Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THERMAL CERAMICS EUROPE LIMITED
Company Information for

THERMAL CERAMICS EUROPE LIMITED

1 More London Place, London, SE1 2AF,
Company Registration Number
01476692
Private Limited Company
Liquidation

Company Overview

About Thermal Ceramics Europe Ltd
THERMAL CERAMICS EUROPE LIMITED was founded on 1980-02-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Thermal Ceramics Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THERMAL CERAMICS EUROPE LIMITED
 
Legal Registered Office
1 More London Place
London
SE1 2AF
Other companies in SL4
 
Filing Information
Company Number 01476692
Company ID Number 01476692
Date formed 1980-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
Last Datalog update: 2022-09-08 17:56:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THERMAL CERAMICS EUROPE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THERMAL CERAMICS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE HELEN MACKIE
Company Secretary 2015-05-14
CLAIRE ROSE COLLINS
Director 2018-01-26
MATTHEW JOHN PRICE
Director 2015-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH CHARLES DODD
Director 2015-05-14 2018-01-26
SIMON JOHN RHODES HALLIDAY
Company Secretary 2010-12-16 2015-05-14
RALPH IAN GOMARSALL
Director 2006-11-07 2015-05-14
SIMON JOHN RHODES HALLIDAY
Director 2010-12-16 2015-05-14
CHARLES ALFRED COBB
Director 2010-12-16 2014-09-10
DIANE ANNE JEANNE GAILLOT
Director 2006-11-07 2011-05-27
PAUL ANDREW BOULTON
Company Secretary 2004-10-31 2010-12-16
PAUL ANDREW BOULTON
Director 2005-12-31 2006-11-07
DAVID JOHN COKER
Director 1991-04-10 2006-11-07
ANDREW MCINTOSH
Director 2003-12-31 2005-12-31
JOSEPHINE ALISON CRABB
Company Secretary 2003-09-23 2004-10-31
NIGEL GRANT HOWARD
Director 1991-04-10 2003-12-31
ELAINE MARRINER
Company Secretary 1991-04-10 2003-09-23
PETER DAVID WILKINS
Director 1991-04-10 1999-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ROSE COLLINS THE MORGAN CRUCIBLE COMPANY LIMITED Director 2016-10-19 CURRENT 2010-07-28 Active
CLAIRE ROSE COLLINS MORGAN NORTH AMERICA HOLDING LIMITED Director 2016-10-19 CURRENT 2013-11-25 Active
CLAIRE ROSE COLLINS MORGANITE CRUCIBLE LIMITED Director 2016-10-19 CURRENT 1987-05-21 Active
CLAIRE ROSE COLLINS MORGAN EUROPE HOLDING LIMITED Director 2016-10-19 CURRENT 1990-09-18 Active
CLAIRE ROSE COLLINS MORGAN TRANS LIMITED Director 2016-10-19 CURRENT 1990-11-12 Active
CLAIRE ROSE COLLINS THERMAL CERAMICS LIMITED Director 2016-10-19 CURRENT 1976-08-26 Active
CLAIRE ROSE COLLINS MORGAN ELECTRO CERAMICS LIMITED Director 2016-10-19 CURRENT 1910-10-20 Active
CLAIRE ROSE COLLINS MORGAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 1985-11-08 Active
CLAIRE ROSE COLLINS TERRASSEN HOLDINGS LIMITED Director 2016-10-19 CURRENT 1978-02-14 Active
CLAIRE ROSE COLLINS MORGANITE CARBON LIMITED Director 2016-10-19 CURRENT 1961-01-04 Active
CLAIRE ROSE COLLINS MORGANITE SPECIAL CARBONS LIMITED Director 2016-10-19 CURRENT 1971-12-14 Active
CLAIRE ROSE COLLINS PETTY FRANCE INVESTMENT NOMINEES LIMITED Director 2016-10-19 CURRENT 1977-02-01 Active
CLAIRE ROSE COLLINS CERTECH INTERNATIONAL LIMITED Director 2016-10-19 CURRENT 1985-03-08 Active
CLAIRE ROSE COLLINS MCCO LIMITED Director 2016-10-19 CURRENT 1996-09-06 Active
CLAIRE ROSE COLLINS MORGAN EUROPEAN FINANCE LIMITED Director 2016-10-19 CURRENT 2015-12-10 Active
CLAIRE ROSE COLLINS MORGAN FINANCE MANAGEMENT LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
CLAIRE ROSE COLLINS MNA FINANCE LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MATTHEW JOHN PRICE THERMAL CERAMICS UK LIMITED Director 2015-05-14 CURRENT 1966-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-07Final Gazette dissolved via compulsory strike-off
2022-06-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-31Appointment of a voluntary liquidator
2021-12-31Voluntary liquidation declaration of solvency
2021-12-31REGISTERED OFFICE CHANGED ON 31/12/21 FROM York House Sheet Street Windsor SL4 1DD United Kingdom
2021-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/21 FROM York House Sheet Street Windsor SL4 1DD United Kingdom
2021-12-31LIQ01Voluntary liquidation declaration of solvency
2021-12-31600Appointment of a voluntary liquidator
2021-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-13
2021-12-30Registers moved to registered inspection location of York House Sheet Street Windsor SL4 1DD
2021-12-30AD03Registers moved to registered inspection location of York House Sheet Street Windsor SL4 1DD
2021-12-29Register inspection address changed to York House Sheet Street Windsor SL4 1DD
2021-12-29AD02Register inspection address changed to York House Sheet Street Windsor SL4 1DD
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16PSC05Change of details for Petty France Investment Nominees Limited as a person with significant control on 2020-09-29
2020-10-14CH01Director's details changed for Craig John Freeman on 2020-09-29
2020-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE HELEN MACKIE on 2020-09-29
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Quadrant 55-57 High Street Windsor Berkshire SL4 1LP
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-05AP01DIRECTOR APPOINTED CRAIG JOHN FREEMAN
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN POLLARD
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-02-15CH01Director's details changed for Mr Richard Alan Pollard on 2019-02-14
2019-02-05RP04AP01Second filing of director appointment of Mr Richard Alan Pollard
