Company NameThompson Performance Cars Limited
Company StatusDissolved
Company Number04122366
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date17 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Christopher Thompson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Manor
Madeley Park Wood
Cheshire
CW3 9PT
Director NameNicholas Thompson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Farm
Hanchurch
Stoke On Trent
Staffordshire
ST4 8SD
Secretary NameMr Christopher Thompson
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Manor
Madeley Park Wood
Cheshire
CW3 9PT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth£8,388
Cash£1,000
Current Liabilities£260,032

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2019Final Gazette dissolved following liquidation (1 page)
17 April 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
26 April 2018Liquidators' statement of receipts and payments to 15 February 2018 (21 pages)
25 April 2017Liquidators' statement of receipts and payments to 15 February 2017 (32 pages)
25 April 2017Liquidators' statement of receipts and payments to 15 February 2017 (32 pages)
25 April 2016Liquidators statement of receipts and payments to 15 February 2016 (44 pages)
25 April 2016Liquidators' statement of receipts and payments to 15 February 2016 (44 pages)
25 April 2016Liquidators' statement of receipts and payments to 15 February 2016 (44 pages)
27 April 2015Liquidators' statement of receipts and payments to 15 February 2015 (22 pages)
27 April 2015Liquidators statement of receipts and payments to 15 February 2015 (22 pages)
27 April 2015Liquidators' statement of receipts and payments to 15 February 2015 (22 pages)
10 April 2014Liquidators' statement of receipts and payments to 15 February 2014 (20 pages)
10 April 2014Liquidators statement of receipts and payments to 15 February 2014 (20 pages)
10 April 2014Liquidators' statement of receipts and payments to 15 February 2014 (20 pages)
18 April 2013Liquidators statement of receipts and payments to 15 February 2013 (8 pages)
18 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (8 pages)
18 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (8 pages)
5 March 2012Registered office address changed from Whitebridge Garage Whitebridge Estates Stone Staffordshire ST15 8LQ on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Whitebridge Garage Whitebridge Estates Stone Staffordshire ST15 8LQ on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Whitebridge Garage Whitebridge Estates Stone Staffordshire ST15 8LQ on 5 March 2012 (2 pages)
28 February 2012Statement of affairs with form 4.19 (10 pages)
28 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2012Statement of affairs with form 4.19 (10 pages)
28 February 2012Appointment of a voluntary liquidator (1 page)
28 February 2012Appointment of a voluntary liquidator (1 page)
28 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
(5 pages)
13 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
(5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Director's details changed for Nicholas Thompson on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Christopher Thompson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Christopher Thompson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Nicholas Thompson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Christopher Thompson on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Nicholas Thompson on 2 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Return made up to 11/12/08; full list of members (4 pages)
4 February 2009Return made up to 11/12/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 February 2008Return made up to 11/12/07; full list of members (2 pages)
7 February 2008Return made up to 11/12/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 January 2007Return made up to 11/12/06; full list of members (2 pages)
16 January 2007Return made up to 11/12/06; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 February 2006Return made up to 11/12/05; full list of members (2 pages)
3 February 2006Return made up to 11/12/05; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 January 2005Return made up to 11/12/04; full list of members (7 pages)
14 January 2005Return made up to 11/12/04; full list of members (7 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
5 December 2003Return made up to 11/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2003Return made up to 11/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
10 December 2002Return made up to 11/12/02; full list of members (7 pages)
10 December 2002Return made up to 11/12/02; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 July 2002Registered office changed on 08/07/02 from: whitebridge lane garage whitebridge industrial estate, stone staffordshire ST15 8LQ (1 page)
8 July 2002Registered office changed on 08/07/02 from: whitebridge lane garage whitebridge industrial estate, stone staffordshire ST15 8LQ (1 page)
7 January 2002Return made up to 11/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2002Return made up to 11/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2001Ad 21/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2001Ad 21/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2000Secretary resigned (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000Director resigned (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Secretary resigned (2 pages)
14 December 2000Registered office changed on 14/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
14 December 2000Director resigned (2 pages)
14 December 2000Registered office changed on 14/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
14 December 2000New secretary appointed;new director appointed (2 pages)
11 December 2000Incorporation (11 pages)
11 December 2000Incorporation (11 pages)