About

Registered Number: 05560151
Date of Incorporation: 12/09/2005 (19 years and 4 months ago)
Company Status: Receivership
Registered Address: 5 Peach Street, Heanor, Derbyshire, DE75 7GU

 

T. House Uk Ltd was established in 2005, it's status is listed as "Receivership". We don't currently know the number of employees at T. House Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTERA, Pietro Mario 15 September 2005 - 1
APOLLO HOMES GROUP LTD 12 September 2005 10 October 2007 1
MATTERA, Peter Mario 12 September 2005 13 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Sue 12 September 2005 13 September 2006 1
BARTON, Susan 15 September 2005 18 December 2008 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 01 December 2017
3.6 - Abstract of receipt and payments in receivership 01 December 2017
REC2 - N/A 03 November 2017
REC2 - N/A 03 November 2017
RM02 - N/A 29 September 2017
RM01 - N/A 29 September 2017
RM02 - N/A 19 September 2017
RM01 - N/A 04 August 2017
RM01 - N/A 13 June 2016
AA - Annual Accounts 28 December 2015
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 17 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
AA - Annual Accounts 02 January 2010
AA - Annual Accounts 20 December 2009
AR01 - Annual Return 16 October 2009
225 - Change of Accounting Reference Date 21 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
287 - Change in situation or address of Registered Office 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
225 - Change of Accounting Reference Date 14 June 2007
287 - Change in situation or address of Registered Office 11 May 2007
363s - Annual Return 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
395 - Particulars of a mortgage or charge 23 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
395 - Particulars of a mortgage or charge 14 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
287 - Change in situation or address of Registered Office 21 September 2005
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage deed (corporate with floating charge) 16 February 2010 Outstanding

N/A

Mortgage 18 November 2005 Fully Satisfied

N/A

Legal charge 07 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.