Company NameT & H Office Supplies Limited
Company StatusDissolved
Company Number06419852
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 5 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameDavid Holtby
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(same day as company formation)
RoleOffice Prods Dealer
Country of ResidenceUnited Kingdom
Correspondence Address46a Grange Lane
Whickham
Newcastle Upon Tyne
NE16 5AJ
Secretary NameDavid Holtby
NationalityBritish
StatusClosed
Appointed06 November 2007(same day as company formation)
RoleOffice Prods Dealer
Correspondence Address46a Grange Lane
Whickham
Newcastle Upon Tyne
NE16 5AJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.thoffice.co.uk

Location

Registered Address2 Tower Centre
Hoddesdon
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£253,634
Cash£712
Current Liabilities£800,180

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

30 March 2012Delivered on: 4 April 2012
Satisfied on: 15 September 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
9 January 2018Application to strike the company off the register (3 pages)
11 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 6 November 2016 with updates (4 pages)
4 December 2017Confirmation statement made on 6 November 2016 with updates (4 pages)
14 November 2017Registered office address changed from C/O Mbi Coakley Limited 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT to 2 Tower Centre Hoddesdon EN11 8UR on 14 November 2017 (1 page)
14 November 2017Registered office address changed from C/O Mbi Coakley Limited 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT to 2 Tower Centre Hoddesdon EN11 8UR on 14 November 2017 (1 page)
9 March 2017Notice of completion of voluntary arrangement (11 pages)
9 March 2017Notice of completion of voluntary arrangement (11 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Registered office address changed from 2 Tower House Hoddesdon Herts EN11 8UR to C/O Mbi Coakley Limited 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 28 September 2016 (2 pages)
28 September 2016Registered office address changed from 2 Tower House Hoddesdon Herts EN11 8UR to C/O Mbi Coakley Limited 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 28 September 2016 (2 pages)
15 September 2016Satisfaction of charge 1 in full (4 pages)
15 September 2016Satisfaction of charge 1 in full (4 pages)
5 February 2016Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
5 February 2016Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for David Holtby on 1 October 2009 (2 pages)
13 November 2009Director's details changed for David Holtby on 1 October 2009 (2 pages)
13 November 2009Director's details changed for David Holtby on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for David Holtby on 1 October 2009 (1 page)
13 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
13 November 2009Secretary's details changed for David Holtby on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for David Holtby on 1 October 2009 (1 page)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
31 July 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
18 November 2008Return made up to 06/11/08; full list of members (3 pages)
18 November 2008Registered office changed on 18/11/2008 from c/O. Roberts & co., 2 tower house, hoddesdon herts. EN11 8UR (1 page)
18 November 2008Return made up to 06/11/08; full list of members (3 pages)
18 November 2008Registered office changed on 18/11/2008 from c/O. Roberts & co., 2 tower house, hoddesdon herts. EN11 8UR (1 page)
13 May 2008Director and secretary appointed david holtby (2 pages)
13 May 2008Director and secretary appointed david holtby (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
6 November 2007Incorporation (14 pages)
6 November 2007Incorporation (14 pages)