ELECTROTHERMAL LIMITED

ELECTROTHERMAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameELECTROTHERMAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01686716
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ELECTROTHERMAL LIMITED?

    • Electrical installation (43210) / Construction
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ELECTROTHERMAL LIMITED located?

    Registered Office Address
    Dundas & Wilson Llp Northwest Wing, Bush House
    Aldwych
    WC2B 4EZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of ELECTROTHERMAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTROTHERMAL (1983) LIMITEDMay 04, 1983May 04, 1983
    FINLON LIMITEDDec 14, 1982Dec 14, 1982

    What are the latest accounts for ELECTROTHERMAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ELECTROTHERMAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ELECTROTHERMAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend 31/03/2014
    RES13

    Statement of capital on Apr 16, 2014

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re dividend 31/03/2014
    RES13

    Annual return made up to Jan 29, 2014 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Workman as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jan 29, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jan 29, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 47 Cuthbert Court Bede Trading Estate Jarrow Tyne & Wear NE32 3HG* on Jan 26, 2012

    1 pagesAD01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Appointment of Colin Carrick Watson as a secretary

    3 pagesAP03

    Appointment of Colin Carrick Watson as a director

    3 pagesAP01

    Termination of appointment of Andrew Glen as a secretary

    1 pagesTM02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr David Miller Workman on Jul 27, 2011

    2 pagesCH01

    Who are the officers of ELECTROTHERMAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Colin Carrick
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    Secretary
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    British162894220001
    WATSON, Colin Carrick
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    Director
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    ScotlandBritishLawyer & Company Director162886860001
    BAIN, John Logie Cameron
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    Secretary
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    British76601180002
    CHISHOLM, Bruce
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    Secretary
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    British102208940001
    CHISHOLM, Bruce
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    Secretary
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    British102208940001
    FORBES, Robert Gordon
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Secretary
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    BritishFinance Director50248110002
    GLEN, Andrew Lundie
    47 Cuthbert Court
    Bede Trading Estate
    NE32 3HG Jarrow
    Tyne & Wear
    Secretary
    47 Cuthbert Court
    Bede Trading Estate
    NE32 3HG Jarrow
    Tyne & Wear
    British161258100001
    LEDINGHAM CHALMERS
    1 Golden Square
    AB10 1HA Aberdeen
    Secretary
    1 Golden Square
    AB10 1HA Aberdeen
    73896680007
    ASHFIELD, David John, Dr
    37 Nicholas Avenue
    Whitburn
    SR6 7DG Sunderland
    Director
    37 Nicholas Avenue
    Whitburn
    SR6 7DG Sunderland
    SingaporeBritishMedical Scientist46822510001
    BAIN, John Logie Cameron
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    Director
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    BritishAccountant76601180002
    BRUCE, Andrew
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    Director
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    ScotlandBritishManaging Director Uk45324080001
    CLARK, Alexander
    240 Queens Road
    AB1 8DN Aberdeen
    Director
    240 Queens Road
    AB1 8DN Aberdeen
    United KingdomBritishCompany Director136094220002
    DRUMMOND, Robert Sommerville
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    BritishEngineer50682230001
    ELLIS, Richard John Muir
    Burnside
    Kingsford Mews
    AB33 8HN Alford
    Aberdeenshire
    Scotland
    Director
    Burnside
    Kingsford Mews
    AB33 8HN Alford
    Aberdeenshire
    Scotland
    BritishChartered Engineer82194530001
    FORBES, Robert Gordon
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Director
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    United KingdomBritishFinance Director50248110002
    GRANT, Leslie John
    8 Corseduick Road
    Newmachar
    AB2 0PG Aberdeen
    Director
    8 Corseduick Road
    Newmachar
    AB2 0PG Aberdeen
    BritishEngineer48327700001
    GRANT, Leslie John
    8 Corseduick Road
    Newmachar
    AB2 0PG Aberdeen
    Director
    8 Corseduick Road
    Newmachar
    AB2 0PG Aberdeen
    BritishEngineer48327700001
    MUNRO, Neil Macleod
    91 Burns Road
    AB15 4PU Aberdeen
    Aberdeenshire
    Director
    91 Burns Road
    AB15 4PU Aberdeen
    Aberdeenshire
    BritishSales & Marketing76740880001
    OLIVE, Ian David
    The Warren Manse Lane
    Hatton Of Fintray
    AB21 0YG Aberdeen
    Director
    The Warren Manse Lane
    Hatton Of Fintray
    AB21 0YG Aberdeen
    BritishDirector46913310001
    RAY, John William
    Oakingham House
    Nuffield
    RG9 5TF Henley-On-Thames
    Oxfordshire
    Director
    Oakingham House
    Nuffield
    RG9 5TF Henley-On-Thames
    Oxfordshire
    EnglandBritishAnti Corrosion Engineer15648940002
    RAY, John William
    Pitmedden House
    Fintray
    AB21 0HB Dyce
    Aberdeen
    Director
    Pitmedden House
    Fintray
    AB21 0HB Dyce
    Aberdeen
    BritishAnti-Corrosion Engineer15648940001
    SIMPSON, John William
    1 Kirkton Gardens
    Westhill
    AB32 6LE Skene
    Aberdeenshire
    Director
    1 Kirkton Gardens
    Westhill
    AB32 6LE Skene
    Aberdeenshire
    ScotlandBritishCommercial Director78265820002
    WORKMAN, David Miller
    Northwest Wing, Bush House
    Aldwych
    WC2B 4EZ London
    Dundas & Wilson Llp
    United Kingdom
    Director
    Northwest Wing, Bush House
    Aldwych
    WC2B 4EZ London
    Dundas & Wilson Llp
    United Kingdom
    ScotlandBritishDirector64928850001

    Does ELECTROTHERMAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 12, 1993
    Delivered On May 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 20, 1993Registration of a charge (395)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 02, 1983
    Delivered On Nov 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill stock debts. Uncalled capital.
    Persons Entitled
    • The Royal Bank at Scotland PLC.
    Transactions
    • Nov 15, 1983Registration of a charge
    • May 21, 1993Statement of satisfaction of a charge in full or part (403a)

    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