2008Return made up to 04/12/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Registered office changed on 08/01/08 from: cranmore farm cocking lane bradford BD14 6PY (1 page)
8 January 2008Registered office changed on 08/01/08 from: cranmore farm cocking lane bradford BD14 6PY (1 page)
19 December 2007Return made up to 04/12/07; full list of members (2 pages)
19 December 2007Return made up to 04/12/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Return made up to 04/12/06; full list of members (2 pages)
5 December 2006Return made up to 04/12/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 December 2005Return made up to 04/12/05; full list of members (2 pages)
9 December 2005Return made up to 04/12/05; full list of members (2 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Return made up to 04/12/04; full list of members (6 pages)
24 January 2005Return made up to 04/12/04; full list of members (6 pages)
17 January 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
17 January 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
30 December 2003Particulars of mortgage/charge (4 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
18 December 2003Registered office changed on 18/12/03 from: cranmore farm cocking lane bradford BD14 6PY (1 page)
18 December 2003New director appointed (1 page)
18 December 2003New secretary appointed (1 page)
18 December 2003Registered office changed on 18/12/03 from: cranmore farm cocking lane bradford BD14 6PY (1 page)
18 December 2003New secretary appointed (1 page)
18 December 2003New director appointed (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003Registered office changed on 11/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 December 2003Registered office changed on 11/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
4 December 2003Incorporation (6 pages)
4 December 2003Incorporation (6 pages)