Company NameThai House Enterprises UK Limited
Company StatusDissolved
Company Number06527372
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)
Previous NameCountyground Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Jonathan Carl Baker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(6 years after company formation)
Appointment Duration1 year, 7 months (closed 27 October 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressArchway House Station Road
Chester
Cheshire
CH1 3DR
Wales
Director NameMr Ian David King
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(6 years after company formation)
Appointment Duration1 year, 7 months (closed 27 October 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchway House Station Road
Chester
Cheshire
CH1 3DR
Wales
Director NameMr Philip John Whitworth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(6 years after company formation)
Appointment Duration1 year, 7 months (closed 27 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArchway House Station Road
Chester
Cheshire
CH1 3DR
Wales
Director NameHarry Edwin Yearsley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(6 years after company formation)
Appointment Duration1 year, 7 months (closed 27 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArchway House Station Road
Chester
Cheshire
CH1 3DR
Wales
Secretary NameMr Philip John Whitworth
StatusClosed
Appointed10 March 2014(6 years after company formation)
Appointment Duration1 year, 7 months (closed 27 October 2015)
RoleCompany Director
Correspondence AddressArchway House Station Road
Chester
Cheshire
CH1 3DR
Wales
Director NameMr Adam David Reeves
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Abbeydale Close
Wrexham
Clwyd
LL13 9GN
Wales
Secretary NamePatricia Ann Reeves
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Abbeydale Close
Wrexham
Clwyd
LL13 9GN
Wales
Director NameNigel Paul Williams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address68 Stafford Road
Shirley
Southampton
SO15 5EA
Secretary NamePeter Mark Gaskin
NationalityBritish
StatusResigned
Appointed19 March 2008(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2010)
RoleCompany Director
Correspondence Address68 Heath Lane
Boughton Heath
Chester
Cheshire
CH3 5SZ
Wales
Director NameMr Peter Mark Gaskin
Date of BirthMay 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2009(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressArchway House Station Road
Chester
Cheshire
CH1 3DR
Wales
Secretary NameMiss Francesca Loreta Camillo
StatusResigned
Appointed20 April 2010(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 2014)
RoleCompany Director
Correspondence AddressArchway House Station Road
Chester
Cheshire
CH1 3DR
Wales
Director NameMr Carl David Hamill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArchway House Station Road
Chester
Cheshire
CH1 3DR
Wales
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitewww.thaihousefoods.co.uk

Location

Registered AddressArchway House
Station Road
Chester
Cheshire
CH1 3DR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Carl Hamill
90.00%
Ordinary
10 at £1Francesca Camillo
10.00%
Ordinary

Financials

Year2014
Net Worth£300,810
Cash£338,093
Current Liabilities£1,066,783

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
16 March 2015Notice of completion of voluntary arrangement (13 pages)
16 March 2015Notice of completion of voluntary arrangement (13 pages)
21 October 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
21 October 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
6 August 2014Termination of appointment of Carl David Hamill as a director on 29 July 2014 (1 page)
6 August 2014Termination of appointment of Carl David Hamill as a director on 29 July 2014 (1 page)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
21 March 2014Appointment of Mr Philip John Whitworth as a director (2 pages)
21 March 2014Appointment of Mr Jonathan Carl Baker as a director (2 pages)
21 March 2014Appointment of Mr Philip John Whitworth as a secretary (2 pages)
21 March 2014Appointment of Mr Jonathan Carl Baker as a director (2 pages)
21 March 2014Appointment of Mr Ian David King as a director (2 pages)
21 March 2014Appointment of Mr Philip John Whitworth as a secretary (2 pages)
21 March 2014Appointment of Director Harry Edwin Yearsley as a director (2 pages)
21 March 2014Appointment of Director Harry Edwin Yearsley as a director (2 pages)
21 March 2014Appointment of Mr Philip John Whitworth as a director (2 pages)
21 March 2014Appointment of Mr Ian David King as a director (2 pages)
18 March 2014Termination of appointment of Francesca Camillo as a secretary (1 page)
18 March 2014Termination of appointment of Francesca Camillo as a secretary (1 page)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
31 March 2011Appointment of Mr Carl David Hamill as a director (2 pages)
31 March 2011Appointment of Mr Carl David Hamill as a director (2 pages)
31 March 2011Termination of appointment of Nigel Williams as a director (1 page)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of Nigel Williams as a director (1 page)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Termination of appointment of Peter Gaskin as a director (1 page)
25 June 2010Termination of appointment of Peter Gaskin as a director (1 page)
17 June 2010Termination of appointment of Peter Gaskin as a secretary (1 page)
17 June 2010Termination of appointment of Peter Gaskin as a secretary (1 page)
16 June 2010Termination of appointment of Peter Gaskin as a secretary (1 page)
16 June 2010Appointment of Miss Francesca Loreta Camillo as a secretary (1 page)
16 June 2010Appointment of Miss Francesca Loreta Camillo as a secretary (1 page)
16 June 2010Termination of appointment of Peter Gaskin as a secretary (1 page)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Nigel Paul Williams on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Nigel Paul Williams on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Nigel Paul Williams on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 November 2009Capitals not rolled up (1 page)
23 November 2009Capitals not rolled up (1 page)
19 November 2009Previous accounting period shortened from 31 March 2010 to 30 June 2009 (1 page)
19 November 2009Previous accounting period shortened from 31 March 2010 to 30 June 2009 (1 page)
7 November 2009Appointment of Mr Peter Mark Gaskin as a director (2 pages)
7 November 2009Appointment of Mr Peter Mark Gaskin as a director (2 pages)
2 July 2009Return made up to 07/03/09; full list of members; amend (10 pages)
2 July 2009Return made up to 07/03/09; full list of members; amend (10 pages)
1 April 2009Return made up to 07/03/09; full list of members (3 pages)
1 April 2009Return made up to 07/03/09; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from office 12 redwither business centre wrexham industrial estate wrexham LL13 9XR (1 page)
27 May 2008Registered office changed on 27/05/2008 from office 12 redwither business centre wrexham industrial estate wrexham LL13 9XR (1 page)
25 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 April 2008Director appointed nigel paul williams (2 pages)
11 April 2008Appointment terminated director adam reeves (1 page)
11 April 2008Ad 19/03/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
11 April 2008Appointment terminated secretary patricia reeves (1 page)
11 April 2008Secretary appointed peter mark gaskin (2 pages)
11 April 2008Director appointed nigel paul williams (2 pages)
11 April 2008Secretary appointed peter mark gaskin (2 pages)
11 April 2008Appointment terminated secretary patricia reeves (1 page)
11 April 2008Ad 19/03/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
11 April 2008Appointment terminated director adam reeves (1 page)
5 April 2008Company name changed countyground LTD.\certificate issued on 07/04/08 (2 pages)
5 April 2008Company name changed countyground LTD.\certificate issued on 07/04/08 (2 pages)
12 March 2008Appointment terminated secretary igp corporate nominees LTD. (1 page)
12 March 2008Appointment terminated secretary igp corporate nominees LTD. (1 page)
7 March 2008Incorporation (13 pages)
7 March 2008Incorporation (13 pages)