THORNHILL HEAT EXCHANGERS LIMITED

Central Square, 8th Floor Central Square, 8th Floor, Leeds, LS1 4DL, England
StatusACTIVE
Company No.02370591
CategoryPrivate Limited Company
Incorporated11 Apr 1989
Age35 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution07 Nov 2020
Years3 years, 7 months, 8 days

SUMMARY

THORNHILL HEAT EXCHANGERS LIMITED is an active private limited company with number 02370591. It was incorporated 35 years, 2 months, 4 days ago, on 11 April 1989 and it was dissolved 3 years, 7 months, 8 days ago, on 07 November 2020. The company address is Central Square, 8th Floor Central Square, 8th Floor, Leeds, LS1 4DL, England.



Company Fillings

Restoration order of court

Date: 21 Feb 2024

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 07 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 07 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 24 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 02 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 08 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 11 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 11 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 01 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 04 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Old address: Long Royd Park Springs Industrial Estate Grimethorpe Barnsley S72 7PT

New address: Central Square, 8th Floor 29 Wellington Street Leeds LS1 4DL

Change date: 2018-08-17

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2018

Action Date: 28 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-29

New date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-21

Officer name: Catherine Thornhill

Documents

View document PDF

Termination director company

Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-17

Officer name: Catherine Thornhill

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-29

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023705910022

Charge creation date: 2017-12-15

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Thornhill

Termination date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Thornhill

Termination date: 2017-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Margaret Bredin

Termination date: 2016-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lilley

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mr Ian Patrick Campbell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023705910021

Charge creation date: 2015-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-02

Officer name: Emily Thornhill

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Thornhill

Change date: 2013-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-01

Officer name: Catherine Thornhill

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Elizabeth Thornhill

Change date: 2013-04-01

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Michael Harold Thornhill

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Legacy

Date: 08 Aug 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:20

Documents

Legacy

Date: 05 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Thornhill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Geraldine Margaret Bredin

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Michael Harold Thornhill

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Catherine Thornhill

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Campbell

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Brech

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert brech / 31/07/2009

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thornhill service (uk) LIMITED\certificate issued on 13/01/09

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed dr robert brech

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ian patrick campbell

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 16

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 15

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/07; no change of members

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 27/02/07 from: springvale road park springs ind est grimethorpe barnsley south yorkshire S72 7BQ

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 20/12/05 from: belle green lane cudworth barnsley south yorkshire S72 8LU

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/12/03--------- £ si 6248@1=6248 £ ic 75102/81350

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ABOVE AND BEYOND SCAFFOLDING LIMITED

2 STATION ROAD,NORWICH,NR13 5LA

Number:07295006
Status:ACTIVE
Category:Private Limited Company

CAPITAL CAR CLEANING CO LIMITED

21 LODGE LANE,ESSEX,RM17 5RY

Number:05379963
Status:ACTIVE
Category:Private Limited Company

CHESHIRE HELICOPTERS LTD

C/O GB HELICOPTERS PICKMERE GRANGE,KNUTSFORD,WA16 0JJ

Number:06075285
Status:ACTIVE
Category:Private Limited Company

GT FINANCIAL SERVICES LIMITED

24 MCKENNA DRIVE,AIRDRIE,ML6 0JF

Number:SC524341
Status:ACTIVE
Category:Private Limited Company

LAINE CARTER LTD

BURNDEN HOUSE,BOLTON,BL3 2RR

Number:10241914
Status:ACTIVE
Category:Private Limited Company

LB MAINTENANCE LTD

34 HURSTDENE ROAD,BOURNEMOUTH,BH8 0AL

Number:08773228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source