Dissolved
Dissolved 2017-07-13
Company Information for T & H HOLDINGS LIMITED
LONDON, E11 4PA,
|
Company Registration Number
02822790
Private Limited Company
Dissolved Dissolved 2017-07-13 |
Company Name | |
---|---|
T & H HOLDINGS LIMITED | |
Legal Registered Office | |
LONDON E11 4PA Other companies in LU4 | |
Company Number | 02822790 | |
---|---|---|
Date formed | 1993-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-07-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 23:20:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
T & H HOLDINGS, INC. | 2833 104TH PL SE EVERETT WA 98208 | Dissolved | Company formed on the 2005-08-15 | |
T & H HOLDINGS LTD. | 118 EVANSMEADE CIR NW CALGARY ALBERTA T3P 0B9 | Active | Company formed on the 2013-08-22 | |
T & H HOLDINGS GROUP PTY LTD | QLD 4113 | Dissolved | Company formed on the 2010-11-05 | |
T & H HOLDINGS PTY. LTD. | SA 5000 | Active | Company formed on the 1989-03-01 | |
T & H HOLDINGS, LLC | 1254 S JOHN YOUNG PARKWAY KISSIMMEE FL 34741 | Inactive | Company formed on the 2002-02-20 |
Officer | Role | Date Appointed |
---|---|---|
HEATHER ROSE WEBBER |
||
TREVOR WEBBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER ROSE WEBBER |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T & H MOTORIST CENTRES LIMITED | Company Secretary | 1991-11-14 | CURRENT | 1970-09-14 | Dissolved 2017-07-13 | |
LUTON BRAKE & SERVICE WORLD LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
LUTON AUTO CENTRES LTD. | Director | 2014-11-28 | CURRENT | 2014-11-28 | Dissolved 2018-04-11 | |
BRAKE & SERVICE WORLD BANBURY LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Dissolved 2016-12-27 | |
BRAKE & SERVICE WORLD LETCHWORTH LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Active | |
BRAKE & SERVICE WORLD HITCHIN LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Dissolved 2015-09-08 | |
BRAKE & SERVICE WORLD PETERBOROUGH LTD. | Director | 2010-11-22 | CURRENT | 2010-11-22 | Dissolved 2016-12-20 | |
BRAKE & SERVICE WORLD MILTON KEYNES LTD. | Director | 2010-11-22 | CURRENT | 2010-11-22 | Dissolved 2017-05-02 | |
BRAKE & SERVICE WORLD LUTON LTD. | Director | 2010-11-19 | CURRENT | 2010-11-19 | Dissolved 2017-08-10 | |
BRAKE & SERVICE WORLD LTD | Director | 2008-09-16 | CURRENT | 2008-09-16 | Dissolved 2017-09-17 | |
TYRE & PARTS BUYER LTD. | Director | 2008-09-16 | CURRENT | 2008-09-16 | Active | |
T & H MOTORIST CENTRES LIMITED | Director | 1991-11-14 | CURRENT | 1970-09-14 | Dissolved 2017-07-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028227900003 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 9 CHAUL END LANE LUTON BEDFORDSHIRE LU4 8EZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 153002 | |
AR01 | 27/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028227900004 | |
AA01 | CURREXT FROM 31/07/2014 TO 31/01/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028227900003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 27/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER WEBBER | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2 | |
AR01 | 20/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 20/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 20/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM COMMERCE HOUSE 9A CHAUL END LANE LUTON BEDFORDSHIRE LU4 8EZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WEBBER / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ROSE WEBBER / 20/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ROSE WEBBER / 20/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/02/01 FROM: CLIFTON HOUSE 65 CASTLE STREET LUTON BEDFORDSHIRE, LU1 3AG | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/07/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/07/99 | |
363s | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/07/94 | |
ELRES | S252 DISP LAYING ACC 22/09/94 | |
ELRES | S386 DISP APP AUDS 22/09/94 | |
363s | RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-02-27 |
