Company NameTHW Holdings Limited
Company StatusDissolved
Company Number04558313
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date26 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Nicholas
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 26 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Secretary NameMr Philip Gunn
StatusClosed
Appointed20 May 2013(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 26 April 2015)
RoleCompany Director
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameThomas Paul Holland
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleAccountant
Correspondence AddressFlat 6 Hawthorne Court
Hawthorne Drive Evington
Leicester
Leicestershire
LE5 6DL
Director NameStephen Graham Whitehead
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleService Director
Correspondence AddressThe Dell Malandra Castle Farm
Glossop Road
Glossop
Derbyshire
SK13 9JB
Director NameTerence Pride
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleNational Accounts Director
Correspondence Address14 Sovereign Way
Heanor
Derbyshire
DE75 7SB
Director NameRobin David Dyment
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleManaging Director
Correspondence Address15 Knighton Close
Broughton Astley
Leicester
LE9 6UG
Director NameGarry Dick
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleNational Accounts Engineering
Correspondence Address6 Tenbury Road
Kings Heath
Birmingham
West Midlands
B14 6AD
Secretary NameThomas Paul Holland
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleAccountant
Correspondence AddressFlat 6 Hawthorne Court
Hawthorne Drive Evington
Leicester
Leicestershire
LE5 6DL
Director NameLars Lindell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFinnish National
StatusResigned
Appointed20 March 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressTervahovinkatu 2 B 14
Turku
20810
Foreign
Director NameGordon Macbride
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2004(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFar Acre
Haw Lane Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH
Director NameMats Rosengard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFinnish
StatusResigned
Appointed20 March 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2008)
RoleCompany Director
Correspondence AddressSkatavagen 26
Espoo
02380
Foreign
Secretary NameMr Andrew Charles Robinson
NationalityBritish
StatusResigned
Appointed20 March 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Windmill Close
Mountsorrel
Loughborough
Leicestershire
LE12 7HR
Director NameHannu Heikki Saastamoinen
Date of BirthMay 1960 (Born 64 years ago)
NationalityFinnish
StatusResigned
Appointed01 January 2007(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressKruunuvuorenkatu Gc20
Helsinki
00/60
Finland
Director NameMr Hugh Trelawny Cole
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Timmins Close
Solihull
Birmingham
B91 2SW
Secretary NamePaul Brown
NationalityBritish
StatusResigned
Appointed04 February 2008(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2011)
RoleAccountant
Correspondence Address17 Far Lane
Normanton On Soar
Loughborough
Leicestershire
LE12 5HA
Secretary NameMr Brendan Michael Flanagan
StatusResigned
Appointed04 July 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2013)
RoleCompany Director
Correspondence AddressUnit 2 Bridge Park Plaza
Thurmaston
Leicester
Leics
LE4 8BL
Director NameMr Brendan Michael Flanagan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Bridge Park Plaza
Thurmaston
Leicester
Leics
LE4 8BL
Director NameMr Michael Ramm-Schmidt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed27 October 2012(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2013)
RoleCompany Chairman
Country of ResidenceFinland
Correspondence AddressUnit 2 Bridge Park Plaza
Thurmaston
Leicester
Leics
LE4 8BL
Director NameMr Lennart Svedman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed03 October 2013(10 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 03 October 2013)
RoleCeo/Md
Country of ResidenceSweden
Correspondence AddressUnit 2 Bridge Park Plaza
Thurmaston
Leicester
Leics
LE4 8BL

Contact

Websitethagroup.com

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

377.5k at £1Huurre Service Uk LTD
75.62%
Ordinary
121.7k at £1Huurre Service Uk LTD
24.38%
Ordinary A

Financials

Year2014
Net Worth-£24,374,000
Current Liabilities£46,766,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2015Final Gazette dissolved following liquidation (1 page)
26 April 2015Final Gazette dissolved following liquidation (1 page)
26 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
26 January 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
24 January 2014Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 24 January 2014 (2 pages)
24 January 2014Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 24 January 2014 (2 pages)
15 January 2014Statement of affairs with form 4.19 (5 pages)
15 January 2014Statement of affairs with form 4.19 (5 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
13 January 2014Appointment of a voluntary liquidator (1 page)
13 January 2014Appointment of a voluntary liquidator (1 page)
13 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2013Termination of appointment of Lennart Svedman as a director on 3 October 2013 (1 page)
16 October 2013Termination of appointment of Lennart Svedman as a director on 3 October 2013 (1 page)
16 October 2013Termination of appointment of Lennart Svedman as a director on 3 October 2013 (1 page)
15 October 2013Appointment of Mr Lennart Svedman as a director on 3 October 2013 (2 pages)
15 October 2013Appointment of Mr Lennart Svedman as a director on 3 October 2013 (2 pages)
14 October 2013Termination of appointment of Brendan Michael Flanagan as a secretary on 17 May 2013 (1 page)
14 October 2013Termination of appointment of Michael Ramm-Schmidt as a director on 1 October 2013 (1 page)
14 October 2013Termination of appointment of Michael Ramm-Schmidt as a director on 1 October 2013 (1 page)
14 October 2013Termination of appointment of Michael Ramm-Schmidt as a director on 1 October 2013 (1 page)
14 October 2013Termination of appointment of Brendan Michael Flanagan as a secretary on 17 May 2013 (1 page)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 499,122
(5 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 499,122
(5 pages)
18 June 2013Appointment of Mr Philip Gunn as a secretary on 20 May 2013 (1 page)
18 June 2013Termination of appointment of Brendan Michael Flanagan as a director on 17 May 2013 (1 page)
18 June 2013Termination of appointment of Brendan Michael Flanagan as a director on 17 May 2013 (1 page)
18 June 2013Appointment of Mr Philip Gunn as a secretary on 20 May 2013 (1 page)
18 June 2013Appointment of Mr Michael Ramm-Schmidt as a director on 27 October 2012 (2 pages)
18 June 2013Appointment of Mr Michael Ramm-Schmidt as a director on 27 October 2012 (2 pages)
14 June 2013Termination of appointment of Hannu Heikki Saastamoinen as a director on 26 October 2012 (1 page)
14 June 2013Termination of appointment of Hannu Heikki Saastamoinen as a director on 26 October 2012 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
17 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
31 July 2012Appointment of Mr Brendan Michael Flanagan as a director on 1 February 2012 (2 pages)
31 July 2012Appointment of Mr Brendan Michael Flanagan as a director on 1 February 2012 (2 pages)
31 July 2012Appointment of Mr Brendan Michael Flanagan as a director on 1 February 2012 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 July 2011Termination of appointment of Paul Brown as a secretary (1 page)
12 July 2011Appointment of Mr Brendan Michael Flanagan as a secretary (1 page)
12 July 2011Termination of appointment of Paul Brown as a secretary (1 page)
12 July 2011Appointment of Mr Brendan Michael Flanagan as a secretary (1 page)
5 January 2011Appointment of Mr Michael Nicholas as a director (2 pages)
5 January 2011Appointment of Mr Michael Nicholas as a director (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
15 September 2010Termination of appointment of Hugh Cole as a director (1 page)
15 September 2010Termination of appointment of Hugh Cole as a director (1 page)
31 August 2010Termination of appointment of Gordon Macbride as a director (1 page)
31 August 2010Termination of appointment of Gordon Macbride as a director (1 page)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
20 October 2009Full accounts made up to 31 December 2008 (13 pages)
20 October 2009Full accounts made up to 31 December 2008 (13 pages)
29 July 2009Resolutions
  • RES13 ‐ Amendment & restatement deed 08/07/2009
(1 page)
29 July 2009Resolutions
  • RES13 ‐ Amendment & restatement deed 08/07/2009
(1 page)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
6 November 2008Return made up to 09/10/08; full list of members (4 pages)
6 November 2008Return made up to 09/10/08; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
6 November 2007Return made up to 09/10/07; full list of members (3 pages)
6 November 2007Return made up to 09/10/07; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 November 2006Return made up to 09/10/06; full list of members (3 pages)
3 November 2006Return made up to 09/10/06; full list of members (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
24 November 2005Registered office changed on 24/11/05 from: 1 heanor street leicester LE1 4DB (1 page)
24 November 2005Registered office changed on 24/11/05 from: 1 heanor street leicester LE1 4DB (1 page)
21 October 2005Return made up to 09/10/05; full list of members (8 pages)
21 October 2005Return made up to 09/10/05; full list of members (8 pages)
14 June 2005Full accounts made up to 31 December 2004 (14 pages)
14 June 2005Full accounts made up to 31 December 2004 (14 pages)
8 June 2005Group of companies' accounts made up to 28 March 2004 (26 pages)
8 June 2005Group of companies' accounts made up to 28 March 2004 (26 pages)
24 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
12 November 2004Return made up to 09/10/04; full list of members (14 pages)
12 November 2004Return made up to 09/10/04; full list of members (14 pages)
11 August 2004Delivery ext'd 3 mth 31/03/04 (1 page)
11 August 2004Delivery ext'd 3 mth 31/03/04 (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
7 April 2004Declaration of assistance for shares acquisition (14 pages)
7 April 2004Declaration of assistance for shares acquisition (9 pages)
7 April 2004Declaration of assistance for shares acquisition (9 pages)
7 April 2004Declaration of assistance for shares acquisition (13 pages)
7 April 2004Declaration of assistance for shares acquisition (9 pages)
7 April 2004Declaration of assistance for shares acquisition (13 pages)
7 April 2004Declaration of assistance for shares acquisition (9 pages)
7 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
7 April 2004Declaration of assistance for shares acquisition (13 pages)
7 April 2004Declaration of assistance for shares acquisition (9 pages)
7 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
7 April 2004Declaration of assistance for shares acquisition (9 pages)
7 April 2004Declaration of assistance for shares acquisition (14 pages)
7 April 2004Declaration of assistance for shares acquisition (9 pages)
7 April 2004Declaration of assistance for shares acquisition (9 pages)
7 April 2004Declaration of assistance for shares acquisition (13 pages)
7 April 2004Declaration of assistance for shares acquisition (13 pages)
7 April 2004Declaration of assistance for shares acquisition (13 pages)
2 April 2004Auditor's resignation (1 page)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 April 2004Auditor's resignation (1 page)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2004Particulars of mortgage/charge (10 pages)
30 March 2004Particulars of mortgage/charge (10 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
15 January 2004Accounting reference date extended from 31/03/03 to 31/03/04 (1 page)
15 January 2004Accounting reference date extended from 31/03/03 to 31/03/04 (1 page)
2 December 2003Return made up to 09/10/03; full list of members (11 pages)
2 December 2003Return made up to 09/10/03; full list of members (11 pages)
2 December 2002Statement of affairs (7 pages)
2 December 2002Statement of affairs (7 pages)
2 December 2002Ad 18/10/02--------- £ si 499120@1=499120 £ ic 2/499122 (4 pages)
2 December 2002Ad 18/10/02--------- £ si 499120@1=499120 £ ic 2/499122 (4 pages)
11 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
11 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
1 November 2002Memorandum and Articles of Association (16 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2002Memorandum and Articles of Association (16 pages)
1 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 October 2002Particulars of mortgage/charge (5 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
9 October 2002Incorporation (15 pages)
9 October 2002Incorporation (15 pages)