Company NameThomas Williams (Fine Art) Limited
DirectorThomas Morgan Williams
Company StatusLiquidation
Company Number02472314
CategoryPrivate Limited Company
Incorporation Date20 February 1990(34 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Thomas Morgan Williams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleFine Art Specialist
Country of ResidenceEngland
Correspondence Address56 Gloucester Road
Office 346
London
SW7 4UB
Secretary NameGeorgina Williams
NationalityBritish
StatusCurrent
Appointed09 June 2008(18 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address56 Gloucester Road
Office 346
London
SW7 4UB
Director NameMrs Gillian Mary (Known As Mrs Charles) Williams
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 15 August 2003)
RoleIndependant/Company Director
Correspondence AddressFlat No 5-28 Stanhope Gardens
London
SW7 5RG
Secretary NameMr Douglas John Holmes
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1993)
RoleCompany Director
Correspondence Address91 St Clements Court East
Leigh On Sea
Essex
SS9 2BS
Secretary NameMr Ian Tetley Gant
NationalityEnglish
StatusResigned
Appointed25 March 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1996)
RoleTaxation Accountant
Correspondence Address18 Fieldway
Berkhamsted
Hertfordshire
HP4 2NX
Secretary NameMr Samuel Thomas Morgan Williams
NationalityBritish
StatusResigned
Appointed31 July 1996(6 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pembroke Mews
London
W8 6ER
Secretary NameVirginie Bustamante
NationalityBritish
StatusResigned
Appointed01 June 2004(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address227a Kilburn Lane
London
W10 4BQ

Contact

Websitethomaswilliamsfineart.com

Location

Registered Address56 Gloucester Road
Office 346
London
SW7 4UB
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£960,038
Current Liabilities£1,059,782

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due6 March 2017 (overdue)

Charges

20 January 2010Delivered on: 4 February 2010
Persons entitled: Co-Operative Insurance Society Limited

Classification: Rent deposit deed
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: The amount from time to time standing to the credit of an account. (The deposit balance).
Outstanding
11 April 2006Delivered on: 20 April 2006
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.
Outstanding
25 July 1995Delivered on: 15 August 1995
Satisfied on: 15 October 2008
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 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.
Fully Satisfied

