Liquidation
Company Information for TH U.S. HOLDINGS LIMITED
30 Old Bailey, London, EC4M 7AU,
|
Company Registration Number
00644437
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TH U.S. HOLDINGS LIMITED | ||
Legal Registered Office | ||
30 Old Bailey London EC4M 7AU Other companies in RH1 | ||
Previous Names | ||
|
Company Number | 00644437 | |
---|---|---|
Company ID Number | 00644437 | |
Date formed | 1959-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 31/03/2015 | |
Return next due | 2017-04-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-12 16:46:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TH GROUP SERVICES LIMITED |
||
RUFUS LAYCOCK |
||
RONALD ERNEST WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE CHAN CHEN |
Company Secretary | ||
LEE CHAN CHEN |
Director | ||
NIGEL WILLIAM GAMBLE |
Director | ||
RUFUS LAYCOCK |
Director | ||
RONALD ERNEST WOODS |
Director | ||
MICHAEL ST JOHN HOLT |
Director | ||
JOHN CHRISTOPHER WILSON |
Director | ||
JOHN ANTHONY MURPHY |
Director | ||
DAVID GEORGE MOORHOUSE |
Director | ||
THOMAS GEORGE SNOW |
Director | ||
NIGEL ANTHONY WATTS |
Company Secretary | ||
NIGEL ANTHONY WATTS |
Director | ||
RUPERT JAMES STANLEY |
Director | ||
WILLIAM GERALD MILLAR |
Director | ||
EDWARD GEOFFREY PARKER |
Company Secretary | ||
LESLIE GEORGE NASH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KVAERNER OIL & GAS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1987-07-15 | Liquidation | |
DAVY MCKEE (SHEFFIELD) LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1959-06-26 | Liquidation | |
YARM ROAD LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1958-03-28 | Liquidation | |
KVAERNER METALS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1872-10-10 | Liquidation | |
YARM ROAD INTERNATIONAL LIMITED | Company Secretary | 2007-06-25 | CURRENT | 1896-10-15 | Liquidation | |
KVAERNER ENGINEERING SERVICES LIMITED | Company Secretary | 2007-06-25 | CURRENT | 1986-10-01 | Liquidation | |
RGC OFFSHORE LIMITED | Company Secretary | 2007-06-25 | CURRENT | 1896-07-25 | Active | |
CRAWFORD & RUSSELL INTERNATIONAL LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1952-07-29 | Liquidation | |
KVAERNER ENGINEERING & CONSTRUCTION (OVERSEAS TRADING) LIMITED | Director | 2012-09-24 | CURRENT | 1939-11-29 | Liquidation | |
KVAERNER (IOM) LIMITED | Director | 2011-04-18 | CURRENT | 1957-04-29 | Dissolved 2015-07-23 | |
TH FINANCIAL SERVICES LIMITED | Director | 2011-04-18 | CURRENT | 1996-07-08 | Liquidation | |
KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED | Director | 2011-04-18 | CURRENT | 1901-07-16 | Liquidation | |
TRAFALGAR HOUSE FINANCE LTD | Director | 2011-04-18 | CURRENT | 1897-12-03 | Liquidation | |
KVAERNER ENERGY LIMITED | Director | 2010-07-12 | CURRENT | 1906-08-28 | Liquidation | |
TRAFALGAR HOUSE LINE LIMITED | Director | 2009-11-20 | CURRENT | 1947-11-15 | Active | |
TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED | Director | 2009-11-20 | CURRENT | 1878-05-23 | Active - Proposal to Strike off | |
YARM ROAD LIMITED | Director | 2007-08-31 | CURRENT | 1958-03-28 | Liquidation | |
YARM ROAD INTERNATIONAL LIMITED | Director | 2005-05-31 | CURRENT | 1896-10-15 | Liquidation | |
KVAERNER METALS LIMITED | Director | 2005-05-31 | CURRENT | 1872-10-10 | Liquidation | |
CRAWFORD & RUSSELL INTERNATIONAL LIMITED | Director | 2005-05-31 | CURRENT | 1952-07-29 | Liquidation | |
DAVY MCKEE (SHEFFIELD) LIMITED | Director | 2005-03-01 | CURRENT | 1959-06-26 | Liquidation | |
RGC OFFSHORE LIMITED | Director | 2005-02-17 | CURRENT | 1896-07-25 | Active | |
KVAERNER E&C HOLDINGS LIMITED | Director | 2004-12-21 | CURRENT | 1864-04-01 | Liquidation | |
TH GROUP SERVICES LIMITED | Director | 2004-10-29 | CURRENT | 1968-05-16 | Liquidation | |
ONE BERKELEY STREET LIMITED | Director | 2004-09-13 | CURRENT | 1961-12-01 | Liquidation | |
