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

IDEAL THERMASOL LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
06839817
Private Limited Company
Dissolved

Dissolved 2017-11-07

Company Overview

About Ideal Thermasol Ltd
IDEAL THERMASOL LIMITED was founded on 2009-03-09 and had its registered office in Leeds. The company was dissolved on the 2017-11-07 and is no longer trading or active.

Key Data
Company Name
IDEAL THERMASOL LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
NATURAL SUSTAINABLE ENERGY RESOURCES LIMITED20/09/2010
Filing Information
Company Number 06839817
Date formed 2009-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-11-07
Type of accounts FULL
Last Datalog update: 2018-01-24 17:06:54
Primary Source:Companies House
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 IDEAL THERMASOL LIMITED

Current Directors
Officer Role Date Appointed
STEVEN HAIRSINE
Company Secretary 2015-01-06
SHAUN BARRY EDWARDS
Director 2014-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
PIERRE-LOUIS ANDRE FRANCOIS
Director 2015-01-06 2016-09-30
LEIGH ANTONY WILCOX
Company Secretary 2012-09-07 2015-01-06
STEVEN HAIRSINE
Director 2014-12-15 2015-01-06
TREVOR TERENCE HARVEY
Director 2010-08-19 2015-01-06
GEORGE JOHN LETHAM
Director 2010-08-19 2015-01-06
RICHARD ANDREW CONNELL
Director 2010-08-19 2013-09-25
ANDREW DAVID BRIGGS
Company Secretary 2010-12-01 2012-09-07
IAN ATKINS BRANDON
Director 2009-03-09 2012-05-31
STUART GEORGE MATTHEWS
Director 2009-05-11 2012-05-31
IAN ATKINS BRANDON
Company Secretary 2009-03-09 2010-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN BARRY EDWARDS HEATING PRODUCTS LIMITED Director 2016-05-25 CURRENT 2001-06-13 Active
SHAUN BARRY EDWARDS HAMWORTHY HEATING LIMITED Director 2016-05-25 CURRENT 1988-02-23 Active
SHAUN BARRY EDWARDS HEATING HOLDINGS LIMITED Director 2016-05-25 CURRENT 2001-06-13 Active
SHAUN BARRY EDWARDS GLEDHILL (INTERNATIONAL) LIMITED Director 2015-12-10 CURRENT 2012-10-17 Active - Proposal to Strike off
SHAUN BARRY EDWARDS XPRESS CYLINDER SPARES LIMITED Director 2015-12-10 CURRENT 2014-07-22 Liquidation
SHAUN BARRY EDWARDS GLEDHILL BUILDING PRODUCTS LIMITED Director 2015-12-10 CURRENT 2003-06-02 Active
SHAUN BARRY EDWARDS GLEDHILL SPARE PARTS LIMITED Director 2015-12-10 CURRENT 2007-02-09 Liquidation
SHAUN BARRY EDWARDS GLEDHILL RESPONSE LIMITED Director 2015-12-10 CURRENT 2008-10-03 Active
SHAUN BARRY EDWARDS BANDWOOD LIMITED Director 2014-12-15 CURRENT 2005-04-11 Active
SHAUN BARRY EDWARDS KESTON BOILERS LIMITED Director 2014-12-15 CURRENT 1998-04-09 Active
SHAUN BARRY EDWARDS ISG BOILER HOLDINGS LIMITED Director 2014-12-15 CURRENT 2000-08-08 Active
SHAUN BARRY EDWARDS IDEAL STELRAD LIMITED Director 2014-12-15 CURRENT 2013-06-24 Liquidation
SHAUN BARRY EDWARDS IDEAL BOILERS LIMITED Director 2014-12-15 CURRENT 1936-12-19 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
2017-11-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2016 FROM C/O IDEAL BOILERS LIMITED NATIONAL AVENUE HULL EAST YORKSHIRE HU5 4JB
2016-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-064.70DECLARATION OF SOLVENCY
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE-LOUIS FRANCOIS
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 500
2016-04-05AR0109/03/16 FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-30AR0109/03/15 FULL LIST
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 69-75 SIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3JE
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HARVEY
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HAIRSINE
2015-01-28AP01DIRECTOR APPOINTED PIERRE-LOUIS ANDRE FRANCOIS
2015-01-28AP03SECRETARY APPOINTED STEVEN HAIRSINE
2015-01-28TM02APPOINTMENT TERMINATED, SECRETARY LEIGH WILCOX
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LETHAM
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HARVEY
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HAIRSINE
2015-01-07AP01DIRECTOR APPOINTED STEVEN HAIRSINE
2015-01-07AP01DIRECTOR APPOINTED SHAUN EDWARDS
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-26AR0109/03/14 FULL LIST
2014-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / LEIGH ANTONY WILCOX / 26/03/2014
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CONNELL
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19AR0109/03/13 FULL LIST
2012-09-12AP03SECRETARY APPOINTED LEIGH ANTONY WILCOX
2012-09-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BRIGGS
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART MATTHEWS
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRANDON
2012-05-18RES01ADOPT ARTICLES 14/05/2012
2012-03-13AR0109/03/12 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AR0109/03/11 FULL LIST
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE MATTHEWS / 14/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN LETHAM / 14/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TERENCE HARVEY / 15/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CONNELL / 15/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ATKINS BRANDON / 14/03/2011
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY IAN BRANDON
2011-01-12AP03SECRETARY APPOINTED ANDREW DAVID BRIGGS
2010-10-11AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 15 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DE UNITED KINGDOM
2010-09-20RES15CHANGE OF NAME 23/08/2010
2010-09-20CERTNMCOMPANY NAME CHANGED NATURAL SUSTAINABLE ENERGY RESOURCES LIMITED CERTIFICATE ISSUED ON 20/09/10
2010-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-20AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-14AP01DIRECTOR APPOINTED MR RICHARD ANDREW CONNELL
2010-08-27AP01DIRECTOR APPOINTED GEORGE JOHN LETHAM
2010-08-27AP01DIRECTOR APPOINTED TREVOR TERENCE HARVEY
2010-08-27RES01ADOPT ARTICLES 19/08/2010
2010-08-27SH0119/08/10 STATEMENT OF CAPITAL GBP 500
2010-06-25SH0108/04/10 STATEMENT OF CAPITAL GBP 100
2010-03-31AR0109/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ATKINS BRANDON / 31/03/2010
2010-03-31AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE MATTHEWS / 31/03/2010
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / IAN ATKINS BRANDON / 31/03/2010
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 54 WATESMEET HARLOW ESSEX CM19 4QS
2009-05-28288aDIRECTOR APPOINTED STUART GEORGE MATTHEWS
2009-05-1588(2)AD 27/04/09 GBP SI 69@1=69 GBP IC 1/70
2009-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to IDEAL THERMASOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-27
Appointment of Liquidators2016-09-27
Resolutions for Winding-up2016-09-27
Fines / Sanctions
No fines or sanctions have been issued against IDEAL THERMASOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IDEAL THERMASOL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.109
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 IDEAL THERMASOL LIMITED

Intangible Assets
Patents
We have not found any records of IDEAL THERMASOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDEAL THERMASOL LIMITED
Trademarks
We have not found any records of IDEAL THERMASOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEAL THERMASOL 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 (46690 - Wholesale of other machinery and equipment) as IDEAL THERMASOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IDEAL THERMASOL 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 TypeNotices to Creditors
Defending partyIDEAL THERMASOL LIMITEDEvent Date2016-09-16
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 26 October 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 16 September 2016 . Further information about this case is available from David Render at the offices of Chamberlain & Co on 0113 242 0808 or at david.render@chamberlain-co.co.uk. Michael Chamberlain , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIDEAL THERMASOL LIMITEDEvent Date2016-09-16
Michael Chamberlain of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ : Further information about this case is available from David Render at the offices of Chamberlain & Co on 0113 242 0808 or at david.render@chamberlain-co.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIDEAL THERMASOL LIMITEDEvent Date2016-09-16
At a General Meeting of the Members of the above-named Company, duly convened, and held on 16 September 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Michael Chamberlain be appointed as Liquidator for the purposes of such winding up." Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 16 September 2016 . Further information about this case is available from David Render at the offices of Chamberlain & Co on 0113 242 0808 or at david.render@chamberlain-co.co.uk. Shaun Edwards , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDEAL THERMASOL 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 IDEAL THERMASOL 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.
    Other companies at postcode LS1