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

T & H HOLDINGS LIMITED

LONDON, E11 4PA,
Company Registration Number
02822790
Private Limited Company
Dissolved

Dissolved 2017-07-13

Company Overview

About T & H Holdings Ltd
T & H HOLDINGS LIMITED was founded on 1993-05-28 and had its registered office in London. The company was dissolved on the 2017-07-13 and is no longer trading or active.

Key Data
Company Name
T & H HOLDINGS LIMITED
 
Legal Registered Office
LONDON
E11 4PA
Other companies in LU4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T & H HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NV ACCOUNTANCY LIMITED   THANDI CORPORATE SERVICES LTD.
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.
Companies with same name T & H HOLDINGS LIMITED
The following companies were found which have the same name as T & H HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of T & H HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HEATHER ROSE WEBBER
Company Secretary 1993-08-04
TREVOR WEBBER
Director 1993-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER ROSE WEBBER
Director 1993-08-04 2013-09-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-05-28 1993-05-28
LONDON LAW SERVICES LIMITED
Nominated Director 1993-05-28 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER ROSE WEBBER T & H MOTORIST CENTRES LIMITED Company Secretary 1991-11-14 CURRENT 1970-09-14 Dissolved 2017-07-13
TREVOR WEBBER LUTON BRAKE & SERVICE WORLD LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
TREVOR WEBBER LUTON AUTO CENTRES LTD. Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2018-04-11
TREVOR WEBBER BRAKE & SERVICE WORLD BANBURY LIMITED Director 2013-07-19 CURRENT 2013-07-19 Dissolved 2016-12-27
TREVOR WEBBER BRAKE & SERVICE WORLD LETCHWORTH LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
TREVOR WEBBER BRAKE & SERVICE WORLD HITCHIN LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-09-08
TREVOR WEBBER BRAKE & SERVICE WORLD PETERBOROUGH LTD. Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2016-12-20
TREVOR WEBBER BRAKE & SERVICE WORLD MILTON KEYNES LTD. Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2017-05-02
TREVOR WEBBER BRAKE & SERVICE WORLD LUTON LTD. Director 2010-11-19 CURRENT 2010-11-19 Dissolved 2017-08-10
TREVOR WEBBER BRAKE & SERVICE WORLD LTD Director 2008-09-16 CURRENT 2008-09-16 Dissolved 2017-09-17
TREVOR WEBBER TYRE & PARTS BUYER LTD. Director 2008-09-16 CURRENT 2008-09-16 Active
TREVOR WEBBER T & H MOTORIST CENTRES LIMITED Director 1991-11-14 CURRENT 1970-09-14 Dissolved 2017-07-13

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
2017-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028227900003
2016-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2016
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 9 CHAUL END LANE LUTON BEDFORDSHIRE LU4 8EZ
2015-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-064.20STATEMENT OF AFFAIRS/4.19
2015-02-16AA31/01/15 TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 153002
2014-09-29AR0127/09/14 FULL LIST
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028227900004
2014-07-30AA01CURREXT FROM 31/07/2014 TO 31/01/2015
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028227900003
2014-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-09-27AR0127/09/13 FULL LIST
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER WEBBER
2013-09-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2
2013-05-22AR0120/05/13 FULL LIST
2013-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-06-19AR0120/05/12 FULL LIST
2012-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-05-26AR0120/05/11 FULL LIST
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM COMMERCE HOUSE 9A CHAUL END LANE LUTON BEDFORDSHIRE LU4 8EZ
2011-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-05-31AR0120/05/10 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WEBBER / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ROSE WEBBER / 20/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ROSE WEBBER / 20/10/2009
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-05-28363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-06-04363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-05-31363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-05363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-06-14363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-06-02363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-05-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-29363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-05-28363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2001-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-24363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2001-02-09287REGISTERED OFFICE CHANGED ON 09/02/01 FROM: CLIFTON HOUSE 65 CASTLE STREET LUTON BEDFORDSHIRE, LU1 3AG
2001-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-09288cDIRECTOR'S PARTICULARS CHANGED
2001-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2001-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-01-16SRES03EXEMPTION FROM APPOINTING AUDITORS 31/07/00
2001-01-16SRES03EXEMPTION FROM APPOINTING AUDITORS 31/07/99
2000-06-07363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
1999-06-01363sRETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS
1999-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-06-15363sRETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS
1998-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-11363sRETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS
1996-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96
1996-06-08363sRETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS
1996-02-28395PARTICULARS OF MORTGAGE/CHARGE
1995-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1995-06-23363sRETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS
1994-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94
1994-12-20SRES03EXEMPTION FROM APPOINTING AUDITORS 29/07/94
1994-12-20ELRESS252 DISP LAYING ACC 22/09/94
1994-12-20ELRESS386 DISP APP AUDS 22/09/94
1994-06-17363sRETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to T & H 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 Liquidators2015-02-27
Resolutions for Winding-up2015-02-27
Meetings of Creditors2015-02-02
Fines / Sanctions
No fines or sanctions have been issued against T & H HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-02 Outstanding HEATHER ROSE WEBBER
2014-05-16 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2001-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1996-02-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-01-31

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 T & H HOLDINGS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 153,002
Shareholder Funds 2011-08-01 £ 153,002

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of T & H HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T & H HOLDINGS LIMITED
Trademarks
We have not found any records of T & H HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T & H 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 (82990 - Other business support service activities not elsewhere classified) as T & H HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where T & H 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 partyT & H HOLDINGS LIMITEDEvent Date2015-02-24
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 TypeResolutions for Winding-up
Defending partyT & H HOLDINGS LIMITEDEvent Date2015-02-24
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 TypeMeetings of Creditors
Defending partyT & H HOLDINGS LIMITEDEvent Date2015-01-27
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 partyT & H HOLDINGS LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T & H 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 T & H 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.