Company NameThama Holdings Limited
Company StatusDissolved
Company Number01857547
CategoryPrivate Limited Company
Incorporation Date22 October 1984(39 years, 6 months ago)
Dissolution Date26 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Sumana Ray
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(10 years, 2 months after company formation)
Appointment Duration23 years, 7 months (closed 26 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Park Lane
Shifnal
Salop
TF11 9HD
Secretary NameMrs Sumana Ray
NationalityBritish
StatusClosed
Appointed12 November 1996(12 years after company formation)
Appointment Duration21 years, 9 months (closed 26 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Park Lane
Shifnal
Salop
TF11 9HD
Director NameMr Chandru Ray
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(17 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 26 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard
Park Lane
Shifnal
Salop
TF11 9HD
Director NameMr Terence David Leece
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Compton Hill Drive
Compton
Wolverhampton
WV3 9DL
Director NameWilliam Major
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address28 Kemplay Road
London
NW3 1SY
Director NameSanti Sengupta
Date of BirthNovember 1921 (Born 102 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 1995)
RoleCompany Director
Correspondence AddressWightwick House
Wightwick Bank
Wightwick
Wolverhampton
WV6 8EB
Director NameFrank Tilston
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 1993)
RoleCompany Executive
Correspondence Address1 Ridgeway
Welton
Daventry
Northamptonshire
NN11 5LQ
Secretary NameMs Marianne Cecelia Sussex
NationalityCanadian
StatusResigned
Appointed08 May 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address46 Fabian Road
London
SW6 7TZ

Contact

Websiteecolec.co.uk
Email address[email protected]
Telephone01902 457575
Telephone regionWolverhampton

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

195.1k at £1Mrs Sumana Ray
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

31 December 1997Delivered on: 13 January 1998
Satisfied on: 26 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16B union mill street wolverhampton west midlands t/n-SF101251.
Fully Satisfied
31 December 1997Delivered on: 13 January 1998
Satisfied on: 26 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of union mill street, wolverhampton west midlands t/n-WM503215.
Fully Satisfied
13 May 1996Delivered on: 17 May 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re thama holdings limited gts bid deposit bid number. See the mortgage charge document for full details.
Outstanding
20 July 1993Delivered on: 28 July 1993
Persons entitled: Barclays Bank PLC

Classification: Deed ofcharge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Outstanding

