Company NameThomas Williams Group Ltd
Company StatusDissolved
Company Number03433969
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Dissolution Date11 August 2017 (6 years, 8 months ago)
Previous NameThomas Williams Building Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Mark Woodward Thomas
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Sarum Complex Salisbury Road
Uxbridge
Middlesex
UB8 2RZ
Secretary NameJulie Ann Richardson
NationalityBritish
StatusClosed
Appointed22 October 2008(11 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 11 August 2017)
RoleSecretary
Correspondence Address5 Sarum Complex Salisbury Road
Uxbridge
Middlesex
UB8 2RZ
Director NameAlison Jane Akerman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleServices Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
281 Eastcote Road
Ruislip
Middlesex
HA4 8BN
Director NameSimon Hilary Williams
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleChartered Surveyor
Correspondence Address5 Sharon Road
Chiswick
London
W4 4PD
Secretary NameAlison Jane Akerman
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleServices Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
281 Eastcote Road
Ruislip
Middlesex
HA4 8BN
Secretary NameVera Kay
NationalityBritish
StatusResigned
Appointed26 October 2004(7 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 21 October 2008)
RoleFinance Controller
Correspondence Address24 Darby Green Lane
Blackwater
Surrey
GU17 0DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.thomaswilliamsgroup.com

Location

Registered Address5 Sarum Complex
Salisbury Road
Uxbridge
Middlesex
UB8 2RZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£8,225
Cash£26,784
Current Liabilities£199,745

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

30 September 2015Delivered on: 10 October 2015
Persons entitled: Mark Thomas

Classification: A registered charge
Outstanding
13 September 2004Delivered on: 1 October 2004
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

Filing History

11 August 2017Final Gazette dissolved following liquidation (1 page)
11 August 2017Final Gazette dissolved following liquidation (1 page)
11 May 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
11 May 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
22 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
(1 page)
22 March 2016Statement of affairs with form 4.19 (9 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
(1 page)
22 March 2016Statement of affairs with form 4.19 (9 pages)
22 March 2016Appointment of a voluntary liquidator (1 page)
19 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 October 2015Director's details changed for Mr Mark Woodward Thomas on 1 November 2014 (2 pages)
29 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Director's details changed for Mr Mark Woodward Thomas on 1 November 2014 (2 pages)
29 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
10 October 2015Registration of charge 034339690002, created on 30 September 2015 (28 pages)
10 October 2015Registration of charge 034339690002, created on 30 September 2015 (28 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 January 2015Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
29 January 2015Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
10 October 2013Secretary's details changed for Julie Ann Richardson on 15 September 2013 (1 page)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
10 October 2013Secretary's details changed for Julie Ann Richardson on 15 September 2013 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
23 November 2010Registered office address changed from Middlesex House, Uxbridge Road Hayes Middlesex UB4 0RS on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from Middlesex House, Uxbridge Road Hayes Middlesex UB4 0RS on 23 November 2010 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 October 2008Appointment terminated secretary vera kay (1 page)
23 October 2008Appointment terminated secretary vera kay (1 page)
23 October 2008Secretary appointed julie ann richardson (1 page)
23 October 2008Secretary appointed julie ann richardson (1 page)
26 September 2008Secretary's change of particulars / vera kay / 15/09/2008 (1 page)
26 September 2008Return made up to 15/09/08; full list of members (3 pages)
26 September 2008Return made up to 15/09/08; full list of members (3 pages)
26 September 2008Secretary's change of particulars / vera kay / 15/09/2008 (1 page)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 October 2007Return made up to 15/09/07; full list of members (2 pages)
3 October 2007Return made up to 15/09/07; full list of members (2 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 September 2006Return made up to 15/09/06; full list of members (2 pages)
15 September 2006Return made up to 15/09/06; full list of members (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 October 2005Return made up to 15/09/05; full list of members (3 pages)
17 October 2005Return made up to 15/09/05; full list of members (3 pages)
15 April 2005Return made up to 15/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/04/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
15 April 2005Return made up to 15/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/04/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
3 November 2004Secretary resigned;director resigned (1 page)
3 November 2004Secretary resigned;director resigned (1 page)
1 October 2004Particulars of mortgage/charge (9 pages)
1 October 2004Particulars of mortgage/charge (9 pages)
23 August 2004Company name changed thomas williams building service s LIMITED\certificate issued on 23/08/04 (2 pages)
23 August 2004Company name changed thomas williams building service s LIMITED\certificate issued on 23/08/04 (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
18 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 October 2003Return made up to 15/09/03; full list of members (7 pages)
6 October 2003Return made up to 15/09/03; full list of members (7 pages)
15 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 January 2003Registered office changed on 28/01/03 from: middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page)
28 January 2003Registered office changed on 28/01/03 from: 10-11 high street uxbridge middlesex UB8 1JN (1 page)
28 January 2003Registered office changed on 28/01/03 from: 10-11 high street uxbridge middlesex UB8 1JN (1 page)
28 January 2003Registered office changed on 28/01/03 from: middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 September 2002Return made up to 15/09/02; full list of members (7 pages)
10 September 2002Return made up to 15/09/02; full list of members (7 pages)
8 October 2001Return made up to 15/09/01; full list of members (6 pages)
8 October 2001Return made up to 15/09/01; full list of members (6 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 October 2000Return made up to 15/09/00; full list of members (6 pages)
3 October 2000Return made up to 15/09/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 1999Return made up to 15/09/99; full list of members (7 pages)
4 October 1999Return made up to 15/09/99; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 October 1998Return made up to 15/09/98; full list of members (7 pages)
6 October 1998Return made up to 15/09/98; full list of members (7 pages)
4 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
4 August 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
12 November 1997Location of debenture register (1 page)
12 November 1997Location of register of members (1 page)
12 November 1997Location of debenture register (1 page)
12 November 1997Location of register of members (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997New secretary appointed;new director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
15 September 1997Incorporation (19 pages)
15 September 1997Incorporation (19 pages)