Resolutions for Winding-up | 2015-02-27 |
Meetings of Creditors | 2015-02-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HEATHER ROSE WEBBER | ||
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 T & H HOLDINGS LIMITED
Shareholder Funds | 2012-08-01 | £ 153,002 |
---|---|---|
Shareholder Funds | 2011-08-01 | £ 153,002 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as T & H HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | T & H HOLDINGS LIMITED | Event Date | 2015-02-24 |
Harjinder Johal and George Michael , both of Ashcrofts , 601 High Road Leytonstone, London, E11 4PA . Alternative contact details: Amrit Johal , info@ashcrofts.co.uk , 020 8556 2888 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | T & H HOLDINGS LIMITED | Event Date | 2015-02-24 |
At a General Meeting of the above named Company, duly convened, and held at 601 High Road Leytonstone, London E11 4PA , on 24 February 2015 , the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: As a Special Resolution The Company be wound up voluntarily. As an Ordinary Resolution That Harjinder Johal and George Michael , both of Ashcrofts Limited , 601 High Road Leytonstone, London E11 4PA , be and are hereby appointed Joint Liquidators for the purposes of such winding up. As an Ordinary Resolution Any act required or authorised to be done by the Liquidator can be undertaken by either one of them acting independently. Harjinder Johal and George Michael , IP Nos 9175 and 9230 , Joint Liquidators , Ashcrofts , 601 High Road Leytonstone, London, E11 4PA . Alternative contact: Amrit Johal , info@ashcrofts.co.uk , 020 8556 2888 . Trevor Webber , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | T & H HOLDINGS LIMITED | Event Date | 2015-01-27 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named company will be held at 601 High Road Leytonstone, London, E11 4PA , on 24 February 2015 , at 12.00 noon, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and the Meeting may receive information, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. Harjinder Johal (IP No. 9175 ) and George Michael (IP No. 9230 ), of Ashcrofts , 601 High Road Leytonstone, London E11 4PA , are both qualified to act as an Insolvency Practitioners in relation to the company who will, during the period before the date of the meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Alternative contact: Amrit Johal, info@ashcrofts.co.uk , 020 8556 2888 . | |||
Initiating party | Event Type | ||
Defending party | T & H HOLDINGS LIMITED | Event Date | |
Date of Appointment: 4 June 2014 Date of Appointment: 24 February 2015 Date of Appointment: 18 March 2015 Date of Appointment: 12 May 2015 Date of Appointment: 14 May 2015 Date of Appointment: 21 December 2015 Date of Appointment: 12 January 2016 Date of Appointment: 13 January 2016 AND CREDITORS VOLUNTARY WINDING UP Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a General Meeting of Members and Creditors of the above named companies will be held at the offices of Ashcrofts, 601 High Road Leytonstone, London, E11 4PA on 4 April 2017 MODE 74 LTD at 10.00 a.m. and 10.15 a.m. T & H HOLDINGS LIMITED 10.30 a.m. and 10.45 a.m. OCEAN TRADE LIMITED 11.00 a.m. and 11.15 a.m. D K D L LTD 11.30 a.m. and 11.45 a.m. JEST FAST FOOD CATERING LIMITED 12.00 noon and 12.15 p.m. KOUZU GLOBAL LIMITED 12.30 p.m. and 12.45 p.m. QUEENSWAY RESTAURANT (SOUTHAMPTON) LIMITED 2.00 p.m. and 2.15 p.m. DOME MODE LIMITED 2.30 p.m. and 2.45 p.m. respectively for the purpose of having an account laid before them, showing the manner in which the windingup has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the liquidator. A creditor/member is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Creditor/Member. Alternative Contact Details: Harjinder Johal (IP Number 9175 ), 020 8556 2888, info@ashcrofts.co.uk Dated this 21 February 2017 George Michael (IP Number 9230 ) : JOINT LIQUIDATOR : | |||
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. |