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

THAMA HOLDINGS LIMITED

25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
01857547
Private Limited Company
Liquidation

Company Overview

About Thama Holdings Ltd
THAMA HOLDINGS LIMITED was founded on 1984-10-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Thama Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
THAMA HOLDINGS LIMITED
 
Legal Registered Office
25 MOORGATE
LONDON
EC2R 6AY
Other companies in B3
 
Telephone01902 457575
 
Filing Information
Company Number 01857547
Company ID Number 01857547
Date formed 1984-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-05-08
Return next due 2017-05-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-06 18:05:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMA HOLDINGS 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 THAMA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SUMANA RAY
Company Secretary 1996-11-12
CHANDRU RAY
Director 2002-04-01
SUMANA RAY
Director 1995-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE DAVID LEECE
Director 1992-05-08 2002-04-01
WILLIAM MAJOR
Director 1992-05-08 2000-09-01
MARIANNE CECELIA SUSSEX
Company Secretary 1992-05-08 1996-11-12
SANTI SENGUPTA
Director 1992-05-08 1995-01-04
FRANK TILSTON
Director 1992-05-08 1993-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUMANA RAY ECOLEC LIMITED Company Secretary 2008-06-06 CURRENT 2006-12-21 Active
SUMANA RAY MIDDLEMORE LIMITED Company Secretary 1992-05-11 CURRENT 1912-05-14 Dissolved 2014-01-14
CHANDRU RAY WOLVERHAMPTON & DISTRICT M S THERAPY CENTRE LIMITED Director 2013-01-09 CURRENT 1988-06-20 Active
CHANDRU RAY ECOLEC LIMITED Director 2008-06-06 CURRENT 2006-12-21 Active
CHANDRU RAY MIDDLEMORE LIMITED Director 1999-04-09 CURRENT 1912-05-14 Dissolved 2014-01-14
SUMANA RAY ECOLEC LIMITED Director 2008-06-06 CURRENT 2006-12-21 Active
SUMANA RAY COMPTON CARE GROUP LIMITED Director 2004-12-01 CURRENT 1982-01-14 Active
SUMANA RAY MIDDLEMORE LIMITED Director 1992-05-11 CURRENT 1912-05-14 Dissolved 2014-01-14

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
2017-09-28COLIQDEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 26/08/2018: DEFER TO 26/08/2018
2017-09-28LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-09-11LIQ MISCINSOLVENCY:HARD COPY OF COURT ORDER TO DEFER DISSOLUTION (NOTWITHSTANDING THE FILING OF FINAL ACCOUNT UNDER S106)
2017-08-29COLIQDEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 25/08/2018: DEFER TO 25/08/2018
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM MAZARS LLP 45 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT
2017-04-124.20STATEMENT OF AFFAIRS/4.19
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-124.20STATEMENT OF AFFAIRS/4.19
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-15AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 195100
2016-05-23AR0108/05/16 FULL LIST
2015-06-16AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 195100
2015-05-15AR0108/05/15 FULL LIST
2014-07-03AA31/12/13 TOTAL EXEMPTION FULL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 195100
2014-06-03AR0108/05/14 FULL LIST
2013-06-12AA31/12/12 TOTAL EXEMPTION FULL
2013-06-04AR0108/05/13 FULL LIST
2012-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0108/05/12 FULL LIST
2011-07-27AA31/12/10 TOTAL EXEMPTION FULL
2011-05-18AR0108/05/11 FULL LIST
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM C/O MAZARS LLP THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY
2010-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0108/05/10 FULL LIST
2009-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-22363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-09-08AA31/12/07 TOTAL EXEMPTION FULL
2008-05-13363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363sRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-11363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: WIGHTWICK HOUSE WIGHTWICK BANK WOLVERHAMPTON WEST MIDLANDS WV6 8EB
2005-06-07363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-20363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-22363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-24363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-04-19288bDIRECTOR RESIGNED
2002-04-09288aNEW DIRECTOR APPOINTED
2001-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-05-17363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-05-09287REGISTERED OFFICE CHANGED ON 09/05/01 FROM: DALE STREET BILSTON WEST MIDLANDS WV14 7JU
2001-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-06288bDIRECTOR RESIGNED
2000-08-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-05-24363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
1999-07-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-05-25363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1998-06-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-06-09363sRETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS
1998-01-13395PARTICULARS OF MORTGAGE/CHARGE
1998-01-13395PARTICULARS OF MORTGAGE/CHARGE
1997-10-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-05-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-23363sRETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS
1996-12-16AUDAUDITOR'S RESIGNATION
1996-12-16288aNEW SECRETARY APPOINTED
1996-12-16288bSECRETARY RESIGNED
1996-10-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-10-09287REGISTERED OFFICE CHANGED ON 09/10/96 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BY
1996-05-25363aRETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS
1996-05-17395PARTICULARS OF MORTGAGE/CHARGE
1995-10-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-05-24363xRETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS
1995-01-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-06-29363xRETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS
1993-09-24288DIRECTOR RESIGNED
1993-08-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THAMA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-10
Resolutions for Winding-up2017-04-10
Meetings of Creditors2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against THAMA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1996-05-17 Outstanding BARCLAYS BANK PLC
DEED OFCHARGE OVER CREDIT BALANCES 1993-07-28 Outstanding BARCLAYS BANK PLC
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
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

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 THAMA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of THAMA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THAMA HOLDINGS LIMITED owns 3 domain names.

thama.co.uk   walkaid.co.uk   ecolec.co.uk  

Trademarks
We have not found any records of THAMA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMA HOLDINGS 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 (32990 - Other manufacturing not elsewhere classified) as THAMA HOLDINGS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where THAMA HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHAMA HOLDINGS LIMITEDEvent Date2017-04-05
Liquidator's name and address: Adam Henry Stephens and Finbarr O'Connell , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . : For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Camilla Mulholland Ag HF10692
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHAMA HOLDINGS LIMITEDEvent Date2017-04-05
Notice is hereby given that the following resolutions were passed on 05 April 2017 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Adam Henry Stephens and Finbarr O'Connell , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY , (IP Nos 9748 and 7931), be appointed as Joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 5 April 2017 the appointment of Adam Henry Stephens and Finbarr O'Connell as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Camilla Mulholland Sumana Ray , Chairman : Ag HF10692
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHAMA HOLDINGS LIMITEDEvent Date2017-03-29
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 25 Moorgate, London EC2R 6AY on 05 April 2017 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Camilla Mulholland, Tel: 020 7131 4000. Ag GF123506
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMA HOLDINGS 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 THAMA HOLDINGS 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.