Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THB 2001 LIMITED
Company Information for

THB 2001 LIMITED

22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
01304221
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Thb 2001 Ltd
THB 2001 LIMITED was founded on 1977-03-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Thb 2001 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THB 2001 LIMITED
 
Legal Registered Office
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC3A
 
Previous Names
T.L. CLOWES & COMPANY LIMITED09/11/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THB 2001 LIMITED
Is this data useful to you?
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.

Company Officers of THB 2001 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JULIAN STURGESS
Company Secretary 2014-09-01
ROBERT STEPHEN WILKINSON
Director 2009-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE CARPENTER
Company Secretary 2008-09-12 2014-09-01
KAREN LEE ELLIS
Director 1992-10-02 2009-11-03
JAMES ROBERT MARTIN
Director 1999-08-02 2009-11-03
VICTOR HERBERT THOMPSON
Director 2001-12-20 2009-04-30
MICHAEL EDWARD HEAD
Company Secretary 2001-12-20 2008-09-12
RICHARD WILLIAM RAINBOW
Director 1998-12-01 2006-11-08
GILLIAN MARY COTTER
Director 2001-12-20 2006-11-01
DAVID EDWARD GRAY
Director 1999-06-22 2006-01-19
MICHAEL RICHARD BOON
Director 2001-04-19 2002-06-30
TIMOTHY LEGH CLOWES
Director 1992-10-02 2002-04-16
PAUL DUDLEY
Director 1995-04-10 2002-02-07
MICHAEL RICHARD BOON
Company Secretary 2001-04-19 2001-12-20
TEMPLE SECRETARIAL LIMITED
Company Secretary 2001-05-08 2001-12-20
ALAN GEORGE STEAD
Company Secretary 2000-09-21 2001-01-22
JOHN WILLIAM ALLEN
Company Secretary 1994-10-07 2000-09-21
JOHN WILLIAM ALLEN
Director 1995-11-06 2000-09-21
CHARLES EDMUND GILLERY COZENS
Director 1992-10-02 1996-07-12
KAREN LEE WATSON
Company Secretary 1992-10-02 1994-10-07
MARK IAN WEEKS PASSMORE
Director 1992-10-02 1994-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT STEPHEN WILKINSON YMCA DOWNSLINK GROUP Director 2017-02-08 CURRENT 1999-09-24 Active
ROBERT STEPHEN WILKINSON UNICORN UNDERWRITING LIMITED Director 2016-03-31 CURRENT 2007-07-04 Active
ROBERT STEPHEN WILKINSON HAREL (UK) LTD. Director 2014-07-24 CURRENT 1971-02-01 Active
ROBERT STEPHEN WILKINSON THB CORPORATE PARTNERS LIMITED Director 2013-09-04 CURRENT 2013-05-07 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON PROPERTY RISK MANAGEMENT LIMITED Director 2009-06-10 CURRENT 2007-04-26 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON PROPERTY UK LIMITED Director 2009-04-30 CURRENT 1998-06-15 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON FLEET UK LIMITED Director 2009-04-30 CURRENT 1999-08-13 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON GLOBESURE HOLDINGS LIMITED Director 2008-12-22 CURRENT 2007-02-21 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON GLOBESURE LIMITED Director 2008-12-22 CURRENT 2007-03-06 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON SPECIALISTS IN THE PROTECTION OF RISKS LIMITED Director 2008-10-31 CURRENT 2008-09-04 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS INTERNATIONAL LIMITED Director 2007-12-07 CURRENT 2007-10-17 Active
ROBERT STEPHEN WILKINSON HEALTHY WORKING LIMITED Director 2007-09-06 CURRENT 2007-07-04 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON FISURE LIMITED Director 2006-08-25 CURRENT 2005-06-17 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON FISURE HOLDINGS LIMITED Director 2006-08-25 CURRENT 2005-06-06 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS UK LIMITED Director 2004-07-01 CURRENT 1996-09-02 Active
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS LIMITED Director 2003-05-29 CURRENT 1968-03-21 Active
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS GROUP LIMITED Director 2002-05-01 CURRENT 1980-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-01GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-09DS01Application to strike the company off the register
2022-06-14SH19Statement of capital on 2022-06-14 GBP 1.00
2022-06-14SH20Statement by Directors
2022-06-14CAP-SSSolvency Statement dated 30/05/22
2022-06-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/21 FROM 107 Leadenhall Street London EC3A 4AF
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-17AP03Appointment of Mr Daniel Lee Reah as company secretary on 2020-08-31
2020-09-17AP03Appointment of Mr Daniel Lee Reah as company secretary on 2020-08-31
2020-09-17AP03Appointment of Mr Daniel Lee Reah as company secretary on 2020-08-31
2020-09-17AP03Appointment of Mr Daniel Lee Reah as company secretary on 2020-08-31
2020-09-17TM02Termination of appointment of Christopher Julian Sturgess on 2020-08-31
