TH GLOBAL LIMITED
Overview
| Company Name | TH GLOBAL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00867281 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 GLOBAL LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TH GLOBAL LIMITED located?
| Registered Office Address | Forvis Mazars Llp 30 Old Bailey EC4M 7AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TH GLOBAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| TH GLOBAL PLC | Mar 20, 2006 | Mar 20, 2006 |
| KVAERNER PLC | Dec 15, 2004 | Dec 15, 2004 |
| AKER KVAERNER PLC | Sep 17, 2003 | Sep 17, 2003 |
| KVAERNER PLC | Sep 18, 1996 | Sep 18, 1996 |
| TRAFALGAR HOUSE PUBLIC LIMITED COMPANY | Dec 31, 1977 | Dec 31, 1977 |
| TRAFALGAR HOUSE INVESTMENTS LIMITED | Dec 22, 1965 | Dec 22, 1965 |
What are the latest accounts for TH GLOBAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2017 |
| Next Accounts Due On | Sep 30, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for TH GLOBAL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 31, 2019 |
| Next Confirmation Statement Due | Feb 14, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2018 |
| Overdue | Yes |
What are the latest filings for TH GLOBAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 30, 2025 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2024 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 26, 2024 | 4 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2023 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2022 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2021 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2020 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2019 | 10 pages | LIQ03 | ||||||||||
Statement of affairs | 15 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL United Kingdom to Tower Bridge House St Katharines Way London E1W 1DD on Sep 12, 2018 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jan 31, 2018 with updates | 13 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Change of details for Spinaker Limited as a person with significant control on Aug 21, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on Jul 31, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 29 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 29 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Director's details changed for Leif Christian Salomonsen on Apr 14, 2015 | 3 pages | CH01 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 26 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TH GLOBAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAYCOCK, Rufus | Secretary | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | British | 7584610001 | ||||||
| NILSEN, Runar | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | Norwegian | 102391880002 | ||||||
| SALOMONSEN, Leif Christian | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | Norway | Norwegian | 101624340007 | |||||
| WITTUSEN, Dag Fasmer | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | Norwegian | 100360490001 | ||||||
| ARNKVAERN, Anders | Secretary | 5 Ernle Road SW20 0HH London | Norwegian | 49759930002 | ||||||
| ERIKSRUD, Eystein | Secretary | Flat 14 Pier House Cheyne Walk SW3 5HG London | British | 72707990001 | ||||||
| FOWLER, Ian | Secretary | 32 Newton Road W2 5LT London | British | 41294100001 | ||||||
| HAUGSTAD, Hans | Secretary | 3 Lambourne Avenue SW19 7DW London | Norwegian | 62179360001 | ||||||
| ALMSKOG, Kjell | Director | 7 Prospect Place SW20 0JP London | Norwegian | 71853090003 | ||||||
| ANSDELL, John Reginald Wardhaugh | Director | 17 Randolph Avenue W9 1BH London | British | 5094500001 | ||||||
| BERG JACOBSEN, Finn | Director | Gabelsgate 11 FOREIGN Oslo N 0272 Norway | Norway | Norwegian | 78676710001 | |||||
| BROWN, Richard | Director | 22 Saint James Road Little Paxton PE19 6QW St. Neots Cambridgeshire | England | British | 105373250001 | |||||
| CALVERLEY, David | Director | Four Winds House Pitch Hill Ewhurst GU6 7NL Cranleigh Surrey | British | 4527360001 | ||||||
| CHARLTON, John Michael | Director | Dunstone 5 Broomfield Ride KT22 0LR Oxshott Surrey | England | British | 73081460001 | |||||
| CLEMENTS, Alan William | Director | Wildbriar 41 Shirley Hills Road CR0 7HQ Croydon Surrey | British | 5575140001 | ||||||
