Company NameT.S. Thomas Transport Limited
Company StatusDissolved
Company Number00717751
CategoryPrivate Limited Company
Incorporation Date12 March 1962(62 years, 1 month ago)
Previous NameNoxon Aggregates Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameThomas Spencer Thomas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(29 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwinds Highfield Road
Lydney
Gloucestershire
GL15 5NB
Wales
Director NameElizabeth Jane Thomas
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(34 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwinds Highfield Road
Lydney
Gloucestershire
GL15 5NB
Wales
Director NameMr Richard Scott Thomas
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(34 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne House
Church Road
Newnham-On-Severn
Gloucestershire
GL14 1AG
Wales
Director NameAnthony Doyle
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(35 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressEastcroft Farm Eastcroft
Devizes
Wiltshire
SN10 4DJ
Director NameStephen Douglas Morley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(35 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleChartered Accountant
Correspondence AddressBaytree Cottage Mayhill
Longhope
Gloucestershire
Gl17 Onp
Secretary NameStephen Douglas Morley
NationalityBritish
StatusCurrent
Appointed26 August 1997(35 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleChartered Accountant
Correspondence AddressBaytree Cottage Mayhill
Longhope
Gloucestershire
Gl17 Onp
Director NameMr Malcolm Lyn Thomas
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressAppleby
Bream Road
Lydney
Gloucestershire
GL15 5JW
Wales
Secretary NameThomas Spencer Thomas
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwinds Highfield Road
Lydney
Gloucestershire
GL15 5NB
Wales
Director NameGary Peglar
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(35 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2000)
RoleTransport Manager
Correspondence Address14 Old Furnace Close
High Street
Lydney
Gloucestershire
GL15 5FB
Wales

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,428,122
Net Worth-£233,428
Current Liabilities£700,567

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 July 2007Dissolved (1 page)
30 April 2007Liquidators statement of receipts and payments (5 pages)
30 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007S/S cert:-release of liquidator (1 page)
15 January 2007Resignation of a liquidator (1 page)
15 January 2007C/O;-replacement of liquidator (14 pages)
6 September 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
26 August 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
5 March 2004Receiver ceasing to act (1 page)
24 February 2004Statement of affairs (8 pages)
24 February 2004Appointment of a voluntary liquidator (1 page)
24 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2004Receiver ceasing to act (1 page)
24 February 2004Receiver's abstract of receipts and payments (3 pages)
10 February 2004Registered office changed on 10/02/04 from: westwinds highfield road lydney gloucestershire GL15 5NB (1 page)
28 January 2004Registered office changed on 28/01/04 from: highwood road patchway bristol BS34 5DJ (1 page)
5 November 2003Receiver's abstract of receipts and payments (3 pages)
28 October 2002Receiver's abstract of receipts and payments (3 pages)
25 October 2001Receiver's abstract of receipts and payments (3 pages)
10 January 2001Administrative Receiver's report (10 pages)
20 October 2000Appointment of receiver/manager (3 pages)
9 May 2000Director resigned (1 page)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
22 October 1999Full accounts made up to 30 April 1999 (19 pages)
22 March 1999Return made up to 28/02/99; no change of members (6 pages)
18 February 1999Full accounts made up to 30 April 1998 (19 pages)
3 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
3 March 1998Return made up to 28/02/98; full list of members (8 pages)
3 March 1998Nc inc already adjusted 30/01/98 (1 page)
21 November 1997Particulars of mortgage/charge (5 pages)
11 November 1997Full accounts made up to 30 April 1997 (8 pages)
20 October 1997New director appointed (2 pages)
10 October 1997Registered office changed on 10/10/97 from: albion chambers, hill street, lydney, gloucester GL15 5HN (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997New director appointed (2 pages)
9 October 1997Company name changed noxon aggregates LIMITED\certificate issued on 10/10/97 (3 pages)
21 November 1996Full accounts made up to 30 April 1996 (8 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
6 September 1996Director resigned (1 page)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 September 1995Full accounts made up to 30 April 1995 (8 pages)