Company NameT.W.Sampson & Co.,Limited
Company StatusDissolved
Company Number00394298
CategoryPrivate Limited Company
Incorporation Date28 March 1945(79 years, 1 month ago)
Dissolution Date9 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePhillip John Leonard Glover
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(50 years, 8 months after company formation)
Appointment Duration20 years, 9 months (closed 09 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBottle Brook Cottage
8 Derby Road, Lower Kilburn
Derby
DE56 0NG
Director NameJohn Paul Risley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(63 years after company formation)
Appointment Duration8 years, 5 months (closed 09 September 2016)
RoleContracts Director
Correspondence Address9 Garden Crescent
Rotherham
South Yorkshire
S60 3HX
Secretary NameMrs Shelley Louise Risley
NationalityBritish
StatusClosed
Appointed12 December 2008(63 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 09 September 2016)
RoleFinancial Controller
Correspondence Address9 Garden Crescent
Rotherham
S Yorks
S60 3HX
Director NameMr Paul Owen Davis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(47 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2008)
RoleElectrical Engineer
Correspondence Address65 Annesley Lane
Selston
Nottingham
Nottinghamshire
NG16 6AJ
Director NameMr John Michael Jackman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(47 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 16 October 2008)
RoleElectrical Engineer
Correspondence AddressManzl
School Lane Bleasby
Nottingham
East Midlands
NG14 7GD
Secretary NameMrs Dianne Davis
NationalityBritish
StatusResigned
Appointed04 July 1992(47 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address65 Annesley Lane
Selston
Nottingham
Nottinghamshire
NG16 6AJ
Director NameSandra Janet Oades
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(50 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 May 2008)
RoleCompany Director
Correspondence Address24 Haworth Crescent
Moorgate
Rotherham
South Yorkshire
S60 3BW
Secretary NameMrs June Jackman
NationalityBritish
StatusResigned
Appointed31 March 2008(63 years after company formation)
Appointment Duration6 months, 1 week (resigned 10 October 2008)
RoleCompany Director
Correspondence AddressManzl
School Lane Bleasby
Nottingham
NG14 7GD

Location

Registered AddressC/O Cowgill Holloway Business Recovery Llp
Regency House 45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2007
Gross Profit£1,202,447
Net Worth£279,358
Cash£2,563
Current Liabilities£2,044,165

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

9 September 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
9 June 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
9 February 2016Liquidators' statement of receipts and payments to 17 January 2016 (5 pages)
9 February 2016Liquidators' statement of receipts and payments to 17 January 2016 (5 pages)
9 February 2016Liquidators statement of receipts and payments to 17 January 2016 (5 pages)
6 August 2015Liquidators' statement of receipts and payments to 17 July 2015 (5 pages)
6 August 2015Liquidators' statement of receipts and payments to 17 July 2015 (5 pages)
6 August 2015Liquidators statement of receipts and payments to 17 July 2015 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 17 January 2015 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 17 January 2015 (5 pages)
25 February 2015Liquidators statement of receipts and payments to 17 January 2015 (5 pages)
31 July 2014Liquidators' statement of receipts and payments to 17 July 2014 (5 pages)
31 July 2014Liquidators' statement of receipts and payments to 17 July 2014 (5 pages)
31 July 2014Liquidators statement of receipts and payments to 17 July 2014 (5 pages)
11 April 2014Registered office address changed from 49 Peter Street Manchester M2 3NG on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 49 Peter Street Manchester M2 3NG on 11 April 2014 (2 pages)
6 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (5 pages)
6 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (5 pages)
6 February 2014Liquidators statement of receipts and payments to 17 January 2014 (5 pages)
19 August 2013Liquidators statement of receipts and payments to 17 July 2013 (5 pages)
19 August 2013Liquidators' statement of receipts and payments to 17 July 2013 (5 pages)
19 August 2013Liquidators' statement of receipts and payments to 17 July 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 17 January 2013 (6 pages)
7 February 2013Liquidators' statement of receipts and payments to 17 January 2013 (6 pages)
7 February 2013Liquidators statement of receipts and payments to 17 January 2013 (6 pages)
