Company NameT.H.I. UK Ltd
Company StatusDissolved
Company Number04428067
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)
Previous NameHopton Trading Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Doyle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2013(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 03 November 2015)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameRaymond Loser
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2013(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 03 November 2015)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameMr Simon Paul Pope
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 03 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameMr Jay Epstein
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 2015(13 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (closed 03 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameAntony Paul Heaton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Woking Business Park Albert Drive
Sheerwater
Woking
Surrey
GU21 5JY
Secretary NameAnnie Leach
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address85 Mottram Road
Broadbottom
Hyde
Cheshire
SK14 6BB
Director NameErik Pena Moller
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed01 May 2002(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2005)
RoleCompany Director
Correspondence AddressEl Pajar De Mimena 21
01477 Beotegui
Alava
Spain
Secretary NameAnthony Paul Heaton
NationalityBritish
StatusResigned
Appointed19 November 2002(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 07 September 2006)
RoleCompany Director
Correspondence Address85 Mottram Road
Broadbottom
Cheshire
SK14 6BB
Director NameMichael Paul Fox
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2008)
RoleOperations
Correspondence Address3 Daveys Close
Falmouth
Cornwall
TR11 5BT
Director NamePaul Robert Wattam
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLansdown
Henmore Lane Upper Weare
Axbridge
Somerset
BS26 2LB
Secretary NamePaul Robert Wattam
NationalityBritish
StatusResigned
Appointed07 September 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdown
Henmore Lane Upper Weare
Axbridge
Somerset
BS26 2LB
Director NameMr Ross Andrew Irvine
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Woking Business Park Albert Drive
Sheerwater
Woking
Surrey
GU21 5JY
Secretary NameMr Ross Andrew Irvine
NationalityBritish
StatusResigned
Appointed15 July 2008(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Woking Business Park Albert Drive
Sheerwater
Woking
Surrey
GU21 5JY
Director NameGary Dailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2013(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 July 2015)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressAir-Serv Redgate Road, South Lancashire Industrial
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.hoptontrading.co.uk
Telephone01209 313131
Telephone regionRedruth

Location

Registered AddressAir-Serv Redgate Road, South Lancashire Industrial Estate
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

