TH HOLDINGS LIMITED
Overview
Company Name | TH HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05995053 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TH HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TH HOLDINGS LIMITED located?
Registered Office Address | 82 St. John Street EC1M 4JN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TH HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
TONSTATE (HOTELS) LIMITED | Nov 27, 2006 | Nov 27, 2006 |
BROOMCO (4051) LIMITED | Nov 10, 2006 | Nov 10, 2006 |
What are the latest accounts for TH HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2020 |
Next Accounts Due On | Sep 29, 2021 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2019 |
What is the status of the latest confirmation statement for TH HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 08, 2022 |
Next Confirmation Statement Due | Mar 22, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 08, 2021 |
Overdue | Yes |
What are the latest filings for TH HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 25, 2024 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 25, 2023 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 25, 2022 | 30 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 3 Park Place St James`S London SW1A 1LP to 82 st. John Street London EC1M 4JN on Nov 15, 2021 | 2 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Edward Oded Wojakovski as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Edward Oded Wojakovski as a director on Oct 15, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rachel Elizabeth Robertson as a director on Oct 09, 2018 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Sep 30, 2017 to Sep 29, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Overseas Holdings Capital Group Limited as a director on Dec 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Norman Alan Smith as a director on Oct 24, 2017 | 2 pages | TM01 | ||||||||||
Satisfaction of charge 059950530002 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Sep 30, 2016 | 33 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2015 | 29 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TH HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATYAS, Arthur | Director | St. John Street EC1M 4JN London 82 | United Kingdom | British, | Director | 36810610001 | ||||||||||||
WOJAKOVSKI, Edward Oded, Dr | Secretary | 3 Park Place St. James's SW1A 1LP London | British | 114629300001 | ||||||||||||||
ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | Company Director | 106197810002 | ||||||||||||
ROBERTSON, Rachel Elizabeth | Director | Park Place SW1A 1LP London 3 | England | British | Director | 96527400001 | ||||||||||||
SMITH, Norman Alan | Director | 3 Park Place St James`S SW1A 1LP London | Scotland | British | Company Director | 156114890001 | ||||||||||||
WOJAKOVSKI, Edward Oded, Dr | Director | 3 Park Place St. James`S SW1A 1LP London | England | British | Director | 114629300001 | ||||||||||||
OVERSEAS HOLDINGS CAPITAL GROUP LIMITED | Director | 24 De Castro Street Wickams Cay No. 1 Road Town Okara Building Tortola Bvi |
| 114629290002 |
Who are the persons with significant control of TH HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Edward Oded Wojakovski | Apr 06, 2016 | St. John Street EC1M 4JN London 82 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Arthur Matyas | Apr 06, 2016 | St. John Street EC1M 4JN London 82 | No |
Nationality: British, Country of Residence: United Kingdom | |||
Natures of Control
|
Does TH HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 14, 2014 Delivered On Mar 20, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Dec 03, 2007 Delivered On Dec 12, 2007 | Satisfied | Amount secured All monies due or to become due from an obligor to the finance parties (or any of them) on any accout whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge the deposit account,the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does TH HOLDINGS 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