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

T.H.I. UK LTD

WIGAN, LANCASHIRE, WN4,
Company Registration Number
04428067
Private Limited Company
Dissolved

Dissolved 2015-11-03

Company Overview

About T.h.i. Uk Ltd
T.H.I. UK LTD was founded on 2002-04-30 and had its registered office in Wigan. The company was dissolved on the 2015-11-03 and is no longer trading or active.

Key Data
Company Name
T.H.I. UK LTD
 
Legal Registered Office
WIGAN
LANCASHIRE
 
Previous Names
HOPTON TRADING LIMITED24/06/2002
Filing Information
Company Number 04428067
Date formed 2002-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-11-03
Type of accounts DORMANT
Last Datalog update: 2015-12-17 13:51:52
Primary Source:Companies House
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 T.H.I. UK LTD

Current Directors
Officer Role Date Appointed
ROBERT DOYLE
Director 2013-07-02
JAY EPSTEIN
Director 2015-07-07
RAYMOND LOSER
Director 2013-07-02
SIMON PAUL POPE
Director 2014-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
GARY DAILEY
Director 2013-07-02 2015-07-07
ANTONY PAUL HEATON
Director 2002-04-30 2013-11-15
ROSS ANDREW IRVINE
Company Secretary 2008-07-15 2013-09-13
ROSS ANDREW IRVINE
Director 2008-07-15 2013-09-13
PAUL ROBERT WATTAM
Company Secretary 2006-09-07 2008-07-15
MICHAEL PAUL FOX
Director 2006-09-01 2008-07-15
PAUL ROBERT WATTAM
Director 2006-09-01 2007-10-15
ANTHONY PAUL HEATON
Company Secretary 2002-11-19 2006-09-07
ERIK PENA MOLLER
Director 2002-05-01 2005-09-29
ANNIE LEACH
Company Secretary 2002-04-30 2002-11-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-04-30 2002-04-30
LONDON LAW SERVICES LIMITED
Nominated Director 2002-04-30 2002-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DOYLE LANDWAY DEVELOPMENTS (LONDON) LIMITED Director 2013-07-02 CURRENT 1966-06-08 Dissolved 2015-11-03
ROBERT DOYLE JET SET WASH SYSTEMS LIMITED Director 2013-07-02 CURRENT 2007-10-23 Dissolved 2015-11-03
ROBERT DOYLE AIR-VENDING (N.I.) LIMITED Director 2013-07-02 CURRENT 1989-02-02 Dissolved 2015-11-10
JAY EPSTEIN LANDWAY DEVELOPMENTS (LONDON) LIMITED Director 2015-07-07 CURRENT 1966-06-08 Dissolved 2015-11-03
JAY EPSTEIN JET SET WASH SYSTEMS LIMITED Director 2015-07-07 CURRENT 2007-10-23 Dissolved 2015-11-03
JAY EPSTEIN AIR-VENDING (N.I.) LIMITED Director 2015-07-07 CURRENT 1989-02-02 Dissolved 2015-11-10
JAY EPSTEIN AIRVENDING LIMITED Director 2015-07-07 CURRENT 1984-07-19 Active
JAY EPSTEIN AIR-SERV EUROPE LIMITED. Director 2015-07-07 CURRENT 1985-06-21 Active
JAY EPSTEIN AIR-SERV LIMITED Director 2015-07-07 CURRENT 1997-12-19 Active
RAYMOND LOSER LANDWAY DEVELOPMENTS (LONDON) LIMITED Director 2013-07-02 CURRENT 1966-06-08 Dissolved 2015-11-03
RAYMOND LOSER JET SET WASH SYSTEMS LIMITED Director 2013-07-02 CURRENT 2007-10-23 Dissolved 2015-11-03
RAYMOND LOSER AIR-VENDING (N.I.) LIMITED Director 2013-07-02 CURRENT 1989-02-02 Dissolved 2015-11-10
SIMON PAUL POPE THE POPE PARTNERSHIP LTD Director 2016-10-07 CURRENT 2016-10-07 Active
SIMON PAUL POPE LANDWAY DEVELOPMENTS (LONDON) LIMITED Director 2014-01-30 CURRENT 1966-06-08 Dissolved 2015-11-03
SIMON PAUL POPE JET SET WASH SYSTEMS LIMITED Director 2014-01-30 CURRENT 2007-10-23 Dissolved 2015-11-03
SIMON PAUL POPE AIR-VENDING (N.I.) LIMITED Director 2014-01-30 CURRENT 1989-02-02 Dissolved 2015-11-10
SIMON PAUL POPE AIRVENDING LIMITED Director 2014-01-30 CURRENT 1984-07-19 Active
SIMON PAUL POPE AIR-SERV EUROPE LIMITED. Director 2014-01-30 CURRENT 1985-06-21 Active
SIMON PAUL POPE AIR-SERV LIMITED Director 2014-01-30 CURRENT 1997-12-19 Active
SIMON PAUL POPE ROTHLAND LIMITED Director 2007-08-16 CURRENT 1991-08-21 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
2015-11-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-31AP01DIRECTOR APPOINTED MR JAY EPSTEIN
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAILEY
2015-07-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-08DS01APPLICATION FOR STRIKING-OFF
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-19AR0130/04/15 FULL LIST
