Company NameTherco Holdings Limited
Company StatusDissolved
Company Number06070331
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NameHLW 324 Limited

Business Activity

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

Directors

Director NameMr John Gerard Brooks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(1 month after company formation)
Appointment Duration11 years, 3 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTherco Ltd Rother Valley Way
Holbrook
Sheffield
South Yorkshire
S20 3RW
Director NameMr Robert David Sawtell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(1 month after company formation)
Appointment Duration11 years, 3 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTherco Ltd Rother Valley Way
Holbrook
Sheffield
South Yorkshire
S20 3RW
Director NameMr David Michael Toseland
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(1 month after company formation)
Appointment Duration11 years, 3 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTherco Ltd Rother Valley Way
Holbrook
Sheffield
South Yorkshire
S20 3RW
Secretary NameMr John Gerard Brooks
NationalityBritish
StatusClosed
Appointed27 February 2007(1 month after company formation)
Appointment Duration11 years, 3 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTherco Ltd Rother Valley Way
Holbrook
Sheffield
South Yorkshire
S20 3RW
Secretary NameSarah Lowery
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Grove Street
Ossett
Wakefield
West Yorkshire
WF5 8LP
Director NameHlwcommerciallawyers Llp (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressCommercial House
Commercial Street
Sheffield
South Yorkshire
S1 2AT

Contact

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

Location

Registered AddressTherco Ltd Rother Valley Way
Holbrook
Sheffield
South Yorkshire
S20 3RW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

80 at £1David Michael Toseland
42.55%
Ordinary
80 at £1Robert David Sawtell
42.55%
Ordinary
28 at £1John Gerard Brooks
14.89%
Ordinary

Financials

Year2014
Turnover£9,071,923
Gross Profit£2,286,147
Net Worth£575,120
Cash£2,550
Current Liabilities£4,139,246

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End27 December

Charges

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

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
22 December 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
22 December 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
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)
21 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
5 April 2016Group of companies' accounts made up to 31 December 2014 (40 pages)
5 April 2016Group of companies' accounts made up to 31 December 2014 (40 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 188
(5 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 188
(5 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)
3 November 2015Resolutions
  • RES13 ‐ Sub-divided 12/10/2015
  • RES13 ‐ Sub-divided 12/10/2015
(2 pages)
3 November 2015Resolutions
  • RES13 ‐ Sub-divided 12/10/2015
(2 pages)
3 November 2015Sub-division of shares on 12 October 2015 (5 pages)
3 November 2015Sub-division of shares on 12 October 2015 (5 pages)
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)
5 February 2015Registered office address changed from . Rother Valley Way Holbrook Sheffield S20 3RW to Therco Ltd Rother Valley Way Holbrook Sheffield South Yorkshire S20 3RW on 5 February 2015 (1 page)
5 February 2015Registered office address changed from . Rother Valley Way Holbrook Sheffield S20 3RW to Therco Ltd Rother Valley Way Holbrook Sheffield South Yorkshire S20 3RW on 5 February 2015 (1 page)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 188
(4 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 188
(4 pages)
5 February 2015Registered office address changed from . Rother Valley Way Holbrook Sheffield S20 3RW to Therco Ltd Rother Valley Way Holbrook Sheffield South Yorkshire S20 3RW on 5 February 2015 (1 page)
24 June 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
11 February 2014Registered office address changed from . Rother Valley Way Holbrook Sheffield S20 3RW England on 11 February 2014 (1 page)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 188
(4 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 188
(4 pages)
11 February 2014Registered office address changed from . Rother Valley Way Holbrook Sheffield S20 3RW England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 1 Long Acre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 1 Long Acre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR on 11 February 2014 (1 page)
14 March 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
14 March 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
26 March 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
4 February 2011Director's details changed for Mr John Gerard Brooks on 4 February 2011 (2 pages)
4 February 2011Secretary's details changed for John Gerard Brooks on 4 February 2011 (1 page)
4 February 2011Director's details changed for Robert David Sawtell on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Robert David Sawtell on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Robert David Sawtell on 4 February 2011 (2 pages)
4 February 2011Secretary's details changed for John Gerard Brooks on 4 February 2011 (1 page)
4 February 2011Director's details changed for David Michael Toseland on 4 February 2011 (2 pages)
4 February 2011Secretary's details changed for John Gerard Brooks on 4 February 2011 (1 page)
4 February 2011Director's details changed for David Michael Toseland on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr John Gerard Brooks on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr John Gerard Brooks on 4 February 2011 (2 pages)
4 February 2011Director's details changed for David Michael Toseland on 4 February 2011 (2 pages)
20 October 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
20 October 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
3 February 2010Director's details changed for David Michael Toseland on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for David Michael Toseland on 1 December 2009 (2 pages)
3 February 2010Director's details changed for David Michael Toseland on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
22 December 2009Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 22 December 2009 (2 pages)
16 March 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
16 March 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
23 February 2009Return made up to 28/01/09; no change of members (5 pages)
23 February 2009Return made up to 28/01/09; no change of members (5 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 February 2008Return made up to 26/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2008Return made up to 26/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
2 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
2 April 2007Memorandum and Articles of Association (9 pages)
2 April 2007Memorandum and Articles of Association (9 pages)
15 March 2007Director resigned (1 page)
15 March 2007Ad 27/02/07--------- £ si 93@1=93 £ ic 95/188 (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed;new director appointed (2 pages)
15 March 2007New secretary appointed;new director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Ad 27/02/07--------- £ si 93@1=93 £ ic 95/188 (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Ad 09/03/07--------- £ si 94@1=94 £ ic 1/95 (2 pages)
15 March 2007Ad 09/03/07--------- £ si 94@1=94 £ ic 1/95 (2 pages)
15 March 2007Statement of affairs (13 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 March 2007Director resigned (1 page)
15 March 2007Statement of affairs (13 pages)
15 March 2007New director appointed (2 pages)
13 March 2007Registered office changed on 13/03/07 from: commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
13 March 2007Registered office changed on 13/03/07 from: commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
9 March 2007Memorandum and Articles of Association (9 pages)
9 March 2007Memorandum and Articles of Association (9 pages)
2 March 2007Company name changed hlw 324 LIMITED\certificate issued on 02/03/07 (2 pages)
2 March 2007Company name changed hlw 324 LIMITED\certificate issued on 02/03/07 (2 pages)
26 January 2007Incorporation (30 pages)
26 January 2007Incorporation (30 pages)