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

THCL LIMITED

RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
04915359
Private Limited Company
Liquidation

Company Overview

About Thcl Ltd
THCL LIMITED was founded on 2003-09-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Thcl Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THCL LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in EC2M
 
Previous Names
THE HEADLAND CONSULTANCY LIMITED13/05/2021
Filing Information
Company Number 04915359
Company ID Number 04915359
Date formed 2003-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:45:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THCL 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 THCL LIMITED
The following companies were found which have the same name as THCL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THCL CLEANING SERVICES INC British Columbia Active Company formed on the 2023-08-30
THCL Inc. 442 Christina Street North Sarnia Ontario N7T 5W2 Active Company formed on the 2022-11-02
THCL MANAGEMENT LTD British Columbia Active Company formed on the 2023-01-13
THCL TRAVEL HOLDING CYPRUS LIMITED Singapore Active Company formed on the 2011-10-12
THCL, LLC 22 Conejos Avenue Alamosa CO 81101 Delinquent Company formed on the 2011-04-04
THCLASSYCOUTURE LTD 15393215 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active Company formed on the 2024-01-06
THCLEARCO INCORPORATED California Unknown
THCLUB LLC 100 CRESCENT CT STE 700 DALLAS TX 75201 Forfeited Company formed on the 2017-01-19

Company Officers of THCL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT BRADLEY
Company Secretary 2006-11-01
NEIL FRANCIS HEDGES
Director 2012-06-01
HOWARD ANDREW GABRIEL LEE
Director 2004-02-26
DANIEL OWEN MINES
Director 2012-06-01
CHRISTOPHER ANTHONY SALT
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTE SUNDERHAUF
Director 2012-06-01 2015-07-22
DOMINIC EDWIN COLLIER
Director 2010-08-01 2013-02-28
EMILY FRANCES RAE
Company Secretary 2004-02-26 2006-11-01
HEXAGON REGISTRARS LIMITED
Company Secretary 2003-09-30 2004-02-26
HEXAGON DIRECTORS LIMITED
Director 2003-09-30 2004-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT BRADLEY GUNNING TRANSMISSION & DISTRIBUTION SERVICES LIMITED Company Secretary 2008-03-14 CURRENT 2004-07-19 Active
ANDREW ROBERT BRADLEY BERESFORD & BRADSHAW LIMITED Company Secretary 2004-04-05 CURRENT 2004-04-05 Active - Proposal to Strike off
ANDREW ROBERT BRADLEY JMHA LIMITED Company Secretary 2004-03-22 CURRENT 2003-03-02 Dissolved 2014-05-13
ANDREW ROBERT BRADLEY MQ LIMITED Company Secretary 2003-10-29 CURRENT 2003-10-29 Dissolved 2018-04-10
ANDREW ROBERT BRADLEY ROCKET SCIENCE TV LIMITED Company Secretary 2003-05-21 CURRENT 2003-04-13 Dissolved 2016-05-24
HOWARD ANDREW GABRIEL LEE HEADLAND CORPORATE MEMBER LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
DANIEL OWEN MINES HEADLAND CORPORATE MEMBER LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off

