Company NameTHL Realisations Limited
DirectorSimon Geoffrey Poland Bowen
Company StatusDissolved
Company Number02801815
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)
Previous NameThe House Limited

Business Activity

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

Directors

Director NameSimon Geoffrey Poland Bowen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(5 months, 2 weeks after company formation)
Appointment Duration30 years, 8 months
RoleSolicitor
Correspondence Address57 Castelnau
Barnes
London
SW13 9RT
Secretary NameComat Registrars Limited (Corporation)
StatusCurrent
Appointed20 March 1998(5 years after company formation)
Appointment Duration26 years, 1 month
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameRoger Hoare
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 1997)
RoleCompany Director
Correspondence Address3 Fitzroy House
47 Fitzroy Street
London
W1P 5HR
Director NameMs Caroline Patricia Williams
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 January 1995(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address128 Avenue Road
London
W3 8QG
Secretary NameMs Caroline Patricia Williams
NationalityIrish
StatusResigned
Appointed24 June 1996(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Avenue Road
London
W3 8QG
Director NameJohn Edwards
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1999)
RoleFacility Director
Correspondence Address88 Park Road
Kingston
Surrey
KT2 5JZ
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1993(5 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 1996)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,998,749
Gross Profit-£115,159
Net Worth-£5,122,812
Cash£4,823
Current Liabilities£1,314,893

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 June 2004Dissolved (1 page)
4 March 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
9 April 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Notice of Constitution of Liquidation Committee (2 pages)
14 October 1999Appointment of a voluntary liquidator (1 page)
14 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 1999Statement of affairs (18 pages)
30 September 1999Appointment of a voluntary liquidator (1 page)
30 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 September 1999Registered office changed on 27/09/99 from: 4 old park lane london wiy 3LJ (1 page)
8 May 1999Director resigned (1 page)
5 May 1999Full accounts made up to 30 April 1997 (17 pages)
29 March 1999Return made up to 19/03/99; full list of members (6 pages)
8 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/02/99
(1 page)
14 May 1998Secretary resigned;director resigned (1 page)
14 May 1998New secretary appointed (2 pages)
20 March 1998Return made up to 19/03/98; full list of members (7 pages)
12 January 1998New director appointed (2 pages)
7 July 1997Accounts for a small company made up to 30 April 1996 (8 pages)
8 June 1997Return made up to 19/03/97; full list of members (6 pages)
30 January 1997Director resigned (1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned (1 page)
22 May 1996Return made up to 19/03/96; full list of members (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (11 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
9 May 1995Return made up to 19/03/95; full list of members (16 pages)
27 April 1995New director appointed (2 pages)