22 August 2012Liquidators' statement of receipts and payments to 17 July 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 17 July 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 17 July 2012 (5 pages)
21 February 2012Liquidators statement of receipts and payments to 17 January 2012 (5 pages)
21 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (5 pages)
21 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (5 pages)
22 August 2011Liquidators' statement of receipts and payments to 17 July 2011 (5 pages)
22 August 2011Liquidators' statement of receipts and payments to 17 July 2011 (5 pages)
22 August 2011Liquidators statement of receipts and payments to 17 July 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 17 January 2011 (5 pages)
25 February 2011Liquidators statement of receipts and payments to 17 January 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 17 January 2011 (5 pages)
7 July 2010Insolvency:sec of state release of liquidator (1 page)
7 July 2010Insolvency:sec of state release of liquidator (1 page)
18 January 2010Administrator's progress report to 11 January 2010 (13 pages)
18 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
18 January 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
18 January 2010Administrator's progress report to 11 January 2010 (13 pages)
18 August 2009Administrator's progress report to 14 July 2009 (10 pages)
18 August 2009Administrator's progress report to 14 July 2009 (10 pages)
8 April 2009Statement of affairs with form 2.14B (23 pages)
8 April 2009Statement of affairs with form 2.14B (23 pages)
30 March 2009Result of meeting of creditors (21 pages)
30 March 2009Result of meeting of creditors (21 pages)
27 March 2009Statement of administrator's proposal (23 pages)
27 March 2009Statement of administrator's proposal (23 pages)
27 January 2009Registered office changed on 27/01/2009 from bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page)
27 January 2009Registered office changed on 27/01/2009 from bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page)
26 January 2009Appointment of an administrator (1 page)
26 January 2009Appointment of an administrator (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 December 2008Secretary appointed shelley louise risley (2 pages)
18 December 2008Secretary appointed shelley louise risley (2 pages)
20 October 2008Appointment terminated secretary june jackman (1 page)
20 October 2008Appointment terminated director john jackman (1 page)
20 October 2008Registered office changed on 20/10/2008 from frecheville house 2 birley moor road sheffield S12 4WD (1 page)
20 October 2008Appointment terminated secretary june jackman (1 page)
20 October 2008Registered office changed on 20/10/2008 from frecheville house 2 birley moor road sheffield S12 4WD (1 page)
20 October 2008Appointment terminated director john jackman (1 page)
24 September 2008Return made up to 04/07/08; full list of members (4 pages)
24 September 2008Return made up to 04/07/08; full list of members (4 pages)
24 September 2008Secretary's change of particulars / june jackman / 31/03/2008 (1 page)
24 September 2008Secretary's change of particulars / june jackman / 31/03/2008 (1 page)
11 June 2008Appointment terminated director sandra oades (1 page)
11 June 2008Appointment terminated director sandra oades (1 page)
5 June 2008Director appointed john paul risley (2 pages)
5 June 2008Director appointed john paul risley (2 pages)
18 April 2008Secretary appointed june jackman (2 pages)
18 April 2008Secretary appointed june jackman (2 pages)
8 April 2008Appointment terminated director paul davis (1 page)
8 April 2008Appointment terminated secretary dianne davis (1 page)
8 April 2008Appointment terminated director paul davis (1 page)
8 April 2008Appointment terminated secretary dianne davis (1 page)
30 January 2008Accounts for a medium company made up to 31 March 2007 (15 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (15 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 04/07/07; full list of members (3 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 04/07/07; full list of members (3 pages)
5 December 2006Accounts for a medium company made up to 31 March 2006 (14 pages)
5 December 2006Accounts for a medium company made up to 31 March 2006 (14 pages)
1 August 2006Return made up to 04/07/06; full list of members (3 pages)
1 August 2006Location of debenture register (1 page)
1 August 2006Return made up to 04/07/06; full list of members (3 pages)
1 August 2006Location of debenture register (1 page)
23 November 2005Accounts made up to 31 March 2005 (15 pages)
23 November 2005Accounts made up to 31 March 2005 (15 pages)
11 July 2005Return made up to 04/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 July 2005Return made up to 04/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 October 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