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
2024-03-02Voluntary liquidation. Notice of members return of final meeting
2023-01-18Voluntary liquidation Statement of receipts and payments to 2022-12-15
2022-04-22LIQ01Voluntary liquidation declaration of solvency
2021-12-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-31Appointment of a voluntary liquidator
2021-12-31REGISTERED OFFICE CHANGED ON 31/12/21 FROM 10 Finsbury Square London EC2A 1AF United Kingdom
2021-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/21 FROM 10 Finsbury Square London EC2A 1AF United Kingdom
2021-12-31600Appointment of a voluntary liquidator
2021-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-16
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-05-13RES15CHANGE OF COMPANY NAME 13/05/21
2021-04-20SH06Cancellation of shares. Statement of capital on 2021-03-25 GBP 1,878.162
2021-04-20SH03Purchase of own shares
2021-04-16RES09Resolution of authority to purchase a number of shares
2021-04-15RES01ADOPT ARTICLES 15/04/21
2021-04-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1881.811
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-06CH01Director's details changed for Mr Howard Andrew Gabriel Lee on 2016-07-05
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM Ten Dominion Street London EC2M 2EE
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1881.811
2015-10-12AR0115/09/15 ANNUAL RETURN FULL LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE SUNDERHAUF
2015-01-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14AA01Previous accounting period shortened from 31/05/14 TO 31/03/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1881.811
2014-10-24AR0115/09/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 1881.811
2013-10-11AR0115/09/13 ANNUAL RETURN FULL LIST
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-27AA01Previous accounting period extended from 29/03/13 TO 31/05/13
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC COLLIER
2012-12-06MG01Particulars of a mortgage or charge / charge no: 5
2012-10-11AR0115/09/12 ANNUAL RETURN FULL LIST
2012-10-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-01SH0111/07/12 STATEMENT OF CAPITAL GBP 1841.67
2012-08-01SH0101/06/12 STATEMENT OF CAPITAL GBP 1819.77
2012-07-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-21AP01DIRECTOR APPOINTED MR DANIEL OWEN MINES
2012-06-19AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY SALT
2012-06-19AP01DIRECTOR APPOINTED MS ANNETTE SUNDERHAUF
2012-06-19AP01DIRECTOR APPOINTED MR NEIL FRANCIS HEDGES
2012-06-15RES01ADOPT ARTICLES 31/05/2012
2011-11-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-27AR0115/09/11 FULL LIST
2010-12-07AP01DIRECTOR APPOINTED MR DOMINIC EDWIN COLLIER
2010-11-17ANNOTATIONPart Rectified
2010-10-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-13AR0115/09/10 FULL LIST
2010-09-09AP01DIRECTOR APPOINTED MR DOMINIC EDWIN COLLIER
2009-10-07AR0115/09/09 FULL LIST
2009-09-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-13123NC INC ALREADY ADJUSTED 28/01/09
2009-02-13RES14£699 10/08/2007
2009-02-13RES04NC INC ALREADY ADJUSTED 10/08/2007
2008-11-21AA31/03/08 TOTAL EXEMPTION FULL
2008-09-25363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-0688(2)RAD 18/12/07--------- £ SI 3000@.1=300 £ IC 1/301
2007-10-03363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-08-28122S-DIV 10/08/07
2007-08-28123NC INC ALREADY ADJUSTED 10/08/07
2007-08-28RES14£699 10/08/07
2007-08-28RES04£ NC 1000/1500 10/08/0
2007-08-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-08-2888(2)RAD 10/08/07--------- £ SI 6990@.1=699 £ IC 1/700
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-01288aNEW SECRETARY APPOINTED
2006-10-30288bSECRETARY RESIGNED
2006-09-21363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-28363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-21225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 29/03/05
2004-04-05ELRESS366A DISP HOLDING AGM 24/03/04
2004-04-05RES04£ NC 100/1000 24/03/0
2004-04-05123NC INC ALREADY ADJUSTED 24/03/04
2004-04-05ELRESS252 DISP LAYING ACC 24/03/04
2004-04-05ELRESS386 DISP APP AUDS 24/03/04
2004-03-03288bSECRETARY RESIGNED
2004-03-03288aNEW SECRETARY APPOINTED
2004-03-03288aNEW DIRECTOR APPOINTED
2004-03-03288bDIRECTOR RESIGNED
2004-02-27CERTNMCOMPANY NAME CHANGED HEXAGON 301 LIMITED CERTIFICATE ISSUED ON 27/02/04
2003-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to THCL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-12-22
Appointmen2021-12-22
Resolution2021-12-22
Fines / Sanctions
No fines or sanctions have been issued against THCL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2012-09-27 Outstanding BRITISH LAND CITY OFFICES LIMITED
RENT DEPOSIT DEED 2011-09-29 Satisfied THE COUNCIL OF THE BOROUGH OF SOUTH TYNESIDE
DEED OF DEPOSIT 2005-11-04 Satisfied THE WARDENS AND COMMONALTY OF THE MYSTERY OF MERCERS OF THE CITY OF LONDON (ACTING AS TRUSTEESOF THE CHARITY OF SIR RICHARD WHITTINGTON)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 THCL LIMITED

Intangible Assets
Patents
We have not found any records of THCL LIMITED registering or being granted any patents
Domain Names

THCL LIMITED owns 1 domain names.

headlandconsultancy.co.uk  

Trademarks
We have not found any records of THCL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THCL 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 (70210 - Public relations and communications activities) as THCL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THCL 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 TypeNotices to
Defending partyTHCL LIMITEDEvent Date2021-12-22
 
Initiating party Event TypeAppointmen
Defending partyTHCL LIMITEDEvent Date2021-12-22
Name of Company: THCL LIMITED Company Number: 04915359 Previous Name of Company: The Headland Consultancy Limited; Hexagon 301 Limited Registered office: 10 Finsbury Square, London, EC2A 1AF Type of L…
 
Initiating party Event TypeResolution
Defending partyTHCL LIMITEDEvent Date2021-12-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THCL 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 THCL 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.