2 at £1Airvending LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page)
31 July 2015Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages)
31 July 2015Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page)
31 July 2015Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages)
31 July 2015Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages)
31 July 2015Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
19 May 2015Register inspection address has been changed from C/O Goodyear Blackie Herrington Llp Oak House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB (1 page)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Register inspection address has been changed from C/O Goodyear Blackie Herrington Llp Oak House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England to C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB (1 page)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
18 May 2015Register(s) moved to registered office address C/O T.H.I. Uk Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT (1 page)
18 May 2015Register(s) moved to registered office address C/O T.H.I. Uk Limited Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT (1 page)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
30 April 2014Sect 519 (1 page)
30 April 2014Sect 519 (1 page)
11 February 2014Appointment of Mr Simon Paul Pope as a director (2 pages)
11 February 2014Appointment of Mr Simon Paul Pope as a director (2 pages)
15 December 2013Registered office address changed from C/O T.H.I. Uk Limited Redgate Road Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT England on 15 December 2013 (1 page)
15 December 2013Registered office address changed from C/O T.H.I. Uk Limited Redgate Road Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT England on 15 December 2013 (1 page)
15 December 2013Registered office address changed from Unit 11 Woking Business Park Albert Drive Sheerwater Woking Surrey GU21 5JY on 15 December 2013 (1 page)
15 December 2013Registered office address changed from Unit 11 Woking Business Park Albert Drive Sheerwater Woking Surrey GU21 5JY on 15 December 2013 (1 page)
2 December 2013Termination of appointment of Antony Heaton as a director (1 page)
2 December 2013Termination of appointment of Antony Heaton as a director (1 page)
22 November 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
22 November 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
4 October 2013Termination of appointment of Ross Irvine as a director (1 page)
4 October 2013Termination of appointment of Ross Irvine as a director (1 page)
4 October 2013Termination of appointment of Ross Irvine as a secretary (1 page)
4 October 2013Termination of appointment of Ross Irvine as a secretary (1 page)
12 September 2013Appointment of Raymond Loser as a director (2 pages)
12 September 2013Appointment of Gary Dailey as a director (2 pages)
12 September 2013Appointment of Robert Doyle as a director (2 pages)
12 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 September 2013Appointment of Robert Doyle as a director (2 pages)
12 September 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 September 2013Appointment of Gary Dailey as a director (2 pages)
12 September 2013Appointment of Raymond Loser as a director (2 pages)
9 May 2013Director's details changed for Antony Paul Heaton on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Ross Andrew Irvine on 9 May 2013 (2 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
9 May 2013Secretary's details changed for Mr Ross Andrew Irvine on 9 May 2013 (1 page)
9 May 2013Director's details changed for Mr Ross Andrew Irvine on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Ross Andrew Irvine on 9 May 2013 (1 page)
9 May 2013Secretary's details changed for Mr Ross Andrew Irvine on 9 May 2013 (1 page)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Mr Ross Andrew Irvine on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Antony Paul Heaton on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Antony Paul Heaton on 9 May 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
16 May 2012Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England (1 page)
16 May 2012Register(s) moved to registered inspection location (1 page)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
16 May 2012Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England (1 page)
16 May 2012Register(s) moved to registered inspection location (1 page)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
31 May 2011Director's details changed for Mr Ross Andrew Irvine on 30 April 2011 (2 pages)
31 May 2011Register(s) moved to registered office address (1 page)
31 May 2011Secretary's details changed for Mr Ross Andrew Irvine on 30 April 2011 (2 pages)
31 May 2011Director's details changed for Mr Ross Andrew Irvine on 30 April 2011 (2 pages)
31 May 2011Register(s) moved to registered office address (1 page)
31 May 2011Secretary's details changed for Mr Ross Andrew Irvine on 30 April 2011 (2 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
17 January 2011Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page)
17 January 2011Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page)
4 August 2010Secretary's details changed for Mr Ross Andrew Irvine on 24 July 2010 (1 page)
4 August 2010Secretary's details changed for Mr Ross Andrew Irvine on 24 July 2010 (1 page)
4 August 2010Director's details changed for Mr Ross Andrew Irvine on 24 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Ross Andrew Irvine on 24 July 2010 (2 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Antony Paul Heaton on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Antony Paul Heaton on 1 October 2009 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Antony Paul Heaton on 1 October 2009 (2 pages)
26 March 2010Full accounts made up to 30 June 2009 (14 pages)
26 March 2010Full accounts made up to 30 June 2009 (14 pages)
4 June 2009Return made up to 30/04/09; full list of members (4 pages)
4 June 2009Return made up to 30/04/09; full list of members (4 pages)
3 June 2009Location of debenture register (1 page)
3 June 2009Director's change of particulars / anthony heaton / 30/04/2009 (2 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Location of debenture register (1 page)
3 June 2009Director's change of particulars / anthony heaton / 30/04/2009 (2 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
6 February 2009Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
18 July 2008Appointment terminated director michael fox (1 page)
18 July 2008Appointment terminated director michael fox (1 page)
18 July 2008Appointment terminated secretary paul wattam (2 pages)
18 July 2008Registered office changed on 18/07/2008 from unit 25 barncoose industrial estate redruth cornwall TR15 3RQ (1 page)
18 July 2008Director and secretary appointed ross irvine (2 pages)
18 July 2008Registered office changed on 18/07/2008 from unit 25 barncoose industrial estate redruth cornwall TR15 3RQ (1 page)
18 July 2008Director and secretary appointed ross irvine (2 pages)
18 July 2008Appointment terminated secretary paul wattam (2 pages)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
15 May 2007Return made up to 30/04/07; full list of members (7 pages)
15 May 2007Return made up to 30/04/07; full list of members (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
2 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 May 2005Return made up to 30/04/05; full list of members (7 pages)
27 May 2005Return made up to 30/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 July 2003Return made up to 30/04/03; full list of members (7 pages)
17 July 2003Return made up to 30/04/03; full list of members (7 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Registered office changed on 26/11/02 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page)
26 November 2002Registered office changed on 26/11/02 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned (1 page)
4 July 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
4 July 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
24 June 2002Company name changed hopton trading LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed hopton trading LIMITED\certificate issued on 24/06/02 (2 pages)
2 May 2002New director appointed (1 page)
2 May 2002New director appointed (1 page)
30 April 2002New secretary appointed (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New director appointed (1 page)
30 April 2002Incorporation (30 pages)
30 April 2002New secretary appointed (1 page)
30 April 2002Incorporation (30 pages)
30 April 2002Registered office changed on 30/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 April 2002Registered office changed on 30/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 April 2002New director appointed (1 page)