Liquidation
Company Information for THSP LIMITED
JAMES COWPER KRESTON THE WHITE BUILDING, 1-4 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2NP,
|
Company Registration Number
03152142
Private Limited Company
Liquidation |
Company Name | |
---|---|
THSP LIMITED | |
Legal Registered Office | |
JAMES COWPER KRESTON THE WHITE BUILDING 1-4 CUMBERLAND PLACE SOUTHAMPTON SO15 2NP Other companies in SW1A | |
Company Number | 03152142 | |
---|---|---|
Company ID Number | 03152142 | |
Date formed | 1996-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-04 08:01:31 |
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 | ||
---|---|---|---|---|
THSP ASSOCIATES LIMITED PARTNERSHIP III | Delaware | Unknown | ||
THSP ASSOCIATES LIMITED PARTNERSHIP | Delaware | Unknown | ||
Thsp Associates Limited Partnership IV | Delaware | Unknown | ||
Thsp Iii Corp. | Delaware | Unknown | ||
THSP INTERNATIONAL PTE LTD | WOODLANDS DRIVE 72 Singapore 738096 | Dissolved | Company formed on the 2008-09-12 | |
THSP Limited | 5051 W. 69th Avenue Westminster CO 80030 | Delinquent | Company formed on the 2020-09-16 | |
THSPCD LLC | 5562 GREEN MEADOW COURT Erie HAMBURG NY 14075 | Active | Company formed on the 2018-08-15 | |
THSPHARMA LTD | 32 WALKER AVENUE BOLTON GREATER MANCHESTER BL3 2DU | Active | Company formed on the 2024-01-22 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINA FRANCES GREEN |
||
STEVEN MICHAEL WEAR BISHOP |
||
MARK EVANS |
||
ALI PAUL MIREMADI |
||
ROBERT CHRISTOPHER SMITHSON |
||
CATO HENNING STONEX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM VAN TONDER |
Company Secretary | ||
GILLIAN TRACY GODDARD |
Company Secretary | ||
SIMON EDELSTEN |
Director | ||
JOHN HEPWORTH WARD HODSON |
Director | ||
NILS OTTO TAUBE |
Director | ||
ANTON PETER FRENCH |
Company Secretary | ||
PETER MICHAEL WILLIAMS |
Director | ||
JOHN ERIC MARTIN HAYNES |
Director | ||
ST JAMES'S PLACE ADMINISTRATION LIMITED |
Company Secretary | ||
STEPHEN ROBIN SANDERS |
Director | ||
CHRISTOPHER NICHOLAS REICHARDT |
Company Secretary | ||
THOMAS RORY ST JOHN MEADOWS |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNFIELD VENTURES LTD | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active - Proposal to Strike off | |
SMALL CHANGE INVESTMENT COMPANY LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active - Proposal to Strike off | |
TAUBE HODSON STONEX PARTNERS (UK) LIMITED | Director | 2010-04-30 | CURRENT | 1959-07-17 | Active - Proposal to Strike off | |
TAUBE HODSON STONEX PARTNERS (UK) LIMITED | Director | 2003-07-29 | CURRENT | 1959-07-17 | Active - Proposal to Strike off | |
APM OLD TOWN PROPERTIES LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
APM INVESTMENTS LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
TAUBE HODSON STONEX PARTNERS (UK) LIMITED | Director | 2010-04-30 | CURRENT | 1959-07-17 | Active - Proposal to Strike off | |
GENIUS SPORTS GROUP LIMITED | Director | 2015-09-02 | CURRENT | 2015-07-28 | Active | |
SUNBIRD EUROPE LIMITED | Director | 2014-04-01 | CURRENT | 2013-01-08 | Active | |
TAUBE HODSON STONEX PARTNERS (UK) LIMITED | Director | 2010-04-30 | CURRENT | 1959-07-17 | Active - Proposal to Strike off | |
WESTMORLAND SPIRITS LIMITED | Director | 2017-08-15 | CURRENT | 2010-01-07 | Active | |
JOHN CHAPMAN LIMITED | Director | 2016-07-18 | CURRENT | 2006-02-24 | Active | |
CHS VENTURES LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
SLOANE RESIDENTS LIMITED | Director | 2010-07-14 | CURRENT | 1974-06-17 | Active | |
CS VENTURES LIMITED | Director | 2009-08-04 | CURRENT | 2009-08-04 | Active | |
TAUBE HODSON STONEX PARTNERS (UK) LIMITED | Director | 1997-12-31 | CURRENT | 1959-07-17 | Active - Proposal to Strike off | |
CATO STONEX LIMITED | Director | 1996-05-29 | CURRENT | 1996-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-22 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/17 FROM Cassini House 1st Floor 57-59 st Jame`S Street London SW1A 1LD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 134980 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
TM02 | Termination of appointment of Kim Van Tonder on 2016-10-17 | |
AP03 | Appointment of Mrs Christina Frances Green as company secretary on 2016-10-17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
SH03 | Purchase of own shares | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 134983 | |
SH06 | Cancellation of shares. Statement of capital on 2015-03-31 GBP 134,983 | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 134986 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Kim Van Tonder as company secretary on 2014-11-28 | |
TM02 | Termination of appointment of Gillian Tracy Goddard on 2014-11-28 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 134986 | |
SH06 | Cancellation of shares. Statement of capital on 2014-04-14 GBP 134,986 | |