| EVANS, Richard Harry, Sir | Director | Flat 2 The Byfrons House Boundary Road GU14 6SE Farnborough Hampshire | British | 6694960003 | ||||||
| FINNE, Hans Petter | Director | 32 Gloucester Walk W8 4HY London | Norwegian | 50130950001 | ||||||
| FLETCHER, John Wilfred Sword | Director | House B 36 Island Road Deepwater Bay Hong Kong Sar Pr China | British | 69869500001 | ||||||
| FOREID, Steffen | Director | Stensgaten 27 FOREIGN Oslo 0358 Norway | Norwegian | 102271580001 | ||||||
| FORSTER, Archibald William, Sir | Director | Grasmere Easton SO21 1EG Winchester Hampshire | British | 1900030001 | ||||||
| FOWLER, Ian | Director | 32 Newton Road W2 5LT London | British | 41294100001 | ||||||
| GAWLER, David | Director | 76 Park Road TW12 1HP Hampton Hill Middlesex | United Kingdom | South African | 167282630001 | |||||
| GORMLY, Allan Graham | Director | 56 North Park SL9 8JR Gerrards Cross Buckinghamshire | British | 1308140001 | ||||||
| GORMLY, Allan Graham | Director | 56 North Park SL9 8JR Gerrards Cross Buckinghamshire | British | 1308140001 | ||||||
| GREVE, Jan Mathias | Director | The Strawberry Tree Cavendish Road St Georges Hill KT13 0JT Weybridge Surrey Norway | Norwegian | 48350840002 | ||||||
| HEGGELUND, Jan Magne | Director | 126 Silverdale Avenue KT12 1EH Walton On Thames Surrey | British | 67742180002 | ||||||
| HOWELL, David Arthur Russell, Rt Hon Lord | Director | Flat 1 61 Warwick Square SW1V 2AL London | British | 5094540003 | ||||||
| KESWICK, Simon Lindley | Director | Rockcliffe Upper Slaughter GL54 2JW Cheltenham Gloucestershire | England | British | 41736630003 | |||||
| LEACH, Charles Guy Rodney, Lord | Director | Clarendon Road W11 4JB London 15 | United Kingdom | British | 4247280001 | |||||
| MCDERMOTT, Dermot St John | Director | 8 Grange Road W4 4DA London | British | 35751350001 | ||||||
| MISUND, Anders | Director | Niels Juels Gate 38 FOREIGN Oslo 0257 Norway | Norwegian | 105847420003 | ||||||
| MYERS, Barry | Director | Boundless Farm Park Lane Brook GU8 5LF Godalming Surrey | British | 33331830001 | ||||||
| OLSEN, Hans Ebenedict | Director | 65/69 Mount Kellet Road Town House M Hong Kong | British | 78045000002 | ||||||
| PARKER, Eric Wilson, Sir | Director | Crimbourne House Crimbourne Lane Green Wisborough RH14 0HR Billingshurst West Sussex | England | British | 36208980001 | |||||
| POWELL OF BAYSWATER, Charles, Lord | Director | 1 Caroline Close W2 4RW London | England | British | 69244580004 |
Who are the persons with significant control of TH GLOBAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spinaker Limited | Apr 06, 2016 | 57-65 Station Road RH1 1DL Redhill Betchworth House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TH GLOBAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Share security agreement | Created On Jan 07, 2002 Acquired On Dec 31, 2003 Delivered On Jan 20, 2004 | Satisfied | Amount secured All monies due or to beome due from the company to the senior finance parties (as defined) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge 2,000,002 ordinary shares of gbp 1 each and 71,000,000 redeemable preference shares of gbp 0.01 each (together shares) in the capital kvaerner international limited and by way of first fixed charge any dividend or interest paid or payable in relation to any shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement and charge on cash deposits | Created On Sep 30, 1998 Delivered On Oct 20, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the facility letter dated 4TH september 1998 as amended from time to time in any manner whatsoever and whether alone or jointly with any other person | |
Short particulars Us$6,000,000 deposited or to be deposited by the company with the bank and all other sums from time to time standing to the credit of the company's account no 248 000 04 00 13 634. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over book debts. | Created On Oct 24, 1989 Delivered On Nov 07, 1989 | Satisfied | Amount secured The "subordinated indebtedness" payable by tates cairn tunnel company limited to the shareholders under the provisions of the shareholder support agreement dated 24TH october 1989 and the guarantee agreements as defined therein | |
Short particulars Book debts constituting the subordinated indebtedness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TH GLOBAL 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