2015-05-19AD02SAIL ADDRESS CHANGED FROM: C/O GOODYEAR BLACKIE HERRINGTON LLP OAK HOUSE TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB ENGLAND
2015-05-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-08AR0130/04/14 FULL LIST
2014-04-30MISCSECT 519
2014-02-11AP01DIRECTOR APPOINTED MR SIMON PAUL POPE
2013-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2013 FROM C/O T.H.I. UK LIMITED REDGATE ROAD REDGATE ROAD, SOUTH LANCASHIRE INDUSTRIAL ESTATE ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 8DT ENGLAND
2013-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2013 FROM UNIT 11 WOKING BUSINESS PARK ALBERT DRIVE SHEERWATER WOKING SURREY GU21 5JY
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY HEATON
2013-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY ROSS IRVINE
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSS IRVINE
2013-09-12AP01DIRECTOR APPOINTED ROBERT DOYLE
2013-09-12AP01DIRECTOR APPOINTED GARY DAILEY
2013-09-12AP01DIRECTOR APPOINTED RAYMOND LOSER
2013-09-12AA01CURRSHO FROM 30/06/2014 TO 31/03/2014
2013-05-09AR0130/04/13 FULL LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW IRVINE / 09/05/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL HEATON / 09/05/2013
2013-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROSS ANDREW IRVINE / 09/05/2013
2013-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-05-16AR0130/04/12 FULL LIST
2012-05-16AD02SAIL ADDRESS CHANGED FROM: ELM HOUSE TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB ENGLAND
2012-05-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-05-31AR0130/04/11 FULL LIST
2011-05-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW IRVINE / 30/04/2011
2011-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROSS ANDREW IRVINE / 30/04/2011
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-17AD02SAIL ADDRESS CHANGED FROM: THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR ENGLAND
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW IRVINE / 24/07/2010
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROSS ANDREW IRVINE / 24/07/2010
2010-05-25AR0130/04/10 FULL LIST
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-24AD02SAIL ADDRESS CREATED
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL HEATON / 01/10/2009
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-04363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HEATON / 30/04/2009
2009-06-03190LOCATION OF DEBENTURE REGISTER
2009-06-03353LOCATION OF REGISTER OF MEMBERS
2009-02-18AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-06225PREVEXT FROM 30/04/2008 TO 30/06/2008
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM UNIT 25 BARNCOOSE INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 3RQ
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY PAUL WATTAM
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FOX
2008-07-18288aDIRECTOR AND SECRETARY APPOINTED ROSS IRVINE
2008-05-22363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-26AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-18288bDIRECTOR RESIGNED
2007-06-27395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-13288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW SECRETARY APPOINTED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bSECRETARY RESIGNED
2006-06-02363(288)DIRECTOR RESIGNED
2006-06-02363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-27363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to T.H.I. UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T.H.I. UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of T.H.I. UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for T.H.I. UK LTD
Trademarks
We have not found any records of T.H.I. UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.H.I. UK LTD. 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 (99999 - Dormant Company) as T.H.I. UK LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where T.H.I. UK LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.H.I. UK LTD 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.I. UK LTD 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.