Company NameThames Wire Productions Limited(The)
DirectorNeil Christopher Duke
Company StatusLiquidation
Company Number01508848
CategoryPrivate Limited Company
Incorporation Date23 July 1980(43 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil Christopher Duke
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Corrie Gardens
Virginia Water
Surrey
GU25 4JH
Director NameMr Derek George Rowles
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1993)
RoleCompany Director
Correspondence Address30 Roseacre Close
Shepperton
Middlesex
TW17 0LA
Secretary NameMrs Yolande Helen Duke
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 10 months after company formation)
Appointment Duration24 years (resigned 06 June 2015)
RoleCompany Director
Correspondence Address10 Hogarth Way
Hampton
Middlesex
TW12 2EL

Contact

Websitewww.thameswire.co.uk

Location

Registered AddressC/O Libertas 3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2013
Net Worth£189,217
Current Liabilities£157,853

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

21 September 2009Delivered on: 25 September 2009
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 January 1996Delivered on: 25 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11A worton hall isleworth l/b of hounslow.
Outstanding
19 January 1996Delivered on: 25 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 11B worton hall isleworth l/b of hounslow.
Outstanding
20 July 1992Delivered on: 27 July 1992
Satisfied on: 24 September 2009
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: For full details see form 395 tc ref: M552C. 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

Filing History

3 January 2024Statement of affairs (9 pages)
4 December 2023Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 4 December 2023 (2 pages)
4 December 2023Appointment of a voluntary liquidator (4 pages)
4 December 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-20
(1 page)
11 October 2023Satisfaction of charge 3 in full (1 page)
11 October 2023Satisfaction of charge 4 in full (1 page)
11 October 2023Satisfaction of charge 2 in full (1 page)
12 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Director's details changed for Mr Neil Christopher Duke on 30 May 2017 (2 pages)
1 June 2017Director's details changed for Mr Neil Christopher Duke on 30 May 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Termination of appointment of Yolande Helen Duke as a secretary on 6 June 2015 (1 page)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Termination of appointment of Yolande Helen Duke as a secretary on 6 June 2015 (1 page)
12 June 2015Termination of appointment of Yolande Helen Duke as a secretary on 6 June 2015 (1 page)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 31 May 2014
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 31 May 2014
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 June 2008Return made up to 31/05/08; full list of members (3 pages)
13 June 2008Return made up to 31/05/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Return made up to 31/05/07; full list of members (2 pages)
25 July 2007Return made up to 31/05/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
6 June 2006Return made up to 31/05/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 31/05/05; full list of members (6 pages)
9 June 2005Return made up to 31/05/05; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2004Registered office changed on 27/04/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
27 April 2004Registered office changed on 27/04/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 June 2003Return made up to 31/05/03; full list of members (6 pages)
18 June 2003Return made up to 31/05/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 May 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(6 pages)
31 May 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(6 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 June 2001Return made up to 31/05/01; full list of members (6 pages)
20 June 2001Return made up to 31/05/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 June 2000Return made up to 31/05/00; full list of members (6 pages)
9 June 2000Return made up to 31/05/00; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 August 1999Registered office changed on 19/08/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
19 August 1999Registered office changed on 19/08/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
5 August 1999Return made up to 31/05/99; no change of members (6 pages)
5 August 1999Return made up to 31/05/99; no change of members (6 pages)
15 June 1998Return made up to 31/05/98; full list of members (6 pages)
15 June 1998Return made up to 31/05/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
3 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
26 June 1997Return made up to 31/05/97; change of members (6 pages)
26 June 1997Return made up to 31/05/97; change of members (6 pages)
22 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 July 1996Return made up to 31/05/96; full list of members (6 pages)
25 July 1996Return made up to 31/05/96; full list of members (6 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
18 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 July 1992Particulars of mortgage/charge (3 pages)
27 July 1992Particulars of mortgage/charge (3 pages)
23 July 1980Incorporation (14 pages)
23 July 1980Incorporation (14 pages)