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

TH ACQUISITION COMPANY LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
05150762
Private Limited Company
Dissolved

Dissolved 2013-12-24

Company Overview

About Th Acquisition Company Ltd
TH ACQUISITION COMPANY LIMITED was founded on 2004-06-10 and had its registered office in Southampton. The company was dissolved on the 2013-12-24 and is no longer trading or active.

Key Data
Company Name
TH ACQUISITION COMPANY LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 05150762
Date formed 2004-06-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-12-24
Type of accounts FULL
Last Datalog update: 2015-05-11 22:30:06
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 TH ACQUISITION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRUCE COLEY
Company Secretary 2007-10-04
KATHRYN ETHEL SENA
Company Secretary 2004-06-14
DAVID BRUCE COLEY
Director 2008-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH MOLINELLI
Director 2004-06-14 2012-07-01
FRANK SAMUEL HERMANCE
Director 2004-06-14 2008-12-10
DAVID ANTHONY ZAPICO
Director 2004-06-14 2008-12-10
DEREK GEOFFREY CHILTON
Company Secretary 2006-08-02 2007-10-04
DEAN ADRIAN WESTMORELAND
Company Secretary 2004-10-25 2006-08-02
PETER SMITH
Company Secretary 2004-07-13 2004-10-25
DARREN PAUL BEECH
Company Secretary 2004-06-10 2004-07-12
DAVID VERNON GREER
Director 2004-06-10 2004-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRUCE COLEY NORCROFT DYNAMICS LIMITED Company Secretary 2008-11-03 CURRENT 1979-01-29 Dissolved 2013-12-24
DAVID BRUCE COLEY TRAXSYS INPUT PRODUCTS LIMITED Company Secretary 2008-11-03 CURRENT 2002-05-13 Dissolved 2013-12-24
DAVID BRUCE COLEY VISION RESEARCH LIMITED Company Secretary 2008-07-25 CURRENT 2007-01-11 Dissolved 2017-10-12
DAVID BRUCE COLEY AVIATION WINDINGS LIMITED Company Secretary 2007-11-01 CURRENT 2005-03-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AEROMEDIC INNOVATIONS LIMITED Company Secretary 2007-11-01 CURRENT 1988-04-04 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON METROLOGY 2001 LIMITED Company Secretary 2007-10-04 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY TAYLOR HOBSON HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY TAYLOR HOBSON OVERSEAS LIMITED Company Secretary 2007-10-04 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON INSTRUMENTS LIMITED Company Secretary 2007-10-04 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY AIRCONTROL TECHNOLOGIES LIMITED Company Secretary 2007-10-04 CURRENT 1951-10-03 Dissolved 2014-12-10
DAVID BRUCE COLEY AIRSCREW LIMITED Company Secretary 2007-10-04 CURRENT 1973-11-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRTECHNOLOGY HOLDINGS LIMITED Company Secretary 2007-10-04 CURRENT 1999-07-30 Dissolved 2013-12-24
DAVID BRUCE COLEY AMETEK HOLDINGS (UK) LIMITED Company Secretary 2007-10-04 CURRENT 1997-02-18 Dissolved 2013-12-23
DAVID BRUCE COLEY AMETEK PRECISION INSTRUMENTS (UK) LTD. Company Secretary 2007-10-04 CURRENT 1961-03-01 Dissolved 2017-10-12
DAVID BRUCE COLEY SPECTRO ANALYTICAL UK LIMITED Company Secretary 2007-10-03 CURRENT 1983-11-02 Dissolved 2017-10-12
DAVID BRUCE COLEY CAMECA U.K. LIMITED Company Secretary 2007-08-16 CURRENT 1987-11-05 Dissolved 2014-12-10
DAVID BRUCE COLEY VTI INSTRUMENTS LIMITED Director 2014-02-07 CURRENT 2007-08-17 Dissolved 2016-10-05
DAVID BRUCE COLEY TESEQ LIMITED Director 2014-01-03 CURRENT 2006-09-29 Dissolved 2017-10-12
DAVID BRUCE COLEY DUNKERMOTOREN UK LIMITED Director 2013-08-19 CURRENT 2010-04-11 Dissolved 2013-12-03
DAVID BRUCE COLEY DUNKERMOTOREN LINEAR SYSTEMS LIMITED Director 2013-08-08 CURRENT 2011-07-08 Dissolved 2017-10-12
DAVID BRUCE COLEY MICRO-POISE MEASUREMENT SYSTEMS UK LIMITED Director 2012-10-19 CURRENT 2007-02-12 Dissolved 2015-10-08
DAVID BRUCE COLEY AVIATION WINDINGS LIMITED Director 2009-01-06 CURRENT 2005-03-16 Dissolved 2013-12-24
DAVID BRUCE COLEY CAMECA U.K. LIMITED Director 2009-01-06 CURRENT 1987-11-05 Dissolved 2014-12-10
DAVID BRUCE COLEY AEROMEDIC INNOVATIONS LIMITED Director 2009-01-06 CURRENT 1988-04-04 Dissolved 2013-12-24
DAVID BRUCE COLEY NORCROFT DYNAMICS LIMITED Director 2009-01-06 CURRENT 1979-01-29 Dissolved 2013-12-24
DAVID BRUCE COLEY TRAXSYS INPUT PRODUCTS LIMITED Director 2009-01-06 CURRENT 2002-05-13 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRCONTROL TECHNOLOGIES LIMITED Director 2009-01-06 CURRENT 1951-10-03 Dissolved 2014-12-10
DAVID BRUCE COLEY AIRSCREW LIMITED Director 2009-01-06 CURRENT 1973-11-16 Dissolved 2013-12-24
DAVID BRUCE COLEY AIRTECHNOLOGY HOLDINGS LIMITED Director 2009-01-06 CURRENT 1999-07-30 Dissolved 2013-12-24
DAVID BRUCE COLEY SPECTRO ANALYTICAL UK LIMITED Director 2009-01-06 CURRENT 1983-11-02 Dissolved 2017-10-12
DAVID BRUCE COLEY VISION RESEARCH LIMITED Director 2009-01-06 CURRENT 2007-01-11 Dissolved 2017-10-12
DAVID BRUCE COLEY SOLARTRON METROLOGY 2001 LIMITED Director 2008-12-10 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY TAYLOR HOBSON HOLDINGS LIMITED Director 2008-12-10 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY TAYLOR HOBSON OVERSEAS LIMITED Director 2008-12-10 CURRENT 1996-07-26 Dissolved 2013-12-24
DAVID BRUCE COLEY SOLARTRON INSTRUMENTS LIMITED Director 2008-12-10 CURRENT 1993-09-30 Dissolved 2013-11-26
DAVID BRUCE COLEY AMETEK HOLDINGS (UK) LIMITED Director 2008-12-10 CURRENT 1997-02-18 Dissolved 2013-12-23
DAVID BRUCE COLEY AMETEK PRECISION INSTRUMENTS (UK) LTD. Director 2008-12-10 CURRENT 1961-03-01 Dissolved 2017-10-12

