TH FRAG BIDCO LIMITED
Overview
Company Name | TH FRAG BIDCO LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 11541842 |
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 FRAG BIDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TH FRAG BIDCO LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TH FRAG BIDCO LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 27, 2023 |
Next Accounts Due On | Feb 27, 2024 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2022 |
What is the status of the latest confirmation statement for TH FRAG BIDCO LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 17, 2025 |
Next Confirmation Statement Due | Mar 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2024 |
Overdue | Yes |
What are the latest filings for TH FRAG BIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 17, 2025 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from Recycling Lives Centre Essex Street Preston PR1 1QE England to 1 More London Place London SE1 2AF on Jul 29, 2024 | 4 pages | AD01 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mauro Moretti as a director on Jun 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stefanie Annette Kneer as a director on Jun 13, 2024 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Andrew Hodgson as a director on Jan 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher James Chambers as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Feb 28, 2023 to Feb 27, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Gerry Marshall as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2022 | 52 pages | AA | ||||||||||
Appointment of Mr Mauro Moretti as a director on Sep 20, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Robin Lawley as a director on Sep 06, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Stefanie Annette Kneer as a director on Feb 17, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 17, 2022 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Feb 28, 2021 | 51 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2021 with updates | 8 pages | CS01 | ||||||||||
Sub-division of shares on Aug 26, 2021 | 7 pages | SH02 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||
Who are the officers of TH FRAG BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE BOER, Etsko Loek | Director | More London Place SE1 2AF London 1 | Austria | Dutch | Board Director | 200006960002 | ||||
CHAMBERS, Christopher James | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | England | British | Accountant | 237692650001 | ||||
FLETCHER, William Thomas | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | England | British | Company Director | 187270190001 | ||||
GRAHAM, Paul Noel Gerard | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | England | British | Board Director | 202978620001 | ||||
HODGSON, Andrew | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | England | British | Director | 132908140001 | ||||
JACKSON, Steven Terence | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | Monaco | British | Company Director | 251259290001 | ||||
JEFFERIES, Joe | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | United Kingdom | British | Investor Director | 243432640001 | ||||
KNEER, Stefanie Annette | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | Italy | German,British | Head Of Esg And Sustainability | 294011340001 | ||||
LAWLEY, Andrew Robin | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | United Kingdom | British | Director | 254172310001 | ||||
MARSHALL, Gerry | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | Scotland | British | Coo | 234682360001 | ||||
MORETTI, Mauro | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | United Kingdom | Italian | Director | 200006600002 | ||||
MORETTI, Mauro | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | Italy | Italian | Investor Director | 231841950001 | ||||
ROVERSI, Barbara Anna Marisa | Director | Essex Street PR1 1QE Preston Recycling Lives Centre England | England | Swiss,British,Italian | Board Director | 264698740001 |
Who are the persons with significant control of TH FRAG BIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thcp Group Limited | Sep 29, 2020 | Soho Square W1D 3QR London 25a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Steven Jackson | Sep 28, 2018 | Essex Street PR1 1QE Preston Recycling Lives Centre England | Yes | ||||||||||
Nationality: British Country of Residence: Monaco | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TH FRAG BIDCO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 29, 2018 | Sep 28, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does TH FRAG BIDCO LIMITED 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