THSP LIMITED
Overview
| Company Name | THSP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03152142 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THSP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is THSP LIMITED located?
| Registered Office Address | James Cowper Kreston The White Building 1-4 Cumberland Place SO15 2NP Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THSP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAUBE HODSON STONEX PARTNERS LIMITED | Aug 12, 1997 | Aug 12, 1997 |
| PARTNERS ASSET MANAGEMENT LIMITED | Jan 29, 1996 | Jan 29, 1996 |
What are the latest accounts for THSP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for THSP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2021 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2020 | 12 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 6 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2019 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 22, 2018 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from Cassini House 1st Floor 57-59 st Jame`S Street London SW1A 1LD to James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on Apr 04, 2017 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 29, 2017 with updates | 12 pages | CS01 | ||||||||||
Termination of appointment of Kim Van Tonder as a secretary on Oct 17, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Christina Frances Green as a secretary on Oct 17, 2016 | 2 pages | AP03 | ||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 20 pages | AA | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 19 pages | AA | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Mar 31, 2015
| 6 pages | SH06 | ||||||||||
Annual return made up to Jan 29, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Kim Van Tonder as a secretary on Nov 28, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gillian Tracy Goddard as a secretary on Nov 28, 2014 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 16 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Apr 14, 2014
| 6 pages | SH06 | ||||||||||
Who are the officers of THSP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Christina Frances | Secretary | The White Building 1-4 Cumberland Place SO15 2NP Southampton James Cowper Kreston | 216536410001 | |||||||
| BISHOP, Steven Michael Wear | Director | The White Building 1-4 Cumberland Place SO15 2NP Southampton James Cowper Kreston | England | British | 37332670002 | |||||
| EVANS, Mark | Director | The White Building 1-4 Cumberland Place SO15 2NP Southampton James Cowper Kreston | England | British | 47872070002 | |||||
| MIREMADI, Ali Paul | Director | The White Building 1-4 Cumberland Place SO15 2NP Southampton James Cowper Kreston | England | British | 147995820002 | |||||
| SMITHSON, Robert Christopher | Director | The White Building 1-4 Cumberland Place SO15 2NP Southampton James Cowper Kreston | England | British | 68013180007 | |||||
| STONEX, Cato Henning | Director | The White Building 1-4 Cumberland Place SO15 2NP Southampton James Cowper Kreston | United Kingdom | British | 39277370004 | |||||
| FRENCH, Anton Peter | Secretary | 20 Albion Park IG10 4RB Loughton Essex | British | 5730150001 | ||||||
| GODDARD, Gillian Tracy | Secretary | Cassini House 1st Floor SW1A 1LD 57-59 St Jame`S Street London | British | 118569450003 | ||||||
| REICHARDT, Christopher Nicholas | Secretary | 2 High View HA5 3PA Pinner Middlesex | British | 25594150002 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| VAN TONDER, Kim | Secretary | Cassini House 1st Floor SW1A 1LD 57-59 St Jame`S Street London | 193045160001 | |||||||
| ST JAMES'S PLACE ADMINISTRATION LIMITED | Secretary | Saint James S Place House Dollar Street GL7 2AQ Cirencester Gloucestershire | 77087000002 | |||||||
| EDELSTEN, Simon | Director | 35 Denmark Avenue SW19 4HQ London | United Kingdom | British | 91817230001 | |||||
| HAYNES, John Eric Martin | Director | Ruffets Cottage The High Road CR5 3SD Chipstead Surrey | United Kingdom | British | 54696220001 | |||||
| HODSON, John Hepworth Ward | Director | Higham Farm Bells Yew Green TN3 9AV Tunbridge Wells Kent | United Kingdom | British | 28245300001 | |||||
| MEADOWS, Thomas Rory St John | Director | 15 Marlborough Gate AL1 3TX St Albans Hertfordshire | England | British | 112990070001 | |||||
| SANDERS, Stephen Robin | Director | 4 Juniper Close Badger Farm SO22 4LU Winchester Hampshire | British | 38839120001 | ||||||
| TAUBE, Nils Otto | Director | The Old Rectory Great Wigborough CO5 7RL Colchester Essex | British | 1870310001 | ||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| WILLIAMS, Peter Michael, Sir | Director | 41 Plater Drive OX2 6QU Oxford Oxfordshire | United Kingdom | British | 79595070002 |
Who are the persons with significant control of THSP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Cato Henning Stonex | Apr 06, 2016 | The White Building 1-4 Cumberland Place SO15 2NP Southampton James Cowper Kreston | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mark Evans | Apr 06, 2016 | The White Building 1-4 Cumberland Place SO15 2NP Southampton James Cowper Kreston | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Christopher Smithson | Apr 06, 2016 | The White Building 1-4 Cumberland Place SO15 2NP Southampton James Cowper Kreston | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ali Paul Miremadi | Apr 06, 2016 | The White Building 1-4 Cumberland Place SO15 2NP Southampton James Cowper Kreston | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steven Michael Wear Bishop | Apr 06, 2016 | The White Building 1-4 Cumberland Place SO15 2NP Southampton James Cowper Kreston | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does THSP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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