Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T H S LIMITED
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 Overview

About T H S Ltd
T H S LIMITED was founded on 1950-03-23 and has its registered office in Lowestoft. The organisation's status is listed as "Liquidation". T H S Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T H S LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BGC REALISATIONS LIMITED   J.T. PERSONNEL LIMITED   KKAS LIMITED
Is this data useful to you?
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.
Companies with same name T H S LIMITED
The following companies were found which have the same name as T H S LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of T H S LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD HUGH GRIEVE
Company Secretary 2006-03-10
SUSAN MARGARET DIXON
Director 2006-03-10
SALLY THELMA MCGUIRE
Director 2006-03-10
MICHAEL CHARLES RAFFETY
Director 2006-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN HALES AVERILL
Director 2006-03-10 2015-02-13
JOHN EDWARD HUGH GRIEVE
Director 2006-03-10 2015-02-13
WINIFRED MARY AVERILL
Company Secretary 1995-01-26 2006-03-10
WINIFRED MARY AVERILL
Director 1995-01-26 2006-03-10
NANCY BLYTHE RAFFETY
Director 1992-11-12 2006-03-10
CHARLES MAURICE AVERILL
Company Secretary 1992-11-12 1995-01-26
CHARLES MAURICE AVERILL
Director 1992-11-12 1995-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARGARET DIXON KINGSCOTE SCHOOL LIMITED Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2014-08-12
SALLY THELMA MCGUIRE KINGSCOTE SCHOOL LIMITED Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2014-08-12
MICHAEL CHARLES RAFFETY BURT PROPERTIES LIMITED Director 2000-07-18 CURRENT 1965-02-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/03/2018:LIQ. CASE NO.1
2017-06-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2016
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2015 FROM FIRST FLOOR SUITE 2 HILLSIDE BUSINESS PARK BURY ST EDMUNDS SUFFOLK IP32 7EA
2015-03-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-184.70DECLARATION OF SOLVENCY
2015-03-18LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN AVERILL
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIEVE
2014-11-26AA04/04/14 TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 20000
2014-11-21AR0112/11/14 FULL LIST
2014-01-06AA04/04/13 TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-22AR0112/11/13 FULL LIST
2013-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2013 FROM C/O C/O MERCHANT & CO 84 UXBRIDGE ROAD WEST EALING LONDON W13 8RA ENGLAND
2012-12-13AA04/04/12 TOTAL EXEMPTION SMALL
2012-11-22AR0112/11/12 FULL LIST
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM KINGSCOTE SCHOOL OVAL WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8PZ
2011-11-29AR0112/11/11 FULL LIST
2011-08-23AA04/04/11 TOTAL EXEMPTION SMALL
2011-01-17AA04/04/10 TOTAL EXEMPTION SMALL
2010-12-10AR0112/11/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HALES SCOTT / 18/04/2010
2009-12-18AR0112/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HALES SCOTT / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES RAFFETY / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY THELMA MCGUIRE / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HUGH GRIEVE / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MARGARET DIXON / 01/10/2009
2009-10-30AA04/04/09 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-17AA04/04/08 TOTAL EXEMPTION SMALL
2007-12-07363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/07
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/06
2006-12-20363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2006-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/05
2005-11-24363sRETURN MADE UP TO 12/11/05; NO CHANGE OF MEMBERS
2004-12-08363sRETURN MADE UP TO 12/11/04; NO CHANGE OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/04
2004-01-17363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/03
2003-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/02
2001-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/01
2001-03-23AAFULL ACCOUNTS MADE UP TO 04/04/00
2000-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-29363sRETURN MADE UP TO 12/11/00; NO CHANGE OF MEMBERS
2000-01-19ELRESS369(4) SHT NOTICE MEET 23/12/99
2000-01-19ELRESS80A AUTH TO ALLOT SEC 23/12/99
1999-12-03363sRETURN MADE UP TO 12/11/99; NO CHANGE OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 04/04/99
1998-12-15363sRETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS
1998-12-15AAFULL ACCOUNTS MADE UP TO 04/04/98
1997-12-29363sRETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS
1997-12-29AAFULL ACCOUNTS MADE UP TO 04/04/97
1996-11-27363sRETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS
1996-11-27AAFULL ACCOUNTS MADE UP TO 04/04/96
1996-01-10AAFULL ACCOUNTS MADE UP TO 04/04/95
1995-12-06363sRETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS
1995-09-27SRES01ALTER MEM AND ARTS 04/09/95
1995-02-04288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-02-04288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/94
1994-12-09363sRETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS
1994-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to T H S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-03-16
Appointment of Liquidators2015-03-16
Resolutions for Winding-up2015-03-16
Fines / Sanctions
No fines or sanctions have been issued against T H S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1971-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1957-09-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1956-04-04 Satisfied THE CHALFONT AND DISTRICT BUILDING SOCIETY
MORTGAGE AND GENERAL CHARGE 1950-06-09 Satisfied NAT. PROV UK LTD
Filed Financial Reports
Annual Accounts
2014-04-04
Annual Accounts
2013-04-04
Annual Accounts
2012-04-04
Annual Accounts
2011-04-04
Annual Accounts
2010-04-04

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

Intangible Assets
Patents
We have not found any records of T H S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T H S LIMITED
Trademarks
We have not found any records of T H S LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for T H S LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where T H S LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyT H S LIMITEDEvent Date2015-03-09
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 TypeAppointment of Liquidators
Defending partyT H S LIMITEDEvent Date2015-03-04
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 TypeResolutions for Winding-up
Defending partyT H S LIMITEDEvent Date2015-03-04
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T H S LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T H S LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.