TH ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTH ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00551134
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TH ESTATES LIMITED?

    • (7499) /

    Where is TH ESTATES LIMITED located?

    Registered Office Address
    c/o BAKER TILLY
    6th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of TH ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KVAERNER ESTATES LIMITEDOct 25, 1996Oct 25, 1996
    TRAFALGAR HOUSE ESTATES LIMITED Jun 25, 1991Jun 25, 1991
    TRAFALGAR HOUSE GROUP ESTATES LIMITEDJun 02, 1989Jun 02, 1989
    TRAFALGAR HOUSE GROUP PREMISES LIMITEDJun 25, 1955Jun 25, 1955

    What are the latest accounts for TH ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for TH ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 18, 2011

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from C/O C/O Baker Tilly 5 Old Bailey London EC4M 7AF on Nov 29, 2010

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 04, 2010

    7 pages4.68

    Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on Oct 22, 2009

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 05, 2009

    LRESSP

    Appointment of a voluntary liquidator

    5 pages600

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    12 pagesAA

    Certificate of change of name

    Company name changed kvaerner estates LIMITED\certificate issued on 20/03/06
    2 pagesCERTNM

    legacy

    2 pages363a

    Who are the officers of TH ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TH GROUP SERVICES LIMITED
    36-44 High Street
    RH1 1RH Redhill
    Surrey House
    Surrey
    Secretary
    36-44 High Street
    RH1 1RH Redhill
    Surrey House
    Surrey
    105835000003
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Director
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    United KingdomBritishCompany Secretary7584610001
    KELLY, Gerard Patrick
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    Secretary
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    BritishChartered Accountant1019750001
    KELLY, Gerard Patrick
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    Secretary
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    BritishChartered Accountant1019750001
    LATHAM, Nicholas
    14 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    Secretary
    14 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    BritishChartered Accountant44294120001
    LATHAM, Nicholas
    14 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    Secretary
    14 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    BritishChartered Accountant44294120001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Secretary
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    British7584610001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Secretary
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    British7584610001
    ANSDELL, John Reginald Wardhaugh
    17 Randolph Avenue
    W9 1BH London
    Director
    17 Randolph Avenue
    W9 1BH London
    BritishChartered Accountant5094500001
    DONALD, Christopher John Morrison
    123 Chatsworth Court
    Pembroke Road
    W8 6DL London
    Director
    123 Chatsworth Court
    Pembroke Road
    W8 6DL London
    BritishCompany Director559040001
    FENTON, Alan Lawson
    Estate House
    Gold Hill West
    SL9 9HH Gerrards Cross
    Buckinghamshire
    Director
    Estate House
    Gold Hill West
    SL9 9HH Gerrards Cross
    Buckinghamshire
    UkBritishChartered Surveyor50227180001
    FOREID, Steffen
    Stensgaten 27
    FOREIGN Oslo
    0358
    Norway
    Director
    Stensgaten 27
    FOREIGN Oslo
    0358
    Norway
    NorwegianExec Vice Presid102271580001
    FOSSE, Finn Erik
    5 Orchard Lane
    SW20 0SE London
    Director
    5 Orchard Lane
    SW20 0SE London
    NorwegianVp Finance118721520001
    GARNHAM, Timothy Claude
    Moat Barn
    Kingshill Road, Four Ashes
    HP15 6LH High Wycombe
    Buckinghamshire
    Director
    Moat Barn
    Kingshill Road, Four Ashes
    HP15 6LH High Wycombe
    Buckinghamshire
    BritishDevelopment Surveyor66502160001
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth AfricanFinancial Dir167282630001
    HOTHER, Lisa Rae
    38 Gladstone Road
    SW19 1QT London
    Director
    38 Gladstone Road
    SW19 1QT London
    BritishChartered Surveyor26715770002
    HOWSE, Alistair Greenway
    19 Nightingale Road
    WD3 7DE Rickmansworth
    Hertfordshire
    Director
    19 Nightingale Road
    WD3 7DE Rickmansworth
    Hertfordshire
    United KingdomBritishChartered Surveyor102527230001
    HUMPHRIES, Stephen William
    14 Harriers Close
    Ealing
    W5 3UA London
    Director
    14 Harriers Close
    Ealing
    W5 3UA London
    BritishChartered Surveyor56980430001
    KELLY, Gerard Patrick
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    Director
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    BritishChartered Accountant1019750001
    KELLY, Gerard Patrick
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    Director
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    BritishChartered Accountant1019750001
    LATHAM, Nicholas
    14 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    Director
    14 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    EnglandBritishChartered Accountant44294120001
    LATHAM, Nicholas
    14 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    Director
    14 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    EnglandBritishChartered Accountant44294120001
    MYERS, Barry
    Boundless Farm Park Lane
    Brook
    GU8 5LF Godalming
    Surrey
    Director
    Boundless Farm Park Lane
    Brook
    GU8 5LF Godalming
    Surrey
    BritishCompany Director33331830001
    RODWAY, John Rowland
    102 Florence Road
    Wimbledon
    SW19 8TN London
    Director
    102 Florence Road
    Wimbledon
    SW19 8TN London
    BritishSolicitor26715780001
    SIMPSON, Larry Norman
    37 Kings Quay
    Chelsea Harbour
    SW10 0UX London
    Director
    37 Kings Quay
    Chelsea Harbour
    SW10 0UX London
    New ZealandCompany Director54967490001
    STEVENS, Peter
    Howards Cottage
    Digswell House Mews
    AL8 7AT Welwyn Garden City
    Hertfordshire
    Director
    Howards Cottage
    Digswell House Mews
    AL8 7AT Welwyn Garden City
    Hertfordshire
    BritishChartered Surveyor7585130001
    WILLIAMS, Henry Griffith Rees
    Cedar Cottage
    Upper Way
    MK17 9AZ Great Brickhill
    Buckinghamshire
    Director
    Cedar Cottage
    Upper Way
    MK17 9AZ Great Brickhill
    Buckinghamshire
    EnglandBritishChartered Surveyor78747120001
    WINTER, Alan Richard
    The Emblems Mountnessing Lane
    Doddinghurst
    CM15 0SP Brentwood
    Essex
    Director
    The Emblems Mountnessing Lane
    Doddinghurst
    CM15 0SP Brentwood
    Essex
    BritishChartered Surveyor28505360002
    TRAFALGAR HOUSE DEVELOPMENTS LTD
    68 Hammersmith Road
    W14 8YW London
    Director
    68 Hammersmith Road
    W14 8YW London
    65379120001

