THERMOPOL INTERNATIONAL LIMITED

THERMOPOL INTERNATIONAL LIMITED

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

    Company NameTHERMOPOL INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03048337
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THERMOPOL INTERNATIONAL LIMITED?

    • (7415) /

    Where is THERMOPOL INTERNATIONAL LIMITED located?

    Registered Office Address
    c/o MERCER & HOLE
    Fleet Place House
    2 Fleet Place
    EC4M 7RF London
    Undeliverable Registered Office AddressNo

    What were the previous names of THERMOPOL INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIGHTARTIST LIMITEDApr 21, 1995Apr 21, 1995

    What are the latest accounts for THERMOPOL INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for THERMOPOL INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Mar 24, 2013

    5 pages4.68

    Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on Nov 08, 2012

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 24, 2012

    8 pages4.68

    Liquidators' statement of receipts and payments to Mar 24, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 24, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 24, 2011

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 25, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Woolborough Lane Crawley West Sussex RH10 9UW on Apr 12, 2010

    2 pagesAD01

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    6 pages363a

    Group of companies' accounts made up to Nov 30, 2006

    24 pagesAA

    legacy

    1 pages403a

    legacy

    9 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages122

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of THERMOPOL INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHOT, Pria
    4 Angell Close
    Maidenbower
    RH10 7NG Crawley
    West Sussex
    Secretary
    4 Angell Close
    Maidenbower
    RH10 7NG Crawley
    West Sussex
    British119383710001
    BENNET, Paul
    116 Sandringham Road
    Sandiacre
    NG10 5LE Nottingham
    Nottinghamshire
    Director
    116 Sandringham Road
    Sandiacre
    NG10 5LE Nottingham
    Nottinghamshire
    British120324180001
    HOLTKEMPER, Claudia
    Praetoriusweg 1211
    FOREIGN Hamburg
    20255
    Germany
    Director
    Praetoriusweg 1211
    FOREIGN Hamburg
    20255
    Germany
    German120324120001
    CHATFIELD, James Holman Thomas
    Birch Cottage Furze Hill
    Kingswood
    KT20 6HB Tadworth
    Surrey
    Secretary
    Birch Cottage Furze Hill
    Kingswood
    KT20 6HB Tadworth
    Surrey
    British10628790001
    DUDGEON, James Edward
    Broad Oaks Lewis Road
    RH17 7SP Haywards Heath
    West Sussex
    Secretary
    Broad Oaks Lewis Road
    RH17 7SP Haywards Heath
    West Sussex
    British9702640002
    MACLEOD, Gregory Ian
    Murrayfield
    13 Windsor Road
    SL9 7NB Gerrards Cross
    Buckinghamshire
    Secretary
    Murrayfield
    13 Windsor Road
    SL9 7NB Gerrards Cross
    Buckinghamshire
    Australian60518160005
    NEWTON, Graeme Bradman John
    Drusilla Cottage
    Halvasso
    TR10 9BY Penryn
    Cornwall
    Secretary
    Drusilla Cottage
    Halvasso
    TR10 9BY Penryn
    Cornwall
    English116681630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COOPER, Julian Edward Peregrine
    17b Sheridan Road
    Merton Park
    SW19 3HW London
    Director
    17b Sheridan Road
    Merton Park
    SW19 3HW London
    United KingdomBritish91049680001
    DUDGEON, James Edward
    Broad Oaks Lewis Road
    RH17 7SP Haywards Heath
    West Sussex
    Director
    Broad Oaks Lewis Road
    RH17 7SP Haywards Heath
    West Sussex
    British9702640002
    DUDGEON, James Edward
    Broad Oaks Lewis Road
    RH17 7SP Haywards Heath
    West Sussex
    Director
    Broad Oaks Lewis Road
    RH17 7SP Haywards Heath
    West Sussex
    British9702640002
    FROLICH, Gunter
    Maisebach Str.10
    Glashuetten Its 61479
    Kessen
    Director
    Maisebach Str.10
    Glashuetten Its 61479
    Kessen
    German119194920001
    LEVITT, Stephen John
    Polopit
    Titchmarsh
    NN14 3DL Kettering
    Castle Cottage
    Northamptonshire
    Uk
    Director
    Polopit
    Titchmarsh
    NN14 3DL Kettering
    Castle Cottage
    Northamptonshire
    Uk
    EnglandBritish134236410001
    MACLEOD, Gregory Ian
    Murrayfield
    13 Windsor Road
    SL9 7NB Gerrards Cross
    Buckinghamshire
    Director
    Murrayfield
    13 Windsor Road
    SL9 7NB Gerrards Cross
    Buckinghamshire
    United KingdomAustralian60518160005
    NEWTON, Graeme Bradman John
    Drusilla Cottage
    Halvasso
    TR10 9BY Penryn
    Cornwall
    Director
    Drusilla Cottage
    Halvasso
    TR10 9BY Penryn
    Cornwall
    United KingdomEnglish116681630001
    SINEY, Michael Francis
    2 Millfields
    Horsham Road
    RH12 4PR Rusper
    West Sussex
    Director
    2 Millfields
    Horsham Road
    RH12 4PR Rusper
    West Sussex
    United KingdomBritish9702660001
    THESEN, Andrew Leonard
    Old End
    Priory Road
    RH18 5HR Forest Row
    East Sussex
    Director
    Old End
    Priory Road
    RH18 5HR Forest Row
    East Sussex
    British78411790002
    WHATLEY, James Peter
    11 Titchfield Close
    RH15 0RX Burgess Hill
    West Sussex
    Director
    11 Titchfield Close
    RH15 0RX Burgess Hill
    West Sussex
    British9702670002
    YATES, Stuart William
    81 Gunterstone Road
    West Kensington
    W14 9BT London
    Director
    81 Gunterstone Road
    West Kensington
    W14 9BT London
    EnglandBritish108370390001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does THERMOPOL INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All asset debenture
    Created On Mar 24, 2005
    Delivered On Mar 31, 2005
    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 charge all assets.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Mar 31, 2005Registration of a charge (395)
    • Jul 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policies
    Created On Sep 01, 1995
    Delivered On Sep 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to all or any of the secured documents (as defined)
    Short particulars
    By way of assignment the policies being:- policy numbers GHC12309, GHC12311 and GHC12310 (as more fully described on form 395) and all monies thereby assured which may become payable thereunder and the full benefit thereof. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 04, 1995Registration of a charge (395)
    • Dec 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 23, 1995
    Delivered On Jul 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 03, 1995Registration of a charge (395)
    • May 17, 2006Statement of satisfaction of a charge in full or part (403a)

    Does THERMOPOL INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2013Dissolved on
    Mar 25, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Leslie Smith
    Mercer & Hole
    International Press Centre
    EC4A 3JB 76 Shoe Lane
    London
    practitioner
    Mercer & Hole
    International Press Centre
    EC4A 3JB 76 Shoe Lane
    London
    Christopher Laughton
    Mercer & Hole
    International Press Centre
    EC4A 3JB 76 Shoe Lane
    London
    practitioner
    Mercer & Hole
    International Press Centre
    EC4A 3JB 76 Shoe Lane
    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