HUNT THERMAL TECHNOLOGIES LIMITED
Overview
| Company Name | HUNT THERMAL TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00564720 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HUNT THERMAL TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TPG ENGINEERING LIMITED | May 27, 2016 | May 27, 2016 |
| HUNT THERMAL TECHNOLOGIES LTD | Dec 05, 2013 | Dec 05, 2013 |
| HUNT GRAHAM LIMITED | Apr 20, 2012 | Apr 20, 2012 |
| WELLMAN HUNT GRAHAM LTD. | Jul 31, 2009 | Jul 31, 2009 |
| WELLMAN GRAHAM LIMITED | Feb 01, 1995 | Feb 01, 1995 |
| GRAHAM MANUFACTURING LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| HEAT TRANSFER LIMITED | Apr 14, 1956 | Apr 14, 1956 |
What are the latest accounts for HUNT THERMAL TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What is the status of the latest confirmation statement for HUNT THERMAL TECHNOLOGIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 01, 2021 |
What are the latest filings for HUNT THERMAL TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 27 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jan 30, 2025 | 20 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jan 30, 2024 | 23 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 38 pages | AM22 | ||||||||||
Administrator's progress report | 35 pages | AM10 | ||||||||||
Result of meeting of creditors | 7 pages | AM07 | ||||||||||
Statement of administrator's proposal | 67 pages | AM03 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 005647200019, created on Dec 07, 2021 | 22 pages | MR01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 27 pages | AA | ||||||||||
Appointment of Mr Chris Howard as a director on Jun 21, 2021 | 2 pages | AP01 | ||||||||||
Registration of charge 005647200018, created on May 26, 2021 | 23 pages | MR01 | ||||||||||
Confirmation statement made on May 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Philip David Carter as a director on May 12, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 005647200016 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of John Clough as a director on Dec 15, 2020 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed tpg engineering LIMITED\certificate issued on 24/11/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Registration of charge 005647200017, created on Oct 29, 2020 | 38 pages | MR01 | ||||||||||
Who are the officers of HUNT THERMAL TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England |
| 61999120002 | ||||||||||
| HOWARD, Chris | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | United Kingdom | British | 284579500001 | |||||||||
| SADLER, Darren George | Director | 58 Spring Gardens M2 1EW Manchester The Chancery | England | British | 227581170001 | |||||||||
| SELLARS, Peter | Director | 58 Spring Gardens M2 1EW Manchester The Chancery | England | British | 276080900001 | |||||||||
| GOLD ROUND LIMITED | Director | Old Bond Street W1S 4AW London 5th Floor, 24 England |
| 149588400001 | ||||||||||
| CHITTY, Jonathan Lees | Secretary | 41 Cobden Avenue Harley Whitefort WR4 0NA Warndon Villages Worcestershire | British | 82384470001 | ||||||||||
| DUCKWORTH, Simon Charles | Secretary | 8 Newtons Croft Crescent Barlborough S43 4WA Chesterfield Derbyshire | British | 44867860001 | ||||||||||
| HARROW, Stephen Giles | Secretary | 683-685 Stirling Road SL1 4ST Slough Technology Centre United Kingdom | British | 161693170001 | ||||||||||
| MACPHERSON, Claire Louise | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | 195323670001 | |||||||||||
| PRINCE, Michael James | Secretary | 1 Cleeve Hill Cheltenham Gloucestershire | British | 16553190001 | ||||||||||
| RIDLEY, John Henry Wallace | Secretary | 52 Park Lane DY12 2EU Bewdley Worcestershire | British | 1746550001 | ||||||||||
| SHANNON, George | Secretary | Glen Clova 10b Bonfield Road KY16 9RP Strathkinness Fife | British | 91713170002 | ||||||||||
| SMITH, Jonathan Francis | Secretary | Mid Thatch Boon Street Eckington WR10 3BL Pershore Worcestershire | British | 1755460001 | ||||||||||
| WEBB, Michael John | Secretary | 683-685 Stirling Road SL1 4ST Slough Technology Centre | 176526820001 | |||||||||||
| BAKER, John James | Director | 4 Brenwood Close Wall Heath DY6 9BQ Kingswinford West Midlands | British | 107708310001 | ||||||||||
| BAXTER, Alan John | Director | Grassways 2 Adlington Road SK9 2AL Wilmslow Cheshire | British | 35520050003 | ||||||||||
| BERKELEY, Frederick Duncan | Director | 50 Old Mill Road 14618 Rochester New York Usa | American | 3384900001 | ||||||||||
| BESWICK, William Frederick | Director | 2 Edwin Close ST17 9XN Stafford Staffordshire | British | 40450500001 | ||||||||||
| BOWES, George | Director | 26 Celandine Bank Woodmancote GL52 4HZ Cheltenham Gloucestershire | British | 33958890001 | ||||||||||
| CARTER, Jonathan Philip | Director | 683-685 Stirling Road SL1 4ST Slough Technology Centre | England | British | 130117960001 | |||||||||
| CARTER, Philip David | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | England | British | 276080540001 | |||||||||
| CARTMELL, Philip | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | England | British | 74603470010 | |||||||||
| CHITTY, Jonathan Lees | Director | 41 Cobden Avenue Harley Whitefort WR4 0NA Warndon Villages Worcestershire | British | 82384470001 | ||||||||||
| CLOUGH, John | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | England | British | 276080320001 | |||||||||
| COATES, Alan | Director | 11 Station Road Tilbrook PE18 6PB Huntingdon Cambridgeshire | British | 16553200001 | ||||||||||
| CRAWFORD, Mark Stephen | Director | 683-685 Stirling Road SL1 4ST Slough Technology Centre United Kingdom | England | British | 256891910001 | |||||||||
| FIELDING, David | Director | 48 Battenhall Road WR5 2BQ Worcester Worcestershire | British | 59629980001 | ||||||||||
| GOODROW, Paul | Director | 5217 Mulberry Drive Birlington Ontario L7l 3p6 Canada | Canadian | 107664330001 | ||||||||||
| HANCOX, Roger Frederic | Director | Lower Leys 46 Mount Road Tettenhall Wood WV6 8HW Wolverhampton West Midlands | British | 1597600001 | ||||||||||
| KINGS, Simon John Nicholson | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | England | British | 197059500001 | |||||||||
| KINGS, Simon John Nicholson | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | England | British | 209272630001 | |||||||||
| LAWRENCE, Peter Charles | Director | Fleet House Fleet Lane GL20 6FL Twyning Gloucestershire | United Kingdom | British | 108004660001 | |||||||||
| LAWRENCE, Peter Charles | Director | Fleet House Fleet Lane GL20 6FL Twyning Gloucestershire | United Kingdom | British | 108004660001 | |||||||||
| MACPHERSON, Claire Louise | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | England | British | 243235640001 | |||||||||
| MOSSMAN, David Charles | Director | Fairview St Marys Chalford GL6 8PZ Stroud Gloucestershire | British | 3384920001 |
Who are the persons with significant control of HUNT THERMAL TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heg Engineering Holdings Limited | Oct 29, 2020 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gold Round Limited | Oct 29, 2020 | 24 Old Bond Street W1S 4AW London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tp Group Plc | Jun 14, 2016 | Cody Technology Park, Old Ively Road GU14 0LX Farnborough A2/1064 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HUNT THERMAL TECHNOLOGIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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