    Does TH ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Dec 21, 2001
    Delivered On Dec 31, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to any finance party under each finance document
    Short particulars
    All that l/h property k/a prince of wales road sheffield t/n YWE25838, darnall works prince of wales road sheffield t/n TY2520,(for further details please see form 395) and all buildings fixtures fittings and fixed plant and machinery on that property and the benefit of any covenants. See the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank Asa (The Paying Agent) as Agent and Trustee for the Finance Parties
    Transactions
    • Dec 31, 2001Registration of a charge (395)
    • Jan 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 18, 2001
    Delivered On Nov 07, 2001
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from the company to any finance party (as defined) under each finance document (as defined)
    Short particulars
    Property k/a 3 and 4 oare view and land lying to the north of chapel lane hermitage t/no BK63126 together with all buildings fixtures fittings and fixed plant and machinery together with the benefit of any covenant. See the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank Asa, as Agent and Trustee for the Finance Parties
    Transactions
    • Nov 07, 2001Registration of a charge (395)
    • Jan 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 18, 2001
    Delivered On Nov 06, 2001
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from the company to any finance party (as defined) under each finance document (as defined)
    Short particulars
    All estates or interests in the freehold property at 3 and 4 oare view and land lying to the north of chapel lane,hermitage; bk 63126; all buildings,fixtures,fittings,fixed plant and machinery thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Den Norske Bank Asa,as Agent and Trustee for the Finance Parties
    Transactions
    • Nov 06, 2001Registration of a charge (395)
    • Jan 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 10, 1981
    Delivered On Feb 16, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land south east of hall road lakenham norwich norfolk title no. Nk 17004.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 16, 1981Registration of a charge
    Mortgage
    Created On Aug 20, 1980
    Delivered On Aug 29, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land & premises at barkby road leicester with all fixtures present & future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 29, 1980Registration of a charge
    • Oct 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 20, 1980
    Delivered On Aug 29, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land & premises at whiting road norwich with all fixtures present and future. Title no.nk 35948.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 29, 1980Registration of a charge
    Mortgage
    Created On Mar 31, 1980
    Delivered On Apr 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises at the goldhawk estate, 2A brackenbury road, hammersmith, with all fixtures present & future. Title no. 182578.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 08, 1980Registration of a charge
    Mortgage
    Created On Mar 31, 1980
    Delivered On Apr 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises at south side of gosbrook road, caversham, with all fixtures present & future. Title no. Bk 158362.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 08, 1980Registration of a charge
    Mortgage
    Created On Mar 31, 1980
    Delivered On Apr 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises at south west side of mitcham road, beddington with all fixtures present & future. Title no.sy 25326.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 08, 1980Registration of a charge
    Mortgage
    Created On Mar 31, 1980
    Delivered On Apr 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises at south side of lower station road, crayford, with all fixtures present & future. Title no. Sgl 123644.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 08, 1980Registration of a charge
    Mortgage
    Created On Mar 31, 1980
    Delivered On Apr 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises on east side of cambridge road, twickenham with all fixtures present & future. Title no. Mx 22283.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 08, 1980Registration of a charge
    Mortgage
    Created On Aug 29, 1979