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
2013-12-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM PO BOX 36 2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE4 9JQ
2013-01-07AD02SAIL ADDRESS CHANGED FROM: NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM
2013-01-044.70DECLARATION OF SOLVENCY
2013-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-04LRESSPSPECIAL RESOLUTION TO WIND UP
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOLINELLI
2012-06-12LATEST SOC12/06/12 STATEMENT OF CAPITAL;GBP 24150212
2012-06-12AR0110/06/12 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10AR0110/06/11 FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0110/06/10 FULL LIST
2010-06-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-06-11AD02SAIL ADDRESS CREATED
2009-09-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COLEY / 21/08/2009
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR FRANK HERMANCE
2008-12-11288aDIRECTOR APPOINTED DAVID BRUCE COLEY
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID ZAPICO
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18288bSECRETARY RESIGNED
2007-10-04288cSECRETARY'S PARTICULARS CHANGED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2006-12-11288cSECRETARY'S PARTICULARS CHANGED
2006-09-0688(2)RAD 25/07/06--------- £ SI 6000000@1=6000000 £ IC 18150212/24150212
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02288aNEW SECRETARY APPOINTED
2006-08-02288bSECRETARY RESIGNED
2006-06-13363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-02ELRESS386 DISP APP AUDS 15/08/05
2005-09-02ELRESS366A DISP HOLDING AGM 15/08/05
2005-08-11363aRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-08-11288bSECRETARY RESIGNED
2005-05-06288cSECRETARY'S PARTICULARS CHANGED
2005-03-21287REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 12 BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TT
2005-03-0188(2)RAD 31/12/04--------- £ SI 18150211@1=18150211 £ IC 1/18150212
2004-12-11288aNEW SECRETARY APPOINTED
2004-10-27353LOCATION OF REGISTER OF MEMBERS
2004-07-30288aNEW SECRETARY APPOINTED
2004-07-16288bSECRETARY RESIGNED
2004-07-16288bDIRECTOR RESIGNED
2004-07-16225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-28288aNEW SECRETARY APPOINTED
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-10NEWINCINCORPORATION 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
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TH ACQUISITION COMPANY LIMITED 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 TH ACQUISITION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TH ACQUISITION COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TH ACQUISITION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TH ACQUISITION COMPANY LIMITED
Trademarks
We have not found any records of TH ACQUISITION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TH ACQUISITION COMPANY 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 (70100 - Activities of head offices) as TH ACQUISITION COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TH ACQUISITION COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TH ACQUISITION COMPANY 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 TH ACQUISITION COMPANY LIMITED any grants or awards.
Ownership
    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.