TH STRUCTURED ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

TH STRUCTURED ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03051085

Incorporation date

27/04/1995

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1995)
dot icon21/06/2017
Final Gazette dissolved following liquidation
dot icon21/03/2017
Return of final meeting in a members' voluntary winding up
dot icon19/10/2016
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to 15 Canada Square London E14 5GL on 2016-10-20
dot icon12/10/2016
Declaration of solvency
dot icon12/10/2016
Appointment of a voluntary liquidator
dot icon12/10/2016
Appointment of a voluntary liquidator
dot icon12/10/2016
Resolutions
dot icon11/09/2016
Termination of appointment of Stephen Lethbridge Fowler as a director on 2016-09-12
dot icon11/09/2016
Termination of appointment of Nicholas Michael Dent as a director on 2016-09-12
dot icon11/09/2016
Termination of appointment of Stuart Donald Cook as a director on 2016-09-12
dot icon13/07/2016
Termination of appointment of Mark Alexander Nimmo as a director on 2016-07-14
dot icon25/02/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon03/02/2016
Resolutions
dot icon21/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon21/10/2015
Director's details changed for Mr. Stuart Donald Cook on 2014-08-11
dot icon10/08/2015
Auditor's resignation
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon08/02/2015
Director's details changed for Neill Charles Proudfoot on 2015-02-09
dot icon15/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon09/03/2014
Full accounts made up to 2013-06-30
dot icon27/02/2014
Director's details changed for Mr Christopher Alan Hastings on 2012-01-12
dot icon27/02/2014
Director's details changed for Neill Charles Proudfoot on 2014-01-10
dot icon03/11/2013
Second filing of AP01 previously delivered to Companies House
dot icon21/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/10/2013
Registered office address changed from , C/O Group Legal, Sg House 41, Tower Hill, London, EC3N 4SG, United Kingdom on 2013-10-22
dot icon14/10/2013
Director's details changed for Stuart Donald Cook on 2013-08-14
dot icon14/10/2013
Director's details changed for Stuart Donald Cook on 2013-02-14
dot icon16/07/2013
Previous accounting period shortened from 2013-09-30 to 2013-06-30
dot icon07/07/2013
Full accounts made up to 2012-09-30
dot icon09/05/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon29/10/2012
Full accounts made up to 2011-12-31
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-09-20
dot icon22/05/2012
Registered office address changed from , C/O C/O Group Legal, Sg House, 41 Tower Hill, London, EC3N 4SG, United Kingdom on 2012-05-23
dot icon16/11/2011
Statement of company's objects
dot icon16/11/2011
Resolutions
dot icon13/11/2011
Current accounting period shortened from 2012-09-20 to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/10/2011
Director's details changed for Mr Stephen Lethbridge Fowler on 2011-09-30
dot icon26/10/2011
Director's details changed for Mr. Nicholas Michael Dent on 2011-09-30
dot icon26/10/2011
Director's details changed for Stuart Donald Cook on 2011-09-30
dot icon26/10/2011
Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 2011-09-30
dot icon26/10/2011
Registered office address changed from , Sg House 41 Tower Hill, London, EC3N 4SG on 2011-10-27
dot icon26/10/2011
Director's details changed for Neill Charles Proudfoot on 2011-09-30
dot icon26/10/2011
Director's details changed for Mr Mark Alexander Nimmo on 2011-09-30
dot icon26/10/2011
Director's details changed for Mr Christopher Alan Hastings on 2011-09-30
dot icon05/10/2011
Previous accounting period shortened from 2012-06-30 to 2011-09-20
dot icon29/09/2011
Resolutions
dot icon22/09/2011
Termination of appointment of Lambros Varnavides as a director
dot icon22/09/2011
Termination of appointment of Sharon Caterer as a director
dot icon22/09/2011
Termination of appointment of Paul Sullivan as a director
dot icon22/09/2011
Termination of appointment of Philip Cheesman as a director
dot icon22/09/2011
Termination of appointment of Carolyn Whittaker as a secretary
dot icon22/09/2011
Appointment of Catherine Marie Madeleine Balinska-Jundzill as a secretary
dot icon22/09/2011
Appointment of Mr Christopher Alan Hastings as a director
dot icon22/09/2011
Appointment of Stuart Donald Cook as a director
dot icon22/09/2011
Appointment of Mr Stephen Lethbridge Fowler as a director
dot icon22/09/2011
Appointment of Mr. Nicholas Michael Dent as a director
dot icon22/09/2011
Appointment of Neill Charles Proudfoot as a director
dot icon22/09/2011
Appointment of Mr Mark Alexander Nimmo as a director
dot icon22/09/2011
Registered office address changed from , the Quadrangle, the Promenade, Cheltenham, Gloucestershire, GL50 1PX on 2011-09-23
dot icon20/09/2011
Certificate of change of name
dot icon20/09/2011
Change of name notice
dot icon18/09/2011
Full accounts made up to 2011-06-30
dot icon13/09/2011
Appointment of Mr Paul Denzil John Sullivan as a director
dot icon06/09/2011
Previous accounting period shortened from 2011-09-30 to 2011-06-30
dot icon06/09/2011
Termination of appointment of Graham Locker as a director
dot icon02/03/2011
Appointment of Philip Antony Cheesman as a director
dot icon01/03/2011
Full accounts made up to 2010-09-30
dot icon01/03/2011
Termination of appointment of Andreas Georgiou as a director
dot icon13/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-09-30
dot icon07/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon14/07/2009
Full accounts made up to 2008-09-30
dot icon22/12/2008
Return made up to 24/11/08; full list of members
dot icon21/12/2008
Director's change of particulars / andreas georgiou / 31/07/2008
