TH U.S. HOLDINGS LIMITED

TH U.S. HOLDINGS LIMITED

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

    Company NameTH U.S. HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00644437
    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 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 AddressNo

    What were the previous names of TH U.S. HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN BROWN (S.E.N.D) LIMITEDDec 14, 1959Dec 14, 1959

    What are the latest accounts for TH U.S. HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for TH U.S. HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    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 pagesAD01

    Appointment of a voluntary liquidator

    5 pages600

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    2 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 07, 2017

    11 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - removal/ replacement of liquidator
    28 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    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 pagesAD01

    Statement of affairs with form 4.19

    4 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 08, 2016

    LRESEX

    Total exemption full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Rufus Laycock on Feb 26, 2014

    3 pagesCH01

    Total exemption full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of TH U.S. HOLDINGS 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
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    United KingdomBritish7584610002
    WOODS, Ronald Ernest
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berks
    Director
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berks
    United KingdomBritish149388120001
    CHEN, Lee Chan
    113 Rowley Way
    NW8 0SW London
    Secretary
    113 Rowley Way
    NW8 0SW London
    Malaysian9036410001
    NASH, Leslie George
    4 Asmenden Walk
    Farnham Common
    SL2 3UF Slough
    Berkshire
    Secretary
    4 Asmenden Walk
    Farnham Common
    SL2 3UF Slough
    Berkshire
    British35462250001
    PARKER, Edward Geoffrey
    6 Salcombe Gardens
    Clapham Common North
    SW4 9RY London
    Secretary
    6 Salcombe Gardens
    Clapham Common North
    SW4 9RY London
    British34281000001
    WATTS, Nigel Anthony
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Secretary
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    British6864530001
    CHEN, Lee Chan
    113 Rowley Way
    NW8 0SW London
    Director
    113 Rowley Way
    NW8 0SW London
    Malaysian9036410001
    GAMBLE, Nigel William
    1 Tenterden 73 Bois Lane
    HP6 6DB Chesham Bois
    Buckinghamshire
    Director
    1 Tenterden 73 Bois Lane
    HP6 6DB Chesham Bois
    Buckinghamshire
    British79300010001
    HOLT, Michael St John
    27 Hill Road
    Portchester
    PO16 8LA Fareham
    Hampshire
    Director
    27 Hill Road
    Portchester
    PO16 8LA Fareham
    Hampshire
    United KingdomBritish9417360001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Director
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    United KingdomBritish7584610001
    MILLAR, William Gerald
    The Outlook Salisbury Road
    St Margarets Bay
    CT15 6BL Dover
    Kent
    Director
    The Outlook Salisbury Road
    St Margarets Bay
    CT15 6BL Dover
    Kent
    British36399130001
    MOORHOUSE, David George
    Leywood School House
    Leywood Road
    DA13 0UD Harvel
    Kent
    Director
    Leywood School House
    Leywood Road
    DA13 0UD Harvel
    Kent
    EnglandBritish100457910001
    MURPHY, John Anthony
    Thistledene 9 Aldenholme
    Ellesmere Road
    KT13 0JF Weybridge
    Surrey
    Director
    Thistledene 9 Aldenholme
    Ellesmere Road
    KT13 0JF Weybridge
    Surrey
    Canadian60459160001
    SNOW, Thomas George
    28 Harsfold Road
    Rustington
    BN16 2QE Littlehampton
    West Sussex
    Director
    28 Harsfold Road
    Rustington
    BN16 2QE Littlehampton
    West Sussex
    British18161010001
    STANLEY, Rupert James
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    Director
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    UkBritish50448490001
    WATTS, Nigel Anthony
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Director
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    EnglandBritish6864530001
    WILSON, John Christopher
    1 Cobbe Place
    Beddingham
    BN8 6JY Lewes
    East Sussex
    Director
    1 Cobbe Place
    Beddingham
    BN8 6JY Lewes
    East Sussex
    British72513590002
    WOODS, Ronald Ernest
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berks
    Director
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berks
    United KingdomBritish149388120001

    Does TH U.S. HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • May 25, 1984Registration of a charge
    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
    • Alliance Assurance Company Limited.
    Transactions
    • May 23, 1984Registration of a charge
    • Jan 06, 2004Statement of satisfaction of a charge in full or part (403a)

    Does TH U.S. HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2016Commencement of winding up
    Jul 12, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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