TH GROUP SERVICES LIMITED

TH GROUP SERVICES LIMITED

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

    Company NameTH GROUP SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00932159
    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 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 AddressNo

    What were the previous names of TH GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KVAERNER SERVICES LIMITEDOct 07, 2004Oct 07, 2004
    AKER KVAERNER SERVICES UK LIMITEDNov 20, 2003Nov 20, 2003
    KVAERNER SERVICES LIMITEDJul 19, 1996Jul 19, 1996
    TRAFALGAR HOUSE SERVICES LIMITEDJun 25, 1991Jun 25, 1991
    TRAFALGAR HOUSE GROUP SERVICES LIMITEDApr 01, 1984Apr 01, 1984
    T.H.I.GROUP SERVICES LIMITEDMay 16, 1968May 16, 1968

    What are the latest accounts for TH GROUP SERVICES 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 GROUP SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 02, 2019
    Next Confirmation Statement DueApr 16, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2018
    OverdueYes

    What are the latest filings for TH GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    19 pagesLIQ03

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

    18 pagesLIQ03

    Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on Jul 26, 2024

    3 pagesAD01

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

    15 pagesLIQ03

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

    14 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

    13 pagesLIQ03

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

    14 pagesLIQ03

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

    15 pagesLIQ03

    Statement of affairs

    9 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 30 Old Bailey London EC4M 7AU on Sep 12, 2018

    2 pagesAD01

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    12 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Apr 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 100,000,000
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Apr 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 100,000,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Apr 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 100,000,000
    SH01

