HUNT THERMAL TECHNOLOGIES LIMITED

HUNT THERMAL TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHUNT THERMAL TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00564720
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HUNT THERMAL TECHNOLOGIES LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is HUNT THERMAL TECHNOLOGIES LIMITED located?

    Registered Office Address
    C/O KROLL ADVISORY LIMITED
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HUNT THERMAL TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TPG ENGINEERING LIMITEDMay 27, 2016May 27, 2016
    HUNT THERMAL TECHNOLOGIES LTDDec 05, 2013Dec 05, 2013
    HUNT GRAHAM LIMITEDApr 20, 2012Apr 20, 2012
    WELLMAN HUNT GRAHAM LTD.Jul 31, 2009Jul 31, 2009
    WELLMAN GRAHAM LIMITEDFeb 01, 1995Feb 01, 1995
    GRAHAM MANUFACTURING LIMITEDDec 31, 1977Dec 31, 1977
    HEAT TRANSFER LIMITEDApr 14, 1956Apr 14, 1956

    What are the latest accounts for HUNT THERMAL TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What is the status of the latest confirmation statement for HUNT THERMAL TECHNOLOGIES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2021

    What are the latest filings for HUNT THERMAL TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 30, 2025

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 30, 2024

    23 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    38 pagesAM22

    Administrator's progress report

    35 pagesAM10

    Result of meeting of creditors

    7 pagesAM07

    Statement of administrator's proposal

    67 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England to The Chancery 58 Spring Gardens Manchester M2 1EW on Feb 11, 2022

    2 pagesAD01

    Registration of charge 005647200019, created on Dec 07, 2021

    22 pagesMR01

    Full accounts made up to Jun 30, 2020

    27 pagesAA

    Appointment of Mr Chris Howard as a director on Jun 21, 2021

    2 pagesAP01

    Registration of charge 005647200018, created on May 26, 2021

    23 pagesMR01

    Confirmation statement made on May 01, 2021 with updates

    4 pagesCS01

    Termination of appointment of Philip David Carter as a director on May 12, 2021

    1 pagesTM01

    Satisfaction of charge 005647200016 in full

    4 pagesMR04

    Termination of appointment of John Clough as a director on Dec 15, 2020

    1 pagesTM01

    Certificate of change of name

    Company name changed tpg engineering LIMITED\certificate issued on 24/11/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 24, 2020

