Thomas Tucker Limited

DataGardener
in administration
Medium

Thomas Tucker Limited

02690618Private Limited With Share Capital

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU
Incorporated

25/02/1992

Company Age

34 years

Directors

1

Employees

122

SIC Code

10822

Risk

not scored

Company Overview

Registration, classification & business activity

Thomas Tucker Limited (02690618) is a private limited with share capital incorporated on 25/02/1992 (34 years old) and registered in london, EC4M7AU. The company operates under SIC code 10822 - manufacture of sugar confectionery.

Private Limited With Share Capital
SIC: 10822
Medium
Incorporated 25/02/1992
EC4M7AU
122 employees

Financial Overview

Total Assets

£8.48M

Liabilities

£7.00M

Net Assets

£1.48M

Turnover

£15.01M

Cash

£61.8K

Key Metrics

122

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

21

Registered

3

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-10-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:07-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-04-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:16-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:25-11-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2014
Termination Director Company With Name
Category:Officers
Date:30-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:29-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Legacy
Category:Mortgage
Date:30-09-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:23-09-2010
Legacy
Category:Mortgage
Date:11-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:01-08-2009
Legacy
Category:Annual Return
Date:03-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:22-10-2008
Legacy
Category:Annual Return
Date:27-02-2008
Legacy
Category:Address
Date:26-02-2008
Legacy
Category:Address
Date:25-02-2008
Legacy
Category:Officers
Date:17-12-2007
Legacy
Category:Mortgage
Date:14-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2007
Legacy
Category:Mortgage
Date:30-07-2007
Legacy
Category:Mortgage
Date:30-07-2007
Legacy
Category:Mortgage
Date:30-07-2007
Legacy
Category:Mortgage
Date:30-07-2007
Legacy
Category:Officers
Date:19-06-2007
Legacy
Category:Officers
Date:15-06-2007
Legacy
Category:Mortgage
Date:01-06-2007
Legacy
Category:Mortgage
Date:26-05-2007
Legacy
Category:Mortgage
Date:27-02-2007
Legacy
Category:Mortgage
Date:22-02-2007
Legacy
Category:Annual Return
Date:22-02-2007
Legacy
Category:Officers
Date:12-02-2007
Legacy
Category:Officers
Date:12-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2006
Legacy
Category:Annual Return
Date:06-03-2006
Legacy
Category:Mortgage
Date:04-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2005
Legacy
Category:Annual Return
Date:17-03-2005
Legacy
Category:Capital
Date:14-12-2004
Legacy
Category:Capital
Date:10-12-2004
Resolution
Category:Resolution
Date:10-12-2004
Resolution
Category:Resolution
Date:10-12-2004
Legacy
Category:Address
Date:02-12-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date25/09/2019
Latest Accounts31/12/2018

Trading Addresses

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AURegistered
Unit 1, North Anston Business Centre, Houghton Road, Sheffield, South Yorkshire, S254JJ

Contact