TH U.S. HOLDINGS LIMITED
Overview
| Company Name | TH U.S. HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00644437 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TH U.S. HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TH U.S. HOLDINGS LIMITED located?
| Registered Office Address | 30 Old Bailey EC4M 7AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TH U.S. HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN BROWN (S.E.N.D) LIMITED | Dec 14, 1959 | Dec 14, 1959 |
What are the latest accounts for TH U.S. HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for TH U.S. HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on Jul 21, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 5 pages | 600 | ||||||||||
Restoration by order of court - previously in Creditors' Voluntary Liquidation | 2 pages | REST-CVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 07, 2017 | 11 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:court order - removal/ replacement of liquidator | 28 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on Apr 27, 2016 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 4 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Rufus Laycock on Feb 26, 2014 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 18 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of TH U.S. HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TH GROUP SERVICES LIMITED | Secretary | 36-44 High Street RH1 1RH Redhill Surrey House Surrey | 105835000003 | |||||||
| LAYCOCK, Rufus | Director | Old Bailey EC4M 7AU London 30 | United Kingdom | British | 7584610002 | |||||
| WOODS, Ronald Ernest | Director | All Seasons House Sterlings Field SL6 9PG Cookham Dean Berks | United Kingdom | British | 149388120001 | |||||
| CHEN, Lee Chan | Secretary | 113 Rowley Way NW8 0SW London | Malaysian | 9036410001 | ||||||
| NASH, Leslie George | Secretary | 4 Asmenden Walk Farnham Common SL2 3UF Slough Berkshire | British | 35462250001 | ||||||
| PARKER, Edward Geoffrey | Secretary | 6 Salcombe Gardens Clapham Common North SW4 9RY London | British | 34281000001 | ||||||
| WATTS, Nigel Anthony | Secretary | 32 Springfield Park North Parade RH12 2BF Horsham West Sussex | British | 6864530001 | ||||||
| CHEN, Lee Chan | Director | 113 Rowley Way NW8 0SW London | Malaysian | 9036410001 | ||||||
| GAMBLE, Nigel William | Director | 1 Tenterden 73 Bois Lane HP6 6DB Chesham Bois Buckinghamshire | British | 79300010001 | ||||||
| HOLT, Michael St John | Director | 27 Hill Road Portchester PO16 8LA Fareham Hampshire | United Kingdom | British | 9417360001 | |||||
| LAYCOCK, Rufus | Director | Burghley Avenue KT3 4SW New Malden 33 Surrey | United Kingdom | British | 7584610001 | |||||
| MILLAR, William Gerald | Director | The Outlook Salisbury Road St Margarets Bay CT15 6BL Dover Kent | British | 36399130001 | ||||||
| MOORHOUSE, David George | Director | Leywood School House Leywood Road DA13 0UD Harvel Kent | England | British | 100457910001 | |||||
| MURPHY, John Anthony | Director | Thistledene 9 Aldenholme Ellesmere Road KT13 0JF Weybridge Surrey | Canadian | 60459160001 | ||||||
| SNOW, Thomas George | Director | 28 Harsfold Road Rustington BN16 2QE Littlehampton West Sussex | British | 18161010001 | ||||||
| STANLEY, Rupert James | Director | New School Farm 6 Station Road Tilbrook PE28 0JT Huntingdon Cambridgeshire | Uk | British | 50448490001 | |||||
| WATTS, Nigel Anthony | Director | 32 Springfield Park North Parade RH12 2BF Horsham West Sussex | England | British | 6864530001 | |||||
| WILSON, John Christopher | Director | 1 Cobbe Place Beddingham BN8 6JY Lewes East Sussex | British | 72513590002 | ||||||
| WOODS, Ronald Ernest | Director | All Seasons House Sterlings Field SL6 9PG Cookham Dean Berks | United Kingdom | British | 149388120001 |
Does TH U.S. HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On May 23, 1984 Delivered On May 25, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts (for full details see doc M50). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fifth supplemental trust deed | Created On May 23, 1984 Delivered On May 23, 1984 | Satisfied | Amount secured £742,000 4 7/8 per cent secured loan stock 2003 and £2,416,915 5 5/8 per cent secured loan stock 2003 of john brown PLC and all other moneys intended to be secured by this deed, constituted by a trust deed dated 19 december 1968 and deeds supplemental thereto. | |
Short particulars Floating charge over the (see doc M51). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TH U.S. HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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