TH MECHANICAL & ELECTRICAL LTD
Overview
Company Name | TH MECHANICAL & ELECTRICAL LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03403593 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TH MECHANICAL & ELECTRICAL LTD?
- Electrical installation (43210) / Construction
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is TH MECHANICAL & ELECTRICAL LTD located?
Registered Office Address | 58 Leman Street E1 8EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TH MECHANICAL & ELECTRICAL LTD?
Company Name | From | Until |
---|---|---|
T H ELECTRICAL CONTRACTORS LTD | Mar 25, 2004 | Mar 25, 2004 |
A.ONE ELECTRICAL CONTRACTORS LIMITED | Jul 15, 1997 | Jul 15, 1997 |
What are the latest accounts for TH MECHANICAL & ELECTRICAL LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2019 |
Next Accounts Due On | Apr 30, 2020 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2018 |
What is the status of the latest confirmation statement for TH MECHANICAL & ELECTRICAL LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 15, 2020 |
Next Confirmation Statement Due | Aug 26, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2019 |
Overdue | Yes |
What are the latest filings for TH MECHANICAL & ELECTRICAL LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Apr 15, 2024 | 18 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 32 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Apr 15, 2023 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on Apr 13, 2023 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 15, 2022 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 15, 2021 | 36 pages | LIQ03 | ||||||||||
Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to Third Floor 112 Clerkenwell Road London EC1M 5SA on May 18, 2020 | 2 pages | AD01 | ||||||||||
Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to Third Floor 112 Clerkenwell Road London EC1M 5SA on May 14, 2020 | 2 pages | AD01 | ||||||||||
Registered office address changed from 9 Penge High Street Penge London SE20 7HJ to Third Floor 112 Clerkenwell Road London EC1M 5SA on May 14, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Amended total exemption full accounts made up to Jul 31, 2018 | 5 pages | AAMD | ||||||||||
Confirmation statement made on Jul 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Bernadette Geraghty as a secretary on Dec 12, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 4 pages | AA | ||||||||||
Who are the officers of TH MECHANICAL & ELECTRICAL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYTER, Anthony | Director | Leman Street E1 8EU London 58 | England | British | Electrical Contractors | 53891580003 | ||||
GERAGHTY, Bernadette | Secretary | 9 Penge High Street Penge SE20 7HJ London | British | Electrical Contractors | 53891630003 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of TH MECHANICAL & ELECTRICAL LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Anthony Hayter | Jul 01, 2016 | Leman Street E1 8EU London 58 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does TH MECHANICAL & ELECTRICAL LTD 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