T.H.I. UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameT.H.I. UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04428067
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of T.H.I. UK LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is T.H.I. UK LTD located?

    Registered Office Address
    c/o T.H.I. UK LIMITED
    Air-Serv Redgate Road, South Lancashire Industrial Estate
    Ashton-In-Makerfield
    WN4 8DT Wigan
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of T.H.I. UK LTD?

    Previous Company Names
    Company NameFromUntil
    HOPTON TRADING LIMITEDApr 30, 2002Apr 30, 2002

    What are the latest accounts for T.H.I. UK LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for T.H.I. UK LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for T.H.I. UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Jay Epstein as a director on Jul 07, 2015

    2 pagesAP01

    Termination of appointment of Gary Dailey as a director on Jul 07, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from C/O Goodyear Blackie Herrington Llp Oak House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB

    1 pagesAD02

    Register(s) moved to registered office address C/O T.H.I. Uk Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT

    1 pagesAD04

    Accounts for a dormant company made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Apr 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 2
    SH01

    Miscellaneous

    Sect 519
    1 pagesMISC

    Appointment of Mr Simon Paul Pope as a director

    2 pagesAP01

    Registered office address changed from * C/O T.H.I. Uk Limited Redgate Road Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT England* on Dec 15, 2013

    1 pagesAD01

    Registered office address changed from * Unit 11 Woking Business Park Albert Drive Sheerwater Woking Surrey GU21 5JY* on Dec 15, 2013

    1 pagesAD01

    Termination of appointment of Antony Heaton as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2013

    8 pagesAA

    Termination of appointment of Ross Irvine as a director

    1 pagesTM01

    Termination of appointment of Ross Irvine as a secretary

    1 pagesTM02

    Appointment of Robert Doyle as a director

    2 pagesAP01

    Appointment of Gary Dailey as a director

    2 pagesAP01

    Appointment of Raymond Loser as a director

    2 pagesAP01

    Current accounting period shortened from Jun 30, 2014 to Mar 31, 2014

    1 pagesAA01

    Annual return made up to Apr 30, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Ross Andrew Irvine on May 09, 2013

    2 pagesCH01

    Director's details changed for Antony Paul Heaton on May 09, 2013

    2 pagesCH01

    Who are the officers of T.H.I. UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOYLE, Robert
    c/o T.H.I. Uk Limited
    Redgate Road, South Lancashire Industrial Estate
    Ashton-In-Makerfield
    WN4 8DT Wigan
    Air-Serv
    Lancashire
    England
    Director
    c/o T.H.I. Uk Limited
    Redgate Road, South Lancashire Industrial Estate
    Ashton-In-Makerfield
    WN4 8DT Wigan
    Air-Serv
    Lancashire
    England
    UsaAmericanPrivate Equity181245800001
    EPSTEIN, Jay
    c/o T.H.I. Uk Limited
    Redgate Road, South Lancashire Industrial Estate
    Ashton-In-Makerfield
    WN4 8DT Wigan
    Air-Serv
    Lancashire
    Director
    c/o T.H.I. Uk Limited
    Redgate Road, South Lancashire Industrial Estate
    Ashton-In-Makerfield
    WN4 8DT Wigan
    Air-Serv
    Lancashire
    United StatesAmericanChief Financial Officer199839470001
    LOSER, Raymond
    c/o T.H.I. Uk Limited
    Redgate Road, South Lancashire Industrial Estate
    Ashton-In-Makerfield
    WN4 8DT Wigan
    Air-Serv
    Lancashire
    England
    Director
    c/o T.H.I. Uk Limited
    Redgate Road, South Lancashire Industrial Estate
    Ashton-In-Makerfield
    WN4 8DT Wigan
    Air-Serv
    Lancashire
    England
    UsaAmericanPrivate Equity181245810001
    POPE, Simon Paul
    c/o T.H.I. Uk Limited
    Redgate Road, South Lancashire Industrial Estate
    Ashton-In-Makerfield
    WN4 8DT Wigan
    Air-Serv
    Lancashire
    England
    Director
    c/o T.H.I. Uk Limited
    Redgate Road, South Lancashire Industrial Estate
    Ashton-In-Makerfield
    WN4 8DT Wigan
    Air-Serv
    Lancashire
    England
    United KingdomBritishCfo124126040002
    HEATON, Anthony Paul
    85 Mottram Road
    SK14 6BB Broadbottom
    Cheshire
    Secretary
    85 Mottram Road
    SK14 6BB Broadbottom
    Cheshire
    BritishDirector81662850002
    IRVINE, Ross Andrew
    Albert Drive
    Sheerwater
    GU21 5JY Woking
    Unit 11 Woking Business Park
    Surrey
    Secretary
    Albert Drive
    Sheerwater
    GU21 5JY Woking
    Unit 11 Woking Business Park
    Surrey
    BritishDirector60862890003
    LEACH, Annie
    85 Mottram Road
    Broadbottom
    SK14 6BB Hyde
    Cheshire
    Secretary
    85 Mottram Road
    Broadbottom
    SK14 6BB Hyde
    Cheshire
    British81662860001
    WATTAM, Paul Robert
    Lansdown
    Henmore Lane Upper Weare
    BS26 2LB Axbridge
    Somerset
    Secretary
    Lansdown
    Henmore Lane Upper Weare
    BS26 2LB Axbridge
    Somerset
    British24752530001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    DAILEY, Gary
    c/o T.H.I. Uk Limited
    Redgate Road, South Lancashire Industrial Estate
    Ashton-In-Makerfield
    WN4 8DT Wigan
    Air-Serv
    Lancashire
    England
    Director
    c/o T.H.I. Uk Limited
    Redgate Road, South Lancashire Industrial Estate
    Ashton-In-Makerfield
    WN4 8DT Wigan
    Air-Serv
    Lancashire
    England
    UsaAmericanPrivate Equity181245770001
    FOX, Michael Paul
    3 Daveys Close
    TR11 5BT Falmouth
    Cornwall
    Director
    3 Daveys Close
    TR11 5BT Falmouth
    Cornwall
    BritishOperations116798480001
    HEATON, Antony Paul
    Albert Drive
    Sheerwater
    GU21 5JY Woking
    Unit 11 Woking Business Park
    Surrey
    Director
    Albert Drive
    Sheerwater
    GU21 5JY Woking
    Unit 11 Woking Business Park
    Surrey
    United KingdomBritishCompany Director81662850003
    IRVINE, Ross Andrew
    Albert Drive
    Sheerwater
    GU21 5JY Woking
    Unit 11 Woking Business Park
    Surrey
    Director
    Albert Drive
    Sheerwater
    GU21 5JY Woking
    Unit 11 Woking Business Park
    Surrey
    United KingdomBritishDirector60862890004
    MOLLER, Erik Pena
    El Pajar De Mimena 21
    01477 Beotegui
    Alava
    Spain
    Director
    El Pajar De Mimena 21
    01477 Beotegui
    Alava
    Spain
    SpanishCompany Director81713510001
    WATTAM, Paul Robert
    Lansdown
    Henmore Lane Upper Weare
    BS26 2LB Axbridge
    Somerset
    Director
    Lansdown
    Henmore Lane Upper Weare
    BS26 2LB Axbridge
    Somerset
    EnglandBritishAccountant24752530001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does T.H.I. UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 25, 2007
    Delivered On Jun 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 27, 2007Registration of a charge (395)

    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