T.H.I. UK LTD
Overview
Company Name | T.H.I. UK LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04428067 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of T.H.I. UK LTD?
Company Name | From | Until |
---|---|---|
HOPTON TRADING LIMITED | Apr 30, 2002 | Apr 30, 2002 |
What are the latest accounts for T.H.I. UK LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for T.H.I. UK LTD?
Annual Return |
|
---|
What are the latest filings for T.H.I. UK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Jay Epstein as a director on Jul 07, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Dailey as a director on Jul 07, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Sect 519 | 1 pages | MISC | ||||||||||
Appointment of Mr Simon Paul Pope as a director | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from * Unit 11 Woking Business Park Albert Drive Sheerwater Woking Surrey GU21 5JY* on Dec 15, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Antony Heaton as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Termination of appointment of Ross Irvine as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ross Irvine as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Robert Doyle as a director | 2 pages | AP01 | ||||||||||
Appointment of Gary Dailey as a director | 2 pages | AP01 | ||||||||||
Appointment of Raymond Loser as a director | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Jun 30, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Ross Andrew Irvine on May 09, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Antony Paul Heaton on May 09, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of T.H.I. UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOYLE, Robert | Director | c/o T.H.I. Uk Limited Redgate Road, South Lancashire Industrial Estate Ashton-In-Makerfield WN4 8DT Wigan Air-Serv Lancashire England | Usa | American | Private Equity | 181245800001 | ||||
EPSTEIN, Jay | Director | c/o T.H.I. Uk Limited Redgate Road, South Lancashire Industrial Estate Ashton-In-Makerfield WN4 8DT Wigan Air-Serv Lancashire | United States | American | Chief Financial Officer | 199839470001 | ||||
LOSER, Raymond | Director | c/o T.H.I. Uk Limited Redgate Road, South Lancashire Industrial Estate Ashton-In-Makerfield WN4 8DT Wigan Air-Serv Lancashire England | Usa | American | Private Equity | 181245810001 | ||||
POPE, Simon Paul | 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 Kingdom | British | Cfo | 124126040002 | ||||
HEATON, Anthony Paul | Secretary | 85 Mottram Road SK14 6BB Broadbottom Cheshire | British | Director | 81662850002 | |||||
IRVINE, Ross Andrew | Secretary | Albert Drive Sheerwater GU21 5JY Woking Unit 11 Woking Business Park Surrey | British | Director | 60862890003 | |||||
LEACH, Annie | Secretary | 85 Mottram Road Broadbottom SK14 6BB Hyde Cheshire | British | 81662860001 | ||||||
WATTAM, Paul Robert | Secretary | Lansdown Henmore Lane Upper Weare BS26 2LB Axbridge Somerset | British | 24752530001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
DAILEY, Gary | Director | c/o T.H.I. Uk Limited Redgate Road, South Lancashire Industrial Estate Ashton-In-Makerfield WN4 8DT Wigan Air-Serv Lancashire England | Usa | American | Private Equity | 181245770001 | ||||
FOX, Michael Paul | Director | 3 Daveys Close TR11 5BT Falmouth Cornwall | British | Operations | 116798480001 | |||||
HEATON, Antony Paul | Director | Albert Drive Sheerwater GU21 5JY Woking Unit 11 Woking Business Park Surrey | United Kingdom | British | Company Director | 81662850003 | ||||
IRVINE, Ross Andrew | Director | Albert Drive Sheerwater GU21 5JY Woking Unit 11 Woking Business Park Surrey | United Kingdom | British | Director | 60862890004 | ||||
MOLLER, Erik Pena | Director | El Pajar De Mimena 21 01477 Beotegui Alava Spain | Spanish | Company Director | 81713510001 | |||||
WATTAM, Paul Robert | Director | Lansdown Henmore Lane Upper Weare BS26 2LB Axbridge Somerset | England | British | Accountant | 24752530001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does T.H.I. UK LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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