THERMO RADIOMETRIE LIMITED

THERMO RADIOMETRIE LIMITED

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

    Company NameTHERMO RADIOMETRIE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01018174
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THERMO RADIOMETRIE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THERMO RADIOMETRIE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of THERMO RADIOMETRIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RADIOMETRIE LIMITEDAug 19, 1998Aug 19, 1998
    THERMO INSTRUMENT SYSTEMS LIMITEDJan 16, 1996Jan 16, 1996
    THERMO ELECTRON LIMITEDDec 31, 1981Dec 31, 1981
    EBERLINE INSTRUMENT COMPANY LIMITEDJul 20, 1971Jul 20, 1971

    What are the latest accounts for THERMO RADIOMETRIE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for THERMO RADIOMETRIE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 11, 2023
    Next Confirmation Statement DueApr 25, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2022
    OverdueYes

    What are the latest filings for THERMO RADIOMETRIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 07, 2024

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 07, 2023

    10 pagesLIQ03

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on Sep 20, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 08, 2022

    LRESSP

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Apr 11, 2021 with updates

    4 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Mar 25, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sum arising from reduction credited to profit and loss reserve. 18/03/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of David John Norman as a director on Jan 15, 2021

    1 pagesTM01

    Termination of appointment of Anthony Hugh Smith as a director on Jan 15, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020

    2 pagesAP01

    Termination of appointment of Lucie Mary Katja Grant as a director on Dec 03, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Apr 11, 2019 with no updates

    3 pagesCS01

    Appointment of Anthony Hugh Smith as a director on Nov 12, 2018

    2 pagesAP01

    Appointment of Euan Daney Ross Cameron as a director on Oct 31, 2018

    2 pagesAP01

    Who are the officers of THERMO RADIOMETRIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGG, Rhona
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    201058270001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Secretary
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    AHMED, Syed Waqas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishNone268411960001
    CAMERON, Euan Daney Ross
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishDirector252060100001
    BAKER, Malcolm Geoffrey
    1 Parkland Road
    GL53 9LS Charlton Kings
    Gloucestershire
    Secretary
    1 Parkland Road
    GL53 9LS Charlton Kings
    Gloucestershire
    BritishAccountant74295490001
    FORBES, Stuart Sanford
    3 Hazel Drive
    Horringer
    IP29 5ST Bury St Edmunds
    Suffolk
    Secretary
    3 Hazel Drive
    Horringer
    IP29 5ST Bury St Edmunds
    Suffolk
    British61602590001
    SHORTER, Maurice James
    3 Goldcliff Close
    Callands
    WA5 5EE Warrington
    Secretary
    3 Goldcliff Close
    Callands
    WA5 5EE Warrington
    BritishCompany Director14956790005
    WARD, Nicola Jane
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    Secretary
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    BritishChartered Secretary68596390003
    WILDS, Lionel John
    5 Wellington Road
    GL52 2DY Cheltenham
    Gloucestershire
    Secretary
    5 Wellington Road
    GL52 2DY Cheltenham
    Gloucestershire
    British62578290001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ADAMS, Derek William
    4 Park Place
    GL50 2QR Cheltenham
    Gloucestershire
    Director
    4 Park Place
    GL50 2QR Cheltenham
    Gloucestershire
    BritishGeneral Manager37477540001
    COLEY, James Robert Ewen
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    United KingdomBritishSolicitor68949300008
    GRANT, Lucie Mary Katja
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishSolicitor175111280003
    HOGAN, Michael Francis
    41 Rising Brook
    ST17 9DE Stafford
    Staffordshire
    Director
    41 Rising Brook
    ST17 9DE Stafford
    Staffordshire
    IrishGeneral Manager14956800001
    INCE, Nicholas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishAccountant201068090001
    LEVETT, Christopher Aubrey
    4 Anton Road
    SP10 2EN Andover
    Hampshire
    Director
    4 Anton Road
    SP10 2EN Andover
    Hampshire
    BritishCompany Director45372820001
    MOODIE, Iain Alasdair Keith
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    EnglandBritishSolicitor226426120003
    NORMAN, David John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant202822400001
    PERKINS, James Ian
    21 Almond Way
    LE17 4XJ Lutterworth
    Leicestershire
    Director
    21 Almond Way
    LE17 4XJ Lutterworth
    Leicestershire
    BritishGeneral Manager38242790001
    PIKE, John Anthony
    Eaglesham Maplefield Lane
    HP8 4TY Chalfont St Giles
    Buckinghamshire
    Director
    Eaglesham Maplefield Lane
    HP8 4TY Chalfont St Giles
    Buckinghamshire
    BritishUp-European Operations34708500001
    SHORTER, Maurice James
    3 Goldcliff Close
    Callands
    WA5 5EE Warrington
    Director
    3 Goldcliff Close
    Callands
    WA5 5EE Warrington
    BritishCompany Director14956790005
    SMITH, Anthony Hugh
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmericanVice President, Tax And Treasury238725090001
    SMITH, Arvin Herley
    33 Spring Road
    Concord Massachusetts 01742
    FOREIGN
    Usa
    Director
    33 Spring Road
    Concord Massachusetts 01742
    FOREIGN
    Usa
    AmericanCompany Director14956820001
    STEPHENS, Michael James Edward
    69 Berry Lane
    Wootton
    NN4 6JU Northampton
    Director
    69 Berry Lane
    Wootton
    NN4 6JU Northampton
    EnglandBritishGeneral Manager-Uk34708490001
    STONE, Frederick William
    1 Broom Gardens
    Belton
    NR31 9PB Great Yarmouth
    Norfolk
    Director
    1 Broom Gardens
    Belton
    NR31 9PB Great Yarmouth
    Norfolk
    BritishGeneral Manger45372800001
    VERGOUWEN, Hendricus Cornelis Marinus
    Kerlingei 4714 Bv Srundel
    The Netherlands
    FOREIGN
    Director
    Kerlingei 4714 Bv Srundel
    The Netherlands
    FOREIGN
    DutchGeneral Manager14956830001
    WHEELER, Kevin Neil
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishTax Manager80845970007
    WRIGHT, Katie Rose
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishAccountant156438380002

    Who are the persons with significant control of THERMO RADIOMETRIE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1417123
    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.

    What are the latest statements on persons with significant control for THERMO RADIOMETRIE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 2017Jul 26, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does THERMO RADIOMETRIE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Registered pursuant to an order of court dated 8/9/72 charge
    Created On Feb 01, 1972
    Delivered On Sep 27, 1972
    Satisfied
    Amount secured
    £4000 and further advances not exceeding £10000 or its foreign currency equivalent on the aggregate
    Short particulars
    By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Eberline Investment Corporation
    Transactions
    • Sep 27, 1972Registration of a charge
    • Jul 10, 1998Statement of satisfaction of a charge in full or part (403a)

    Does THERMO RADIOMETRIE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2022Commencement of winding up
    Sep 08, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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