SH03 | Purchase of own shares | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | Director's details changed for Mr Mark Evans on 2013-07-08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CATO HENNING STONEX / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALI PAUL MIREMADI / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL WEAR BISHOP / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER SMITHSON / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EVANS / 08/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN TRACY GODDARD / 08/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER SMITHSON / 28/06/2013 | |
SH06 | 09/05/13 STATEMENT OF CAPITAL GBP 134989 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 29/01/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
SH06 | 13/06/12 STATEMENT OF CAPITAL GBP 134992 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 29/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CATO HENNING STONEX / 13/07/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER SMITHSON / 14/06/2011 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 06/06/11 STATEMENT OF CAPITAL GBP 134995.00 | |
SH06 | 04/05/11 STATEMENT OF CAPITAL GBP 134997.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 29/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALI PAUL MIREMADI / 29/01/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
SH02 | SUB-DIVISION 31/05/10 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | SUB-DIVISION 30/04/10 | |
AP01 | DIRECTOR APPOINTED ROBERT CHRISTOPHER SMITHSON | |
AP01 | DIRECTOR APPOINTED ALI PAUL MIREMADI | |
AP01 | DIRECTOR APPOINTED STEVEN MICHAEL WEAR BISHOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON EDELSTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HODSON | |
RES13 | CONSOLIDATION & SUB DIV & PURCHASE AGREEMENTS 30/04/2010 | |
RES13 | CONSOLIDATION & SUB DIV & PURCHASE AGREEMENTS 30/04/2010 | |
RES01 | ADOPT ARTICLES 30/04/2010 | |
SH06 | 15/03/10 STATEMENT OF CAPITAL GBP 134998 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 29/01/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
122 | GBP NC 900000/890000 23/01/09 | |
169 | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN GODDARD / 02/01/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
RES13 | OFF MARKET PURCH. AGR. 07/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | CONSO S-DIV 31/12/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
Appointmen | 2017-03-28 |
Resolution | 2017-03-28 |
Notices to | 2017-03-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as THSP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THSP LIMITED | Event Date | 2017-03-23 |
Alan Peter Whalley and Sandra Lillian Mundy of James Cowper LLP , 1 Fetter Lane, London EC4A 1BR : Further information about this case is available from Katrina Chia at the offices of James Cowper LLP on 02380 221 222. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THSP LIMITED | Event Date | 2017-03-23 |
By a written resolution of the above named company the following special resolution was passed: "that the Company be wound up voluntarily and that Alan Peter Whalley and Sandra Lillian Mundy of James Cowper Kreston, be appointed liquidators of the Company for the purposes of the voluntary winding-up of the company's affairs and distributing the assets". DATED THIS 23 March 2017 Office Holder Details: Alan Peter Whalley and Sandra Lillian Mundy (IP numbers 6588 and 9441 ) of James Cowper LLP , 1 Fetter Lane, London EC4A 1BR . Date of Appointment: 23 March 2017 . Further information about this case is available from Katrina Chia at the offices of James Cowper LLP on 02380 221 222. Sandra Lillian Mundy , Joint Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THSP LIMITED | Event Date | 2017-03-23 |
Alan Peter Whalley and I were appointed joint liquidators of the above company on the 23 March 2017 and we hereby give notice that we intend to make one distribution to its creditors and one only, to pay the debts owed to them in full. Creditors of the company are required on or before 24 April 2017 to send in their names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors, if any, to Alan Peter Whalley and Sandra Lillian Mundy of James Cowper Kreston, 1 Fetter Lane, London, EC4A 1BR and, if so requested, to provide such further details or produce such documentary evidence or other evidence as may appear to be necessary. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. All creditors have been or will be paid in full, but if any persons consider they have claims against the company they should send in full details forthwith. Dated this 23 March 2017 Office Holder Details: Alan Peter Whalley and Sandra Lillian Mundy (IP numbers 6588 and 9441 ) of James Cowper LLP , 1 Fetter Lane, London EC4A 1BR . Date of Appointment: 23 March 2017 . Further information about this case is available from Katrina Chia at the offices of James Cowper LLP on 02380 221 222. Sandra Lillian Mundy , Joint Liquidator THIS IS A SOLVENT LIQUIDATION | |||
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. |