Leeds
West Yorkshire
LS1 4DA
Director Name | Mr David Michael Toseland |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2003(1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 03 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
Secretary Name | Mr Robert David Sawtell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2003(1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 03 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Mr John Gerard Brooks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 03 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
Director Name | Mr Robert James Gough |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lysander Way Worksop Nottinghamshire S81 7NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | thercohtx.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2510339 |
Telephone region | Sheffield |
Registered Address | C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
114 at £1 | Therco Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,071,923 |
Gross Profit | £2,286,147 |
Net Worth | £839,305 |
Cash | £2,550 |
Current Liabilities | £3,963,008 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 December |
26 September 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 5 May 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
4 October 2013 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
3 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2021 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
30 January 2020 | Liquidators' statement of receipts and payments to 13 December 2019 (28 pages) |
14 January 2019 | Appointment of a voluntary liquidator (3 pages) |
14 December 2018 | Administrator's progress report (29 pages) |
14 December 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
12 November 2018 | Administrator's progress report (32 pages) |
25 September 2018 | Notice of appointment of a replacement or additional administrator (14 pages) |
25 September 2018 | Notice of order removing administrator from office (14 pages) |
24 September 2018 | Notice of extension of period of Administration (3 pages) |
17 May 2018 | Administrator's progress report (35 pages) |
8 January 2018 | Result of meeting of creditors (5 pages) |
8 January 2018 | Result of meeting of creditors (5 pages) |
10 December 2017 | Statement of administrator's proposal (53 pages) |
10 December 2017 | Statement of affairs with form AM02SOA/AM02SOC (21 pages) |
10 December 2017 | Statement of administrator's proposal (53 pages) |
10 December 2017 | Statement of affairs with form AM02SOA/AM02SOC (21 pages) |
22 November 2017 | Insolvency: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 2017 | Insolvency: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 2017 | Appointment of an administrator (3 pages) |
25 October 2017 | Appointment of an administrator (3 pages) |
25 October 2017 | Registered 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 2017 | Registered 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 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
3 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
27 September 2016 | Satisfaction of charge 8 in full (2 pages) |
27 September 2016 | Satisfaction of charge 7 in full (2 pages) |
27 September 2016 | Satisfaction of charge 7 in full (2 pages) |
27 September 2016 | Satisfaction of charge 8 in full (2 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
5 April 2016 | Full accounts made up to 31 December 2014 (31 pages) |
5 April 2016 | Full accounts made up to 31 December 2014 (31 pages) |
26 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
29 December 2015 | Current accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
29 December 2015 | Current accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
14 May 2015 | Registration of charge 049704810012, created on 1 May 2015 (19 pages) |
14 May 2015 | Registration of charge 049704810012, created on 1 May 2015 (19 pages) |
14 May 2015 | Registration of charge 049704810012, created on 1 May 2015 (19 pages) |
5 May 2015 | Registration of charge 049704810011, created on 1 May 2015 (28 pages) |
5 May 2015 | Registration of charge 049704810011, created on 1 May 2015 (28 pages) |
5 May 2015 | Registration of charge 049704810011, created on 1 May 2015 (28 pages) |
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
24 June 2014 | Full accounts made up to 31 December 2013 (33 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (33 pages) |
12 December 2013 | Registered office address changed from - Rother Valley Way Holbrook Sheffield S20 3RP on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from - Rother Valley Way Holbrook Sheffield S20 3RP on 12 December 2013 (1 page) |
5 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Register inspection address has been changed from 1 Long Acre Close Holbrook Industrial Estate Holbrook Sheffield South Yorkshire S20 3FR (1 page) |
5 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Register inspection address has been changed from 1 Long Acre Close Holbrook Industrial Estate Holbrook Sheffield South Yorkshire S20 3FR (1 page) |
9 October 2013 | Registration of charge 049704810010 (10 pages) |
9 October 2013 | Registration of charge 049704810010 (10 pages) |
24 April 2013 | Satisfaction of charge 4 in full (4 pages) |
24 April 2013 | Satisfaction of charge 5 in full (4 pages) |
24 April 2013 | Satisfaction of charge 4 in full (4 pages) |
24 April 2013 | Satisfaction of charge 5 in full (4 pages) |
14 March 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
14 March 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
4 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 March 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
26 March 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
11 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
30 September 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
9 December 2010 | Register(s) moved to registered office address (1 page) |
9 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Register(s) moved to registered office address (1 page) |
9 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
4 October 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for John Gerard Brooks on 20 November 2009 (2 pages) |
8 December 2009 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for David Michael Toseland on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for David Michael Toseland on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Robert David Sawtell on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for John Gerard Brooks on 20 November 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Robert David Sawtell on 8 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Robert David Sawtell on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Robert David Sawtell on 20 November 2009 (2 pages) |
8 December 2009 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 8 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Robert David Sawtell on 8 December 2009 (1 page) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
16 March 2009 | Full accounts made up to 31 December 2008 (29 pages) |
16 March 2009 | Full accounts made up to 31 December 2008 (29 pages) |
16 December 2008 | Return made up to 20/11/08; no change of members (5 pages) |
16 December 2008 | Return made up to 20/11/08; no change of members (5 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 April 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
17 April 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 February 2008 | Return made up to 20/11/07; full list of members
|
1 February 2008 | Return made up to 20/11/07; full list of members
|
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
2 January 2007 | Return made up to 20/11/06; full list of members
|
2 January 2007 | Return made up to 20/11/06; full list of members
|
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 November 2005 | Return made up to 20/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 20/11/05; full list of members (7 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
4 November 2005 | Ad 14/10/05--------- £ si 14@1=14 £ ic 100/114 (2 pages) |
4 November 2005 | Ad 14/10/05--------- £ si 14@1=14 £ ic 100/114 (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
26 October 2005 | Particulars of mortgage/charge (6 pages) |
26 October 2005 | Particulars of mortgage/charge (6 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Ad 04/10/05--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
17 October 2005 | Ad 04/10/05--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
16 February 2004 | Ad 10/02/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
16 February 2004 | Ad 10/02/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
8 January 2004 | Particulars of mortgage/charge (9 pages) |
8 January 2004 | Particulars of mortgage/charge (9 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed;new director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed;new director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
6 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
6 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Secretary resigned (1 page) |
20 November 2003 | Incorporation (16 pages) |
20 November 2003 | Incorporation (16 pages) |