Company NameD.B. Thomas & Son Limited
Company StatusDissolved
Company Number01696122
CategoryPrivate Limited Company
Incorporation Date1 February 1983(41 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NamesFlockgrove Limited and D.B. Thomas Supplies Limited

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr Nigel Cearns Thomas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(9 years, 11 months after company formation)
Appointment Duration25 years, 3 months (closed 17 April 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Barlycorn Way
Emersham Park
Hornchurch
Essex
RM11 3JJ
Secretary NameMr Nigel Cearns Thomas
NationalityBritish
StatusClosed
Appointed31 December 1992(9 years, 11 months after company formation)
Appointment Duration25 years, 3 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Barlycorn Way
Emersham Park
Hornchurch
Essex
RM11 3JJ
Director NameMr Michael Paget Thomas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 11 months after company formation)
Appointment Duration20 years (resigned 22 January 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Harts Grove
Woodford Green
Essex
IG8 0BN

Contact

Telephone020 89809743
Telephone regionLondon

Location

Registered Address219-221 Bow Road
Bow
London
E3 2SJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Shareholders

60 at £1Nigel Cearns Thomas
60.00%
Ordinary
40 at £1Michael Paget Thomas
40.00%
Ordinary

Financials

Year2014
Net Worth£20,841
Current Liabilities£31,303

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

16 February 1999Delivered on: 26 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land & buildings on the north west side of bow road bow l/b of tower hamlets.t/no.NGL501938.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 May 1994Delivered on: 25 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 November 1985Delivered on: 26 November 1985
Satisfied on: 19 February 1999
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 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

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Voluntary strike-off action has been suspended (1 page)
27 June 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
19 April 2017Micro company accounts made up to 30 September 2015 (2 pages)
19 April 2017Micro company accounts made up to 30 September 2015 (2 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
26 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
26 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 March 2013Termination of appointment of Michael Thomas as a director (1 page)
27 March 2013Termination of appointment of Michael Thomas as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 July 2010Registered office address changed from 239 Regents Park Road Finchley London N3 3LF on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from 239 Regents Park Road Finchley London N3 3LF on 13 July 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (13 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (13 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2007Return made up to 31/12/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 January 2005Return made up to 31/12/04; full list of members (5 pages)
4 January 2005Return made up to 31/12/04; full list of members (5 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 January 2004Return made up to 31/12/03; full list of members (5 pages)
14 January 2004Return made up to 31/12/03; full list of members (5 pages)
3 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (5 pages)
4 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (5 pages)
5 September 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 September 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (5 pages)
4 January 2001Return made up to 31/12/00; full list of members (5 pages)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
17 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 December 1999Return made up to 31/12/99; full list of members (6 pages)
24 December 1999Return made up to 31/12/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Company name changed D.B. thomas supplies LIMITED\certificate issued on 24/01/97 (2 pages)
24 January 1997Company name changed D.B. thomas supplies LIMITED\certificate issued on 24/01/97 (2 pages)
4 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 March 1996Director's particulars changed (1 page)
11 March 1996Director's particulars changed (1 page)
27 February 1996Return made up to 31/12/95; full list of members (5 pages)
27 February 1996Return made up to 31/12/95; full list of members (5 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)