Filing History

26 August 2018Final Gazette dissolved following liquidation (1 page)
28 September 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
28 September 2017Deferment of dissolution (voluntary) (2 pages)
28 September 2017Deferment of dissolution (voluntary) (2 pages)
28 September 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
11 September 2017Insolvency:hard copy of court order to defer dissolution (notwithstanding the filing of final account under S106) (2 pages)
11 September 2017Insolvency:hard copy of court order to defer dissolution (notwithstanding the filing of final account under S106) (2 pages)
29 August 2017Deferment of dissolution (voluntary) (2 pages)
29 August 2017Deferment of dissolution (voluntary) (2 pages)
19 April 2017Registered office address changed from Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT to 25 Moorgate London EC2R 6AY on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT to 25 Moorgate London EC2R 6AY on 19 April 2017 (2 pages)
12 April 2017Statement of affairs with form 4.19 (6 pages)
12 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
(1 page)
12 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
(1 page)
12 April 2017Appointment of a voluntary liquidator (1 page)
12 April 2017Appointment of a voluntary liquidator (1 page)
12 April 2017Statement of affairs with form 4.19 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 195,100
(5 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 195,100
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 195,100
(5 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 195,100
(5 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 195,100
(5 pages)
3 July 2014Total exemption full accounts made up to 31 December 2013 (21 pages)
3 July 2014Total exemption full accounts made up to 31 December 2013 (21 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 195,100
(5 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 195,100
(5 pages)
3 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 195,100
(5 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
15 August 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
15 August 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (22 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (22 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
7 October 2010Registered office address changed from C/O Mazars Llp the Broadway Dudley West Midlands DY1 4PY on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from C/O Mazars Llp the Broadway Dudley West Midlands DY1 4PY on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from C/O Mazars Llp the Broadway Dudley West Midlands DY1 4PY on 7 October 2010 (2 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
28 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 June 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
10 June 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
22 May 2009Return made up to 08/05/09; full list of members (3 pages)
22 May 2009Return made up to 08/05/09; full list of members (3 pages)
8 September 2008Total exemption full accounts made up to 31 December 2007 (24 pages)
8 September 2008Total exemption full accounts made up to 31 December 2007 (24 pages)
13 May 2008Return made up to 08/05/08; full list of members (3 pages)
13 May 2008Return made up to 08/05/08; full list of members (3 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (23 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (23 pages)
7 June 2007Return made up to 08/05/07; full list of members (7 pages)
7 June 2007Return made up to 08/05/07; full list of members (7 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (24 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (24 pages)
11 August 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
19 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
26 July 2005Registered office changed on 26/07/05 from: wightwick house wightwick bank wolverhampton west midlands WV6 8EB (1 page)
26 July 2005Registered office changed on 26/07/05 from: wightwick house wightwick bank wolverhampton west midlands WV6 8EB (1 page)
7 June 2005Return made up to 08/05/05; full list of members (7 pages)
7 June 2005Return made up to 08/05/05; full list of members (7 pages)
7 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
7 October 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
9 January 2004Group of companies' accounts made up to 31 December 2002 (26 pages)
9 January 2004Group of companies' accounts made up to 31 December 2002 (26 pages)
22 May 2003Return made up to 08/05/03; full list of members (7 pages)
22 May 2003Return made up to 08/05/03; full list of members (7 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
24 May 2002Return made up to 08/05/02; full list of members (7 pages)
24 May 2002Return made up to 08/05/02; full list of members (7 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
24 July 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
24 July 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
17 May 2001Return made up to 08/05/01; full list of members (6 pages)
17 May 2001Return made up to 08/05/01; full list of members (6 pages)
9 May 2001Registered office changed on 09/05/01 from: dale street bilston west midlands WV14 7JU (1 page)
9 May 2001Registered office changed on 09/05/01 from: dale street bilston west midlands WV14 7JU (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
22 August 2000Full group accounts made up to 31 December 1999 (28 pages)
22 August 2000Full group accounts made up to 31 December 1999 (28 pages)
24 May 2000Return made up to 08/05/00; full list of members (7 pages)
24 May 2000Return made up to 08/05/00; full list of members (7 pages)
9 July 1999Full group accounts made up to 31 December 1998 (28 pages)
9 July 1999Full group accounts made up to 31 December 1998 (28 pages)
25 May 1999Return made up to 08/05/99; full list of members (6 pages)
25 May 1999Return made up to 08/05/99; full list of members (6 pages)
9 June 1998Full group accounts made up to 31 December 1997 (28 pages)
9 June 1998Return made up to 08/05/98; no change of members (4 pages)
9 June 1998Return made up to 08/05/98; no change of members (4 pages)
9 June 1998Full group accounts made up to 31 December 1997 (28 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
1 October 1997Full group accounts made up to 31 December 1996 (31 pages)
1 October 1997Full group accounts made up to 31 December 1996 (31 pages)
23 May 1997Return made up to 08/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 1997Return made up to 08/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996Auditor's resignation (1 page)
16 December 1996Auditor's resignation (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996New secretary appointed (2 pages)
16 December 1996New secretary appointed (2 pages)
30 October 1996Full group accounts made up to 31 December 1995 (27 pages)
30 October 1996Full group accounts made up to 31 December 1995 (27 pages)
9 October 1996Registered office changed on 09/10/96 from: hobson house 155 gower street london WC1E 6BY (1 page)
9 October 1996Registered office changed on 09/10/96 from: hobson house 155 gower street london WC1E 6BY (1 page)
25 May 1996Return made up to 08/05/96; full list of members (8 pages)
25 May 1996Return made up to 08/05/96; full list of members (8 pages)
17 May 1996Particulars of mortgage/charge (4 pages)
17 May 1996Particulars of mortgage/charge (4 pages)
20 October 1995Full group accounts made up to 31 December 1994 (22 pages)
20 October 1995Full group accounts made up to 31 December 1994 (22 pages)
24 May 1995Return made up to 08/05/95; full list of members (16 pages)
24 May 1995Return made up to 08/05/95; full list of members (16 pages)
8 November 1984Memorandum and Articles of Association (16 pages)
8 November 1984Memorandum and Articles of Association (16 pages)
22 October 1984Incorporation (18 pages)
22 October 1984Incorporation (18 pages)