Company NameThomson Nursery Schools Ltd
Company StatusDissolved
Company Number07781939
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)
Dissolution Date3 February 2021 (3 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Glenn Vincent Thomson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Saviourgate
York
YO1 8NQ
Director NameMrs Lynette Zelda Thomson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Saviourgate
York
YO1 8NQ

Contact

Websiteabbeynurseries.com

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

Shareholders

50 at £1Glenn Vincent Thomson
50.00%
Ordinary
50 at £1Lynette Zelda Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£14,890
Cash£7,432
Current Liabilities£198,221

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

30 December 2011Delivered on: 10 January 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 February 2021Final Gazette dissolved following liquidation (1 page)
3 November 2020Return of final meeting in a members' voluntary winding up (11 pages)
4 November 2019Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 4 November 2019 (2 pages)
2 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-21
(1 page)
2 November 2019Declaration of solvency (5 pages)
2 November 2019Appointment of a voluntary liquidator (3 pages)
8 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
20 March 2018Director's details changed for Mrs Lynette Zelda Thomson on 1 March 2018 (2 pages)
20 March 2018Change of details for Mrs Lynette Zelda Thomson as a person with significant control on 1 March 2018 (2 pages)
20 March 2018Change of details for Mr Glenn Vincent Thomson as a person with significant control on 1 March 2018 (2 pages)
20 March 2018Director's details changed for Mr Glenn Vincent Thomson on 1 March 2018 (2 pages)
20 March 2018Change of details for Mr Glenn Vincent Thomson as a person with significant control on 1 March 2018 (2 pages)
20 March 2018Director's details changed for Mr Glenn Vincent Thomson on 1 March 2018 (2 pages)
20 March 2018Change of details for Mrs Lynette Zelda Thomson as a person with significant control on 1 March 2018 (2 pages)
20 March 2018Director's details changed for Mrs Lynette Zelda Thomson on 1 March 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
25 February 2016Director's details changed for Mrs Lynette Zelda Thomson on 4 February 2015 (2 pages)
25 February 2016Director's details changed for Mrs Lynette Zelda Thomson on 4 February 2015 (2 pages)
20 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2014Director's details changed for Mr Glenn Vincent Thomson on 1 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Glenn Vincent Thomson on 1 October 2014 (2 pages)
30 October 2014Director's details changed for Mrs Lynette Zelda Thomson on 1 October 2014 (2 pages)
30 October 2014Director's details changed for Mrs Lynette Zelda Thomson on 1 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Glenn Vincent Thomson on 1 October 2014 (2 pages)
30 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Director's details changed for Mrs Lynette Zelda Thomson on 1 October 2014 (2 pages)
30 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2013Director's details changed for Mr Glenn Vincent Thomson on 5 June 2013 (2 pages)
22 October 2013Director's details changed for Mr Glenn Vincent Thomson on 5 June 2013 (2 pages)
22 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Director's details changed for Mrs Lynette Zelda Thomson on 5 June 2013 (2 pages)
22 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Director's details changed for Mrs Lynette Zelda Thomson on 5 June 2013 (2 pages)
22 October 2013Director's details changed for Mrs Lynette Zelda Thomson on 5 June 2013 (2 pages)
22 October 2013Director's details changed for Mr Glenn Vincent Thomson on 5 June 2013 (2 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
27 June 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 September 2012Director's details changed for Mr Glenn Vincent Thomson on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Glenn Vincent Thomson on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mrs Lynette Zelda Thomson on 1 September 2012 (2 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
27 September 2012Director's details changed for Mr Glenn Vincent Thomson on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mrs Lynette Zelda Thomson on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mrs Lynette Zelda Thomson on 1 September 2012 (2 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)