Liquidation
Company Information for THERMATRIX LIMITED
1 CITY SQUARE, LEEDS, LS1 2AL,
|
Company Registration Number
02847272
Private Limited Company
Liquidation |
Company Name | |
---|---|
THERMATRIX LIMITED | |
Legal Registered Office | |
1 CITY SQUARE LEEDS LS1 2AL Other companies in LS1 | |
Company Number | 02847272 | |
---|---|---|
Company ID Number | 02847272 | |
Date formed | 1993-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/1998 | |
Account next due | 31/10/2000 | |
Latest return | 24/08/1999 | |
Return next due | 21/09/2000 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-09-04 09:20:04 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THERMATRIX LLC | Delaware | Unknown | ||
THERMATRIX INC | California | Unknown | ||
THERMATRIX INCORPORATED | New Jersey | Unknown | ||
THERMATRIX INCORPORATED | New Jersey | Unknown | ||
THERMATRIX INCORPORATED | California | Unknown | ||
Thermatrix Inc | Maryland | Unknown | ||
Thermatrix Inc | Maryland | Unknown | ||
THERMATRIX INC | Tennessee | Unknown | ||
THERMATRIX INC | Tennessee | Unknown | ||
THERMATRIX INC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EDWARD E GREENE |
||
CHRISTOPHER NIGEL SYKES |
||
HARRY HEALER |
||
JOHN TREVOR SCHOFIELD |
||
JOSEPH WILLIAM SUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA PULLIAM MARK |
Director | ||
IAN MICHAEL TAYLORSON |
Company Secretary | ||
ROBERT W PAGE |
Director | ||
JOHN TOUPS |
Director | ||
FRANKLIN J AGARDY |
Director | ||
PAUL DAVID QUADROS |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAHLCO ENGINEERED PRODUCTS LIMITED | Company Secretary | 1999-02-16 | CURRENT | 1953-12-01 | Dissolved 2014-06-10 | |
PENTNEY ENGINEERING LIMITED | Company Secretary | 1999-02-16 | CURRENT | 1991-07-02 | Dissolved 2015-11-10 | |
WAHLCO ENGINEERED PRODUCTS LIMITED | Company Secretary | 1999-06-07 | CURRENT | 1953-12-01 | Dissolved 2014-06-10 | |
PENTNEY ENGINEERING LIMITED | Company Secretary | 1999-06-07 | CURRENT | 1991-07-02 | Dissolved 2015-11-10 | |
WAHLCO ENGINEERED PRODUCTS LIMITED | Director | 1999-02-16 | CURRENT | 1953-12-01 | Dissolved 2014-06-10 | |
PENTNEY ENGINEERING LIMITED | Director | 1999-02-16 | CURRENT | 1991-07-02 | Dissolved 2015-11-10 |
Date | Document Type | Document Description |
---|---|---|
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-06-07 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-12-14 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-12-14 | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
OC-DV | Order of court - dissolution void | |
LIQ | Dissolved | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
287 | Registered office changed on 05/11/02 from: 10-12 east parade leeds west yorkshire LS1 2AJ | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
COCOMP | Compulsory winding up order | |
287 | Registered office changed on 29/12/99 from: garrets 1 city square leeds west yorkshire LS1 2AL | |
405(1) | Appointment of receiver/manager | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | Return made up to 24/08/99; full list of members | |
395 | Particulars of mortgage/charge | |
288a | New secretary appointed | |
395 | Particulars of mortgage/charge | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 11/01/99 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/01/99 | |
WRES04 | £ NC 100/4500000 11/0 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 10TH FLOOR SEA CONTANINERS HOUSE 20 UPPER GROUND LONDON SE1 9QT | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 04/03/97 | |
363s | RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 14/09/94 | |
363s | RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/93 FROM: 193/195 CITY ROAD LONDON. EC1V 1JN | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | WEXFORD MANAGEMENT LLC |
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as THERMATRIX 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. |