THORNHILL HEAT EXCHANGERS LIMITED
Status | ACTIVE |
Company No. | 02370591 |
Category | Private Limited Company |
Incorporated | 11 Apr 1989 |
Age | 35 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2020 |
Years | 3 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
Liquidation in administration move to dissolution
Date: 07 Aug 2020
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 24 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 02 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 02 Aug 2019
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration removal of administrator from office
Date: 08 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM16
Documents
Liquidation in administration appointment of administrator
Date: 08 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Liquidation in administration appointment of a replacement or additional administrator
Date: 11 Jun 2019
Category: Insolvency
Sub Category: Administration
Type: AM11
Documents
Liquidation in administration removal of administrator from office
Date: 11 Jun 2019
Category: Insolvency
Sub Category: Administration
Type: AM16
Documents
Liquidation in administration progress report
Date: 05 Mar 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 01 Oct 2018
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation administration notice deemed approval of proposals
Date: 04 Sep 2018
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
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
Liquidation in administration appointment of administrator
Date: 14 Aug 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
Termination director company
Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
Mortgage satisfy charge full
Date: 17 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 18
Documents
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
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
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
Mortgage satisfy charge full
Date: 22 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 22 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 22 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elizabeth Thornhill
Documents
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
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
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
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
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
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
Termination director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Campbell
Documents
Termination director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Brech
Documents
Legacy
Date: 05 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert brech / 31/07/2009
Documents
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
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
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
Legacy
Date: 27 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed dr robert brech
Documents
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
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed ian patrick campbell
Documents
Legacy
Date: 21 Aug 2008
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 16
Documents
Legacy
Date: 21 Aug 2008
Category: Mortgage
Type: 403b
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 15
Documents
Legacy
Date: 29 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 18
Documents
Legacy
Date: 29 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 19
Documents
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
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
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/07; no change of members
Documents
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
Legacy
Date: 15 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Feb 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
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
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/05; full list of members
Documents
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
Legacy
Date: 13 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; full list of members
Documents
Legacy
Date: 17 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Dec 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 29 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/12/03--------- £ si 6248@1=6248 £ ic 75102/81350
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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 |
C/O GB HELICOPTERS PICKMERE GRANGE,KNUTSFORD,WA16 0JJ
Number: | 06075285 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MCKENNA DRIVE,AIRDRIE,ML6 0JF
Number: | SC524341 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNDEN HOUSE,BOLTON,BL3 2RR
Number: | 10241914 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HURSTDENE ROAD,BOURNEMOUTH,BH8 0AL
Number: | 08773228 |
Status: | ACTIVE |
Category: | Private Limited Company |