Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THSP LIMITED
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 Overview

About Thsp Ltd
THSP LIMITED was founded on 1996-01-29 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Thsp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THSP LIMITED
 
Legal Registered Office
JAMES COWPER KRESTON THE WHITE BUILDING
1-4 CUMBERLAND PLACE
SOUTHAMPTON
SO15 2NP
Other companies in SW1A
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THSP 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.
Companies with same name THSP LIMITED
The following companies were found which have the same name as THSP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of THSP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA FRANCES GREEN
Company Secretary 2016-10-17
STEVEN MICHAEL WEAR BISHOP
Director 2010-04-30
MARK EVANS
Director 2003-07-29
ALI PAUL MIREMADI
Director 2010-04-30
ROBERT CHRISTOPHER SMITHSON
Director 2010-04-30
CATO HENNING STONEX
Director 1996-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
KIM VAN TONDER
Company Secretary 2014-11-28 2016-10-17
GILLIAN TRACY GODDARD
Company Secretary 2007-06-26 2014-11-28
SIMON EDELSTEN
Director 2003-08-12 2010-04-30
JOHN HEPWORTH WARD HODSON
Director 1996-03-26 2010-04-30
NILS OTTO TAUBE
Director 1996-03-26 2007-12-31
ANTON PETER FRENCH
Company Secretary 1997-04-28 2007-05-30
PETER MICHAEL WILLIAMS
Director 1997-09-24 2000-06-30
JOHN ERIC MARTIN HAYNES
Director 1997-09-09 1999-07-14
ST JAMES'S PLACE ADMINISTRATION LIMITED
Company Secretary 1996-03-26 1997-04-28
STEPHEN ROBIN SANDERS
Director 1996-03-29 1997-04-28
CHRISTOPHER NICHOLAS REICHARDT
Company Secretary 1996-01-29 1996-03-26
THOMAS RORY ST JOHN MEADOWS
Director 1996-01-29 1996-03-26
HOWARD THOMAS
Nominated Secretary 1996-01-29 1996-01-29
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1996-01-29 1996-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MICHAEL WEAR BISHOP DUNFIELD VENTURES LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
STEVEN MICHAEL WEAR BISHOP SMALL CHANGE INVESTMENT COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
STEVEN MICHAEL WEAR BISHOP TAUBE HODSON STONEX PARTNERS (UK) LIMITED Director 2010-04-30 CURRENT 1959-07-17 Active - Proposal to Strike off
MARK EVANS TAUBE HODSON STONEX PARTNERS (UK) LIMITED Director 2003-07-29 CURRENT 1959-07-17 Active - Proposal to Strike off
ALI PAUL MIREMADI APM OLD TOWN PROPERTIES LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
ALI PAUL MIREMADI APM INVESTMENTS LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
ALI PAUL MIREMADI TAUBE HODSON STONEX PARTNERS (UK) LIMITED Director 2010-04-30 CURRENT 1959-07-17 Active - Proposal to Strike off
ROBERT CHRISTOPHER SMITHSON GENIUS SPORTS GROUP LIMITED Director 2015-09-02 CURRENT 2015-07-28 Active
ROBERT CHRISTOPHER SMITHSON SUNBIRD EUROPE LIMITED Director 2014-04-01 CURRENT 2013-01-08 Active
ROBERT CHRISTOPHER SMITHSON TAUBE HODSON STONEX PARTNERS (UK) LIMITED Director 2010-04-30 CURRENT 1959-07-17 Active - Proposal to Strike off
CATO HENNING STONEX WESTMORLAND SPIRITS LIMITED Director 2017-08-15 CURRENT 2010-01-07 Active
CATO HENNING STONEX JOHN CHAPMAN LIMITED Director 2016-07-18 CURRENT 2006-02-24 Active
CATO HENNING STONEX CHS VENTURES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
CATO HENNING STONEX SLOANE RESIDENTS LIMITED Director 2010-07-14 CURRENT 1974-06-17 Active
CATO HENNING STONEX CS VENTURES LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active
CATO HENNING STONEX TAUBE HODSON STONEX PARTNERS (UK) LIMITED Director 1997-12-31 CURRENT 1959-07-17 Active - Proposal to Strike off
CATO HENNING STONEX CATO STONEX LIMITED Director 1996-05-29 CURRENT 1996-03-26 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
2022-03-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-22
2020-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-22
2020-03-16LIQ10Removal of liquidator by court order
2020-03-09600Appointment of a voluntary liquidator
2019-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-22
2018-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-22
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Cassini House 1st Floor 57-59 st Jame`S Street London SW1A 1LD
2017-03-314.70DECLARATION OF SOLVENCY
2017-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-314.70DECLARATION OF SOLVENCY
2017-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 134980
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-10-18TM02Termination of appointment of Kim Van Tonder on 2016-10-17
2016-10-18AP03Appointment of Mrs Christina Frances Green as company secretary on 2016-10-17
2016-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-02-02AR0129/01/16 ANNUAL RETURN FULL LIST
2015-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-11SH03Purchase of own shares
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 134983
2015-04-23SH06Cancellation of shares. Statement of capital on 2015-03-31 GBP 134,983
