Liquidation
Company Information for THERMA Q LIMITED
Unit 3 Leftfield Park, Park Road, Pontefract, WEST YORKSHIRE, WF8 4PS,
|
Company Registration Number
09039607
Private Limited Company
Liquidation |
Company Name | |
---|---|
THERMA Q LIMITED | |
Legal Registered Office | |
Unit 3 Leftfield Park Park Road Pontefract WEST YORKSHIRE WF8 4PS Other companies in WF5 | |
Company Number | 09039607 | |
---|---|---|
Company ID Number | 09039607 | |
Date formed | 2014-05-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-04-11 12:03:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN BARRETT |
||
RONAN PHILIP GINNELL |
||
CAMERON HOLROYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH JOY MARSDEN |
Director | ||
RICHARD CHARLES MARSDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OISEAN INVESTMENTS LIMITED | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active - Proposal to Strike off | |
DHD KETTERING LIMITED | Director | 2017-12-29 | CURRENT | 2010-04-16 | Active | |
MANNLEY CYLINDERS LIMITED | Director | 2017-12-29 | CURRENT | 2007-06-05 | Liquidation | |
DOMESTIC HEATING DESIGN LIMITED | Director | 2017-12-29 | CURRENT | 1997-08-15 | Liquidation | |
R M SOLAR LIMITED | Director | 2017-12-29 | CURRENT | 2006-06-28 | Liquidation | |
JOULE HOT WATER SYSTEMS UK LTD | Director | 2011-03-31 | CURRENT | 2011-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation declaration of solvency | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/21 FROM Unit 4 Valencia Park Wakefield Europort Castleford Castleford WF10 5QS England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090396070002 | |
AD02 | Register inspection address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to Unit 4 Valencia Park Wakefield Europort Castleford WF10 5QS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Unit 4 Valencia Park Wakefield Europort Castleford Castleford WF10 5QS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/20 FROM Unit 3 Sandbeds Trading Estate Dewsbury Road Ossett West Yorkshire WF5 9nd | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMERON HOLROYD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/19 TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED CAMERON HOLROYD | |
AP01 | DIRECTOR APPOINTED RONAN GINNELL | |
AP01 | DIRECTOR APPOINTED IAN BARRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARSDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSDEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KWIK | |
PSC07 | CESSATION OF RICHARD CHARLES MARSDEN AS A PSC | |
PSC07 | CESSATION OF DEBORAH JOY MARSDEN AS A PSC | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 29/12/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090396070002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090396070001 | |
LATEST SOC | 27/12/17 STATEMENT OF CAPITAL;GBP 10606 | |
SH01 | 17/11/17 STATEMENT OF CAPITAL GBP 10606 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES MARSDEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JOY MARSDEN | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
SH01 | 05/02/16 STATEMENT OF CAPITAL GBP 10000 | |
AA01 | Current accounting period shortened from 30/09/16 TO 29/02/16 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2015 TO 30/09/2015 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/05/15 FULL LIST | |
AA01 | CURRSHO FROM 31/05/2015 TO 28/02/2015 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Resolutions for Winding-up | 2021-11-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
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 THERMA Q LIMITED
The top companies supplying to UK government with the same SIC code (25300 - Manufacture of steam generators, except central heating hot water boilers) as THERMA Q LIMITED are:
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. |