Active - Proposal to Strike off
Company Information for THB 2001 LIMITED
22 BISHOPSGATE, LONDON, EC2N 4BQ,
|
Company Registration Number
01304221
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THB 2001 LIMITED | ||
Legal Registered Office | ||
22 BISHOPSGATE LONDON EC2N 4BQ Other companies in EC3A | ||
Previous Names | ||
|
Company Number | 01304221 | |
---|---|---|
Company ID Number | 01304221 | |
Date formed | 1977-03-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-10-13 16:01:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JULIAN STURGESS |
||
ROBERT STEPHEN WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE CARPENTER |
Company Secretary | ||
KAREN LEE ELLIS |
Director | ||
JAMES ROBERT MARTIN |
Director | ||
VICTOR HERBERT THOMPSON |
Director | ||
MICHAEL EDWARD HEAD |
Company Secretary | ||
RICHARD WILLIAM RAINBOW |
Director | ||
GILLIAN MARY COTTER |
Director | ||
DAVID EDWARD GRAY |
Director | ||
MICHAEL RICHARD BOON |
Director | ||
TIMOTHY LEGH CLOWES |
Director | ||
PAUL DUDLEY |
Director | ||
MICHAEL RICHARD BOON |
Company Secretary | ||
TEMPLE SECRETARIAL LIMITED |
Company Secretary | ||
ALAN GEORGE STEAD |
Company Secretary | ||
JOHN WILLIAM ALLEN |
Company Secretary | ||
JOHN WILLIAM ALLEN |
Director | ||
CHARLES EDMUND GILLERY COZENS |
Director | ||
KAREN LEE WATSON |
Company Secretary | ||
MARK IAN WEEKS PASSMORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YMCA DOWNSLINK GROUP | Director | 2017-02-08 | CURRENT | 1999-09-24 | Active | |
UNICORN UNDERWRITING LIMITED | Director | 2016-03-31 | CURRENT | 2007-07-04 | Active | |
HAREL (UK) LTD. | Director | 2014-07-24 | CURRENT | 1971-02-01 | Active | |
THB CORPORATE PARTNERS LIMITED | Director | 2013-09-04 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
PROPERTY RISK MANAGEMENT LIMITED | Director | 2009-06-10 | CURRENT | 2007-04-26 | Active - Proposal to Strike off | |
PROPERTY UK LIMITED | Director | 2009-04-30 | CURRENT | 1998-06-15 | Active - Proposal to Strike off | |
FLEET UK LIMITED | Director | 2009-04-30 | CURRENT | 1999-08-13 | Active - Proposal to Strike off | |
GLOBESURE HOLDINGS LIMITED | Director | 2008-12-22 | CURRENT | 2007-02-21 | Active - Proposal to Strike off | |
GLOBESURE LIMITED | Director | 2008-12-22 | CURRENT | 2007-03-06 | Active - Proposal to Strike off | |
SPECIALISTS IN THE PROTECTION OF RISKS LIMITED | Director | 2008-10-31 | CURRENT | 2008-09-04 | Active - Proposal to Strike off | |
AMWINS GLOBAL RISKS INTERNATIONAL LIMITED | Director | 2007-12-07 | CURRENT | 2007-10-17 | Active | |
HEALTHY WORKING LIMITED | Director | 2007-09-06 | CURRENT | 2007-07-04 | Active - Proposal to Strike off | |
FISURE LIMITED | Director | 2006-08-25 | CURRENT | 2005-06-17 | Active - Proposal to Strike off | |
FISURE HOLDINGS LIMITED | Director | 2006-08-25 | CURRENT | 2005-06-06 | Active - Proposal to Strike off | |
AMWINS GLOBAL RISKS UK LIMITED | Director | 2004-07-01 | CURRENT | 1996-09-02 | Active | |
AMWINS GLOBAL RISKS LIMITED | Director | 2003-05-29 | CURRENT | 1968-03-21 | Active | |
AMWINS GLOBAL RISKS GROUP LIMITED | Director | 2002-05-01 | CURRENT | 1980-08-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2022-06-14 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 30/05/22 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/21 FROM 107 Leadenhall Street London EC3A 4AF | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Daniel Lee Reah as company secretary on 2020-08-31 | |
AP03 | Appointment of Mr Daniel Lee Reah as company secretary on 2020-08-31 | |
AP03 | Appointment of Mr Daniel Lee Reah as company secretary on 2020-08-31 | |
AP03 | Appointment of Mr Daniel Lee Reah as company secretary on 2020-08-31 | |
TM02 | Termination of appointment of Christopher Julian Sturgess on 2020-08-31 | |
TM02 | Termination of appointment of Christopher Julian Sturgess on 2020-08-31 | |
TM02 | Termination of appointment of Christopher Julian Sturgess on 2020-08-31 | |
TM02 | Termination of appointment of Christopher Julian Sturgess on 2020-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KAY LOUISE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN WILKINSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 600000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Stephen Wilkinson on 2014-10-03 | |
TM02 | Termination of appointment of Claire Carpenter on 2014-09-01 | |
AP03 | Appointment of Mr Christopher Julian Sturgess as company secretary on 2014-09-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 02/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | PREVEXT FROM 31/10/2011 TO 31/12/2011 | |
AR01 | 02/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM MURRAY HOUSE MURRAY ROAD ORPINGTON KENT BR5 3QY | |
AR01 | 02/10/10 FULL LIST | |
RES15 | CHANGE OF NAME 02/11/2010 | |
CERTNM | COMPANY NAME CHANGED T.L. CLOWES & COMPANY LIMITED CERTIFICATE ISSUED ON 09/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ELLIS | |
AR01 | 02/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN WILKINSON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MARTIN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LEE ELLIS / 02/10/2009 | |
AP01 | DIRECTOR APPOINTED ROBERT STEPHEN WILKINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 10/08/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR VICTOR THOMPSON | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED CLAIRE CARPENTER | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL HEAD | |
AUD | AUDITOR'S RESIGNATION | |
225 | CURREXT FROM 30/04/2008 TO 31/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 12 POVEREST ROAD ORPINGTON KENT BR5 2TP | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF VARIATION (MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 27 JULY 1990 (THE "PRINCIPAL DEED")) | Satisfied | LLOYDS | |
SECURITY AND TRUST DEED OF EVEN DATE | Satisfied | LLOYDS (A SATUTORY CORORATION) TRUSTEE FOR CREDITORS FOR THE TIME BEING OF THE CO IN RESPECT OF | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THB 2001 LIMITED
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as THB 2001 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |