Dissolved 2017-11-07
Company Information for IDEAL THERMASOL LIMITED
LEEDS, WEST YORKSHIRE, LS1,
|
Company Registration Number
06839817 Private Limited Company
Dissolved Dissolved 2017-11-07 |
| Company Name | ||
|---|---|---|
| IDEAL THERMASOL LIMITED | ||
| Legal Registered Office | ||
| LEEDS WEST YORKSHIRE | ||
| Previous Names | ||
|
| 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 |
| 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 |
|---|---|---|
STEVEN HAIRSINE |
||
SHAUN BARRY EDWARDS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PIERRE-LOUIS ANDRE FRANCOIS |
Director | ||
LEIGH ANTONY WILCOX |
Company Secretary | ||
STEVEN HAIRSINE |
Director | ||
TREVOR TERENCE HARVEY |
Director | ||
GEORGE JOHN LETHAM |
Director | ||
RICHARD ANDREW CONNELL |
Director | ||
ANDREW DAVID BRIGGS |
Company Secretary | ||
IAN ATKINS BRANDON |
Director | ||
STUART GEORGE MATTHEWS |
Director | ||
IAN ATKINS BRANDON |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| HEATING PRODUCTS LIMITED | Director | 2016-05-25 | CURRENT | 2001-06-13 | Active | |
| HAMWORTHY HEATING LIMITED | Director | 2016-05-25 | CURRENT | 1988-02-23 | Active | |
| HEATING HOLDINGS LIMITED | Director | 2016-05-25 | CURRENT | 2001-06-13 | Active | |
| GLEDHILL (INTERNATIONAL) LIMITED | Director | 2015-12-10 | CURRENT | 2012-10-17 | Active - Proposal to Strike off | |
| XPRESS CYLINDER SPARES LIMITED | Director | 2015-12-10 | CURRENT | 2014-07-22 | Liquidation | |
| GLEDHILL BUILDING PRODUCTS LIMITED | Director | 2015-12-10 | CURRENT | 2003-06-02 | Active | |
| GLEDHILL SPARE PARTS LIMITED | Director | 2015-12-10 | CURRENT | 2007-02-09 | Liquidation | |
| GLEDHILL RESPONSE LIMITED | Director | 2015-12-10 | CURRENT | 2008-10-03 | Active | |
| BANDWOOD LIMITED | Director | 2014-12-15 | CURRENT | 2005-04-11 | Active | |
| KESTON BOILERS LIMITED | Director | 2014-12-15 | CURRENT | 1998-04-09 | Active | |
| ISG BOILER HOLDINGS LIMITED | Director | 2014-12-15 | CURRENT | 2000-08-08 | Active | |
| IDEAL STELRAD LIMITED | Director | 2014-12-15 | CURRENT | 2013-06-24 | Liquidation | |
| IDEAL BOILERS LIMITED | Director | 2014-12-15 | CURRENT | 1936-12-19 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/10/2016 FROM C/O IDEAL BOILERS LIMITED NATIONAL AVENUE HULL EAST YORKSHIRE HU5 4JB | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| 4.70 | DECLARATION OF SOLVENCY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE-LOUIS FRANCOIS | |
| LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 500 | |
| AR01 | 09/03/16 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
| LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 500 | |
| AR01 | 09/03/15 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 69-75 SIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3JE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR HARVEY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HAIRSINE | |
| AP01 | DIRECTOR APPOINTED PIERRE-LOUIS ANDRE FRANCOIS | |
| AP03 | SECRETARY APPOINTED STEVEN HAIRSINE | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY LEIGH WILCOX | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE LETHAM | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR HARVEY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HAIRSINE | |
| AP01 | DIRECTOR APPOINTED STEVEN HAIRSINE | |
| AP01 | DIRECTOR APPOINTED SHAUN EDWARDS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
| LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 500 | |
| AR01 | 09/03/14 FULL LIST | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEIGH ANTONY WILCOX / 26/03/2014 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CONNELL | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
| AR01 | 09/03/13 FULL LIST | |
| AP03 | SECRETARY APPOINTED LEIGH ANTONY WILCOX | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW BRIGGS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MATTHEWS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BRANDON | |
| RES01 | ADOPT ARTICLES 14/05/2012 | |
| AR01 | 09/03/12 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
| AR01 | 09/03/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE MATTHEWS / 14/03/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN LETHAM / 14/03/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TERENCE HARVEY / 15/03/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW CONNELL / 15/03/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ATKINS BRANDON / 14/03/2011 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY IAN BRANDON | |
| AP03 | SECRETARY APPOINTED ANDREW DAVID BRIGGS | |
| AA01 | CURRSHO FROM 30/06/2011 TO 31/12/2010 | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 15 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DE UNITED KINGDOM | |
| RES15 | CHANGE OF NAME 23/08/2010 | |
| CERTNM | COMPANY NAME CHANGED NATURAL SUSTAINABLE ENERGY RESOURCES LIMITED CERTIFICATE ISSUED ON 20/09/10 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AA | 30/06/10 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR RICHARD ANDREW CONNELL | |
| AP01 | DIRECTOR APPOINTED GEORGE JOHN LETHAM | |
| AP01 | DIRECTOR APPOINTED TREVOR TERENCE HARVEY | |
| RES01 | ADOPT ARTICLES 19/08/2010 | |
| SH01 | 19/08/10 STATEMENT OF CAPITAL GBP 500 | |
| SH01 | 08/04/10 STATEMENT OF CAPITAL GBP 100 | |
| AR01 | 09/03/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ATKINS BRANDON / 31/03/2010 | |
| AA01 | CURREXT FROM 31/03/2010 TO 30/06/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE MATTHEWS / 31/03/2010 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN ATKINS BRANDON / 31/03/2010 | |
| AD01 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 54 WATESMEET HARLOW ESSEX CM19 4QS | |
| 288a | DIRECTOR APPOINTED STUART GEORGE MATTHEWS | |
| 88(2) | AD 27/04/09 GBP SI 69@1=69 GBP IC 1/70 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Notices to Creditors | 2016-09-27 |
| Appointment of Liquidators | 2016-09-27 |
| Resolutions for Winding-up | 2016-09-27 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 1.10 | 9 |
| MortgagesNumMortOutstanding | 0.68 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as IDEAL THERMASOL LIMITED are:
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | IDEAL THERMASOL LIMITED | Event Date | 2016-09-16 |
| 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 Type | Appointment of Liquidators | |
| Defending party | IDEAL THERMASOL LIMITED | Event Date | 2016-09-16 |
| 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 Type | Resolutions for Winding-up | |
| Defending party | IDEAL THERMASOL LIMITED | Event Date | 2016-09-16 |
| 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 : | |||
| 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. |