2019-01-28AP01DIRECTOR APPOINTED MR RICHARD ALAN POLLARD
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROSE COLLINS
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-02-05CH01Director's details changed for Miss Claire Rose Collins on 2018-01-26
2018-01-29AP01DIRECTOR APPOINTED MISS CLAIRE ROSE COLLINS
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES DODD
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20CH01Director's details changed for Mr Matthew John Price on 2017-06-19
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES DODD / 21/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN PRICE / 21/03/2016
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-15AP01DIRECTOR APPOINTED MR KEITH CHARLES DODD
2015-05-14AP01DIRECTOR APPOINTED MR MATTHEW JOHN PRICE
2015-05-14AP03Appointment of Mrs Stephanie Helen Mackie as company secretary on 2015-05-14
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HALLIDAY
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RALPH GOMARSALL
2015-05-14TM02APPOINTMENT TERMINATED, SECRETARY SIMON HALLIDAY
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0114/03/15 FULL LIST
2015-01-19MISCSECTION 519
2015-01-12AUDAUDITOR'S RESIGNATION
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COBB
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COBB
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-03AR0114/03/14 FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN RHODES HALLIDAY / 29/08/2013
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALFRED COBB / 29/08/2013
2014-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN RHODES HALLIDAY / 29/08/2013
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0114/03/13 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-03-16AR0114/03/12 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DIANE GAILLOT
2011-03-16AR0114/03/11 FULL LIST
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN RHODES HALLIDAY / 20/01/2011
2010-12-16AP01DIRECTOR APPOINTED MR SIMON JOHN RHODES HALLIDAY
2010-12-16AP01DIRECTOR APPOINTED MR CHARLES ALFRED COBB
2010-12-16AP03SECRETARY APPOINTED MR SIMON JOHN RHODES HALLIDAY
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL BOULTON
2010-11-30AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-04-09AR0114/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH IAN GOMARSALL / 14/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ANNE JEANNE GAILLOT / 14/03/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 04/01/09
2009-04-08363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 04/01/08
2008-06-09288cSECRETARY'S CHANGE OF PARTICULARS / PAUL BOULTON / 12/05/2008
2008-03-19363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 04/01/07
2007-04-03363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-10AAFULL ACCOUNTS MADE UP TO 04/01/06
2006-04-21363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2005-11-21AAFULL ACCOUNTS MADE UP TO 04/01/05
2005-05-16363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: MORGAN HOUSE MADEIRA WALK WINDSOR BERKSHIRE SL4 1EP
2004-11-04288bSECRETARY RESIGNED
2004-11-04288aNEW SECRETARY APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 04/01/04
2004-04-26363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-09288bDIRECTOR RESIGNED
2003-11-05288aNEW SECRETARY APPOINTED
2003-11-05288bSECRETARY RESIGNED
2003-09-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-29363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-07-22AAFULL ACCOUNTS MADE UP TO 04/01/02
2002-04-24363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-10-16AUDAUDITOR'S RESIGNATION
2001-08-28AAFULL ACCOUNTS MADE UP TO 04/01/01
2001-05-03363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 04/01/00
2000-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-20363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-11-05AAFULL ACCOUNTS MADE UP TO 04/01/99
1999-04-30363sRETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS
1999-02-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THERMAL CERAMICS EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-12-22
Appointmen2021-12-22
Notices to2021-12-22
Fines / Sanctions
No fines or sanctions have been issued against THERMAL CERAMICS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1980-06-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THERMAL CERAMICS EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of THERMAL CERAMICS EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THERMAL CERAMICS EUROPE LIMITED
Trademarks
We have not found any records of THERMAL CERAMICS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THERMAL CERAMICS EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as THERMAL CERAMICS EUROPE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THERMAL CERAMICS EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTHERMAL CERAMICS EUROPE LIMITEDEvent Date2021-12-22
 
Initiating party Event TypeAppointmen
Defending partyTHERMAL CERAMICS EUROPE LIMITEDEvent Date2021-12-22
Name of Company: THERMAL CERAMICS EUROPE LIMITED Company Number: 01476692 Nature of Business: Other Service Activities Not Elsewhere Classified Registered office: 1 More London Place, London SE1 2AF T…
 
Initiating party Event TypeNotices to
Defending partyTHERMAL CERAMICS EUROPE LIMITEDEvent Date2021-12-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THERMAL CERAMICS EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THERMAL CERAMICS EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.