LEESONA PLASTICS MACHINERY | Director | 2003-05-21 | CURRENT | 1962-06-01 | Liquidation | |
DAVY PROPERTY HOLDINGS LIMITED | Director | 2002-03-12 | CURRENT | 1890-06-21 | Liquidation | |
LEESONA | Director | 1999-02-12 | CURRENT | 1959-07-08 | Dissolved 2017-08-03 | |
FITZGEORGE SEPTEMBER (2) LIMITED | Director | 2010-03-02 | CURRENT | 1984-02-08 | Active - Proposal to Strike off | |
FITZGEORGE JUNE (1) LIMITED | Director | 2010-03-02 | CURRENT | 1987-10-28 | Active - Proposal to Strike off | |
LEESONA | Director | 2006-12-21 | CURRENT | 1959-07-08 | Dissolved 2017-08-03 | |
LEESONA PLASTICS MACHINERY | Director | 2006-12-21 | CURRENT | 1962-06-01 | Liquidation | |
COUNTYWAY LIMITED | Director | 2002-08-13 | CURRENT | 2002-08-13 | Active - Proposal to Strike off | |
LAMBOURNE COURT RESIDENTS COMPANY LIMITED | Director | 2001-10-11 | CURRENT | 2000-08-15 | Active | |
COUNTYWAY PROPERTIES LIMITED | Director | 1993-01-18 | CURRENT | 1985-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 21/07/23 FROM Tower Bridge House St Katharines Way London E1W 1DD | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/07/23 FROM Tower Bridge House St Katharines Way London E1W 1DD | |
600 | Appointment of a voluntary liquidator | |
Restoration by order of court - previously in Creditors' Voluntary Liquidation | ||
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-07 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/16 FROM Surrey House 36-44 High Street Redhill Surrey RH1 1RH | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rufus Laycock on 2014-02-26 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM KVAERNER HOUSE 68 HAMMERSMITH ROAD LONDON W14 8YW | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TH GROUP SERVICES LIMITED / 22/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED JOHN BROWN (S.E.N.D) LIMITED CERTIFICATE ISSUED ON 24/01/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 20 EASTBOURNE TERRACE LONDON W2 6LE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2023-08-17 |
Appointment of Liquidators | 2016-04-19 |
Resolutions for Winding-up | 2016-04-19 |
Meetings of Creditors | 2016-03-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIFTH SUPPLEMENTAL TRUST DEED | Satisfied | ALLIANCE ASSURANCE COMPANY LIMITED. | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 TH U.S. HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TH U.S. HOLDINGS LIMITED are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TH U.S. HOLDINGS LIMITED | Event Date | 2016-04-08 |
Guy Robert Thomas Hollander and Roderick John Weston , both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TH U.S. HOLDINGS LIMITED | Event Date | 2016-04-08 |
At a General Meeting of the above-named Company, duly convened and held on 08 April 2016 the following Resolutions were duly passed, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Guy Robert Thomas Hollander and Roderick John Weston , both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD , (IP Nos. 009233 and 008730) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane Rufus Laycock , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TH U.S. HOLDINGS LIMITED | Event Date | 2016-03-24 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meetings will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD on 08 April 2016 at 10.50 am. In order to be entitled to vote at the meetings, creditors must lodge their proxies at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companies creditors will be available for inspection, free of charge, at the offices of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD , on the two business days prior to the day of the meeting. Further details contact: Molly McErlane Tel: 0207 0634477. | |||
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. |