TH GROUP SERVICES LIMITED
Overview
| Company Name | TH GROUP SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00932159 |
| 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 GROUP SERVICES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TH GROUP SERVICES LIMITED located?
| Registered Office Address | 30 Old Bailey EC4M 7AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TH GROUP SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KVAERNER SERVICES LIMITED | Oct 07, 2004 | Oct 07, 2004 |
| AKER KVAERNER SERVICES UK LIMITED | Nov 20, 2003 | Nov 20, 2003 |
| KVAERNER SERVICES LIMITED | Jul 19, 1996 | Jul 19, 1996 |
| TRAFALGAR HOUSE SERVICES LIMITED | Jun 25, 1991 | Jun 25, 1991 |
| TRAFALGAR HOUSE GROUP SERVICES LIMITED | Apr 01, 1984 | Apr 01, 1984 |
| T.H.I.GROUP SERVICES LIMITED | May 16, 1968 | May 16, 1968 |
What are the latest accounts for TH GROUP SERVICES 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 GROUP SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 02, 2019 |
| Next Confirmation Statement Due | Apr 16, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2018 |
| Overdue | Yes |
What are the latest filings for TH GROUP SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 30, 2025 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2024 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on Jul 26, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2023 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2022 | 14 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 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2020 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 30, 2019 | 15 pages | LIQ03 | ||||||||||
Statement of affairs | 9 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 30 Old Bailey London EC4M 7AU on Sep 12, 2018 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Registered office address changed from , Surrey House 36-44 High Street, Redhill, Surrey, RH1 1RH to 30 Old Bailey London EC4M 7AU on Jul 31, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TH GROUP SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAYCOCK, Rufus | Secretary | Old Bailey EC4M 7AU London 30 | British | 7584610001 | ||||||
| LAYCOCK, Rufus | Director | Old Bailey EC4M 7AU London 30 | United Kingdom | British | 7584610002 | |||||
| NILSEN, Runar | Director | Old Bailey EC4M 7AU London 30 | Norwegian | 102391880002 | ||||||
| PEATE, Roland Duncan | Secretary | 87 Bennetts Way Shirley CR0 8AG Croydon Surrey | British | 7628800001 | ||||||
| ANSDELL, John Reginald Wardhaugh | Director | 17 Randolph Avenue W9 1BH London | British | 5094500001 | ||||||
| AXFORD, Ralph | Director | Cleveland 36 High Street Standon SG11 1LA Ware Hertfordshire | United Kingdom | British | 4938980001 | |||||
| BRADY, David Alan | Director | Wayside 52 Sanderstead Court Avenue CR2 9AJ South Croydon Surrey | British | 26646140001 | ||||||
| BROWN, Richard | Director | 22 Saint James Road Little Paxton PE19 6QW St. Neots Cambridgeshire | England | British | 105373250001 | |||||
| BROWN, Richard | Director | 22 Saint James Road Little Paxton PE19 6QW St. Neots Cambridgeshire | England | British | 105373250001 | |||||
| CHARLTON, John Michael | Director | Dunstone 5 Broomfield Ride KT22 0LR Oxshott Surrey | England | British | 73081460001 | |||||
| COLES, Peter Wesley | Director | 21 Lexham Gardens W8 5JJ London | British | 4841520001 | ||||||
| COOMBS, Thomas Brian | Director | 22 Glebe Hyrst Sanderstead CR2 9JE South Croydon Surrey | British | 8207220001 | ||||||
| EASTON, Robert James Campbell, Dr | Director | Basement Flat 53c Cornwall Gardens SW7 4BG London | British | 73766180001 | ||||||
| ELLIS, Marilyn Rosemary Anne | Director | Villa Meera P O Box 60726 8107 8107 Paphos Cyprus | Cyprus | British | 73974530001 | |||||
| ELSDEN, John Kirk Saunderson | Director | Bucks Head Hammerpond Road RH13 6PF Horsham West Sussex | United Kingdom | British | 7584640001 | |||||
| FARSTAD, Atle | Director | 2 Burges Grove SW13 8BG London | Norwegian | 50057960002 | ||||||
| FENTON, Alan Lawson | Director | Estate House Gold Hill West SL9 9HH Gerrards Cross Buckinghamshire | Uk | British | 50227180001 | |||||
| FOREID, Steffen | Director | Stensgaten 27 FOREIGN Oslo 0358 Norway | Norwegian | 102271580001 | ||||||
| FOSSE, Finn Erik | Director | 5 Orchard Lane SW20 0SE London | Norwegian | 118721520001 | ||||||
| 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 | ||||||