14 October 2004Accounts for a medium company made up to 31 March 2004 (15 pages)
4 August 2004Return made up to 04/07/04; full list of members (8 pages)
4 August 2004Return made up to 04/07/04; full list of members (8 pages)
30 September 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
30 September 2003Accounts for a medium company made up to 31 March 2003 (15 pages)
21 July 2003Return made up to 04/07/03; full list of members (8 pages)
21 July 2003Return made up to 04/07/03; full list of members (8 pages)
12 November 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
12 November 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
6 September 2002Return made up to 04/07/02; full list of members (8 pages)
6 September 2002Return made up to 04/07/02; full list of members (8 pages)
15 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
15 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
8 August 2001Return made up to 04/07/01; full list of members (7 pages)
8 August 2001Return made up to 04/07/01; full list of members (7 pages)
5 October 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
5 October 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
11 July 2000Return made up to 04/07/00; full list of members (7 pages)
11 July 2000Return made up to 04/07/00; full list of members (7 pages)
27 August 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
27 August 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
19 August 1999Return made up to 04/07/99; full list of members (6 pages)
19 August 1999Return made up to 04/07/99; full list of members (6 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
25 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
8 July 1998Return made up to 04/07/98; no change of members (4 pages)
8 July 1998Return made up to 04/07/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 July 1997Return made up to 04/07/97; no change of members (4 pages)
16 July 1997Return made up to 04/07/97; no change of members (4 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
24 July 1996Return made up to 04/07/96; full list of members (6 pages)
24 July 1996Return made up to 04/07/96; full list of members (6 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 July 1995Return made up to 04/07/95; no change of members (4 pages)
12 July 1995Return made up to 04/07/95; no change of members (4 pages)
15 February 1995Registered office changed on 15/02/95 from: frecheville house 2 birley moor road frencheville sheffield S12 4WD (1 page)
15 February 1995Registered office changed on 15/02/95 from: frecheville house 2 birley moor road frencheville sheffield S12 4WD (1 page)
8 December 1994Registered office changed on 08/12/94 from: electron works pitt street sheffield S1 4DD (1 page)
8 December 1994Registered office changed on 08/12/94 from: electron works pitt street sheffield S1 4DD (1 page)
16 September 1994Return made up to 04/07/94; no change of members (4 pages)
16 September 1994Return made up to 04/07/94; no change of members (4 pages)
2 August 1993Return made up to 04/07/93; full list of members (6 pages)
2 August 1993Return made up to 04/07/93; full list of members (6 pages)
10 August 1992Return made up to 04/07/92; no change of members (4 pages)
10 August 1992Return made up to 04/07/92; no change of members (4 pages)
27 April 1992Director resigned (2 pages)
27 April 1992Director resigned (2 pages)
21 August 1991Return made up to 04/07/91; no change of members (6 pages)
21 August 1991Return made up to 04/07/91; no change of members (6 pages)
26 July 1990Return made up to 04/07/90; full list of members (4 pages)
26 July 1990Return made up to 04/07/90; full list of members (4 pages)
29 August 1989Return made up to 26/07/89; full list of members (4 pages)
29 August 1989Return made up to 26/07/89; full list of members (4 pages)
23 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 January 1989Declaration of satisfaction of mortgage/charge (1 page)
9 January 1989Declaration of satisfaction of mortgage/charge (1 page)
6 January 1989Particulars of mortgage/charge (3 pages)
6 January 1989Particulars of mortgage/charge (3 pages)
28 October 1988Return made up to 10/10/88; full list of members (4 pages)
28 October 1988Return made up to 10/10/88; full list of members (4 pages)
2 November 1987Return made up to 18/09/87; full list of members (4 pages)
2 November 1987Return made up to 18/09/87; full list of members (4 pages)
8 September 1986Return made up to 14/08/86; full list of members (4 pages)
8 September 1986Return made up to 14/08/86; full list of members (4 pages)
28 March 1945Incorporation (20 pages)
28 March 1945Incorporation (20 pages)