    Delivered On Sep 05, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 234, 236, 238, 240, 250 & 252 camberwell road & 1-5 blucher road, london SE5 together with all fixtures present & future. Title no. Sgl 119965.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 05, 1979Registration of a charge
    Mortgage
    Created On Aug 29, 1979
    Delivered On Sep 05, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises being, bentley works, bentley yorks. Together with all fixtures present & future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 05, 1979Registration of a charge
    Mortgage
    Created On Aug 29, 1979
    Delivered On Sep 05, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at hermitage depot newbury berks together with all fixtures present & future title no. Bk 63126.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 05, 1979Registration of a charge
    • Oct 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 29, 1979
    Delivered On Sep 05, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H sites 25, 27, 29 & 31, christopher street & 39 & 41 clifton street & property at 43, 45 & 47 clifton street, & 9 dysart street, shoreditch, london EC2 together with all fixtures present & future. Title no. Ln 119775.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 05, 1979Registration of a charge
    Mortgage
    Created On Aug 29, 1979
    Delivered On Sep 05, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    49, clifton street & 10 dysart street shoreditch, london EC2 together with all fixtures present & future. Title no.ln 71564.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 05, 1979Registration of a charge
    Mortgage
    Created On Jun 27, 1979
    Delivered On Jul 05, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the trafalgar house developments limited to the chargee on any account whatsoever.
    Short particulars
    Freehold land hereditaments and premises bentley works bentley yorks together with all fixtures present & future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 05, 1979Registration of a charge
    Mortgage
    Created On Jun 27, 1979
    Delivered On Jul 05, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the trafalgar house development limited to the chargee on any account whatsoever.
    Short particulars
    Freehold lands hereditaments and premises 25, 27, 29, 31 christopher street and the sites at 39,41 clifton street and the property at 43, 45,47 clifton street & 9 dysart street shoreditch london EC2 together with all fixtures present & future. Title no ln 119775.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 05, 1979Registration of a charge
    Mortgage
    Created On Jun 27, 1979
    Delivered On Jul 05, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the trafalgar house developments limited to the chargee on any account whatsoever
    Short particulars
    F/H land hereditaments & premises being land at hermitage depot newbury berks. Together with all fixtures present & future title no. BK63126.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 05, 1979Registration of a charge
    • Oct 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 27, 1979
    Delivered On Jul 05, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the trafalgar house developments limited to the chargee on any account whatsoever.
    Short particulars
    Freehold lands hereditaments and premises 49 clifton street & 10 dysart street shoreditch london EC2 together with all fixtures present & future title no. Ln 71564.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 05, 1979Registration of a charge
    • Oct 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 27, 1979
    Delivered On Jul 05, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the trafalgar house developments limited to the chargee on any account whatsoever.
    Short particulars
    Freehold land hereditaments and premises being 234, 236, 238, 240, 250, & 252 camberwell rd and 1-5 blucher rd london SE5 together with all fixtures present & future title no sgl 119965.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 05, 1979Registration of a charge
    • Oct 23, 2001Statement of satisfaction of a charge in full or part (403a)

    Does TH ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2011Dissolved on
    Oct 05, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bruce Alexander Mackay
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London
    Peter John Robertson Souster
    Baker Tilly
    1st Floor
    EC4M 7AF 5 Old Bailey
    London
    practitioner
    Baker Tilly
    1st Floor
    EC4M 7AF 5 Old Bailey
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0