ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

William Thompson Homes (Theydon Meadows) Ltd

William Thompson Homes (Theydon Meadows) Ltd is a liquidation company incorporated on 20 February 2020 with the registered office located in Chelmsford, Essex. William Thompson Homes (Theydon Meadows) Ltd was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 9 months ago
Company No
12473075
Private limited company
Age
5 years
Incorporated 20 February 2020
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 917 days
Dated 19 February 2022 (3 years ago)
Next confirmation dated 19 February 2023
Was due on 5 March 2023 (2 years 6 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 647 days
For period 1 Apr28 Feb 2022 (11 months)
Accounts type is Full
Next accounts for period 28 February 2023
Was due on 30 November 2023 (1 year 9 months ago)
Contact
Address
C/O Ad Business Recovery Limited, 2nd Floor
Milstrete House, 29 New Street
Chelmsford
Essex
CM1 1NT
Address changed on 24 Jun 2024 (1 year 2 months ago)
Previous address was C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GL
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1972
Director • British • Lives in England • Born in Jul 1980
Director • British • Lives in UK • Born in Jun 1987
Director • British • Lives in UK • Born in Mar 1947
Director • British • Lives in UK • Born in Jul 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
R.V.L. Properties Limited
Grant David Thompson, Richard Lee Harris, and 1 more are mutual people.
Active
William Thompson Homes Ltd
Grant David Thompson, Richard Lee Harris, and 1 more are mutual people.
Active
William Thompson Homes (Meadow Views) Ltd
Grant David Thompson, Richard Lee Harris, and 1 more are mutual people.
Active
William Thompson Homes (Epping) Ltd
Grant David Thompson, Richard Lee Harris, and 1 more are mutual people.
Active
Moralis Group Limited
Grant David Thompson and Soliman Motala are mutual people.
Active
Landvest Crews Hill Ltd
Grant David Thompson and Richard Lee Harris are mutual people.
Active
Landvest Loudwater Ltd
Grant David Thompson and Richard Lee Harris are mutual people.
Active
William Thompson Homes (Billericay) Ltd
Grant David Thompson and Soliman Motala are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
28 Feb 2022
For period 28 Mar28 Feb 2022
Traded for 11 months
Cash in Bank
£1.19M
Increased by £1.18M (+16515%)
Turnover
£5.67M
Increased by £5.67M (%)
Employees
5
Same as previous period
Total Assets
£1.19M
Decreased by £1.53M (-56%)
Total Liabilities
-£360.65K
Decreased by £2.36M (-87%)
Net Assets
£828.8K
Increased by £829.17K (-224099%)
Debt Ratio (%)
30%
Decreased by 69.69% (-70%)
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 24 Jun 2024
Declaration of Solvency
2 Years 9 Months Ago on 2 Dec 2022
Full Accounts Submitted
2 Years 9 Months Ago on 23 Nov 2022
Registered Address Changed
2 Years 9 Months Ago on 15 Nov 2022
Voluntary Liquidator Appointed
2 Years 9 Months Ago on 15 Nov 2022
Registered Address Changed
2 Years 10 Months Ago on 8 Nov 2022
Accounting Period Shortened
3 Years Ago on 12 Apr 2022
Confirmation Submitted
3 Years Ago on 21 Feb 2022
Full Accounts Submitted
3 Years Ago on 16 Nov 2021
Confirmation Submitted
4 Years Ago on 1 Apr 2021
Get Credit Report
Discover William Thompson Homes (Theydon Meadows) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 1 November 2024
Submitted on 18 Dec 2024
Registered office address changed from C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GL to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 24 June 2024
Submitted on 24 Jun 2024
Liquidators' statement of receipts and payments to 1 November 2023
Submitted on 15 Nov 2023
Declaration of solvency
Submitted on 2 Dec 2022
Full accounts made up to 28 February 2022
Submitted on 23 Nov 2022
Appointment of a voluntary liquidator
Submitted on 15 Nov 2022
Resolutions
Submitted on 15 Nov 2022
Registered office address changed from C/O Ad Business Recovery, Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GL on 15 November 2022
Submitted on 15 Nov 2022
Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford, Essex CM1 1GU England to C/O Ad Business Recovery, Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 November 2022
Submitted on 8 Nov 2022
Previous accounting period shortened from 31 March 2022 to 28 February 2022
Submitted on 12 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year