dot icon03/09/2008
Director appointed graham richard locker
dot icon02/09/2008
Director appointed mr andreas georgiou
dot icon02/09/2008
Director appointed lambros cleanthis varnavides
dot icon27/08/2008
Appointment terminated director alan devine
dot icon27/08/2008
Appointment terminated director philip tubb
dot icon27/08/2008
Appointment terminated director adrian farnell
dot icon15/04/2008
Full accounts made up to 2007-09-30
dot icon18/12/2007
Return made up to 24/11/07; full list of members
dot icon20/08/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon02/05/2007
Full accounts made up to 2006-09-30
dot icon06/12/2006
Return made up to 24/11/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-09-30
dot icon05/12/2005
Return made up to 24/11/05; full list of members
dot icon04/12/2005
New secretary appointed
dot icon04/12/2005
Secretary resigned
dot icon27/04/2005
Full accounts made up to 2004-09-30
dot icon22/02/2005
Return made up to 01/02/05; full list of members
dot icon13/02/2005
Director's particulars changed
dot icon11/10/2004
Director's particulars changed
dot icon01/08/2004
Director resigned
dot icon06/07/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon05/05/2004
Director's particulars changed
dot icon01/04/2004
Full accounts made up to 2003-09-30
dot icon31/03/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon08/03/2004
Return made up to 01/02/04; full list of members
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Secretary resigned
dot icon23/06/2003
New director appointed
dot icon12/05/2003
Director's particulars changed
dot icon10/05/2003
Full accounts made up to 2002-09-30
dot icon25/02/2003
Return made up to 01/02/03; full list of members
dot icon18/11/2002
Director's particulars changed
dot icon06/05/2002
Full accounts made up to 2001-09-30
dot icon19/02/2002
Return made up to 01/02/02; full list of members
dot icon25/11/2001
Director's particulars changed
dot icon18/11/2001
Director resigned
dot icon01/08/2001
Director resigned
dot icon15/07/2001
New director appointed
dot icon15/07/2001
New director appointed
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon02/07/2001
Resolutions
dot icon13/05/2001
Full accounts made up to 2000-09-30
dot icon19/02/2001
Return made up to 01/02/01; full list of members
dot icon12/02/2001
Director's particulars changed
dot icon22/01/2001
Director's particulars changed
dot icon16/10/2000
Location of debenture register
dot icon03/09/2000
Location of register of members
dot icon07/08/2000
Resolutions
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
New secretary appointed
dot icon20/06/2000
Director resigned
dot icon05/06/2000
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon04/04/2000
Accounts for a dormant company made up to 1999-10-31
dot icon15/02/2000
Return made up to 01/02/00; full list of members
dot icon28/06/1999
Director's particulars changed
dot icon28/06/1999
Director's particulars changed
dot icon28/06/1999
Director's particulars changed
dot icon28/06/1999
Director's particulars changed
dot icon08/06/1999
Accounts for a dormant company made up to 1998-10-31
dot icon09/02/1999
Return made up to 01/02/99; full list of members
dot icon21/06/1998
Accounts for a dormant company made up to 1997-10-31
dot icon08/02/1998
Return made up to 01/02/98; full list of members
dot icon03/06/1997
Memorandum and Articles of Association
dot icon28/05/1997
Certificate of change of name
dot icon18/05/1997
New director appointed
dot icon16/03/1997
Resolutions
dot icon06/02/1997
Return made up to 01/02/97; no change of members
dot icon06/02/1997
Director resigned
dot icon22/12/1996
Full accounts made up to 1996-10-31
dot icon09/09/1996
Director's particulars changed
dot icon09/05/1996
Return made up to 28/04/96; full list of members
dot icon09/05/1996
Location of register of members address changed
dot icon24/04/1996
Full accounts made up to 1995-10-31
dot icon29/10/1995
Location of register of members (non legible)
dot icon29/10/1995
Location of register of directors' interests
dot icon29/10/1995
Location of debenture register
dot icon03/10/1995
Memorandum and Articles of Association
dot icon03/10/1995
Resolutions
dot icon02/10/1995
Accounting reference date notified as 31/10
dot icon02/10/1995
Secretary resigned;new secretary appointed
dot icon02/10/1995
Director resigned;new director appointed
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New director appointed
dot icon02/10/1995
Registered office changed on 03/10/95 from: 1 mitchell lane bristol BS1 6BU
dot icon01/10/1995
Certificate of change of name
dot icon27/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castledine, Trevor Vaughan
Director
17/06/2004 - 18/07/2007
218
Devine, Alan Sinclair
Director
18/07/2007 - 30/07/2008
118
Sullivan, Paul Denzil John
Director
13/09/2011 - 20/09/2011
115
Nimmo, Mark Alexander
Director
20/09/2011 - 13/07/2016
70
Pearce, Nigel
Director
30/06/2001 - 17/03/2004
162

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TH STRUCTURED ASSET FINANCE LIMITED

TH STRUCTURED ASSET FINANCE LIMITED is an(a) Dissolved company incorporated on 27/04/1995 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TH STRUCTURED ASSET FINANCE LIMITED?

toggle

TH STRUCTURED ASSET FINANCE LIMITED is currently Dissolved. It was registered on 27/04/1995 and dissolved on 21/06/2017.

Where is TH STRUCTURED ASSET FINANCE LIMITED located?

toggle

TH STRUCTURED ASSET FINANCE LIMITED is registered at 15 Canada Square, London E14 5GL.

What does TH STRUCTURED ASSET FINANCE LIMITED do?

toggle

TH STRUCTURED ASSET FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for TH STRUCTURED ASSET FINANCE LIMITED?

toggle

The latest filing was on 21/06/2017: Final Gazette dissolved following liquidation.