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 134986
2015-01-30AR0129/01/15 ANNUAL RETURN FULL LIST
2014-11-28AP03Appointment of Mrs Kim Van Tonder as company secretary on 2014-11-28
2014-11-28TM02Termination of appointment of Gillian Tracy Goddard on 2014-11-28
2014-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 134986
2014-04-14SH06Cancellation of shares. Statement of capital on 2014-04-14 GBP 134,986
2014-04-14SH03Purchase of own shares
2014-01-30AR0129/01/14 ANNUAL RETURN FULL LIST
2013-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-10CH01Director's details changed for Mr Mark Evans on 2013-07-08
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CATO HENNING STONEX / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI PAUL MIREMADI / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL WEAR BISHOP / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER SMITHSON / 08/07/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EVANS / 08/07/2013
2013-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN TRACY GODDARD / 08/07/2013
2013-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER SMITHSON / 28/06/2013
2013-05-09SH0609/05/13 STATEMENT OF CAPITAL GBP 134989
2013-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-06AR0129/01/13 FULL LIST
2012-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-13SH0613/06/12 STATEMENT OF CAPITAL GBP 134992
2012-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-01AR0129/01/12 FULL LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CATO HENNING STONEX / 13/07/2011
2011-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER SMITHSON / 14/06/2011
2011-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-06SH0606/06/11 STATEMENT OF CAPITAL GBP 134995.00
2011-05-04SH0604/05/11 STATEMENT OF CAPITAL GBP 134997.00
2011-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-15AR0129/01/11 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALI PAUL MIREMADI / 29/01/2011
2010-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-15SH02SUB-DIVISION 31/05/10
2010-06-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-01SH02SUB-DIVISION 30/04/10
2010-05-19AP01DIRECTOR APPOINTED ROBERT CHRISTOPHER SMITHSON
2010-05-19AP01DIRECTOR APPOINTED ALI PAUL MIREMADI
2010-05-19AP01DIRECTOR APPOINTED STEVEN MICHAEL WEAR BISHOP
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDELSTEN
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODSON
2010-05-19RES13CONSOLIDATION & SUB DIV & PURCHASE AGREEMENTS 30/04/2010
2010-05-19RES13CONSOLIDATION & SUB DIV & PURCHASE AGREEMENTS 30/04/2010
2010-05-19RES01ADOPT ARTICLES 30/04/2010
2010-03-15SH0615/03/10 STATEMENT OF CAPITAL GBP 134998
2010-03-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-02AR0129/01/10 FULL LIST
2009-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-02-20122GBP NC 900000/890000 23/01/09
2009-02-19169CAPITALS NOT ROLLED UP
2009-02-03363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-02-03288cSECRETARY'S CHANGE OF PARTICULARS / GILLIAN GODDARD / 02/01/2009
2009-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-11363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-02-08RES13OFF MARKET PURCH. AGR. 07/12/06
2008-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-21122CONSO S-DIV 31/12/07
2008-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-02288bDIRECTOR RESIGNED
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-13288bSECRETARY RESIGNED
2007-02-10363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-02-08363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to THSP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-03-28
Resolution2017-03-28
Notices to2017-03-28
Fines / Sanctions
No fines or sanctions have been issued against THSP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THSP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of THSP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THSP LIMITED
Trademarks
We have not found any records of THSP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THSP 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 (64205 - Activities of financial services holding companies) as THSP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THSP 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.
Import/Export of Goods
Goods imported/exported by THSP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-09-0184713000Data-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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHSP LIMITEDEvent Date2017-03-23
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 TypeResolutions for Winding-up
Defending partyTHSP LIMITEDEvent Date2017-03-23
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 TypeNotices to Creditors
Defending partyTHSP LIMITEDEvent Date2017-03-23
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THSP 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 THSP 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.