2020-09-17TM02Termination of appointment of Christopher Julian Sturgess on 2020-08-31
2020-09-17TM02Termination of appointment of Christopher Julian Sturgess on 2020-08-31
2020-09-17TM02Termination of appointment of Christopher Julian Sturgess on 2020-08-31
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-08-29AP01DIRECTOR APPOINTED MRS KAY LOUISE SMITH
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN WILKINSON
2019-06-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 600000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-05-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-05-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-05-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 600000
2015-10-02AR0102/10/15 ANNUAL RETURN FULL LIST
2015-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 600000
2014-10-03AR0102/10/14 ANNUAL RETURN FULL LIST
2014-10-03CH01Director's details changed for Mr Robert Stephen Wilkinson on 2014-10-03
2014-09-01TM02Termination of appointment of Claire Carpenter on 2014-09-01
2014-09-01AP03Appointment of Mr Christopher Julian Sturgess as company secretary on 2014-09-01
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 600000
2013-10-02AR0102/10/13 ANNUAL RETURN FULL LIST
2012-10-17AR0102/10/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2011-10-13AR0102/10/11 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM MURRAY HOUSE MURRAY ROAD ORPINGTON KENT BR5 3QY
2010-12-14AR0102/10/10 FULL LIST
2010-11-09RES15CHANGE OF NAME 02/11/2010
2010-11-09CERTNMCOMPANY NAME CHANGED T.L. CLOWES & COMPANY LIMITED CERTIFICATE ISSUED ON 09/11/10
2010-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-08AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELLIS
2009-10-21AR0102/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN WILKINSON / 02/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MARTIN / 02/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LEE ELLIS / 02/10/2009
2009-10-15AP01DIRECTOR APPOINTED ROBERT STEPHEN WILKINSON
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 10/08/2009
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR VICTOR THOMPSON
2008-10-29363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-10-15288aSECRETARY APPOINTED CLAIRE CARPENTER
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HEAD
2008-06-12AUDAUDITOR'S RESIGNATION
2008-05-02225CURREXT FROM 30/04/2008 TO 31/10/2008
2007-11-08AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-02363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-08288bDIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-10-05363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-01-30288bDIRECTOR RESIGNED
2006-01-30288cDIRECTOR'S PARTICULARS CHANGED
2005-12-22288cDIRECTOR'S PARTICULARS CHANGED
2005-10-03363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-12363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-08-25AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-08363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-09-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 12 POVEREST ROAD ORPINGTON KENT BR5 2TP
2002-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-08363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-23288bDIRECTOR RESIGNED
2002-05-27288bDIRECTOR RESIGNED
2002-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-05-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-03-06288bDIRECTOR RESIGNED
2002-01-29288aNEW DIRECTOR APPOINTED
2002-01-29288aNEW DIRECTOR APPOINTED
2002-01-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to THB 2001 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THB 2001 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2002-04-29 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")) 1999-11-22 Satisfied LLOYDS
SECURITY AND TRUST DEED OF EVEN DATE 1990-07-27 Satisfied LLOYDS (A SATUTORY CORORATION) TRUSTEE FOR CREDITORS FOR THE TIME BEING OF THE CO IN RESPECT OF
LEGAL CHARGE 1984-04-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-02-02 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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

Intangible Assets
Patents
We have not found any records of THB 2001 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THB 2001 LIMITED
Trademarks
We have not found any records of THB 2001 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THB 2001 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as THB 2001 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THB 2001 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THB 2001 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THB 2001 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.