    Change of name notice

    CONNOT

    Registration of charge 005647200017, created on Oct 29, 2020

    38 pagesMR01

    Who are the officers of HUNT THERMAL TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    HOWARD, Chris
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    United KingdomBritish284579500001
    SADLER, Darren George
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    EnglandBritish227581170001
    SELLARS, Peter
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    EnglandBritish276080900001
    GOLD ROUND LIMITED
    Old Bond Street
    W1S 4AW London
    5th Floor, 24
    England
    Director
    Old Bond Street
    W1S 4AW London
    5th Floor, 24
    England
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    CHITTY, Jonathan Lees
    41 Cobden Avenue
    Harley Whitefort
    WR4 0NA Warndon Villages
    Worcestershire
    Secretary
    41 Cobden Avenue
    Harley Whitefort
    WR4 0NA Warndon Villages
    Worcestershire
    British82384470001
    DUCKWORTH, Simon Charles
    8 Newtons Croft Crescent
    Barlborough
    S43 4WA Chesterfield
    Derbyshire
    Secretary
    8 Newtons Croft Crescent
    Barlborough
    S43 4WA Chesterfield
    Derbyshire
    British44867860001
    HARROW, Stephen Giles
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    United Kingdom
    Secretary
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    United Kingdom
    British161693170001
    MACPHERSON, Claire Louise
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    195323670001
    PRINCE, Michael James
    1 Cleeve Hill
    Cheltenham
    Gloucestershire
    Secretary
    1 Cleeve Hill
    Cheltenham
    Gloucestershire
    British16553190001
    RIDLEY, John Henry Wallace
    52 Park Lane
    DY12 2EU Bewdley
    Worcestershire
    Secretary
    52 Park Lane
    DY12 2EU Bewdley
    Worcestershire
    British1746550001
    SHANNON, George
    Glen Clova 10b Bonfield Road
    KY16 9RP Strathkinness
    Fife
    Secretary
    Glen Clova 10b Bonfield Road
    KY16 9RP Strathkinness
    Fife
    British91713170002
    SMITH, Jonathan Francis
    Mid Thatch Boon Street
    Eckington
    WR10 3BL Pershore
    Worcestershire
    Secretary
    Mid Thatch Boon Street
    Eckington
    WR10 3BL Pershore
    Worcestershire
    British1755460001
    WEBB, Michael John
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Secretary
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    176526820001
    BAKER, John James
    4 Brenwood Close
    Wall Heath
    DY6 9BQ Kingswinford
    West Midlands
    Director
    4 Brenwood Close
    Wall Heath
    DY6 9BQ Kingswinford
    West Midlands
    British107708310001
    BAXTER, Alan John
    Grassways
    2 Adlington Road
    SK9 2AL Wilmslow
    Cheshire
    Director
    Grassways
    2 Adlington Road
    SK9 2AL Wilmslow
    Cheshire
    British35520050003
    BERKELEY, Frederick Duncan
    50 Old Mill Road
    14618 Rochester
    New York
    Usa
    Director
    50 Old Mill Road
    14618 Rochester
    New York
    Usa
    American3384900001
    BESWICK, William Frederick
    2 Edwin Close
    ST17 9XN Stafford
    Staffordshire
    Director
    2 Edwin Close
    ST17 9XN Stafford
    Staffordshire
    British40450500001
    BOWES, George
    26 Celandine Bank
    Woodmancote
    GL52 4HZ Cheltenham
    Gloucestershire
    Director
    26 Celandine Bank
    Woodmancote
    GL52 4HZ Cheltenham
    Gloucestershire
    British33958890001
    CARTER, Jonathan Philip
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    Director
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    EnglandBritish130117960001
    CARTER, Philip David
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    EnglandBritish276080540001
    CARTMELL, Philip
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    EnglandBritish74603470010
    CHITTY, Jonathan Lees
    41 Cobden Avenue
    Harley Whitefort
    WR4 0NA Warndon Villages
    Worcestershire
    Director
    41 Cobden Avenue
    Harley Whitefort
    WR4 0NA Warndon Villages
    Worcestershire
    British82384470001
    CLOUGH, John
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    EnglandBritish276080320001
    COATES, Alan
    11 Station Road
    Tilbrook
    PE18 6PB Huntingdon
    Cambridgeshire
    Director
    11 Station Road
    Tilbrook
    PE18 6PB Huntingdon
    Cambridgeshire
    British16553200001
    CRAWFORD, Mark Stephen
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    United Kingdom
    Director
    683-685 Stirling Road
    SL1 4ST Slough
    Technology Centre
    United Kingdom
    EnglandBritish256891910001
    FIELDING, David
    48 Battenhall Road
    WR5 2BQ Worcester
    Worcestershire
    Director
    48 Battenhall Road
    WR5 2BQ Worcester
    Worcestershire
    British59629980001
    GOODROW, Paul
    5217 Mulberry Drive
    Birlington
    Ontario L7l 3p6
    Canada
    Director
    5217 Mulberry Drive
    Birlington
    Ontario L7l 3p6
    Canada
    Canadian107664330001
    HANCOX, Roger Frederic
    Lower Leys 46 Mount Road
    Tettenhall Wood
    WV6 8HW Wolverhampton
    West Midlands
    Director
    Lower Leys 46 Mount Road
    Tettenhall Wood
    WV6 8HW Wolverhampton
    West Midlands
    British1597600001
    KINGS, Simon John Nicholson
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    EnglandBritish197059500001
    KINGS, Simon John Nicholson
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    Director
    Cody Technology Park
    Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    Hampshire
    England
    EnglandBritish209272630001
    LAWRENCE, Peter Charles
    Fleet House
    Fleet Lane
    GL20 6FL Twyning
    Gloucestershire
    Director
    Fleet House
    Fleet Lane
    GL20 6FL Twyning
    Gloucestershire
    United KingdomBritish108004660001
    LAWRENCE, Peter Charles
    Fleet House
    Fleet Lane
    GL20 6FL Twyning
    Gloucestershire
    Director
    Fleet House
    Fleet Lane
    GL20 6FL Twyning
    Gloucestershire
    United KingdomBritish108004660001
    MACPHERSON, Claire Louise
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    EnglandBritish243235640001
    MOSSMAN, David Charles
    Fairview St Marys
    Chalford
    GL6 8PZ Stroud
    Gloucestershire
    Director
    Fairview St Marys
    Chalford
    GL6 8PZ Stroud
    Gloucestershire
    British3384920001

    Who are the persons with significant control of HUNT THERMAL TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heg Engineering Holdings Limited
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    England
    Oct 29, 2020
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number12781580
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gold Round Limited
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    Oct 29, 2020
    24 Old Bond Street
    W1S 4AW London
    5th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Tp Group Plc
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    England
    Jun 14, 2016
    Cody Technology Park, Old Ively Road
    GU14 0LX Farnborough
    A2/1064
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Cardiff
    Registration Number03152034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HUNT THERMAL TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 03, 2022Administration started
    Jan 31, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Saunders
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Michael Lennon
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    2
    DateType
    Jan 31, 2023Commencement of winding up
    Sep 19, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Stibbons
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    Rebecca Makaruk
    4b Cornerblock 2 Cornwall Street
    B3 2DX Birmingham
    practitioner
    4b Cornerblock 2 Cornwall Street
    B3 2DX Birmingham
    James Saunders
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Michael Lennon
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0