TH HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTH HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05995053
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TONSTATE (HOTELS) LIMITEDNov 27, 2006Nov 27, 2006
    BROOMCO (4051) LIMITEDNov 10, 2006Nov 10, 2006

    What are the latest accounts for TH HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 29, 2020
    Next Accounts Due OnSep 29, 2021
    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What is the status of the latest confirmation statement for TH HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 08, 2022
    Next Confirmation Statement DueMar 22, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2021
    OverdueYes

    What are the latest filings for TH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 25, 2024

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 25, 2023

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 25, 2022

    30 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 26, 2021

    LRESSP

    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 pagesAD01

    Full accounts made up to Sep 30, 2019

    24 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    23 pagesAA

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Edward Oded Wojakovski as a secretary on Oct 15, 2020

    1 pagesTM02

    Termination of appointment of Edward Oded Wojakovski as a director on Oct 15, 2020

    1 pagesTM01

    Full accounts made up to Sep 30, 2017

    22 pagesAA

    Confirmation statement made on Mar 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Rachel Elizabeth Robertson as a director on Oct 09, 2018

    1 pagesTM01

    Previous accounting period shortened from Sep 30, 2017 to Sep 29, 2017

    1 pagesAA01

    Confirmation statement made on Mar 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Overseas Holdings Capital Group Limited as a director on Dec 06, 2017

    1 pagesTM01

    Termination of appointment of Norman Alan Smith as a director on Oct 24, 2017

    2 pagesTM01

    Satisfaction of charge 059950530002 in full

    1 pagesMR04

    Group of companies' accounts made up to Sep 30, 2016

    33 pagesAA

    Confirmation statement made on Mar 08, 2017 with updates

    6 pagesCS01

    Group of companies' accounts made up to Sep 30, 2015

    29 pagesAA

    Annual return made up to Mar 08, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of TH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATYAS, Arthur
    St. John Street
    EC1M 4JN London
    82
    Director
    St. John Street
    EC1M 4JN London
    82
    United KingdomBritish,Director36810610001
    WOJAKOVSKI, Edward Oded, Dr
    3 Park Place
    St. James's
    SW1A 1LP London
    Secretary
    3 Park Place
    St. James's
    SW1A 1LP London
    British114629300001
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritishCompany Director106197810002
    ROBERTSON, Rachel Elizabeth
    Park Place
    SW1A 1LP London
    3
    Director
    Park Place
    SW1A 1LP London
    3
    EnglandBritishDirector96527400001
    SMITH, Norman Alan
    3 Park Place
    St James`S
    SW1A 1LP London
    Director
    3 Park Place
    St James`S
    SW1A 1LP London
    ScotlandBritishCompany Director156114890001
    WOJAKOVSKI, Edward Oded, Dr
    3 Park Place
    St. James`S
    SW1A 1LP London
    Director
    3 Park Place
    St. James`S
    SW1A 1LP London
    EnglandBritishDirector114629300001
    OVERSEAS HOLDINGS CAPITAL GROUP LIMITED
    24 De Castro Street
    Wickams Cay No. 1
    Road Town
    Okara Building
    Tortola
    Bvi
    Director
    24 De Castro Street
    Wickams Cay No. 1
    Road Town
    Okara Building
    Tortola
    Bvi
    Legal FormBVI BUSINESS COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number1035315
    114629290002

    Who are the persons with significant control of TH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Edward Oded Wojakovski
    St. John Street
    EC1M 4JN London
    82
    Apr 06, 2016
    St. John Street
    EC1M 4JN London
    82
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Arthur Matyas
    St. John Street
    EC1M 4JN London
    82
    Apr 06, 2016
    St. John Street
    EC1M 4JN London
    82
    No
    Nationality: British,
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does TH HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aareal Bank Ag
    Transactions
    • Mar 20, 2014Registration of a charge (MR01)
    • Sep 28, 2017Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    • Jun 06, 2014Satisfaction of a charge (MR04)

    Does TH HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 26, 2021Commencement of winding up
    Oct 26, 2021Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew James Pear
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London

    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