| HALFORD, William Timothy | Director | 18 Conduit Mews W2 3RE London | British | 53468190001 | ||||||
| HEGGELUND, Jan Magne | Director | 126 Silverdale Avenue KT12 1EH Walton On Thames Surrey | British | 67742180002 | ||||||
| IZZARD, Brian Alex | Director | Row Gardens Grove Close GU6 7LR Cranleigh Surrey | British | 7159410001 | ||||||
| LALLEY, Michael John Ronald | Director | 78 Sutherland Avenue Petts Wood BR5 1RB Orpington Kent | British | 7159430001 | ||||||
| LYONS, Gerald | Director | 14 Sheephouse Green Abinger Hammer RH5 6QW Dorking Surrey | British | 7627850001 | ||||||
| MCLUSKIE, William Grindlay | Director | 17 Pinfield Drive Barnt Green B45 8XA Birmingham West Midlands | British | 25437700001 | ||||||
| MUIR, Iain Alasdair Menzies | Director | The Warren 8 Pilgrims Place RH2 9LF Reigate Surrey | British | 17867300001 | ||||||
| PARKER, Eric Wilson, Sir | Director | Crimbourne House Crimbourne Lane Green Wisborough RH14 0HR Billingshurst West Sussex | England | British | 36208980001 | |||||
| RIDING, Allan | Director | 16 Holmes Close Sunninghill SL5 9TJ Ascot Berkshire | British | 26716850001 | ||||||
| ROSS, John | Director | 32 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | British | 40603910001 | ||||||
| ROSS, Stuart | Director | 15 Mckay Road SW20 0HT London | England | British | 20168110001 | |||||
| SHASHA, John David | Director | 16 Queensmill Road SW6 6JS London | British | 8207240001 | ||||||
| SIMPSON, Larry Norman | Director | 37 Kings Quay Chelsea Harbour SW10 0UX London | New Zealand | 54967490001 |
Who are the persons with significant control of TH GROUP SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kvaerner E & C Holdings Ltd (In Liquidation) | Apr 06, 2016 | St Katherines Way E1W 1DD London Tower Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TH GROUP SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A trust deed between the company kvaerner PLC (the "issuer") and the law debenture trust corporation P.L.C creating and or evidencing a charge or other security interest created by the company in favour of the trustee | Created On Jul 20, 2001 Delivered On Jul 27, 2001 | Outstanding | Amount secured All principal, interest and other amounts owing in respect of the the external bonds and the external coupons and amounts due to the trustee in respect of fees, expenses and other liabilities | |
Short particulars The subordinated bonds and subordinated coupons. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security assignment of share purchase agreement | Created On Jun 29, 2001 Delivered On Jul 10, 2001 | Outstanding | Amount secured All monies due or to become due from dresdner kleinwrt wasserstein leasing june (1) limited, dresdner kleinwort wasserstein leasing september (2) limited, dresdner kleinwort wasserstein leasing december (5) limited (borrowers) to the chargee under or pursuant to the loan agreement and to the security documents | |
Short particulars All the right,title,benefit and interest in and to the indemnities and the warranties to the extent that they are in respect of or relate to the leasing agreement including without limitations any sums payable pursuant to such indemnities and all claims rights and remedies arising out of or in connection with the acquisition agreement in respect thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security assignment of share purchase agreement | Created On Jul 31, 2000 Delivered On Aug 10, 2000 | Outstanding | Amount secured All monies due or to become due from the borrowers to the chargee under or pursuant to the loan agreement and to the security documents | |
Short particulars All right title benefit and interest in and to the warranties. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security assignment | Created On Dec 21, 1999 Delivered On Dec 24, 1999 | Outstanding | Amount secured The actual contingent present and/or future obligations and liabilities due or to become due from the borrowers (as defined) to the chargee pursuant to the loan agreement of even date and to the security documents (as defined) | |
Short particulars All the right title benefit and interest of the assignor in and to the representations and warranties set out out in paragraphs 14, 18, 19, 20, 21 and 22 of schedule 1 of the acquisition agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TH GROUP SERVICES 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