TH GLOBAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTH GLOBAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00867281
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TH GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TH GLOBAL PLCMar 20, 2006Mar 20, 2006
    KVAERNER PLCDec 15, 2004Dec 15, 2004
    AKER KVAERNER PLCSep 17, 2003Sep 17, 2003
    KVAERNER PLCSep 18, 1996Sep 18, 1996
    TRAFALGAR HOUSE PUBLIC LIMITED COMPANYDec 31, 1977Dec 31, 1977
    TRAFALGAR HOUSE INVESTMENTS LIMITEDDec 22, 1965Dec 22, 1965

    What are the latest accounts for TH GLOBAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for TH GLOBAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 31, 2019
    Next Confirmation Statement DueFeb 14, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2018
    OverdueYes

    What are the latest filings for TH GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 30, 2025

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 30, 2024

    13 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Sep 30, 2023

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 30, 2022

    11 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 30, 2021

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 30, 2020

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 30, 2019

    10 pagesLIQ03

    Statement of affairs

    15 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 01, 2018

    LRESEX

    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 pagesAD01

    Confirmation statement made on Jan 31, 2018 with updates

    13 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    14 pagesAA

    Change of details for Spinaker Limited as a person with significant control on Aug 21, 2017

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jan 31, 2017 with updates

    29 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    29 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 440,236,607
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    17 pagesAA