    Who are the officers of TH GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAYCOCK, Rufus
    Old Bailey
    EC4M 7AU London
    30
    Secretary
    Old Bailey
    EC4M 7AU London
    30
    British7584610001
    LAYCOCK, Rufus
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    United KingdomBritish7584610002
    NILSEN, Runar
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    Norwegian102391880002
    PEATE, Roland Duncan
    87 Bennetts Way
    Shirley
    CR0 8AG Croydon
    Surrey
    Secretary
    87 Bennetts Way
    Shirley
    CR0 8AG Croydon
    Surrey
    British7628800001
    ANSDELL, John Reginald Wardhaugh
    17 Randolph Avenue
    W9 1BH London
    Director
    17 Randolph Avenue
    W9 1BH London
    British5094500001
    AXFORD, Ralph
    Cleveland 36 High Street
    Standon
    SG11 1LA Ware
    Hertfordshire
    Director
    Cleveland 36 High Street
    Standon
    SG11 1LA Ware
    Hertfordshire
    United KingdomBritish4938980001
    BRADY, David Alan
    Wayside 52 Sanderstead Court Avenue
    CR2 9AJ South Croydon
    Surrey
    Director
    Wayside 52 Sanderstead Court Avenue
    CR2 9AJ South Croydon
    Surrey
    British26646140001
    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
    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
    CHARLTON, John Michael
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    Director
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    EnglandBritish73081460001
    COLES, Peter Wesley
    21 Lexham Gardens
    W8 5JJ London
    Director
    21 Lexham Gardens
    W8 5JJ London
    British4841520001
    COOMBS, Thomas Brian
    22 Glebe Hyrst
    Sanderstead
    CR2 9JE South Croydon
    Surrey
    Director
    22 Glebe Hyrst
    Sanderstead
    CR2 9JE South Croydon
    Surrey
    British8207220001
    EASTON, Robert James Campbell, Dr
    Basement Flat 53c Cornwall Gardens
    SW7 4BG London
    Director
    Basement Flat 53c Cornwall Gardens
    SW7 4BG London
    British73766180001
    ELLIS, Marilyn Rosemary Anne
    Villa Meera
    P O Box 60726
    8107 8107 Paphos
    Cyprus
    Director
    Villa Meera
    P O Box 60726
    8107 8107 Paphos
    Cyprus
    CyprusBritish73974530001
    ELSDEN, John Kirk Saunderson
    Bucks Head
    Hammerpond Road
    RH13 6PF Horsham
    West Sussex
    Director
    Bucks Head
    Hammerpond Road
    RH13 6PF Horsham
    West Sussex
    United KingdomBritish7584640001
    FARSTAD, Atle
    2 Burges Grove
    SW13 8BG London
    Director
    2 Burges Grove
    SW13 8BG London
    Norwegian50057960002
    FENTON, Alan Lawson
    Estate House
    Gold Hill West
    SL9 9HH Gerrards Cross
    Buckinghamshire
    Director
    Estate House
    Gold Hill West
    SL9 9HH Gerrards Cross
    Buckinghamshire
    UkBritish50227180001
    FOREID, Steffen
    Stensgaten 27
    FOREIGN Oslo
    0358
    Norway
    Director
    Stensgaten 27
    FOREIGN Oslo
    0358
    Norway
    Norwegian102271580001
    FOSSE, Finn Erik
    5 Orchard Lane
    SW20 0SE London
    Director
    5 Orchard Lane
    SW20 0SE London
    Norwegian118721520001
    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
    HALFORD, William Timothy
    18 Conduit Mews
    W2 3RE London
    Director
    18 Conduit Mews
    W2 3RE London
    British53468190001
    HEGGELUND, Jan Magne
    126 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    Director
    126 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    British67742180002
    IZZARD, Brian Alex
    Row Gardens Grove Close
    GU6 7LR Cranleigh
    Surrey
    Director
    Row Gardens Grove Close
    GU6 7LR Cranleigh
    Surrey
    British7159410001
    LALLEY, Michael John Ronald
    78 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    Director
    78 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    British7159430001
    LYONS, Gerald
    14 Sheephouse Green
    Abinger Hammer
    RH5 6QW Dorking
    Surrey
    Director
    14 Sheephouse Green
    Abinger Hammer
    RH5 6QW Dorking
    Surrey
    British7627850001
    MCLUSKIE, William Grindlay
    17 Pinfield Drive
    Barnt Green
    B45 8XA Birmingham
    West Midlands
    Director
    17 Pinfield Drive
    Barnt Green
    B45 8XA Birmingham
    West Midlands
    British25437700001
    MUIR, Iain Alasdair Menzies
    The Warren 8 Pilgrims Place
    RH2 9LF Reigate
    Surrey
    Director
    The Warren 8 Pilgrims Place
    RH2 9LF Reigate
    Surrey
    British17867300001
    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
    RIDING, Allan
    16 Holmes Close
    Sunninghill
    SL5 9TJ Ascot
    Berkshire
    Director
    16 Holmes Close
    Sunninghill
    SL5 9TJ Ascot
    Berkshire
    British26716850001
    ROSS, John
    32 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    32 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    British40603910001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Director
    15 Mckay Road
    SW20 0HT London
    EnglandBritish20168110001
    SHASHA, John David
    16 Queensmill Road
    SW6 6JS London
    Director
    16 Queensmill Road
    SW6 6JS London
    British8207240001
    SIMPSON, Larry Norman
    37 Kings Quay
    Chelsea Harbour
    SW10 0UX London
    Director
    37 Kings Quay
    Chelsea Harbour
    SW10 0UX London
    New Zealand54967490001

    Who are the persons with significant control of TH GROUP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Katherines Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Apr 06, 2016
    St Katherines Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00001125
    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 GROUP SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Law Debenture Trust Corporation P.L.C
    Transactions
    • Jul 27, 2001Registration of a charge (395)
    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
    • Lombard North Central PLC
    Transactions
    • Jul 10, 2001Registration of a charge (395)
    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
    • Lombard North Central PLC
    Transactions
    • Aug 10, 2000Registration of a charge (395)
    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
    • Lombard North Central PLC
    Transactions
    • Dec 24, 1999Registration of a charge (395)

    Does TH GROUP SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    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
    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