T & H HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 4PA

Company number 02822790
Status Liquidation
Incorporation Date 28 May 1993
Company Type Private Limited Company
Address 601 HIGH ROAD LEYTONSTONE, LONDON, E11 4PA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up This document is being processed and will be available in 5 days. ; Satisfaction of charge 028227900003 in full; Liquidators' statement of receipts and payments to 23 February 2016. The most likely internet sites of T & H HOLDINGS LIMITED are www.thholdings.co.uk, and www.t-h-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. T H Holdings Limited is a Private Limited Company. The company registration number is 02822790. T H Holdings Limited has been working since 28 May 1993. The present status of the company is Liquidation. The registered address of T H Holdings Limited is 601 High Road Leytonstone London E11 4pa. . WEBBER, Heather Rose is a Secretary of the company. WEBBER, Trevor is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WEBBER, Heather Rose has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WEBBER, Heather Rose
Appointed Date: 04 August 1993

Director
WEBBER, Trevor
Appointed Date: 04 August 1993
81 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 May 1993
Appointed Date: 28 May 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 May 1993
Appointed Date: 28 May 1993

Director
WEBBER, Heather Rose
Resigned: 27 September 2013
Appointed Date: 04 August 1993
82 years old

T & H HOLDINGS LIMITED Events

13 Apr 2017
Return of final meeting in a creditors' voluntary winding up
This document is being processed and will be available in 5 days.

04 Jun 2016
Satisfaction of charge 028227900003 in full
06 Apr 2016
Liquidators' statement of receipts and payments to 23 February 2016
13 Apr 2015
Registered office address changed from 9 Chaul End Lane Luton Bedfordshire LU4 8EZ to 601 High Road Leytonstone London E11 4PA on 13 April 2015
06 Mar 2015
Appointment of a voluntary liquidator
...
... and 71 more events
28 Jan 1994
Accounting reference date extended from 31/01 to 31/07

27 Sep 1993
Accounting reference date notified as 31/01

13 Aug 1993
Registered office changed on 13/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 May 1993
Incorporation

T & H HOLDINGS LIMITED Charges

18 August 2014
Charge code 0282 2790 0004
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Heather Rose Webber Trevor Webber
Description: All the goodwill and uncalled capital of the company…
7 May 2014
Charge code 0282 2790 0003
Delivered: 16 May 2014
Status: Satisfied on 4 June 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
21 March 2001
Mortgage debenture
Delivered: 23 March 2001
Status: Satisfied on 30 April 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 February 1996
Guarantee & debenture
Delivered: 28 February 1996
Status: Satisfied on 17 July 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…