Filing History

27 March 2017Order of court to wind up (3 pages)
27 March 2017Order of court to wind up (3 pages)
20 July 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 209,078
(6 pages)
20 July 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 209,078
(6 pages)
12 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 209,078
(3 pages)
20 April 2016Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 209,078
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 July 2015Registered office address changed from 56 Thomas Williams Fine Art, Office 346 Gloucester Road London SW7 4UB England to 56 Gloucester Road Office 346 London SW7 4UB on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 29 Weymouth Street London W1G 7DB England to 56 Gloucester Road Office 346 London SW7 4UB on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 56 Thomas Williams Fine Art, Office 346 Gloucester Road London SW7 4UB England to 56 Gloucester Road Office 346 London SW7 4UB on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 29 Weymouth Street London W1G 7DB England to 56 Gloucester Road Office 346 London SW7 4UB on 29 July 2015 (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015Registered office address changed from Flat 4 1-2 Queen's Gate London SW7 5EH to 29 Weymouth Street London W1G 7DB on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Flat 4 1-2 Queen's Gate London SW7 5EH to 29 Weymouth Street London W1G 7DB on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Flat 4 1-2 Queen's Gate London SW7 5EH to 29 Weymouth Street London W1G 7DB on 8 May 2015 (1 page)
17 September 2014Director's details changed for Mr Samuel Thomas Morgan Williams on 1 October 2009 (2 pages)
17 September 2014Director's details changed for Mr Samuel Thomas Morgan Williams on 1 October 2009 (2 pages)
17 September 2014Director's details changed for Mr Samuel Thomas Morgan Williams on 1 October 2009 (2 pages)
3 September 2014Registered office address changed from 22 Old Bond Street London W1S 4PY to Flat 4 1-2 Queen's Gate London SW7 5EH on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 22 Old Bond Street London W1S 4PY to Flat 4 1-2 Queen's Gate London SW7 5EH on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 22 Old Bond Street London W1S 4PY to Flat 4 1-2 Queen's Gate London SW7 5EH on 3 September 2014 (2 pages)
11 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 209,078
(3 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 209,078
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
3 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
4 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
4 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
12 April 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
12 April 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
7 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
10 May 2010Secretary's details changed for Georgina Williams on 20 February 2010 (1 page)
10 May 2010Secretary's details changed for Georgina Williams on 20 February 2010 (1 page)
10 May 2010Director's details changed for Mr Samuel Thomas Morgan Williams on 20 February 2010 (2 pages)
10 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Samuel Thomas Morgan Williams on 20 February 2010 (2 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 January 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
8 January 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 April 2009Return made up to 20/02/09; full list of members (4 pages)
17 April 2009Return made up to 20/02/09; full list of members (4 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 June 2008Secretary appointed georgina williams (2 pages)
17 June 2008Secretary appointed georgina williams (2 pages)
10 June 2008Appointment terminated secretary samuel williams (1 page)
10 June 2008Appointment terminated secretary samuel williams (1 page)
10 June 2008Registered office changed on 10/06/2008 from unit 3 dock offices surrey quays road surrey quays london SE16 2XU (1 page)
10 June 2008Registered office changed on 10/06/2008 from unit 3 dock offices surrey quays road surrey quays london SE16 2XU (1 page)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Return made up to 20/02/07; full list of members (3 pages)
18 April 2007Return made up to 20/02/07; full list of members (3 pages)
21 August 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
21 August 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
20 April 2006Particulars of mortgage/charge (9 pages)
20 April 2006Particulars of mortgage/charge (9 pages)
8 March 2006Return made up to 20/02/06; full list of members (3 pages)
8 March 2006Return made up to 20/02/06; full list of members (3 pages)
7 September 2005Full accounts made up to 31 August 2004 (13 pages)
7 September 2005Full accounts made up to 31 August 2004 (13 pages)
8 July 2005Return made up to 20/02/05; full list of members (8 pages)
8 July 2005Return made up to 20/02/05; full list of members (8 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
13 September 2004Full accounts made up to 31 August 2003 (14 pages)
13 September 2004Full accounts made up to 31 August 2003 (14 pages)
6 July 2004Return made up to 20/02/04; full list of members (8 pages)
6 July 2004Return made up to 20/02/04; full list of members (8 pages)
1 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
1 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
25 June 2004New secretary appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: unit 9,dock offices surrey quays road london SE16 2XU (1 page)
16 October 2003Registered office changed on 16/10/03 from: unit 9,dock offices surrey quays road london SE16 2XU (1 page)
14 June 2003Full accounts made up to 31 August 2002 (14 pages)
14 June 2003Full accounts made up to 31 August 2002 (14 pages)
6 April 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2002Full accounts made up to 31 August 2001 (14 pages)
21 June 2002Full accounts made up to 31 August 2001 (14 pages)
22 March 2002Return made up to 20/02/02; full list of members (7 pages)
22 March 2002Return made up to 20/02/02; full list of members (7 pages)
17 August 2001Ad 01/08/01-01/08/01 £ si 12078@1=12078 £ ic 197000/209078 (2 pages)
17 August 2001Ad 01/08/01-01/08/01 £ si 12078@1=12078 £ ic 197000/209078 (2 pages)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 August 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 August 2001£ nc 200000/250000 01/08/01 (1 page)
8 August 2001£ nc 200000/250000 01/08/01 (1 page)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2001Full accounts made up to 31 August 2000 (13 pages)
9 July 2001Full accounts made up to 31 August 2000 (13 pages)
2 April 2001Return made up to 20/02/01; full list of members (6 pages)
2 April 2001Return made up to 20/02/01; full list of members (6 pages)
13 April 2000Return made up to 20/02/00; full list of members (6 pages)
13 April 2000Return made up to 20/02/00; full list of members (6 pages)
6 April 2000Registered office changed on 06/04/00 from: c/o cocke vellacott & hill 29 weymouth street london W1N 3FJ (1 page)
6 April 2000Registered office changed on 06/04/00 from: c/o cocke vellacott & hill 29 weymouth street london W1N 3FJ (1 page)
21 February 2000Full accounts made up to 31 August 1999 (11 pages)
21 February 2000Full accounts made up to 31 August 1999 (11 pages)
20 April 1999Return made up to 20/02/99; full list of members (6 pages)
20 April 1999Return made up to 20/02/99; full list of members (6 pages)
8 September 1998Ad 28/08/98--------- £ si 25000@1=25000 £ ic 172000/197000 (2 pages)
8 September 1998Ad 28/08/98--------- £ si 25000@1=25000 £ ic 172000/197000 (2 pages)
29 June 1998Full accounts made up to 31 August 1997 (10 pages)
29 June 1998Full accounts made up to 31 August 1997 (10 pages)
20 April 1998Return made up to 20/02/98; full list of members (6 pages)
20 April 1998Return made up to 20/02/98; full list of members (6 pages)
5 September 1997Ad 29/08/97--------- £ si 50000@1=50000 £ ic 122000/172000 (2 pages)
5 September 1997Ad 29/08/97--------- £ si 50000@1=50000 £ ic 122000/172000 (2 pages)
3 July 1997Full accounts made up to 31 August 1996 (10 pages)
3 July 1997Full accounts made up to 31 August 1996 (10 pages)
8 April 1997Return made up to 20/02/97; no change of members (4 pages)
8 April 1997Return made up to 20/02/97; no change of members (4 pages)
23 September 1996Secretary resigned (2 pages)
23 September 1996New secretary appointed (1 page)
23 September 1996Secretary resigned (2 pages)
23 September 1996New secretary appointed (1 page)
28 June 1996Accounts for a small company made up to 31 August 1995 (10 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (10 pages)
18 April 1996Return made up to 20/02/96; full list of members
  • 363(287) ‐ Registered office changed on 18/04/96
(5 pages)
18 April 1996Return made up to 20/02/96; full list of members
  • 363(287) ‐ Registered office changed on 18/04/96
(5 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
8 June 1995Full accounts made up to 31 August 1994 (10 pages)
8 June 1995Full accounts made up to 31 August 1994 (10 pages)
22 March 1995Return made up to 20/02/95; change of members (6 pages)
22 March 1995Return made up to 20/02/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
9 November 1994£ nc 100000/200000 04/11/94 (1 page)
9 November 1994£ nc 100000/200000 04/11/94 (1 page)
27 June 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 June 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 July 1990Memorandum and Articles of Association (4 pages)
18 July 1990Memorandum and Articles of Association (4 pages)
23 May 1990Company name changed\certificate issued on 23/05/90 (2 pages)
23 May 1990Company name changed\certificate issued on 23/05/90 (2 pages)
20 February 1990Incorporation (12 pages)
20 February 1990Incorporation (12 pages)