    Director's details changed for Leif Christian Salomonsen on Apr 14, 2015

    3 pagesCH01

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

    26 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 440,236,607
    SH01

    Who are the officers of TH GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAYCOCK, Rufus
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Secretary
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    British7584610001
    NILSEN, Runar
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Norwegian102391880002
    SALOMONSEN, Leif Christian
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    NorwayNorwegian101624340007
    WITTUSEN, Dag Fasmer
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Norwegian100360490001
    ARNKVAERN, Anders
    5 Ernle Road
    SW20 0HH London
    Secretary
    5 Ernle Road
    SW20 0HH London
    Norwegian49759930002
    ERIKSRUD, Eystein
    Flat 14
    Pier House Cheyne Walk
    SW3 5HG London
    Secretary
    Flat 14
    Pier House Cheyne Walk
    SW3 5HG London
    British72707990001
    FOWLER, Ian
    32 Newton Road
    W2 5LT London
    Secretary
    32 Newton Road
    W2 5LT London
    British41294100001
    HAUGSTAD, Hans
    3 Lambourne Avenue
    SW19 7DW London
    Secretary
    3 Lambourne Avenue
    SW19 7DW London
    Norwegian62179360001
    ALMSKOG, Kjell
    7 Prospect Place
    SW20 0JP London
    Director
    7 Prospect Place
    SW20 0JP London
    Norwegian71853090003
    ANSDELL, John Reginald Wardhaugh
    17 Randolph Avenue
    W9 1BH London
    Director
    17 Randolph Avenue
    W9 1BH London
    British5094500001
    BERG JACOBSEN, Finn
    Gabelsgate 11
    FOREIGN Oslo
    N 0272
    Norway
    Director
    Gabelsgate 11
    FOREIGN Oslo
    N 0272
    Norway
    NorwayNorwegian78676710001
    BROWN, Richard
    22 Saint James Road
    Little Paxton
    PE19 6QW St. Neots
    Cambridgeshire
    Director
    22 Saint James Road
    Little Paxton
    PE19 6QW St. Neots
    Cambridgeshire
    EnglandBritish105373250001
    CALVERLEY, David
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    Director
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    British4527360001
    CHARLTON, John Michael
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    Director
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    EnglandBritish73081460001
    CLEMENTS, Alan William
    Wildbriar
    41 Shirley Hills Road
    CR0 7HQ Croydon
    Surrey
    Director
    Wildbriar
    41 Shirley Hills Road
    CR0 7HQ Croydon
    Surrey
    British5575140001
    EVANS, Richard Harry, Sir
    Flat 2 The Byfrons House
    Boundary Road
    GU14 6SE Farnborough
    Hampshire
    Director
    Flat 2 The Byfrons House
    Boundary Road
    GU14 6SE Farnborough
    Hampshire
    British6694960003
    FINNE, Hans Petter
    32 Gloucester Walk
    W8 4HY London
    Director
    32 Gloucester Walk
    W8 4HY London
    Norwegian50130950001
    FLETCHER, John Wilfred Sword
    House B 36 Island Road
    Deepwater Bay
    Hong Kong Sar
    Pr China
    Director
    House B 36 Island Road
    Deepwater Bay
    Hong Kong Sar
    Pr China
    British69869500001
    FOREID, Steffen
    Stensgaten 27
    FOREIGN Oslo
    0358
    Norway
    Director
    Stensgaten 27
    FOREIGN Oslo
    0358
    Norway
    Norwegian102271580001
    FORSTER, Archibald William, Sir
    Grasmere
    Easton
    SO21 1EG Winchester
    Hampshire
    Director
    Grasmere
    Easton
    SO21 1EG Winchester
    Hampshire
    British1900030001
    FOWLER, Ian
    32 Newton Road
    W2 5LT London
    Director
    32 Newton Road
    W2 5LT London
    British41294100001
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth African167282630001
    GORMLY, Allan Graham
    56 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    Director
    56 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    British1308140001
    GORMLY, Allan Graham
    56 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    Director
    56 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    British1308140001
    GREVE, Jan Mathias
    The Strawberry Tree
    Cavendish Road St Georges Hill
    KT13 0JT Weybridge
    Surrey
    Norway
    Director
    The Strawberry Tree
    Cavendish Road St Georges Hill
    KT13 0JT Weybridge
    Surrey
    Norway
    Norwegian48350840002
    HEGGELUND, Jan Magne
    126 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    Director
    126 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    British67742180002
    HOWELL, David Arthur Russell, Rt Hon Lord
    Flat 1
    61 Warwick Square
    SW1V 2AL London
    Director
    Flat 1
    61 Warwick Square
    SW1V 2AL London
    British5094540003
    KESWICK, Simon Lindley
    Rockcliffe
    Upper Slaughter
    GL54 2JW Cheltenham
    Gloucestershire
    Director
    Rockcliffe
    Upper Slaughter
    GL54 2JW Cheltenham
    Gloucestershire
    EnglandBritish41736630003
    LEACH, Charles Guy Rodney, Lord
    Clarendon Road
    W11 4JB London
    15
    Director
    Clarendon Road
    W11 4JB London
    15
    United KingdomBritish4247280001
    MCDERMOTT, Dermot St John
    8 Grange Road
    W4 4DA London
    Director
    8 Grange Road
    W4 4DA London
    British35751350001
    MISUND, Anders
    Niels Juels Gate 38
    FOREIGN Oslo
    0257
    Norway
    Director
    Niels Juels Gate 38
    FOREIGN Oslo
    0257
    Norway
    Norwegian105847420003
    MYERS, Barry
    Boundless Farm Park Lane
    Brook
    GU8 5LF Godalming
    Surrey
    Director
    Boundless Farm Park Lane
    Brook
    GU8 5LF Godalming
    Surrey
    British33331830001
    OLSEN, Hans Ebenedict
    65/69 Mount Kellet Road
    Town House M
    Hong Kong
    Director
    65/69 Mount Kellet Road
    Town House M
    Hong Kong
    British78045000002
    PARKER, Eric Wilson, Sir
    Crimbourne House
    Crimbourne Lane Green Wisborough
    RH14 0HR Billingshurst
    West Sussex
    Director
    Crimbourne House
    Crimbourne Lane Green Wisborough
    RH14 0HR Billingshurst
    West Sussex
    EnglandBritish36208980001
    POWELL OF BAYSWATER, Charles, Lord
    1 Caroline Close
    W2 4RW London
    Director
    1 Caroline Close
    W2 4RW London
    EnglandBritish69244580004

    Who are the persons with significant control of TH GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    57-65 Station Road
    RH1 1DL Redhill
    Betchworth House
    Surrey
    United Kingdom
    Apr 06, 2016
    57-65 Station Road
    RH1 1DL Redhill
    Betchworth House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05317349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TH GLOBAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Den Norske Bank Asa
    Transactions
    • Jan 20, 2004Registration of an acquisition (400)
    • Jun 03, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Abn Amro Bank N.V.
    Transactions
    • Oct 20, 1998Registration of a charge (395)
    • Jul 02, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Bank of Tokyo LTD
    Transactions
    • Nov 07, 1989Registration of a charge

    Does TH GLOBAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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
    Adam Harris
    Tower Bridge House St Katherines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katherines 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