Liquidation
Company Information for T H S LIMITED
EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK, BARNARDS WAY, LOWESTOFT, SUFFOLK, NR32 2HD,
|
Company Registration Number
00479986
Private Limited Company
Liquidation |
Company Name | |
---|---|
T H S LIMITED | |
Legal Registered Office | |
EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD Other companies in IP32 | |
Company Number | 00479986 | |
---|---|---|
Company ID Number | 00479986 | |
Date formed | 1950-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 04/04/2014 | |
Account next due | 04/01/2016 | |
Latest return | 12/11/2014 | |
Return next due | 10/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 08:43:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
T H S BUILDING LTD | SUITE 101 & 102, EMPIRE WAY BUSINESS PARK LIVERPOOL ROAD BURNLEY BB12 6HH | Liquidation | Company formed on the 2018-02-28 | |
T H S CAR SALES LIMITED | JJS ACCOUNTANTS AIRPORT HOUSE LANCASTER SUITE 2 AIRPORT HOUSE LANCASTER SUITE 2 PURLEY WAY CROYDON CR0 0XZ | Dissolved | Company formed on the 2014-10-03 | |
T H S CONSTRUCTORS INC | Georgia | Unknown | ||
T H S CONSTRUCTION COMPANY INC | Georgia | Unknown | ||
T H S Constructors, Inc. | 250 Browns Hill Ct Midlothian VA 23114-9510 | ACTIVE | Company formed on the 2007-09-24 | |
T H S CORPORATE LTD | 130 Toryglen Street Glasgow G5 0BH | Active | Company formed on the 2016-03-17 | |
T H S Corporation | Maryland | Unknown | ||
T H S D UNLIMITED COMPANY | Unit F3 Nutgrove Office Park Rathfarnham Dublin 14 RATHFARNHAM, DUBLIN, IRELAND | Active | Company formed on the 2001-12-14 | |
T H S ELECTRICAL LTD | 32 ELMWOOD CLOSE WALLINGTON SURREY SM6 7EF | Active | Company formed on the 2018-01-04 | |
T H S ENTERPRISES OF ORLANDO LLC | 2532 GOOD HOMES RD. ORLANDO FL 32818 | Active | Company formed on the 2008-02-06 | |
T H S HOLDINGS, L.L.C. | C/O COHEN & OWENS, P.A. HOLLYWOOD FL 33021 | Active | Company formed on the 2008-05-12 | |
T H S Home Improvement Company LLC | Maryland | Unknown | ||
T H S HOTEL OPERATIONS INC | Delaware | Unknown | ||
T H S INC | Delaware | Unknown | ||
T H S Inc | Maryland | Unknown | ||
T H S INC | Arkansas | Unknown | ||
T H S INC. | 198-10 LINDEN BLVD Queens ST ALBANS NY 11412 | Active | Company formed on the 2018-04-26 | |
T H S M LIMO INC. | 509 72ND ST OFFICE BROOKLYN NY 11209 | Active | Company formed on the 2021-07-09 | |
T H S ONE INC | California | Unknown | ||
T H S P LLC | West Virginia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN EDWARD HUGH GRIEVE |
||
SUSAN MARGARET DIXON |
||
SALLY THELMA MCGUIRE |
||
MICHAEL CHARLES RAFFETY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN HALES AVERILL |
Director | ||
JOHN EDWARD HUGH GRIEVE |
Director | ||
WINIFRED MARY AVERILL |
Company Secretary | ||
WINIFRED MARY AVERILL |
Director | ||
NANCY BLYTHE RAFFETY |
Director | ||
CHARLES MAURICE AVERILL |
Company Secretary | ||
CHARLES MAURICE AVERILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGSCOTE SCHOOL LIMITED | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2014-08-12 | |
KINGSCOTE SCHOOL LIMITED | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2014-08-12 | |
BURT PROPERTIES LIMITED | Director | 2000-07-18 | CURRENT | 1965-02-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM FIRST FLOOR SUITE 2 HILLSIDE BUSINESS PARK BURY ST EDMUNDS SUFFOLK IP32 7EA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN AVERILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRIEVE | |
AA | 04/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 12/11/14 FULL LIST | |
AA | 04/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 12/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM C/O C/O MERCHANT & CO 84 UXBRIDGE ROAD WEST EALING LONDON W13 8RA ENGLAND | |
AA | 04/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM KINGSCOTE SCHOOL OVAL WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8PZ | |
AR01 | 12/11/11 FULL LIST | |
AA | 04/04/11 TOTAL EXEMPTION SMALL | |
AA | 04/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HALES SCOTT / 18/04/2010 | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HALES SCOTT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES RAFFETY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY THELMA MCGUIRE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HUGH GRIEVE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MARGARET DIXON / 01/10/2009 | |
AA | 04/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 04/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/06 | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/05 | |
363s | RETURN MADE UP TO 12/11/05; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/11/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/04 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/01 | |
AA | FULL ACCOUNTS MADE UP TO 04/04/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/11/00; NO CHANGE OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 23/12/99 | |
ELRES | S80A AUTH TO ALLOT SEC 23/12/99 | |
363s | RETURN MADE UP TO 12/11/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/04/99 | |
363s | RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/04/98 | |
363s | RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/04/97 | |
363s | RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/04/96 | |
AA | FULL ACCOUNTS MADE UP TO 04/04/95 | |
363s | RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 04/09/95 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/94 | |
363s | RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notices to Creditors | 2015-03-16 |
Appointment of Liquidators | 2015-03-16 |
Resolutions for Winding-up | 2015-03-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE CHALFONT AND DISTRICT BUILDING SOCIETY | |
MORTGAGE AND GENERAL CHARGE | Satisfied | NAT. PROV UK LTD |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T H S LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
THORPE HOUSE SCHOOL TRUST | 2014-09-12 | Outstanding |
We have found 1 mortgage charges which are owed to T H S LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as T H S LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | T H S LIMITED | Event Date | 2015-03-09 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before 12 May 2015 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to the undersigned, Andrew John Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD , and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Rachel Briggs , Case Administrator, r.briggs@lovewell-blake.co.uk , 01502 563921 . Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith in accordance with this notice. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | T H S LIMITED | Event Date | 2015-03-04 |
Mr A J Turner , Lovewell Blake LLP , Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD . Telephone: 01502 563921 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | T H S LIMITED | Event Date | 2015-03-04 |
PASSED 4 MARCH 2015 Notice is hereby given that at a general meeting of the members of T H S Limited duly convened and held at 4.00 pm on 4 March 2015 at Appleby House, Locks Lane, Leavenheath, Colchester, Essex CO6 4PF , the following resolutions were passed: No 1, No 2, No 3 and No 6 as special resolutions, and No 4 and No 5 as ordinary resolutions: RESOLUTIONS PASSED 1. That the company be wound up voluntarily. 2. That the Liquidator be given the power to pay any class of creditor in full. 3. That Andrew John Turner , a qualified insolvency practitioner of the firm of Lovewell Blake LLP , Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD , (IP No: 8961 ) be and is hereby appointed as Liquidator of the company for the purposes of the voluntary winding up. Mr Turner can be contacted on 01502 563921 or by email: a.turner@lovewell-blake.co.uk . 4. That Lovewell Blake LLP be authorised to be paid their fees amounting to 1,500 plus VAT in accordance with their time costs, in respect of the work undertaken by them prior to the commencement of the liquidation. 5. That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on account including Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement. 6. That the Liquidator be given the authority to distribute any of the companys assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets. Dr S M Dixon , Director | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |