Company NameTherco Limited
Company StatusDissolved
Company Number04970481
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 4 months ago)
Dissolution Date3 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Robert David Sawtell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(1 month after company formation)
Appointment Duration17 years, 4 months (closed 03 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 Sovereign Square Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr David Michael Toseland
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(1 month after company formation)
Appointment Duration17 years, 4 months (closed 03 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 1 Sovereign Square Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Secretary NameMr Robert David Sawtell
NationalityBritish
StatusClosed
Appointed22 December 2003(1 month after company formation)
Appointment Duration17 years, 4 months (closed 03 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 Sovereign Square Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr John Gerard Brooks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(1 year, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 03 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 Sovereign Square Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr Robert James Gough
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lysander Way
Worksop
Nottinghamshire
S81 7NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethercohtx.com
Email address[email protected]
Telephone0114 2510339
Telephone regionSheffield

Location

Registered AddressC/O Kpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

114 at £1Therco Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,071,923
Gross Profit£2,286,147
Net Worth£839,305
Cash£2,550
Current Liabilities£3,963,008

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End28 December

Charges

26 September 2012Delivered on: 28 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
3 July 2012Delivered on: 5 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
3 July 2012Delivered on: 5 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason see image for full details.
Outstanding
20 June 2012Delivered on: 21 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 May 2015Delivered on: 14 May 2015
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Particulars: Legal mortgage of all freehold land and buildings and fixtures from time to time in and on the east side of roster valley way, sheffield as the same is contained in title number SYK190806 and registered at hm land registry.
Outstanding
1 May 2015Delivered on: 5 May 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
4 October 2013Delivered on: 9 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings at rother valley way holbrook shefield t/n SYK190206. Notification of addition to or amendment of charge.
Outstanding
17 November 2009Delivered on: 18 November 2009
Satisfied on: 24 April 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 April 2008Delivered on: 10 April 2008
Satisfied on: 24 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
19 October 2005Delivered on: 26 October 2005
Satisfied on: 10 July 2008
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 October 2005Delivered on: 18 October 2005
Satisfied on: 10 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 January 2004Delivered on: 8 January 2004
Satisfied on: 10 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 May 2021Final Gazette dissolved following liquidation (1 page)
3 February 2021Return of final meeting in a creditors' voluntary winding up (23 pages)
30 January 2020Liquidators' statement of receipts and payments to 13 December 2019 (28 pages)
14 January 2019Appointment of a voluntary liquidator (3 pages)
14 December 2018Administrator's progress report (29 pages)
14 December 2018Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages)
12 November 2018Administrator's progress report (32 pages)
25 September 2018Notice of appointment of a replacement or additional administrator (14 pages)
25 September 2018Notice of order removing administrator from office (14 pages)
24 September 2018Notice of extension of period of Administration (3 pages)
17 May 2018Administrator's progress report (35 pages)
8 January 2018Result of meeting of creditors (5 pages)
8 January 2018Result of meeting of creditors (5 pages)
10 December 2017Statement of administrator's proposal (53 pages)
10 December 2017Statement of affairs with form AM02SOA/AM02SOC (21 pages)
10 December 2017Statement of administrator's proposal (53 pages)
10 December 2017Statement of affairs with form AM02SOA/AM02SOC (21 pages)
22 November 2017Insolvency:new AMO1 with court order - showing new persons, body or court appointing administrator details: high court of justice, business and property court in leeds, insolvency and companies list (chd) (8 pages)
22 November 2017Insolvency:new AMO1 with court order - showing new persons, body or court appointing administrator details: high court of justice, business and property court in leeds, insolvency and companies list (chd) (8 pages)
25 October 2017Appointment of an administrator (3 pages)
25 October 2017Appointment of an administrator (3 pages)
25 October 2017Registered office address changed from . Rother Valley Way Holbrook Sheffield S20 3RW to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 25 October 2017 (2 pages)
25 October 2017Registered office address changed from . Rother Valley Way Holbrook Sheffield S20 3RW to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 25 October 2017 (2 pages)
28 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
3 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
27 September 2016Satisfaction of charge 8 in full (2 pages)
27 September 2016Satisfaction of charge 7 in full (2 pages)
27 September 2016Satisfaction of charge 7 in full (2 pages)
27 September 2016Satisfaction of charge 8 in full (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (32 pages)
7 May 2016Full accounts made up to 31 December 2015 (32 pages)
5 April 2016Full accounts made up to 31 December 2014 (31 pages)
5 April 2016Full accounts made up to 31 December 2014 (31 pages)
26 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 114
(6 pages)
26 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 114
(6 pages)
29 December 2015Current accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
29 December 2015Current accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
14 May 2015Registration of charge 049704810012, created on 1 May 2015 (19 pages)
14 May 2015Registration of charge 049704810012, created on 1 May 2015 (19 pages)
14 May 2015Registration of charge 049704810012, created on 1 May 2015 (19 pages)
5 May 2015Registration of charge 049704810011, created on 1 May 2015 (28 pages)
5 May 2015Registration of charge 049704810011, created on 1 May 2015 (28 pages)
5 May 2015Registration of charge 049704810011, created on 1 May 2015 (28 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 94
(5 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 94
(5 pages)
24 June 2014Full accounts made up to 31 December 2013 (33 pages)
24 June 2014Full accounts made up to 31 December 2013 (33 pages)
12 December 2013Registered office address changed from - Rother Valley Way Holbrook Sheffield S20 3RP on 12 December 2013 (1 page)
12 December 2013Registered office address changed from - Rother Valley Way Holbrook Sheffield S20 3RP on 12 December 2013 (1 page)
5 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 94
(5 pages)
5 December 2013Register inspection address has been changed from 1 Long Acre Close Holbrook Industrial Estate Holbrook Sheffield South Yorkshire S20 3FR (1 page)
5 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 94
(5 pages)
5 December 2013Registered office address changed from 1 Long Acre Close Holbrook Industrial Estate, Holbrook Sheffield South Yorkshire S20 3FR United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 1 Long Acre Close Holbrook Industrial Estate, Holbrook Sheffield South Yorkshire S20 3FR United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 1 Long Acre Close Holbrook Industrial Estate, Holbrook Sheffield South Yorkshire S20 3FR United Kingdom on 5 December 2013 (1 page)
5 December 2013Register inspection address has been changed from 1 Long Acre Close Holbrook Industrial Estate Holbrook Sheffield South Yorkshire S20 3FR (1 page)
9 October 2013Registration of charge 049704810010 (10 pages)
9 October 2013Registration of charge 049704810010 (10 pages)
24 April 2013Satisfaction of charge 4 in full (4 pages)
24 April 2013Satisfaction of charge 5 in full (4 pages)
24 April 2013Satisfaction of charge 4 in full (4 pages)
24 April 2013Satisfaction of charge 5 in full (4 pages)
14 March 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
14 March 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
4 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 March 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
26 March 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
11 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
30 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
30 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
9 December 2010Register(s) moved to registered office address (1 page)
9 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
9 December 2010Register(s) moved to registered office address (1 page)
9 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
4 October 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
4 October 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 December 2009 (1 page)
8 December 2009Director's details changed for John Gerard Brooks on 20 November 2009 (2 pages)
8 December 2009Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 December 2009 (1 page)
8 December 2009Director's details changed for David Michael Toseland on 20 November 2009 (2 pages)
8 December 2009Director's details changed for David Michael Toseland on 20 November 2009 (2 pages)
8 December 2009Director's details changed for Robert David Sawtell on 20 November 2009 (2 pages)
8 December 2009Director's details changed for John Gerard Brooks on 20 November 2009 (2 pages)
8 December 2009Secretary's details changed for Robert David Sawtell on 8 December 2009 (1 page)
8 December 2009Secretary's details changed for Robert David Sawtell on 8 December 2009 (1 page)
8 December 2009Director's details changed for Robert David Sawtell on 20 November 2009 (2 pages)
8 December 2009Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 December 2009 (1 page)
8 December 2009Secretary's details changed for Robert David Sawtell on 8 December 2009 (1 page)
18 November 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
16 March 2009Full accounts made up to 31 December 2008 (29 pages)
16 March 2009Full accounts made up to 31 December 2008 (29 pages)
16 December 2008Return made up to 20/11/08; no change of members (5 pages)
16 December 2008Return made up to 20/11/08; no change of members (5 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 April 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
17 April 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 February 2008Return made up to 20/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2008Return made up to 20/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Declaration of satisfaction of mortgage/charge (1 page)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2007Declaration of assistance for shares acquisition (6 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2007Declaration of assistance for shares acquisition (6 pages)
2 January 2007Return made up to 20/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 2007Return made up to 20/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 November 2005Return made up to 20/11/05; full list of members (7 pages)
30 November 2005Return made up to 20/11/05; full list of members (7 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 November 2005Ad 14/10/05--------- £ si 14@1=14 £ ic 100/114 (2 pages)
4 November 2005Ad 14/10/05--------- £ si 14@1=14 £ ic 100/114 (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
26 October 2005Particulars of mortgage/charge (6 pages)
26 October 2005Particulars of mortgage/charge (6 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
17 October 2005Ad 04/10/05--------- £ si 10@1=10 £ ic 90/100 (2 pages)
17 October 2005Ad 04/10/05--------- £ si 10@1=10 £ ic 90/100 (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 December 2004Return made up to 20/11/04; full list of members (7 pages)
7 December 2004Return made up to 20/11/04; full list of members (7 pages)
16 February 2004Ad 10/02/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
16 February 2004Ad 10/02/04--------- £ si 89@1=89 £ ic 1/90 (2 pages)
8 January 2004Particulars of mortgage/charge (9 pages)
8 January 2004Particulars of mortgage/charge (9 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed;new director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed;new director appointed (2 pages)
7 January 2004Director resigned (1 page)
6 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
6 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Secretary resigned (1 page)
20 November 2003Incorporation (16 pages)
20 November 2003Incorporation (16 pages)